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

Mrs Salma Ahmed

    Related profiles found in government register
  • Mrs Salma Ahmed
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Leggatston Drive, Glasgow, G53 7ZY, Scotland

      IIF 1
  • Mr Salman Ahmed
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Southwark Street, The Hope Exchange, London, SE1 1TY, England

      IIF 2
    • 72, Downage, London, NW4 1HP, England

      IIF 3
  • Mr Salman Ahmed
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Salman Ahmed
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 15
  • Ahmed, Salma
    British analyst born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Leggatston Drive, Glasgow, G53 7ZY, Scotland

      IIF 16
  • Mr Usman Ahmed
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Fortis House, Barking, IG11 8BB, England

      IIF 17
    • 16, Park Road, Ilford, Essex, IG1 1SD

      IIF 18 IIF 19
    • 16, Park Road, Ilford, IG1 1SD, England

      IIF 20
    • 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 21 IIF 22
  • Mr Salman Ahmed
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Berkeley Avenue, Greenford, London, UB6 0NX, United Kingdom

      IIF 23
  • Mr Salman Ahmed
    Bangladeshi born in November 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Salman Ahmed
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Down Road, Teddington, TW11 9HA, United Kingdom

      IIF 26
  • Salman, Ahmed
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 27 IIF 28
  • Salman, Ahmed
    British owner born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 29
  • Mr Salman Ahmed
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 30
  • Mr Salman Ahmed
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8 Hamilton Court, Buckingham Road, Aylesbury, HP19 9RD, England

      IIF 31
  • Mr Salman Ahmed
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B53, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 32
  • Mr Salman Ahmed
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 33
  • Ahmed, Salman
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 34
  • Ahmed, Salman
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Southwark Street, The Hope Exchange, London, SE1 1TY, England

      IIF 35
    • 72, Downage, London, NW4 1HP, England

      IIF 36
  • Ahmed, Salman
    British ceo born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Park Road, Ilford, IG1 1SD, England

      IIF 37
  • Ahmed, Salman
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 120 Main Street, Lower Lenthill, Leicestershire, LE6 0AF, England

      IIF 38
  • Ahmed, Salman
    British developer born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Park Road, Ilford, IG1 1SD, England

      IIF 39
  • Ahmed, Salman
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 40
    • 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 41
    • 16 Park Road, Ilford, IG1 1SD, England

      IIF 42
    • 18, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 43
    • 18 Park Road, Ilford, IG1 1SD, England

      IIF 44 IIF 45
    • 22, Park Road, Ilford, IG1 1SD, England

      IIF 46
    • 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 47
  • Ahmed, Salman
    British self employed born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Park Road, Ilford, IG1 1SD, England

      IIF 48
  • Ahmed, Salman
    British student born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Park Road, Ilford, IG11SD, United Kingdom

      IIF 49
  • Ahmed, Salman
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Park Road, Ilford, IG1 1SD, England

      IIF 50
  • Mr Ahmed Salman
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 51 IIF 52 IIF 53
  • Mr Salman Ahmed
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 54
  • Salman Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 55
  • Ahmed, Usman
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Fortis House, Barking, IG11 8BB, England

      IIF 56
  • Ahmed, Usman
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 57
    • 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 58 IIF 59
    • 18, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 60
    • 288, Ilford Lane, Ilford, IG1 2LP, England

      IIF 61
    • 10, The Grainstore, 4 Western Gateway, London, E16 1BA, England

      IIF 62
  • Ahmed, Usman
    British directors born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 63
  • Ahmed, Usman
    British electrician born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Park Road, Ilford, IG1 1SD, England

      IIF 64
  • Salman Ahmed
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 65
  • Ahmed, Salman
    Bangladeshi company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Soho House, 362 - 364 Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 66
  • Ahmed, Salman
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Berkeley Avenue, Greenford, London, UB6 0NX, United Kingdom

      IIF 67
  • Ahmed, Salman
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 68
  • Ahmed, Salman
    Pakistani accountant born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Whitebrook Road, Manchester, M14 6EF, United Kingdom

      IIF 69
  • Ahmed, Salman
    British car valet born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Down Road, Teddington, TW11 9HA, England

      IIF 70
  • Ahmed, Salman
    British self employed born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Down Road, Teddington, TW11 9HA, United Kingdom

      IIF 71
  • Ahmed, Salman
    British shop assistant born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Down Road, Teddington, TW11 9HA, England

      IIF 72
  • Ahmed, Salman
    Pakistani director born in March 1986

    Resident in Pakistan

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

      IIF 73
  • Ahmed, Salman
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8 Hamilton Court, Buckingham Road, Aylesbury, HP19 9RD, England

      IIF 74
  • Ahmed, Salman
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B53, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 75
  • Ahmed, Salman
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 76
  • Ahmed, Salman
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 77
  • Ahmed, Salman
    Pakistani enterprener born in February 1997

    Resident in Pakistan

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

      IIF 78
  • Ahmed, Salman
    Pakistani businessman born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Benton Park Road, Newcastle Upon Tyne, NE7 7NB, England

      IIF 79
  • Salman, Ahmed

    Registered addresses and corresponding companies
    • Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, KT2 7TE, England

      IIF 80
  • Salman, Ahmed
    Egyptian engineer born in October 1995

    Resident in United Kingdom

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

      IIF 81
  • Mr Salman Ahmed
    Pakistani born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hotton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 82
  • Mr Ahmed Salman
    Egyptian born in October 1995

    Resident in United Kingdom

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

      IIF 83
  • Ahmed, Salman
    Bangladeshi director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gray Street, Bordesley Village, Birmingham, United Kingdom

      IIF 84
  • Ahmed, Salman
    Pakistani company director born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hotton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 85
child relation
Offspring entities and appointments
Active 36
  • 1
    LAVISH CARS LTD - 2024-04-18
    LAVISH RENTALS LTD - 2023-02-23
    BECLOUT LIMITED - 2023-02-16
    18 Park Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2024-04-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 6 - Has significant influence or controlOE
    2024-04-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    338 GBP2019-01-31
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    16 Park Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-01-03 ~ dissolved
    IIF 58 - director → ME
  • 4
    NFTPRINT LIMITED - 2023-06-28
    2 Winchester Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2022-05-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    16 Park Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 40 - director → ME
    IIF 57 - director → ME
  • 6
    16 Park Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 59 - director → ME
  • 7
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    GONE CLEAR DETAILING LTD - 2022-06-07
    9 Down Road, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    -25,806 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-03-17 ~ 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
  • 9
    SONALI TRADING (DUBAI) LIMITED - 2019-05-07
    160 London Road, Fortis House, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-01-30 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 11
    47 Whitebrook Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-10-28 ~ dissolved
    IIF 69 - director → ME
  • 12
    1 Berkeley Avenue, Greenford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    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
  • 13
    10 The Grainstore, 4 Western Gateway, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-02-25 ~ dissolved
    IIF 62 - director → ME
  • 14
    TECHFAM LTD - 2023-02-16
    PROTEC GLOBAL LIMITED - 2022-05-13
    16 Park Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-02-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 15
    4385, 15053151 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 16
    16 Park Road, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    Unit 57 B53 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    Flat A, 100 High Street, Feltham, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -240 GBP2022-09-30
    Officer
    2021-09-10 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    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
  • 20
    72 Downage, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    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
  • 21
    9 Down Road, Teddington, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    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 directorsOE
  • 22
    36 Scotts Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-03-31 ~ dissolved
    IIF 34 - director → ME
  • 23
    24 Southwark Street, The Hope Exchange, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    Flat 6, Shere House, Kingsnympton Park, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 27 - director → ME
    2018-03-12 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 25
    16 Park Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2019-09-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    16 Leggatston Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-14 ~ now
    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
  • 27
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    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
  • 28
    Flat 6 Shere House, Kingsnympton Park, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-06-15 ~ 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
  • 29
    16 Park Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    16 Park Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 49 - director → ME
  • 31
    18 Park Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    35 Stewart Close, Hampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    16 Park Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    16,146 GBP2019-08-31
    Officer
    2014-08-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    288 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    565 GBP2020-02-29
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    2018-02-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    288 Ilford Lane, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    2018-06-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-11-24 ~ 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
Ceased 13
  • 1
    LAVISH CARS LTD - 2024-04-18
    LAVISH RENTALS LTD - 2023-02-23
    BECLOUT LIMITED - 2023-02-16
    18 Park Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-13 ~ 2023-02-23
    IIF 39 - director → ME
  • 2
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    338 GBP2019-01-31
    Officer
    2015-01-20 ~ 2020-02-07
    IIF 66 - director → ME
  • 3
    69 Market Street, Oakengates, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    6,888 GBP2024-02-28
    Officer
    2015-07-10 ~ 2018-02-05
    IIF 84 - director → ME
  • 4
    K & H HOLDINGS LIMITED - 2016-01-14
    103 Ballards Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -17,539 GBP2021-12-31
    Officer
    2019-02-01 ~ 2019-03-04
    IIF 38 - director → ME
  • 5
    8 Hamilton Court, Buckingham Road, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-02-29
    Officer
    2023-02-20 ~ 2023-08-21
    IIF 74 - director → ME
    Person with significant control
    2023-02-20 ~ 2023-08-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    NFTPRINT LIMITED - 2023-06-28
    2 Winchester Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-05 ~ 2023-05-31
    IIF 37 - director → ME
  • 7
    HODOR DIGITAL LIMITED - 2018-06-05
    STAYSWAGGED LTD - 2017-09-27
    288 Ilford Lane, Ilford, England
    Dissolved corporate
    Equity (Company account)
    389,200 GBP2020-10-31
    Officer
    2015-10-07 ~ 2019-01-14
    IIF 47 - director → ME
    IIF 61 - director → ME
    Person with significant control
    2016-10-06 ~ 2019-01-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    10 Whitehall, Christchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ 2021-10-27
    IIF 78 - director → ME
    Person with significant control
    2021-10-27 ~ 2021-10-27
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 9
    129 Benton Park Road, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2013-07-03 ~ 2013-12-01
    IIF 79 - director → ME
  • 10
    16 Park Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2018-11-13 ~ 2022-11-01
    IIF 50 - director → ME
  • 11
    16 Park Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    16,146 GBP2019-08-31
    Officer
    2014-08-07 ~ 2021-12-01
    IIF 41 - director → ME
    Person with significant control
    2017-09-30 ~ 2018-09-27
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    288 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    565 GBP2020-02-29
    Officer
    2016-02-12 ~ 2019-01-14
    IIF 60 - director → ME
    IIF 43 - director → ME
    Person with significant control
    2017-02-11 ~ 2019-01-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    288 Ilford Lane, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-06-15 ~ 2019-06-17
    IIF 46 - 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.