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

Mr Waseem Abbas

    Related profiles found in government register
  • Mr Waseem Abbas
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15051291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Waseem Abbas
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 2
    • 85, Hambledon Road, Middlesbrough, TS5 5EF, England

      IIF 3
  • Waseem Abbas
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 293, Leeds Road, Bradford, BD3 9JY, England

      IIF 4
  • Mr Waseem Abbas
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Molesey Road, West Molesey, KT8 2HF, England

      IIF 5
  • Mr Waseem Abbas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 187, Yorkshire Street, Rochdale, OL12 0DS, England

      IIF 6
  • Mr Waseem Abbas
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Nunnery Lane, Luton, LU3 1XB, England

      IIF 7
  • Mr Waseem Abbas
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 215, 12 Manasty Rd, Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 8
  • Mr Waseem Abbas
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 9
  • Mr Waseem Abbas
    Pakistani born in January 1991

    Resident in Malta

    Registered addresses and corresponding companies
    • 14663802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 39, Grenville Road, Chafford Hundred, Grays Essex, United Kingdom, RM16 6BG, United Kingdom

      IIF 11
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 12
  • Mr. Waseem Abbas
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Paul Becks, 118 Garden Terrace, Ty Croes, LL63 5BZ, United Kingdom

      IIF 13
  • Mr Waseem Abbas
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4635, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
    • Iqbal Qaiser House, Area Kha Dhera, Sakhakot, Tehsil Dargai, Distt. Malakand, Kpk, 23080, Pakistan

      IIF 15
  • Mr Waseem Abbas
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Zafarwal, Mehmood Pur Tehsil Zafarwal District, Narowal, Zafarwal, 51670, Pakistan

      IIF 16
  • Mr Waseem Abbas
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Mr, Waseem Abbas
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New, Javed Yousaf Sanitory Store Dabi Bazar, Near City Police Station, Renala Khurd, 56130, Pakistan

      IIF 18
  • Mr, Waseem Abbas
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 19
  • Waseem Abbas
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Abbas, Waseem
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15051291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Waseem Abbas
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Quarrywood Avenue, Glasgow, G21 3ES, Scotland

      IIF 22
  • Mr Waseem Abbas
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22 Forbess Buildings 311-321, Linthorpe Road, Middlesbrough, TS1 4AW, England

      IIF 23
  • Mr Waseem Abbas
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak 651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 24
  • Waseem Abbas
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6272, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Abbas, Waseem
    Pakistani it consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, West Hendon Broadway, London, NW9 7AA, England

      IIF 26
  • Mr Waseem Abbas
    Pakistani born in January 1991

    Resident in United Kingdom

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

      IIF 27
  • Waseem Abbas
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Faisal Town, House No. 36 Streat No.3, Chak No 130-15l, Mian Channu, District Khanewal, 58000, Pakistan

      IIF 28
  • Waseem Abbas
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jarolianwala, Po Chak No 124-15l, Chak No 047-15l, Mian Channu, Pakistsan, 58000, Pakistan

      IIF 29
  • Abbas, Waseem
    Pakistani director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 148, Rochdale Road, London, SE2 0UR, United Kingdom

      IIF 30
  • Abbas, Waseem
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 293, Leeds Road, Bradford, BD3 9JY, England

      IIF 31
  • Waseem Abbas
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
    • Office 9810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Mr Waseem Abbas
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Willingdon Drive, Prestwich, Manchester, M25 1PA, United Kingdom

      IIF 34
    • 31, Flat 4, Middleton Road, Manchester, Manchester, M8 5DT, United Kingdom

      IIF 35
    • 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 36
  • Abbas, Waseem
    British,pakistani businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 37
  • Abbas, Waseem
    British,pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Hambledon Road, Middlesbrough, TS5 5EF, England

      IIF 38
  • Abbas, Waseem
    British,pakistani self employed born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Forbess Buildings 311-321, Linthorpe Road, Middlesbrough, TS1 4AW, England

      IIF 39
  • Abbas, Waseem
    Pakistani consultant born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bahria Town, House 179, Southeast Boulevard, Phase 4, Bahria Town, Rawalpindi, Rawalpindi, 44000, Pakistan

      IIF 40
  • Abbas, Waseem, Mr.
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Paul Becks, 118 Garden Terrace, Ty Croes, LL63 5BZ, United Kingdom

      IIF 41
  • Abbas, Waseem
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 187, Yorkshire Street, Rochdale, OL12 0DS, England

      IIF 42
  • Abbas, Waseem
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Nunnery Lane, Luton, LU3 1XB, England

      IIF 43
  • Abbas, Waseem
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
    • Suite 215, 12 Manasty Rd, Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 45
  • Abbas, Waseem
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Acklam Road, Middlesbrough, TS5 5HD, England

      IIF 46
  • Abbas, Waseem
    Pakistani director born in January 1991

    Resident in Malta

    Registered addresses and corresponding companies
    • 14663802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 39, Grenville Road, Chafford Hundred, Grays Essex, United Kingdom, RM16 6BG, United Kingdom

      IIF 48
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 49
  • Mr Fahd Waseem Abbasi
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 ,swan Gardens Birmingham, 154 Swan Gardens Birmingham, Birmingham, B24 9SH, England

      IIF 50
  • Abbas, Waseem
    Pakistani ceo born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Qaiser House, Area Kha Dhera, Sakhakot, Tehsil Dargai, Distt. Malakand, Kpk, 23080, Pakistan

      IIF 51
  • Abbas, Waseem
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4635, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Abbas, Waseem
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6272, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Abbas, Waseem
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Faisal Town, House No. 36 Streat No.3, Chak No 130-15l, Mian Channu, District Khanewal, 58000, Pakistan

      IIF 54
  • Abbas, Waseem
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Zafarwal, Mehmood Pur Tehsil Zafarwal District, Narowal, Zafarwal, 51670, Pakistan

      IIF 55
  • Abbas, Waseem
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jarolianwala, Po Chak No 124-15l, Chak No 047-15l, Mian Channu, Pakistsan, 58000, Pakistan

      IIF 56
  • Abbas, Waseem
    Pakistani owner born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 57
  • Abbas, Waseem, Mr,
    Pakistani owner born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New, Javed Yousaf Sanitory Store Dabi Bazar, Near City Police Station, Renala Khurd, 56130, Pakistan

      IIF 58
  • Abbas, Waseem
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Quarrywood Avenue, Glasgow, G21 3ES, Scotland

      IIF 59
  • Abbas, Waseem
    British managing director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Quarrywood Avenue, Barmulloch, Glasgow, G21 3ES, Scotland

      IIF 60
  • Abbas, Waseem
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
    • Office 9810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Abbas, Waseem
    Pakistani company director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak 651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 63
  • Abbas, Waseem
    Pakistani businessman born in January 1991

    Resident in United Kingdom

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

      IIF 64
  • Abbas, Waseem
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 65
  • Abbas, Waseem
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Willingdon Drive, Prestwich, Manchester, M25 1PA, United Kingdom

      IIF 66
    • 31, Flat 4, Middleton Road, Manchester, Manchester, Lancashire, M8 5DT, United Kingdom

      IIF 67
  • Abbas, Waseem
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Wilford Crescent West, Nottingham, NG2 2FT, England

      IIF 68
  • Abbas, Waseem
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Mary's Avenue, London, N3 1SN, United Kingdom

      IIF 69
  • Abbasi, Fahd Waseem
    Pakistani company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 ,swan Gardens Birmingham, 154 Swan Gardens Birmingham, Birmingham, B24 9SH, England

      IIF 70
  • Abbas, Waseem

    Registered addresses and corresponding companies
    • 18, Willingdon Drive, Prestwich, Manchester, M25 1PA, United Kingdom

      IIF 71
    • Suite 215, 12 Manasty Rd, Orton Southgate, Peterborough, PE2 6UP, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 35
  • 1
    18 Quarrywood Avenue, Barmulloch, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 60 - director → ME
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    148 Rochdale Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 30 - director → ME
  • 4
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Suite 215 12 Manasty Rd, Orton Southgate, Peterborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 45 - director → ME
    2024-10-10 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    18 Quarrywood Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    51 Nunnery Lane, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -5,072 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-09-20 ~ now
    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
  • 8
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    4385, 14663802 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    4385, 15051291 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-08-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    293 Leeds Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    85 Hambledon Road, Middlesbrough, England
    Corporate (3 parents)
    Officer
    2024-01-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 13
    Unit 2 Horton Road, West Drayton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    25a Whitcomb Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-04-30 ~ now
    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
  • 15
    85 Hambledon Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -26,830 GBP2024-02-29
    Officer
    2019-12-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    37 Acklam Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -27,997 GBP2023-08-31
    Officer
    2013-12-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    4385, 15673514 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    154 ,swan Gardens Birmingham 154 Swan Gardens Birmingham, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-02-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-02-19 ~ 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
  • 19
    39 Grenville Road, Chafford Hundred, Grays Essex, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    4385, 15281641 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    31, Flat 4 Middleton Road, Manchester, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    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
  • 23
    453-455 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-11-01 ~ 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
  • 25
    Unit 5, 149 Great Ducie Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 66 - director → ME
    2024-05-28 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    4385, 15398530 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    HI TECH TECHNOLOGY LIMITED - 2013-01-07
    144 West Hendon Broadway, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 26 - director → ME
  • 28
    4385, 14179435 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 29
    4 Molesey Road, West Molesey, England
    Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    4385, 14359963 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    7 Bell Yard, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 32
    Office 11313 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 33
    Paul Becks, 118 Garden Terrace, Ty Croes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 34
    4385, 13961611 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 35
    187 Yorkshire Street, Rochdale, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Unit 22 Forbess Buildings 311-321 Linthorpe Road, Middlesbrough, England
    Corporate
    Equity (Company account)
    -43 GBP2024-02-28
    Officer
    2023-12-18 ~ 2025-03-25
    IIF 39 - director → ME
    Person with significant control
    2023-12-18 ~ 2025-03-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    39 Evelyn Street, Beeston, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,518 GBP2019-10-31
    Officer
    2017-10-27 ~ 2018-06-04
    IIF 68 - director → ME
  • 3
    220 Ashcroft Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2024-04-30
    Officer
    2018-05-08 ~ 2020-05-05
    IIF 69 - director → ME
Β© 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.