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

Adnan Ahmad

    Related profiles found in government register
  • Adnan Ahmad
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wainford Close, London, SW19 6BH, England

      IIF 1
  • Ali, Ahmad
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wirehill Drive, Redditch, B98 7JS, England

      IIF 2
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Ahmad, Adnan
    British administrator born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wainford Close, London, SW19 6BH, England

      IIF 5
  • Mr Ali Ahmad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 6
    • icon of address 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 7
    • icon of address Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 8
  • Ahmad, Ali
    British business person born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 9
    • icon of address 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 10
    • icon of address Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 11
  • Mr Adnan Ahmad
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ahmad, Adnan
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Ahmad, Adnan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 16
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Adnan Ahmad
    Pakistani born in March 1985

    Resident in England

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

      IIF 18
  • Mr Mirza Adnan Ahmad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
    • icon of address 761, 2 Engineers Way, Wembley, Middlesex, HA9 0SH, United Kingdom

      IIF 20
  • Ali, Ahmad
    Pakistani driver born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ali, Ahmad
    Pakistani social worker born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15194487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Adnan Ahmad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 41, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 23
  • Mr Adnan Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 207, Street No. 4, Block A, Zafar Colony, Sargodha, 40100, Pakistan

      IIF 24
  • Ahmad, Adnan
    Pakistani car dealer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 25
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Ali, Ahmad
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lygon Close, Redditch, B98 8JL, United Kingdom

      IIF 27 IIF 28
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 29
  • Ahmad, Mirza Adnan
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 31
  • Adnan Ahmad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 32
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 33
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 34
  • Mr Adnan Ahmad
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 35
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mr Adnan Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 37
  • Mr Adnan Ahmad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Oakey Ln, London, SE1 7HN, United Kingdom

      IIF 38
  • Ali Ahmad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 40
  • Ali, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 41
  • Ali, Ahmad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 42
  • Ahmad, Adnan
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 207, Street No. 4, Block A, Zafar Colony, Sargodha, 40100, Pakistan

      IIF 43
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15194487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Mr. Adnan Ahmad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 46
  • Ahmad, Adnan
    Pakistani company director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 47
  • Mr Ahmad Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Ali Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 51
  • Ahmad, Adnan
    Pakistani director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 52
  • Ahmad, Adnan
    Pakistani director born in April 1984

    Resident in Pakistan

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

      IIF 53
  • Ahmad, Adnan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 54
  • Ahmad, Adnan
    Pakistani software engineer born in June 1993

    Resident in Pakistan

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

      IIF 55
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Ahmad, Adnan
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 57
  • Ahmad, Adnan
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Ahmad
    Pakistani tele marketing born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 59
  • Ali, Ahmad, Mr,
    Pakistani entrepreneur born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 60
  • Ahmad, Adnan

    Registered addresses and corresponding companies
    • icon of address 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Ahmad, Adnan
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 41, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 64
  • Ahmad, Ali
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 65
  • Mr Ali Ahmad
    Pakistani born in January 2001

    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 66
  • Mr Mirzs Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 67
  • Ahmad, Mirza
    British maintenance and repairs born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 68
  • Mr Ahmad Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 253, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 69
  • Mr, Ali Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 70
    • icon of address House 1140, Block R, Wapda Town Phase 2, Multan, 60000, Pakistan

      IIF 71
  • Ahmad, Adnan
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 72
  • Ahmad, Ali
    Pakistani business man born in January 2001

    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 73
  • Ahmad, Ali
    Pakistani owner born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 74
  • Ahmad, Ali

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

      IIF 75
  • Ahmad, Ali, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 76
  • Ali, Ahmad
    Pakistani director born in January 2001

    Resident in United Kingdom

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

      IIF 77
  • Mr Ahmad Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 78
  • Mr Ali Ahmad
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, The Headlands, Northampton, NN3 2NZ, England

      IIF 79
    • icon of address 115, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 80
  • Ahmad, Adnan
    Pakistani company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 81
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Valentines, Hyde Abbey Road, Winchester, Hampshire, SO23 7DA, England

      IIF 82
  • Ahmad, Mirza Adnan
    British executive born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 83
  • Ahmad, Adnan, Mr.
    Pakistani business person born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 84
  • Ahmad, Ali
    Pakistani director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Regent Road, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 85
  • Ahmad, Ali, Mr,
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 86
  • Ahmad, Ali, Mr,
    Pakistani owner born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1140, Block R, Wapda Town Phase 2, Multan, 60000, Pakistan

      IIF 87
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in United Kingdom

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

      IIF 88
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 15994259 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address 59c 321 - 323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2023-01-12 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 338 High Street, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address 205 Portland Street North, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14701047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 156 Briar Gate, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2021-09-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 15210221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 0ffice 4897 321-323 High Road,chadwell Heath,essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 74 - Director → ME
  • 15
    icon of address 398 Brays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15467952 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address 115 Regent Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 4749, Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Wirehill Drive, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2025-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    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
  • 20
    icon of address Unit D3 Hanover Mill, Fitzroy Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 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
  • 21
    icon of address 4385, 15539070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 12059442: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 23
    icon of address Office 41 Unit 5 399-405 Oxford Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 346, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 23 Hinton Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    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
  • 28
    icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 32 Lygon Close, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 400 Thames Valley Park, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Suite 4750, Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,274 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15424590 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2024-01-18 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 55 - Director → ME
    icon of calendar 2025-08-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4385, 13785478: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 120 (room 1) Manor Waye, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-01-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address 89 Penny Meadow, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,087 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2024-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    THIRSTY EGO LTD - 2021-10-08
    icon of address 761 2 Engineers Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-08-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 79 The Headlands, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,846 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-08-20 ~ 2025-03-24
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    icon of address Bourne Gardens, Exeter Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,865 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-11-17
    IIF 83 - Director → ME
  • 6
    icon of address 64 Parsons Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,523 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2023-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-09-28
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 22 Wainford Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ 2025-05-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-06-24
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    CONSERVO DIGITAL LIMITED - 2015-06-24
    icon of address 23 Hinton Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,343 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2016-11-17
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-11-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 28 Jewry Street 28 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,164 GBP2019-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2015-11-01
    IIF 82 - Director → ME
  • 10
    icon of address 49 Stanford Way Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-12-09
    IIF 42 - Director → ME
    icon of calendar 2025-03-24 ~ 2025-06-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2024-12-09
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.