logo
explain how to read the page

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

Ahmad, Faizan

    Related profiles found in government register
  • Ahmad, Faizan
    British account manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 1
  • Ahmad, Faizan
    British accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Glamorgan Close, Mitcham, CR4 1XG, England

      IIF 2
  • Ahmad, Faizan
    British accounts manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 3
    • icon of address 16, Babmaes Street, London, SW1Y 6HD

      IIF 4
    • icon of address 16, Babmaes Street, London, SW1Y 6HD, England

      IIF 5 IIF 6
    • icon of address Wilberforce House, Station Road, London, NW4 4QE

      IIF 7
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, England

      IIF 8
  • Ahmad, Faizan
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    Pakistani dog handler born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Wythenshawe Road, Dagenham, RM10 7PL, England

      IIF 48
  • Mr Faizan Ahmad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Faizan
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Columbia Avenue, Livingston, Scotland, EH54 6PR, United Kingdom

      IIF 77
  • Ahmad, Faizan
    Qatari business person born in March 1996

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Ahmad, Faizan
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9916, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Ahmad, Faizan
    Italian company director born in February 2002

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Office 970, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Ahmad, Faizan
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15127409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Ahmad, Faizan, Mr.
    Pakistani chief executive born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 335, Ahmad Yar Block, Mustafa Town, Lahore, 54790, Pakistan

      IIF 82
  • Mr Faizan Ahmad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Wythenshawe Road, Dagenham, RM10 7PL, England

      IIF 83
  • Mr Faizan Ahmad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 84
    • icon of address 1, Glamorgan Close, Mitcham, CR4 1XG, England

      IIF 85
  • Mr Faizan Ahmad
    Italian born in February 2002

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Office 970, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Mr Faizan Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Columbia Avenue, Livingston, Scotland, EH54 6PR, United Kingdom

      IIF 87
  • Mr Faizan Ahmad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9916, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Mr. Faizan Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 335, Ahmad Yar Block, Mustafa Town, Lahore, 54790, Pakistan

      IIF 89
  • Mr Faizan Ahmad
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15127409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    icon of address Palmer House, 11 Virgil Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    icon of calendar 2024-03-14 ~ now
    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
  • 7
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 78 - Director → ME
  • 11
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -187,570 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 5 - Director → ME
  • 12
    ASSEMBLY HOTELS GROUP LIMITED - 2019-06-20
    ASSEMBLY HOTELS LIMITED - 2018-08-03
    CRITERION HOSPITALITY LIMITED - 2018-07-11
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,689,544 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,513 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,652 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 6 - Director → ME
  • 19
    FELIXLIGHT LIMITED - 1981-12-31
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    ZEDWELL NOBEL LIMITED - 2024-05-21
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    26 DEAN STREET LTD - 2024-03-12
    CHAFFORD HUNDRED LTD - 2023-12-01
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 19 - Director → ME
  • 23
    icon of address 12 Deer Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    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
  • 24
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 4 Wellington Works, Wellington Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 27
    icon of address 4385, 13345584: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 15312550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 29
    icon of address 12 Deer Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    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
  • 30
    icon of address 4385, 15127409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Parkgate Aspen Property Management, Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    52,383 GBP2024-03-25
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 7 - Director → ME
  • 33
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 34
    THE Y LIVERPOOL LTD - 2023-02-08
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    798,531 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 13 - Director → ME
  • 35
    PICCADILLY CONSTRUCTIONS LIMITED - 2022-10-24
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 35 - Director → ME
  • 36
    QUALCERTUK LTD - 2023-07-14
    icon of address 1 Glamorgan Close, Mitcham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,665 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 37
    icon of address Flat 49 Field House, 40 Schoolgate Drive, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 38
    icon of address 32 Wythenshawe Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 39
    ZENITH REGENERATION (ELTHAM) LIMITED - 2024-06-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -692,593 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 44 - Director → ME
  • 40
    icon of address 83b Balham High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 41
    ZENITH LIVING (BARKING) LTD - 2024-06-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,614 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 39 - Director → ME
  • 42
    Y OPCO LTD - 2023-04-05
    THE Y OPCO LTD - 2022-07-19
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,716,349 GBP2024-03-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 9 - Director → ME
  • 43
    icon of address 16 Babmaes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,638,689 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 4 - Director → ME
  • 44
    68 LOMBARD STREET LIMITED - 2023-07-21
    MADADNA STORES LIMITED - 2023-06-29
    THE Y ST PANCRAS LTD - 2022-10-26
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    760,761 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 10 - Director → ME
  • 45
    EPIC INFRASTRUCTURES (UK) LIMITED - 2024-11-07
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    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
  • 46
    NAVAL ROW LIMITED - 2024-11-06
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 16 - Director → ME
  • 47
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 48
    BRITANNIA HEIGHTS LTD - 2023-12-01
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42 GBP2024-03-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 25 - Director → ME
  • 49
    LEICESTER PLACE LIMITED - 2024-11-06
    THE Y ST PAULS LTD - 2022-10-26
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    602,455 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 11 - Director → ME
  • 50
    GREENWICH OPCO LIMITED - 2024-05-21
    DEAN NOBEL LTD - 2024-03-21
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 51
    TCR-GRS LIMITED - 2024-11-06
    CRITERION AFFORDABLE HOMES LIMITED - 2024-06-07
    icon of address 16 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25 GBP2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 45 - Director → ME
  • 52
    BELL LANE HOTEL LIMITED - 2024-03-12
    DEAN STANLEY LTD - 2024-02-29
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 53
    ECCLESTON SQUARE LONDON LIMITED - 2024-11-06
    THE Y NEWCASTLE LTD - 2023-02-21
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    326,377 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    THE Y LIVERPOOL LTD - 2023-02-08
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    798,531 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    PICCADILLY CONSTRUCTIONS LIMITED - 2022-10-24
    icon of address 16 Babmaes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,120 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-11 ~ 2022-11-14
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 4
    icon of address 56 Columbia Avenue, Livingston, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ 2023-06-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2023-06-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 5
    68 LOMBARD STREET LIMITED - 2023-07-21
    MADADNA STORES LIMITED - 2023-06-29
    THE Y ST PANCRAS LTD - 2022-10-26
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    760,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    LEICESTER PLACE LIMITED - 2024-11-06
    THE Y ST PAULS LTD - 2022-10-26
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    602,455 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    ECCLESTON SQUARE LONDON LIMITED - 2024-11-06
    THE Y NEWCASTLE LTD - 2023-02-21
    icon of address 16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    326,377 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.