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

Mr Syed Ahmed

    Related profiles found in government register
  • Mr Syed Ahmed
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • Hill Lodge, Radleys End, Duton Hill, Dunmow, Essex, CM6 3PT, United Kingdom

      IIF 1
  • Mr Syed Ahmed
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 18th And 19th Floor, 100 Bishopsgate, London, 100 Bishopsgate, London, EC2N 4AG, England

      IIF 2
    • 32 Ross Apartments, 23 Seagull Lane, London, E16 1DE, England

      IIF 3 IIF 4 IIF 5
    • 3rd Floor, The News Building, 3 London Bridge, London, SE1 9SG, England

      IIF 6
    • 3rd Floor, The News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 7
    • Co Ukmal, Unit 7, 3-5 Little Somerset Street, London, E1 8AH, England

      IIF 8 IIF 9 IIF 10
    • Flat 32 Ross Apartments, 23 Seagull Lane, London, E16 1DE, England

      IIF 11 IIF 12 IIF 13
  • Mr Syed Ahmed
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Lodge, Radleys End, Duton Hill, Dunmow, CM6 3PT, England

      IIF 18
    • Hill Lodge, Radleys End, Duton Hill, Dunmow, Essex, CM6 3PT, United Kingdom

      IIF 19
    • 1st Floor Bow Wood House, Empson Street, London, E3 3LT

      IIF 20
    • Bowood House, Empson Street, London, E3 3LT, United Kingdom

      IIF 21
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 22
    • Unit 5, 60 Hanbury Street, London, E1 5JL, England

      IIF 23
  • Mr Syed Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hazel Crescent, Romford, RM5 2AL, England

      IIF 24
  • Mr Syed Ahmed
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 215, East Ferry Road, London, E14 9ET, England

      IIF 25
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Mr Syed Ahmed
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 27
  • Ahmed, Syed
    British chair person born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 18th And 19th Floor, 100 Bishopsgate, London, 100 Bishopsgate, London, EC2N 4AG, England

      IIF 28
    • 3rd Floor, The News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 29
    • Flat 32 Ross Apartments, 23 Seagull Lane, London, E16 1DE, England

      IIF 30 IIF 31 IIF 32
  • Ahmed, Syed
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ross Apartmwnts, 23 Seaqull Lane, London, E16 1DE, United Kingdom

      IIF 36
    • Flat 32 Ross Apartments, 23 Seagull Lane, London, E16 1DE, England

      IIF 37
  • Ahmed, Syed
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 Ross Apartments, 23 Seagull Lane, London, E16 1DE, England

      IIF 38 IIF 39 IIF 40
    • 32, Ross Apartmwnts, 23 Seaqull Lane, London, E16 1DE, United Kingdom

      IIF 41 IIF 42
    • 3rd Floor, The News Building, 3 London Bridge, London, SE1 9SG, England

      IIF 43
    • 3rd Floor, The News Building, 3 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 44
    • Co Ukmal, Unit 7, 3-5 Little Somerset Street, London, E1 8AH, England

      IIF 45 IIF 46
    • Flat 32, Ross Apartments, 23 Seagull Lane, London, E16 1DE, England

      IIF 47
  • Ahmed, Syed
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hazel Crescent, Romford, RM5 2AL, England

      IIF 48
  • Ahmed, Syed
    British businessman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Lodge, Radleys End, Duton Hill, Dunmow, Essex, CM6 3PT, United Kingdom

      IIF 49
  • Ahmed, Syed
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Faber Gardens, London, NW4 4NR, United Kingdom

      IIF 50
    • Unit 5, 60 Hanbury Street, London, E1 5JL, England

      IIF 51
  • Ahmed, Syed
    British consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bowood House, Empson Street, London, E3 3LT, United Kingdom

      IIF 52
  • Ahmed, Syed
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Lodge, Radleys End, Duton Hill, Dunmow, CM6 3PT, England

      IIF 53
    • 383, London Road, Mitcham, CR4 4BF, England

      IIF 54
    • 52 Westbury Road, Wednesbury, WS10 9RT, England

      IIF 55
  • Ahmed, Syed
    British self employed born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hill Lodge, Radleys End, Duton Hill, Dunmow, CM6 3PT, England

      IIF 56
    • Hill Lodge, Radleys End, Duton Hill, Dunmow, Essex, CM6 3PT, United Kingdom

      IIF 57 IIF 58
  • Ahmed, Syed
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lyonsdown Court, 41 Lyonsdown Road, New Barnet, Barnet, EN5 1JQ, England

      IIF 59
  • Mr Syed Ahmed
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 792-794, Huddersfield Road, Oldham, OL4 3QB

      IIF 60
  • Mr Syed Fawad Ahmed
    British born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, High Street, Bangor, LL57 1NS, Wales

      IIF 61
    • 293, High Street, Bangor, LL57 1UL, Wales

      IIF 62
    • 364, High Street, Bangor, LL57 1YE, Wales

      IIF 63 IIF 64
  • Ahmed, Syed Fawad
    British business born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Maes Berea, Bangor, LL57 4TQ, Wales

      IIF 65
    • 364 High Street, Bangor, LL57 1YE, Wales

      IIF 66
  • Ahmed, Syed Fawad
    British company director born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, High Street, Bangor, LL57 1NS, Wales

      IIF 67
  • Ahmed, Syed Fawad
    British director born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 364, High Street, Bangor, LL57 1YE, Wales

      IIF 68
  • Ahmed, Syed
    Pakistani company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 69
  • Ahmed, Syed
    Pakistani company director born in August 1985

    Resident in England

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

      IIF 70
  • Ahmed, Syed
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 71
  • Mr Syed Fawad Ahmed
    Pakistani born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 293, High Street, Bangor, LL57 1UL, Wales

      IIF 72
    • 2, City Road, Chester, Cheshire, CH1 3AE

      IIF 73
  • Ahmed, Syed Fawad
    Pakistani retailer born in August 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 77, Mount Street, Bangor, LL57 1BQ, Wales

      IIF 74
  • Ahmed, Syed Fawad
    Pakistani director born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 202 High Street, Bangor, Gwynedd, LL57 1NY, United Kingdom

      IIF 75
  • Ahmed, Syed Fawad
    Pakistani entrepreneur born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 77, Mount Street, Bangor, Gwynedd, LL57 1BQ, Wales

      IIF 76
  • Ahmed, Syed Fawad
    Pakistani retailer born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Savers, 202a, Bangor, LL57 1NY, Wales

      IIF 77
    • Apex, 95, Foryd Road, Kinmel Bay, Rhyl, Clwyd, LL18 5LU, Wales

      IIF 78
  • Ahmed, Syed
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 792-794, Huddersfield Road, Oldham, OL4 3QB

      IIF 79
  • Ahmed, Syed
    British business consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Bow Wood House, 1 Empson Street, London, E3 3LT, England

      IIF 80
  • Ahmed, Syed
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Epstein Road, Thamesmead, London, SE28 8DQ

      IIF 81 IIF 82
  • Ahmed, Syed
    British none born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Epstein Road, Thamesmead, London, SE28 8DQ

      IIF 83
  • Ahmed, Syed
    Pakistani company director born in August 1984

    Resident in United Kingdom

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

      IIF 84
  • Ahmed, Syed
    Pakistani regulatory reporting analyst born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Oxford Avenue, London, SW20 8LS

      IIF 85
  • Ahmed, Syed Fawad, Mr.
    Pakistani company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Caernarfon Road, Bangor, Gwynedd, LL57 4LN, Wales

      IIF 86
  • Ahmed, Syed Fawad, Mr.
    Pakistani director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Caernarfon Road, Bangor, Gwynedd, LL57 4LN, United Kingdom

      IIF 87
  • Ahmed, Syed Fawad, Mr.
    Pakistani retailer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, High St, Bangor, Gwynedd, LL30 1NY, Wales

      IIF 88
child relation
Offspring entities and appointments
Active 44
  • 1
    Unit 5 60 Hanbury Street, London, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    792-794 Huddersfield Road, Oldham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-16 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    Flat 32 Ross Apartments, 23 Seagull Lane, London, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    32 Seagull Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    50 Grosvenor Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    32 Ross Apartment 23 Seagull Lane, London, England
    Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-08-21 ~ now
    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
  • 7
    101 Caernarfon Road, Bangor, Gwynedd, Wales
    Dissolved corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 86 - director → ME
  • 8
    2 City Road, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1st Floor Bow Wood House, Empson Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,103 GBP2017-07-31
    Officer
    2013-05-09 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    1st Floor Bowood House, 1 Empson Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 83 - director → ME
  • 11
    364 High Street, Bangor, Wales
    Corporate (1 parent)
    Equity (Company account)
    2,638 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 64 - Has significant influence or controlOE
  • 12
    108 High Street, Bangor, Gwynedd, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,197 GBP2019-01-31
    Officer
    2015-05-15 ~ dissolved
    IIF 76 - director → ME
  • 13
    3rd Floor, The News Building, 3 London Bridge Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 44 - director → ME
  • 14
    202 High Street, Bangor, Gwynedd, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-03 ~ dissolved
    IIF 87 - director → ME
  • 15
    293 High Street, Bangor, Wales
    Corporate (1 parent)
    Equity (Company account)
    4,625 GBP2019-06-30
    Officer
    2014-06-23 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 72 - Has significant influence or controlOE
  • 16
    2 Faber Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF 50 - director → ME
  • 17
    293 High Street, Bangor, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    108 High Street, Bangor, Wales
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    3rd Floor, The News Building, 3 London Bridge, London, England
    Corporate (1 parent)
    Officer
    2019-08-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    100 Bishopsgate, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    Hill Lodge Radleys End, Duton Hill, Dunmow, England
    Corporate (1 parent)
    Equity (Company account)
    -163,698 GBP2024-01-31
    Officer
    2018-01-04 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    601,894 GBP2021-01-31
    Officer
    2023-06-04 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PANACHE TEXTILES LIMITED - 2000-06-12
    Hill Lodge, Radleys End, Duton Hill, Dunmow, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,585 GBP2023-05-31
    Officer
    2020-07-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    4385, 12319563: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 25
    Apex, 95 Foryd Road, Kinmel Bay, Rhyl, Clwyd
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,130 GBP2017-07-31
    Officer
    2013-07-29 ~ dissolved
    IIF 78 - director → ME
  • 26
    364 High Street, Bangor, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 27
    Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 28
    Flat 32 Ross Apartments, 23 Seagull Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 29
    Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -329,619 GBP2023-10-31
    Officer
    2006-10-30 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 31
    32 Ross Apartment 23 Seagull Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 32
    202 High St, Bangor, Gwynedd, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 88 - director → ME
  • 33
    Co Ukmal, Unit 7, 3-5 Little Somerset Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 34
    Unit 7 3-5 Little Somerset Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-18 ~ dissolved
    IIF 30 - director → ME
  • 35
    Hill Lodge Radleys End, Duton Hill, Dunmow, England
    Corporate (2 parents)
    Equity (Company account)
    26,329 GBP2023-10-31
    Officer
    2022-10-23 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-10-23 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,118 GBP2022-12-31
    Officer
    2012-12-06 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 37
    Co Ukmal Suite 507, 1 Alie Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 41 - director → ME
  • 38
    52 Westbury Road, Wednesbury, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 55 - director → ME
  • 39
    10 Hazel Crescent, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 40
    Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,298 GBP2023-06-30
    Person with significant control
    2018-06-13 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    3rd Floor, The News Building, 3 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 42
    YOUNGERINC LTD - 2022-06-09
    18th And 19th Floor, 100 Bishopsgate, London 100 Bishopsgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,238 GBP2024-02-29
    Officer
    2022-02-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-02-13 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 43
    Company number 06636800
    Non-active corporate
    Officer
    2008-07-03 ~ now
    IIF 42 - director → ME
  • 44
    Company number 07025716
    Non-active corporate
    Officer
    2009-09-22 ~ now
    IIF 36 - director → ME
Ceased 8
  • 1
    383 London Road, Mitcham, England
    Corporate (2 parents)
    Equity (Company account)
    -83,360 GBP2023-06-30
    Officer
    2017-06-09 ~ 2022-08-25
    IIF 54 - director → ME
  • 2
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents)
    Equity (Company account)
    601,894 GBP2021-01-31
    Officer
    2023-06-04 ~ 2023-06-04
    IIF 59 - director → ME
    2023-05-02 ~ 2023-06-04
    IIF 58 - director → ME
    2015-04-29 ~ 2023-05-02
    IIF 57 - director → ME
  • 3
    PANACHE TEXTILES LIMITED - 2000-06-12
    Hill Lodge, Radleys End, Duton Hill, Dunmow, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,585 GBP2023-05-31
    Officer
    2000-06-05 ~ 2010-01-15
    IIF 82 - director → ME
    Person with significant control
    2020-08-24 ~ 2020-08-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    166 Archway Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    122,954 GBP2024-03-31
    Officer
    2002-06-29 ~ 2009-11-30
    IIF 81 - director → ME
  • 5
    4385, 12319563: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-07-08 ~ 2020-07-24
    IIF 70 - director → ME
    2019-11-18 ~ 2020-06-10
    IIF 71 - director → ME
    Person with significant control
    2019-11-18 ~ 2020-06-10
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    Apex, 95 Foryd Road, Kinmel Bay, Rhyl, Clwyd
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,130 GBP2017-07-31
    Officer
    2013-07-27 ~ 2013-07-29
    IIF 74 - director → ME
  • 7
    55 Oxford Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-05 ~ 2013-03-15
    IIF 85 - director → ME
  • 8
    Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,298 GBP2023-06-30
    Officer
    2018-06-13 ~ 2024-12-24
    IIF 40 - director → ME
    Person with significant control
    2018-06-13 ~ 2024-12-24
    IIF 3 - Has significant influence or control OE
© 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.