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

Aftab Ahmad

    Related profiles found in government register
  • Aftab Ahmad
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 479a-479c, Green Lanes, London, N13 4BS, England

      IIF 1
  • Mr Aftab Ahmad
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42, Harehills Lane, Rowley, EX36 2DX, United Kingdom

      IIF 2
  • Mr Aftab Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 3
  • Mr Aftab Ahmad
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H/no 135, Tariq Gardan Socitey, Lahore Attock, 54000, Pakistan

      IIF 4
  • Mr Aftab Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kachi, Abadi, Abdul Hakim, 58180, Pakistan

      IIF 5
  • Mr Aftab Ahmad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 6
  • Mr Aftab Ahmad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 7
  • Mr Aftab Ahmed
    Pakistani born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 8
  • Mr Aftab Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 9
  • Mr Aftab Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 36, Block 39, Dera Ghazi Khan, 32200, Pakistan

      IIF 10
  • Mr Aftab Ahmad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
  • Mr Aftab Ahmed
    Pakistani born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E16, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
  • Mr Afyab Ahmad
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1708 Street 2 Mohala Afghan Colony Mda Road, House 1708 Street 2 Mohala Afghan Colony Mda Road, Multan, Pakistan

      IIF 13
  • Mr. Aftab Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 31, Street No. 2 Mahalla Sunny Park Fate, Lahore, 54810, Pakistan

      IIF 14
  • Aftab, Ahmed
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 361, Cb 361, Sharif Farm, Gujranwala, Gujranwala, 52250, Pakistan

      IIF 15
  • Ahmad, Aftab
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 479a-479c, Green Lanes, London, N13 4BS, England

      IIF 16
  • Mr Aftab Ahmad
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shahdara House No 32, Street No 6, Muhala Ilm Din Block Miraj Park, Lahore, 54000, Pakistan

      IIF 17
  • Mr. Aftab Ahmed
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 18 IIF 19
    • icon of address 3a, Gordon Road, Romford, RM6 6DD, England

      IIF 20
  • Ahmed, Aftab
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Mr Aftab Ahmad
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154, Sudbury Heights Avenue, Greenford, UB6 0LY, United Kingdom

      IIF 22
  • Ahmad, Aftab
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42, Harehills Lane, Rowley, EX36 2DX, United Kingdom

      IIF 23
  • Ahmad, Aftab
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 24
  • Ahmed, Aftab
    Pakistani born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 25
  • Aftab Ahmad
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chesterfield Road, London, E10 6EW, England

      IIF 26
  • Ahmad, Aftab
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakistan Petroleum Limited, 4th Floor Pidc House, Dr. Ziauddin Ahmed Road, Karachi, PO BOX 3942, Pakistan

      IIF 27
  • Ahmad, Aftab
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Chesterfield Road, London, E10 6EW, England

      IIF 28
  • Ahmad, Aftab
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H/no 135, Tariq Gardan Socitey, Lahore Attock, 54000, Pakistan

      IIF 29
  • Ahmad, Aftab
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kachi, Abadi, Abdul Hakim, 58180, Pakistan

      IIF 30
  • Ahmad, Aftab
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 31
  • Ahmad, Aftab
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 31, Street No. 2 Mahalla Sunny Park Fate, Lahore, 54810, Pakistan

      IIF 32
  • Ahmed, Aftab
    Pakistani business person born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1397, Sector B-31, Mohallah Abdul Khaliq Allah Wala Town, Korangi Crosing, Kararchi, 74000, Pakistan

      IIF 33
  • Ahmed, Aftab
    Pakistani freelancer born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 34
  • Ahmed, Aftab
    Pakistani director born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E16, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 35
  • Ahmed, Aftab
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 36
  • Ahmed, Aftab
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 37
  • Mr Aftab Ahmad
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 38
  • Ahmad, Aftab
    Pakistani student born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 36, Block 39, Dera Ghazi Khan, 32200, Pakistan

      IIF 39
  • Ahmad, Aftab
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
  • Mr Ahmed Aftab
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 361, Cb 361, Sharif Farm, Gujranwala, Gujranwala, 52250, Pakistan

      IIF 41
  • Ahmad, Aftab
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shahdara House No 32, Street No 6, Muhala Ilm Din Block Miraj Park, Lahore, 54000, Pakistan

      IIF 42
  • Ahmad, Aftab
    Pakistani born in November 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154, Sudbury Heights Avenue, Greenford, UB6 0LY, United Kingdom

      IIF 43
  • Ahmed, Aftab, Mr.
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, Gordon Road, Romford, RM6 6DD, England

      IIF 44
  • Ahmed, Aftab, Mr.
    Pakistani businessman born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 45
  • Aftab Ahmad
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 46
    • icon of address 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 47
  • Aftab Ahmed
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P.no 59, 1st Floor, Al Madina Housing Society, Korangi, Karachi, 74900, Pakistan

      IIF 48
  • Mr Aftab Ahmad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 49
  • Ahmad, Aftab
    Pakistani business person born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chesterfield Road, London, E10 6EW, England

      IIF 50
  • Ahmed, Aftab
    Pakistani business born in January 1984

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Hasan Esat Isik, Sok., Karam, Gime, Kyrenia, NN, Cyprus

      IIF 51
  • Mr Aftab Ahmad
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 52
  • Ahmad, Aftab
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 53
  • Ahmed, Aftab
    Pakistani administrator born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P.no 59, 1st Floor, Al Madina Housing Society, Korangi, Karachi, 74900, Pakistan

      IIF 54
  • Ahmad, Aftab
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 55
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 56
    • icon of address 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 57
  • Ahmed, Aftab

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 58 IIF 59
  • Ahmed, Aftab, Mr.

    Registered addresses and corresponding companies
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4385, 11310272 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124 GBP2020-09-27
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2025-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 H45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 42 Harehills Lane, Rowley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 432 Unit 82a James Carter Road, Bury St Edmunds, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 26 Eton Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 88 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 26 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Chesterfield Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 154 Sudbury Heights Avenue, Greenford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 9 Spenser Road Rotherham, Spenser Road, Rotherham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 27 Brisbane Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 2 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 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
  • 19
    icon of address 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 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
  • 20
    icon of address 52 Chiswell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 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
  • 21
    INTERCEDE 1839 LIMITED - 2003-02-27
    MND EXPLORATION AND PRODUCTION LIMITED - 2013-03-22
    icon of address 6th Floor, One London Wall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 4385, 15264935 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 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
  • 23
    icon of address 479a-479c Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address E16 International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address Unit 57 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2021-11-22 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 4 Chesterfield Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ 2025-04-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-04-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-03-31 ~ 2025-04-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,673 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2023-12-01
    IIF 36 - Director → ME
    icon of calendar 2023-09-30 ~ 2023-12-01
    IIF 59 - Secretary → ME
    icon of calendar 2023-12-23 ~ 2024-07-10
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2023-12-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 170a Rush Green Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2024-07-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-07-24
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address 9 Spenser Road Rotherham, Spenser Road, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-07-18
    IIF 29 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.