The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bashir, Ahmed

    Related profiles found in government register
  • Bashir, Ahmed
    British business man born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Bashir, Ahmed
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rydal Mount, Northampton, NN3 2AT, United Kingdom

      IIF 2
  • Bashir, Ahmed
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3 IIF 4
    • 12, Rydal Mount, Rydal Moun, Northampton, NN3 2AT, United Kingdom

      IIF 5
  • Bashir, Ahmed
    British vehicle trader born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rydal Mount, Northampton, NN3 2AT, England

      IIF 6
  • Mr Bashir Ahmed
    British born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kingfisher Drive Maidenhead, Berk, SL6 8EL, United Kingdom

      IIF 7
  • Mr Bashir Ahmed
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brisbane Road, Ilford, IG1 4SL, England

      IIF 8 IIF 9
  • Ahmed, Bashir
    British businees man born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Ahmed, Bashir
    British director born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kingfisher Drive Maidenhead, Berk, SL6 8EL, United Kingdom

      IIF 11
  • Ahmed, Bashir
    British certified chartered accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Brisbane Road, Ilford, Essex, IG1 4SL

      IIF 12
  • Ahmed, Bashir
    British chartered accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Gordon Road, Ilford, Essex, IG1 2XT, England

      IIF 13
  • Bashir, Ahmed
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Bashir, Ahmed
    British director and company secretary born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Bashir, Ahmed
    British managing director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Mr Ahmed Bashir
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19 IIF 20
    • 12, Rydal Mount, Northampton, NN3 2AT, United Kingdom

      IIF 21
    • 12, Rydal Mount, Rydal Moun, Northampton, Northamptonshire, NN3 2AT, England

      IIF 22
  • Bashir Ahmed
    Pakistani born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 23
  • Bashir, Ahmed
    Pakistani self employed born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, No 124, Street No 1 Salamat Pura, Lahore, Punjab, 54000, Pakistan

      IIF 24
  • Mr Bashir Ahmed
    Pakistani born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Vine Gardens, Ilford, IG1 2QH, England

      IIF 25
  • Ahmed, Bashir
    Pakistani director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Vine Gardens, Ilford, IG1 2QH, England

      IIF 26
  • Bashir, Ahmed
    Pakistani marketing director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 27
  • Bashir, Ahmed
    Sudanese company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 514, Union Street, Aberdeen, AB10 1TT, Scotland

      IIF 28
  • Mr Bashir Ahmed
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 124, Neville Road, London, E7 9QT, England

      IIF 29
  • Mr Bashir Ahmed
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 30
  • Ahmed, Bashir
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 31
  • Bashir, Ahmed

    Registered addresses and corresponding companies
    • House, No 124, Street No 1 Salamat Pura, Lahore, Punjab, 54000, Pakistan

      IIF 32
  • Mr Bashir Ahmed
    Pakistani born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2-10, Pelham Road, Ilford, IG1 1RF, United Kingdom

      IIF 33
  • Mr Bashir Ahmed
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Rutland Street, Manchester, M27 6AU, England

      IIF 34
  • Mr Bashir Ahmed
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, South Road, Saffron Walden, England, CB11 3DG, United Kingdom

      IIF 35
  • Mr Bashir Ahmed
    Pakistani born in February 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 36
  • Mr Bashir Ahmed
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5024, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 37
  • Ahmed, Bashir
    British director born in May 1936

    Registered addresses and corresponding companies
    • 8 Clarendon Road, Bournemouth, Dorset, BH4 8AJ

      IIF 38
  • Ahmed, Bashir
    Pakistani director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 39
  • Ahmed, Bashir
    Pakistani company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 674, Longbridge Road, Dagenham, RM8 2AH, England

      IIF 40 IIF 41
    • 2-10, Pelham Road, Ilford, IG1 1RF, United Kingdom

      IIF 42
  • Ahmed, Bashir
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Colsyll Gardens, Dudley, DY1 1TU, England

      IIF 43
  • Ahmed, Bashir
    Pakistani director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Rutland Street, Manchester, M27 6AU, England

      IIF 44
  • Mr Ahmed Bashir
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45 IIF 46 IIF 47
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
  • Mr Bashir Ahmed
    Pakistani born in January 1948

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 49
  • Mr Bashir Ahmed
    Pakistani born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170a, High Street North, London, E6 2JA, England

      IIF 50
  • Mr Bashir Ahmed
    Pakistani born in February 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • Vpost Uk, Vpost Uk, Unit 9, Britannia Industrial Estate, Suite Qc-2017-8566, Poyle Road, Colnbrook, SL3 0BH, United Kingdom

      IIF 51
  • Mr Bashir Ahmed
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Water Street, Huddersfield, HD1 4BL, England

      IIF 52
  • Mr Bashir Ahmed
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 53
  • Mr Bashir Ahmed
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 54
  • Ahmed, Bashir
    Pakistani company director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, South Road, Saffron Walden, England, CB11 3DG, United Kingdom

      IIF 55
  • Ahmed, Bashir
    Pakistani director born in February 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 56
  • Ahmed, Bashir
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 57
  • Ahmed, Bashir
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5024, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 58
  • Ahmed, Bashir
    Pakistani chief executive born in January 1948

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 59
  • Ahmed, Bashir
    Pakistani chief executive born in January 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170a, High Street North, London, E6 2JA, England

      IIF 60
  • Ahmed, Bashir
    Pakistani director born in February 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • Vpost Uk, Vpost Uk, Unit 9, Britannia Industrial Estate, Suite Qc-2017-8566, Poyle Road, Colnbrook, SL3 0BH, United Kingdom

      IIF 61
  • Ahmed, Bashir
    Pakistani business man born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Water Street, Huddersfield, HD1 4BL, England

      IIF 62
  • Ahmed, Bashir
    Pakistani business person born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 40, Mander Block, Pirmahal, 36300, Pakistan

      IIF 63
  • Ahmed, Bashir
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 64
  • Ahmed, Bashir
    Pakistani empolyee born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 65
  • Ahmed, Bashir

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 66
  • Mr Ahmed Bashir
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 67
  • Mr Ahmed Bashir
    Sudanese born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 514, Union Street, Aberdeen, AB10 1TT, Scotland

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Office 6 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,051 GBP2024-04-30
    Officer
    2024-06-01 ~ now
    IIF 57 - Director → ME
  • 3
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    Unit 4d Rutland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,796 GBP2024-01-31
    Officer
    2021-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    170a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    10 Kingfisher Drive Maidenhead, Berk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    131 Gordon Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    33,206 GBP2024-03-31
    Officer
    2004-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ dissolved
    IIF 24 - Director → ME
    2013-02-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 65 - Director → ME
    2023-02-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    27 Water Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    5 Pattison Place, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    124 Neville Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    Vpost Uk Vpost Uk, Unit 9, Britannia Industrial Estate, Suite Qc-2017-8566, Poyle Road, Colnbrook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    Suite 5024, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    12 Colsyll Gardens, Dudley, England
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 43 - Director → ME
  • 19
    38 Croft Gardens, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2022-12-31
    Officer
    2023-01-01 ~ now
    IIF 63 - Director → ME
  • 20
    514 Union Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,901 GBP2023-11-30
    Person with significant control
    2022-11-09 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    84-88 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    12 Rydal Mount, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-29
    Officer
    2012-08-23 ~ dissolved
    IIF 6 - Director → ME
  • 25
    12 Rydal Mount, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 26
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    25 South Road, Saffron Walden, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    131 Gordon Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 29
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    4385, 14317233 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 32
    12 Rydal Mount, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2-10 Pelham Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2023-08-31
    Officer
    2021-08-20 ~ 2024-03-01
    IIF 40 - Director → ME
    2024-05-01 ~ 2025-02-01
    IIF 42 - Director → ME
    Person with significant control
    2021-08-20 ~ 2025-02-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    124 Neville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-11 ~ 2022-08-25
    IIF 41 - Director → ME
  • 3
    NAS SECURITIES LIMITED - 2024-09-19
    10-17 Seven Ways Parade, Imperial Chambers, Gants Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257 GBP2023-10-31
    Officer
    2022-10-10 ~ 2023-08-12
    IIF 26 - Director → ME
    Person with significant control
    2022-10-10 ~ 2023-08-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    514 Union Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,901 GBP2023-11-30
    Officer
    2022-11-09 ~ 2024-10-29
    IIF 28 - Director → ME
  • 5
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-11-26
    IIF 56 - Director → ME
    Person with significant control
    2024-06-04 ~ 2024-11-27
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    J. COLYER (FURNISHERS) LIMITED - 1987-03-02
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 28 offsprings)
    Officer
    ~ 1992-12-31
    IIF 38 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.