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

Fahad Ali

    Related profiles found in government register
  • Fahad Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 926, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1
  • Fahad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4528, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Fahad Ali
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2968, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Mr Fahad Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Sialkoti, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 4
  • Fahad Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne-3084, House Ne-3084 St 11/12 New Amarpura, Rawalpindi, Rawalpindi, 43600, Pakistan

      IIF 5
  • Fahad Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6317, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 6
  • Mr Fahad Ali
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Heol Ty Draw, Cf62 5du, BARRY, Wales

      IIF 7
  • Mr Fahad Ali
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Mr Fahad Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1974, Office 1974 , 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, England

      IIF 9
  • Mr Fahad Ali
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 10
    • icon of address Suite 3681, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 11
  • Fahad, Ali
    Pakistani ceo born in April 1988

    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 12
  • Mr Fahad Ali
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A43, The Winning Box, 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 13
  • Mr Fahad Ali
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 8742, Block Q, Izmir Colony, Lahore, 54000, Pakistan

      IIF 14
  • Mr Fahad Ali
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 999, Al Qayum Gardens, Lahore, 54000, Pakistan

      IIF 15
  • Mr. Faazil Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 16
  • Mr. Fahad Ali
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ratta Road, Qasim Town Gali B/40, Gujranwala, 50250, Pakistan

      IIF 17
  • Mr Fahad Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4-fe, Wahdat Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 18
  • Ali, Faazil
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 926, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 19
  • Ali, Fahad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Sialkoti, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 20
  • Ali, Fahad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4528, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
  • Ali, Fahad
    Pakistani software engineer born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Heol Ty Draw, Cf62 5du, BARRY, Wales

      IIF 22
  • Ali, Fahad
    Pakistani business man born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Ali, Fahad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2968, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Ali, Faazil, Mr.
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 25
  • Ali, Fahad
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4-fe, Wahdat Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 26
  • Ali, Fahad
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 8742, Block Q, Izmir Colony, Lahore, 54000, Pakistan

      IIF 27
  • Ali, Fahad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1974, Office 1974 , 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, England

      IIF 28
  • Ali, Fahad
    Pakistani ceo born in August 2002

    Resident in Pakistan

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

      IIF 29
  • Ali, Fahad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6317, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Ali, Fahad
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 999, Al Qayum Gardens, Lahore, 54000, Pakistan

      IIF 31
  • Ali, Fahad, Mr.
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ratta Road, Qasim Town Gali B/40, Gujranwala, 50250, Pakistan

      IIF 32
  • Mr Fahad Ali
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 33
  • Mr Fahad Ali
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hampden Road, Harrow, HA3 5PR, England

      IIF 34
  • Ali, Fahad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne-3084, House Ne-3084 St 11/12 New Amarpura, Rawalpindi, Rawalpindi, 43600, Pakistan

      IIF 35
  • Ali, Fahad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A43, The Winning Box, 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 36
  • Mr Ali Fahad
    Pakistani born in April 1988

    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 37
  • Mr Fahad Ali
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30 Churchill Place, Canary Wharf, London, E14 5RE, England

      IIF 38
    • icon of address 80-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Mr Fahad Ali
    Pakistani born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Eastern Avenue, Ilford, IG4 5AD, England

      IIF 40
  • Mr Fahad Ali
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Victory House 9a Less Parade, Uxbridge Road, Uxbridge, UB10 0PQ, England

      IIF 41
    • icon of address Flat 6 Victory House 9a, Uxbridge Road, Uxbridge, UB10 0PQ, England

      IIF 42
  • Fahad Ali
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Westfield Street, St. Helens, WA10 1QA, United Kingdom

      IIF 43
  • Mr Fahad Ali
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Victoria Street, Bury, BL8 1LE, England

      IIF 44
    • icon of address 10, Millfield Road, Chorley, PR7 1RE, England

      IIF 45
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 46 IIF 47
    • icon of address 7a, Alderglen Road, Manchester, M8 0AL, England

      IIF 48 IIF 49
    • icon of address 12a, Lancaster Buildings, Newcastle Under Lyme, ST5 1PG, United Kingdom

      IIF 50
    • icon of address 82, High Street, Newcastle Under Lyme, ST5 1QQ, England

      IIF 51
    • icon of address 47, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 52
  • Mr Fahad Ali
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Seely Road, London, SW17 9QP, England

      IIF 53
  • Mr Fahad Ali
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stewart Avenue, Slough, SL1 3NH, England

      IIF 54
  • Mr Fahad Ali
    English born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14326351 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Ali, Fahad
    Pakistani bookkeeping born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 56
  • Ali, Fahad
    Pakistani businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF, England

      IIF 57
    • icon of address 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 58 IIF 59 IIF 60
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 61
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 62
  • Ali, Fahad
    Pakistani services born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 63
  • Ali, Fahad
    Pakistani director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hampden Road, Harrow, HA3 5PR, England

      IIF 64
  • Mr Fahad Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Welland Close, Slough, SL3 8UP, England

      IIF 65
  • Mr Fahad Ali
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 66
  • Mr Fahad Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 67
  • Mr Fahad Ali
    Brazilian born in December 1989

    Resident in England

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

      IIF 68
  • Mr Fahad Ali
    Dutch born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lingcrest Close, Manchester, M19 2WJ, England

      IIF 69
  • Ali, Fahad
    Pakistani company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-90, Paul Street, London, EC2A 4NE, England

      IIF 70
  • Ali, Fahad
    Pakistani director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fairweather House, 18 Kentfield Street, Barking, IG11 0ZB, England

      IIF 71
    • icon of address 5th Floor, 30 Churchill Place, Canary Wharf, London, E14 5RE, England

      IIF 72
  • Ali, Fahad
    Pakistani company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Victory House 9a, Uxbridge Road, Uxbridge, UB10 0PQ, England

      IIF 73
  • Ali, Fahad
    Pakistani director and company secretary born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Victory House 9a Less Parade, Uxbridge Road, Uxbridge, UB10 0PQ, England

      IIF 74
  • Ali, Fahad
    Pakistani manager born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Uxbridge Road, 9a Lees Parade, Uxbridge, Middlesex, UB10 0PQ, United Kingdom

      IIF 75
  • Ali, Fahad
    Pakistani director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Eastern Avenue, Ilford, IG4 5AD, England

      IIF 76
  • Mr Fahad Ali
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Everton Drive, Stanmore, HA7 1EB, United Kingdom

      IIF 77
  • Mr Fahad Ali
    Yemeni born in January 1998

    Resident in Saudi Arabia

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

      IIF 78
  • Mr Fahad Ali
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Ali, Fahad
    born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3681, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 80
  • Ali, Fahad
    British business person born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 81
  • Ali, Fahad
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Millfield Road, Chorley, PR7 1RE, England

      IIF 82
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 83 IIF 84
    • icon of address 47, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 85
  • Ali, Fahad
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Victoria Street, Bury, BL8 1LE, England

      IIF 86
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 87
    • icon of address 7a, Alderglen Road, Manchester, M8 0AL, England

      IIF 88
    • icon of address 12a, Lancaster Buildings, Newcastle Under Lyme, Staffordshire, ST5 1PG, United Kingdom

      IIF 89
  • Ali, Fahad
    British security guard born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Riverside Drive, Mitcham, CR4 4BU, England

      IIF 90
  • Mr Fahad Ali
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 91
  • Mr Fahad Ali
    Pakistani born in December 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92 IIF 93
  • Ali, Fahad
    British car dealer born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stewart Avenue, Slough, SL1 3NH, England

      IIF 94
  • Ali, Fahad
    English care manager born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14326351 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Ali, Fahad
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 96
  • Ali, Fahad
    Brazilian owner born in December 1989

    Resident in England

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

      IIF 97
  • Ali, Fahad
    Dutch director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lingcrest Close, Manchester, M19 2WJ, England

      IIF 98
  • Ali, Fahad
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Everton Drive, Stanmore, HA7 1EB, United Kingdom

      IIF 99
    • icon of address 12, Chester Road, Watford, Hertfordshire, WD18 0RQ, United Kingdom

      IIF 100
  • Ali, Fahad
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7/25, Portland Gardens, Edinburgh, EH6 6NQ, United Kingdom

      IIF 101
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 102
  • Ali, Fahad
    Yemeni self em born in January 1998

    Resident in Saudi Arabia

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

      IIF 103
  • Ali, Fahad
    British care manager born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Ali, Fahad
    British manager born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Thorley Park Road, Bishop's Stortford, Herts, CM23 3NG, United Kingdom

      IIF 105
  • Ali, Fahad
    Pakistani director born in January 2006

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 1187, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 106
  • Fahad, Ali

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

      IIF 107
  • Ali, Fahad

    Registered addresses and corresponding companies
    • icon of address 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 108
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 110
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 111
    • icon of address 72, Whiteley Street, Manchester, M11 4HH, United Kingdom

      IIF 112
  • Ali, Fahad
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 113
    • icon of address 33, Welland Close, Slough, SL3 8UP, England

      IIF 114
  • Ali, Fahad
    British sales born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Whiteley Street, Manchester, M11 4HH, United Kingdom

      IIF 115
  • Ali, Fahad
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 116
  • Ali, Fahad
    Pakistani business born in December 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Ali, Fahad
    Pakistani self employed born in December 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 5th Floor 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,036 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 72 - Director → ME
  • 2
    EYE FORCE LIMITED - 2013-06-13
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    178 GBP2024-04-30
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Stewart Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 67 Thorley Park Road, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 105 - Director → ME
  • 5
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 84 Hampden Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ 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
  • 7
    icon of address 102 Heol Ty Draw, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12a Lancaster Buildings, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,240 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 444 Victoria Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15762293 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 6 Victory House 9a Less Parade, Uxbridge Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 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
  • 13
    icon of address Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 14
    icon of address Office 10035 Lo 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 The Squires, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14134636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 72 Whiteley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 112 - Secretary → ME
  • 18
    icon of address 5 Lingcrest Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14250167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-07-22 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 1187, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 57 A43 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2023-08-22 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flat 6 Uxbridge Road, 9a Lees Parade, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 75 - Director → ME
  • 24
    icon of address Office 6317 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 50 Riverside Drive, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 84 - Director → ME
  • 27
    icon of address 10 Millfield Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,657 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 28
    icon of address 33 Welland Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,680 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14326351 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 190 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-11-25 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 13975227 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 35
    icon of address Suite 3681, Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 4385, 15268458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 39
    icon of address 131 Everton Drive, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 40
    CLUEYOU LTD - 2022-06-24
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 4528 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 7 Westfield Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,584 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 4385, 14376948 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 12 Chester Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 100 - Director → ME
  • 46
    icon of address 80-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,313 GBP2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 5th Floor 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,036 GBP2025-03-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-04-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-08-15
    IIF 38 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Emerald Court, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ 2023-06-15
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-06-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ 2022-11-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2022-03-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 1187, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ 2025-05-20
    IIF 31 - Director → ME
  • 5
    JAMSAL ACCOUNTS LIMITED - 2016-05-16
    LASHARI MANAGEMENT LTD - 2015-08-12
    JF AND CO ACCOUNTS LIMITED - 2015-04-28
    icon of address 4385, 08851770: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 58 - Director → ME
    icon of calendar 2014-01-20 ~ 2015-08-01
    IIF 56 - Director → ME
  • 6
    icon of address 33 Welland Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,680 GBP2024-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-01-01
    IIF 113 - Director → ME
    icon of calendar 2016-07-01 ~ 2017-10-31
    IIF 62 - Director → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 59 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2012-06-12 ~ 2015-08-01
    IIF 63 - Director → ME
    icon of calendar 2017-11-01 ~ 2018-09-01
    IIF 111 - Secretary → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-01-01
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite L0078 35 Victoria Road Darlington Co, Durham
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2015-03-05
    IIF 57 - Director → ME
  • 8
    icon of address 47 Overbridge Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,349 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-03-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-03-28
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2014-01-06
    IIF 102 - Director → ME
  • 10
    icon of address 112 C, Goodmayes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,207 GBP2015-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-20
    IIF 101 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2015-03-05
    IIF 61 - Director → ME
  • 12
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-05-01
    IIF 83 - Director → ME
    icon of calendar 2018-04-04 ~ 2020-05-25
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 49 - Has significant influence or control OE
    icon of calendar 2021-03-01 ~ 2022-05-01
    IIF 48 - Has significant influence or control OE
    icon of calendar 2018-04-04 ~ 2020-05-25
    IIF 51 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.