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

Ahmed, Naseer

    Related profiles found in government register
  • Ahmed, Naseer
    British banker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Naseer
    British chief executive officer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 5
  • Ahmed, Naseer
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, United Kingdom

      IIF 6
  • Ahmed, Naseer
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 7
    • 8, Devonshire Square, London, EC2M 4YP, England

      IIF 8
  • Ahmed, Naseer
    British none born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YP, England

      IIF 9
  • Ahmed, Naseer
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Anns, Barking, IG11 7AG, United Kingdom

      IIF 10
  • Ahmed, Naseer
    British administrator born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Leigh Road, Leigh, WN7 1SH, England

      IIF 11
  • Ahmed, Naseer
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Helens Road, Bolton, BL3 3NL, United Kingdom

      IIF 12
    • 9, Westerton Court, Bolton, BL3 5JF, England

      IIF 13
  • Ahmed, Naseer
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Leigh Road, Leigh, WN7 1SH, England

      IIF 14
  • Ahmed, Naseer
    British engineering born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Westerton Court, Bolton, Lancashire, BL35JF, United Kingdom

      IIF 15
  • Ahmed, Naseer
    British security born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Westerton Court, Bolton, BL3 5JF, United Kingdom

      IIF 16
  • Ahmed, Naseer
    British accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 17
    • 128, City Road, London, EC1V 2NX, England

      IIF 18
  • Ahmed, Naseer
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 19
  • Ahmed, Naseer
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beal Lane, Oldham, OL2 8UY, England

      IIF 20
    • Suite 10 Third Floor Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH

      IIF 21
  • Ahmed, Naseer
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 12 Dawson Road, Birmingham, B21 9HS

      IIF 22
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 23
  • Ahmed, Naseer
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Adley Street, London, Belgium

      IIF 24
    • 34, Adley Street, London, E5 0DY, United Kingdom

      IIF 25
  • Ahmed, Naseer
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Cheetham Hill Road, Manchester, M4 4ES, England

      IIF 26
  • Ahmed, Naseer
    Pakistani trading born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, A, Wigan Road, Bolton, BL3 4QW, United Kingdom

      IIF 27
    • 528-a, Wigan Road, Bolton, BL3 4QW, United Kingdom

      IIF 28
  • Ahmed, Naseer
    Pakistani trader born in December 1982

    Resident in United Kingdom

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

      IIF 29
  • Mr Naseer Ahmed
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Devonshire Square, London, EC2M 4YJ, England

      IIF 30 IIF 31 IIF 32
    • 8, Devonshire Square, London, EC2M 4YJ, United Kingdom

      IIF 33
    • 8, Devonshire Square, London, EC2M 4YP, England

      IIF 34 IIF 35
  • Ahmed, Naseer
    Pakistani it professional born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14806849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mr Naseer Ahmed
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Anns, Barking, IG11 7AG, United Kingdom

      IIF 37
  • Ahmed, Naseer
    British business manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Indus Restaurant, Sheffield Road, Conisbrough, South Yorkshire, DN12 2BT, United Kingdom

      IIF 38
  • Ahmed, Naseer
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, The Indus Restaurant & Bar, Sheffield Road, Doncaster, South Yorkshire, DN12 2BT, United Kingdom

      IIF 39
  • Ahmed, Naseer
    British managing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Indus Restaurant, Sheffield Road, Conisbrough, South Yorkshire, DN12 2BT

      IIF 40
  • Ahmed, Naseer
    British operations manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Church Street, Conisbrough, South Yorkshire, DN12 3HP, United Kingdom

      IIF 41
  • Mr Naseer Ahmed
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Naseer
    British clothing wholesaler & retailer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Harris Drive, Hyde, Cheshire, SK14 4UB

      IIF 44
  • Ahmed, Naseer
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harris Drive, Hyde, SK14 4UB, United Kingdom

      IIF 45
    • 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 46
    • 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, England

      IIF 47
    • 66, Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 48
    • 81, Newton Street, Manchester, M1 1EX, England

      IIF 49
  • Ahmed, Naseer
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Harris Drive, Hyde, Cheshire, SK14 4UB

      IIF 50
    • Unit 5, Second Floor, Evita House, Sussex Street, Leicester, LE5 3BF, England

      IIF 51
  • Ahmed, Naseer
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 52
  • Ahmed, Naseer
    British psychotherapist born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8 Melrose Avenue, Newcastle, ST5 3PE, England

      IIF 53
  • Ahmed, Naseer
    British legal adviser born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Room 5, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 54
    • Room4, Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 55
  • Ahmed, Naseer
    British self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Room 4, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 56
  • Ahmed, Naseer
    British business executive born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, United Kingdom

      IIF 57
  • Ahmed, Naseer
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, England

      IIF 58
    • 2, Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, United Kingdom

      IIF 59
    • 2a Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, England

      IIF 60
  • Ahmed, Naseer
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 61
  • Ahmed, Naseer
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 62
    • 29, Brook Lane, Oldham, Lancashire, OL8 2BD, United Kingdom

      IIF 63
    • 29, Brook Lane, Oldham, OL2 2BD, United Kingdom

      IIF 64
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 65
    • 146, Cannonbury Avenue, Pinner, HA5 1TT, England

      IIF 66 IIF 67
  • Ahmed, Naseer
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 68
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 69
  • Ahmed, Naseer
    British non executive academic governor born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 01, First Floor, Memo House, Kendal Avenue, London, W3 0XA, England

      IIF 70
  • Mr Naseer Ahmed
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 8 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 71
    • 1 Monarchs Court, Imperial Drive, Harrow, HA2 7HD, United Kingdom

      IIF 72
    • 128, City Road, London, EC1V 2NX, England

      IIF 73
    • 9, Beal Lane, Oldham, OL2 8UY, England

      IIF 74
    • 9, Beal Lane, Shaw, Oldham, OL2 8UY, England

      IIF 75
  • Mr Naseer Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 12 Dawson Road, Birmingham, B21 9HS

      IIF 76
  • Naseer Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 77
  • Ahmed, Naseer
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 78 IIF 79
  • Ahmed, Naseer
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 80
  • Ahmed, Naseer
    British

    Registered addresses and corresponding companies
    • 2 Harris Drive, Hyde, Cheshire, SK14 4UB

      IIF 81
  • Mr Naseer Ahmed
    Pakistani born in December 1982

    Resident in United Kingdom

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

      IIF 82
  • Ahmed, Naseer
    Pakistani business person born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 7, Midway Commercial, Rawalpindi, Punjab, 46000, Pakistan

      IIF 83
  • Ahmed, Naseer
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15223804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Mr Naseer Ahmed
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14806849 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Naseer, Ahmed
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 70 Seaford Street, Shelton, Stoke On Trent, ST4 2EU

      IIF 86
  • Mr Naseer Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Westerton Court, Bolton, BL3 5JF, England

      IIF 87
  • Mr Naseer Ahmed
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Church Street, Conisbrough, South Yorkshire, DN12 3HP, United Kingdom

      IIF 88
    • Upper Floor, The Indus Restaurant & Bar, Sheffield Road, Doncaster, South Yorkshire, DN12 2BT, United Kingdom

      IIF 89
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 90
  • Mr Naseer Ahmed
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 91
    • Unit 5, Second Floor, Evita House, Sussex Street, Leicester, LE5 3BF, England

      IIF 92
    • 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 93
  • Mr Naseer Ahmed
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 94
  • Mr Naseer Ahmed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Room 4, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 95
    • Room 5, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 96
    • Room4, Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 97
  • Mr Naseer Ahmed
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, United Kingdom

      IIF 98 IIF 99
    • 2a Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DN, England

      IIF 100
  • Mr Naseer Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 101
    • 146, Cannonbury Avenue, Pinner, HA5 1TT, England

      IIF 102 IIF 103 IIF 104
  • Ahmed, Naseer

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

      IIF 105
    • 81, Newton Street, Manchester, M1 1EX, England

      IIF 106
  • Mr Naseer Ahmed
    Pakistani born in March 1987

    Resident in England

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

      IIF 107
  • Mr Naseer Ahmed
    Pakistani born in January 1994

    Resident in England

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

      IIF 108
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 109
  • Mr Naseer Ahmed
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 7, Midway Commercial, Rawalpindi, Punjab, 46000, Pakistan

      IIF 110
  • Mr Naseer Ahmed
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15223804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
child relation
Offspring entities and appointments
Active 54
  • 1
    4 PAL LIMITED - 2003-06-30
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    57,030 GBP2023-08-31
    Officer
    2003-06-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    34 Adley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 3
    2 Dashwood Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-29 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 Hulton Lane, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -41,638 GBP2022-12-31
    Person with significant control
    2017-06-09 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    66 Seymour Grove Old Trafford, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    239 Leigh Road, Leigh, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    1st Floor, 8 Town Quay Wharf, Abbey Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-07-31
    Officer
    2024-03-12 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
  • 8
    8 Devonshire Square, London, England
    Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 9
    9 Beal Lane, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,392 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    528-a Wigan Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 28 - director → ME
  • 11
    4385, 14806849 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    34 Adley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 13
    CJACCOUNTANTS LIMITED - 2023-11-21
    Room4 Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 14
    Room 5 Burton House Business Centre, 83 Burton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    2,629 GBP2023-11-29
    Officer
    2022-11-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    IMMIGRATION AND ASYLUM SPECIALISTS LIMITED - 2021-02-19
    Room 4, Burton House Business Centre, 83 Burton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    11,887 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 16
    Upper Floor The Indus Restaurant & Bar, Sheffield Road, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,906 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 17
    9 Beal Lane, Shaw, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    4,525 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    Flat 7 12 Dawson Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    4385, 15223804 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 20
    2 Dashwood Avenue, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 58 - director → ME
  • 21
    453-455 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 29 - director → ME
    2023-02-01 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2023-02-01 ~ 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
  • 22
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    332 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 23
    Unit B3 Broughton Street Cash & Carry Centre, Broughton Street, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 48 - director → ME
  • 24
    308 Unit 2, St. Saviours Road, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    43,346 GBP2015-10-31
    Officer
    2017-03-29 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 25
    Unit 17, Annexe Hall Riverpark Trading Estate, Riverpark Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    1995-08-30 ~ dissolved
    IIF 50 - director → ME
    1995-08-30 ~ dissolved
    IIF 81 - secretary → ME
  • 26
    146 Cannonbury Avenue, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 27
    14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,246 GBP2017-04-30
    Officer
    2015-04-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 28
    34 Adley Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-08-30 ~ dissolved
    IIF 4 - director → ME
  • 29
    34 Adley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 3 - director → ME
  • 30
    34 Adley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 1 - director → ME
  • 31
    9 St. Anns, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 32
    146 Cannonbury Avenue, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    5300 Lakeside, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 34
    LIVESTOCK TRACEABILITY AND MANAGEMENT LTD - 2016-05-09
    2a Dashwood Avenue, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-03 ~ dissolved
    IIF 60 - director → ME
  • 35
    1 Monarchs Court, Imperial Drive, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 36
    2 Dashwood Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    177 GBP2023-09-30
    Officer
    2023-04-17 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 37
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 38
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 39
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 40
    239 Leigh Road, Leigh, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 41
    Broadway House, 74 Broadway Street, Oldham
    Dissolved corporate (4 parents)
    Equity (Company account)
    -41,674 GBP2021-04-30
    Officer
    2016-08-02 ~ dissolved
    IIF 68 - director → ME
  • 42
    SNYPAY LTD - 2023-04-04
    8 Devonshire Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -27,206 GBP2023-12-31
    Officer
    2021-05-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-05-05 ~ now
    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
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 43
    8 Devonshire Square, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-08-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 44
    VII TECHNOLOGIES LTD - 2021-11-11
    VOLITION INDUSTRIES INTERNATIONAL LTD - 2021-05-06
    WISEREMIT LIMITED - 2021-02-02
    8 Devonshire Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Person with significant control
    2024-09-18 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 45
    29 Church Street, Conisbrough, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 46
    26/28 Bedford Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 47
    The Indus Restaurant, Sheffield Road, Conisbrough, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 40 - director → ME
  • 48
    65 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 26 - director → ME
  • 49
    528 A, Wigan Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 27 - director → ME
  • 50
    1st Floor 8 Town Quay Wharf, Abbey Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    3,378 GBP2023-07-31
    Officer
    2008-07-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or controlOE
  • 51
    LONDON EDUCATIONAL SUPPORT SERVICES LIMITED - 2023-03-08
    LONDON CENTRE OF EDUCATION AND TRAINING LIMITED - 2022-03-05
    1st Floor, 8, Town Quay Wharf, Abbey Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2020-11-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 52
    ZANS CONSULATNCY LIMITED - 2014-11-27
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,166 GBP2023-08-31
    Officer
    2016-04-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 53
    Unit 5, Second Floor Evita House, Sussex Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -77,115 GBP2019-04-30
    Officer
    2020-09-30 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 54
    Company number 07311245
    Non-active corporate
    Officer
    2010-07-12 ~ now
    IIF 15 - director → ME
Ceased 15
  • 1
    41 Priory Gardens, Middx, London, England
    Corporate (2 parents)
    Equity (Company account)
    49,501 GBP2024-03-31
    Officer
    2018-07-10 ~ 2018-10-12
    IIF 21 - director → ME
  • 2
    1 Hulton Lane, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -41,638 GBP2022-12-31
    Officer
    2017-06-09 ~ 2020-04-25
    IIF 13 - director → ME
  • 3
    81 Newton Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ 2010-11-01
    IIF 49 - director → ME
    2009-11-19 ~ 2010-11-01
    IIF 106 - secretary → ME
  • 4
    34 Adley Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ 2013-11-12
    IIF 2 - director → ME
  • 5
    70 Seaford Street, Shelton, Stoke On Trent
    Corporate (3 parents)
    Equity (Company account)
    25,556 GBP2023-10-27
    Officer
    2008-12-17 ~ 2012-08-23
    IIF 86 - director → ME
  • 6
    308 Unit 2, St. Saviours Road, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    43,346 GBP2015-10-31
    Officer
    2013-10-15 ~ 2015-10-31
    IIF 45 - director → ME
  • 7
    LIVESTOCK TRACEABILITY AND MANAGEMENT LTD - 2016-05-09
    2a Dashwood Avenue, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2016-05-03 ~ 2016-05-03
    IIF 100 - Ownership of shares – 75% or more OE
  • 8
    Memo House Suite 01, First Floor, Memo House, Kendal Avenue, Acton, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,519,848 GBP2016-03-31
    Officer
    2021-12-29 ~ 2025-01-24
    IIF 70 - director → ME
  • 9
    8 Melrose Avenue, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Officer
    2014-10-20 ~ 2016-04-21
    IIF 53 - director → ME
  • 10
    10 Bowling Green Way, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    2,072,853 GBP2023-03-31
    Officer
    ~ 1996-03-16
    IIF 44 - director → ME
  • 11
    22a Main Street, Garforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,139 GBP2019-03-31
    Officer
    2009-02-23 ~ 2011-11-22
    IIF 63 - director → ME
  • 12
    IMPERIAL COURT (RL) MANAGEMENT LIMITED - 2004-07-16
    VENLAND CONSTRUCTION LIMITED - 2004-07-12
    106 Princes Avenue, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2015-12-31
    Officer
    2008-09-08 ~ 2020-05-06
    IIF 17 - director → ME
  • 13
    C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, England
    Corporate (1 parent)
    Equity (Company account)
    1,573 GBP2022-03-31
    Officer
    2011-06-03 ~ 2011-12-28
    IIF 12 - director → ME
    2010-01-11 ~ 2010-11-03
    IIF 16 - director → ME
  • 14
    VII TECHNOLOGIES LTD - 2021-11-11
    VOLITION INDUSTRIES INTERNATIONAL LTD - 2021-05-06
    WISEREMIT LIMITED - 2021-02-02
    8 Devonshire Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    2020-04-21 ~ 2024-03-06
    IIF 7 - director → ME
    Person with significant control
    2020-04-21 ~ 2024-09-18
    IIF 31 - Has significant influence or control OE
  • 15
    75 High Street, Lees, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    2,775 GBP2019-10-31
    Officer
    2015-03-02 ~ 2016-10-12
    IIF 65 - director → ME
    2013-10-15 ~ 2013-10-15
    IIF 69 - 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.