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

Mr Waseem Ahmed

    Related profiles found in government register
  • Mr Waseem Ahmed
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Apex House Embassy Drive, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 1
    • icon of address 5, Leahouse Road, Oldbury, B68 8NZ, England

      IIF 2
    • icon of address 156, Manor Road, Smethwick, B67 7HH, England

      IIF 3
    • icon of address 54, George Street, Walsall, WS1 1RS, England

      IIF 4
    • icon of address 57, Cambridge Street, West Bromwich, B70 8HG, England

      IIF 5 IIF 6
  • Mr Waseem Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-15 Greatorex Street, 1st Floor, London, E1 5NF

      IIF 7
  • Mr Waseem Ahmed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 8
    • icon of address 49, Holly Bank Road, Huddersfield, West Yorkshire, HD3 3LX, United Kingdom

      IIF 9
  • Mr Waseem Ahmed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 10
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 11
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 12
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 13
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 14
  • Mr Waseem Ahmad
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, SM4 5HP, United Kingdom

      IIF 15
    • icon of address 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 16
  • Mr Waseem Ahmed
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13503036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Waseem Ahmed
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, SM4 5HP, England

      IIF 18
  • Mr Waseem Ahmed
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linkway Parade, Fleet, GU52 7UL, England

      IIF 19 IIF 20
    • icon of address 107, Church Road, Hayes, UB3 2LE, England

      IIF 21
  • Ahmed, Waseem
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Leahouse Road, Oldbury, B68 8NZ, England

      IIF 22
    • icon of address 156, Manor Road, Smethwick, B67 7HH, England

      IIF 23
    • icon of address 54, George Street, Walsall, WS1 1RS, England

      IIF 24
    • icon of address 57, Cambridge Street, West Bromwich, B70 8HG, England

      IIF 25
  • Ahmed, Waseem
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Apex House Embassy Drive, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 26
    • icon of address 32-40, Chapel Street, Handsworth, Birmingham, B21 0PA, England

      IIF 27
    • icon of address 24, Farnburn Avenue, Slough, Berkshire, SL1 4XT

      IIF 28
    • icon of address 57, Cambridge Street, West Bromwich, B70 8HG, England

      IIF 29
  • Dr Waseem Ahmed
    German born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Morden Court Parade, Morden, SM4 5HJ, England

      IIF 30
    • icon of address C/0 Kamp Accountants, Marshall House, Suite 11 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 31
  • Mr Baseer Ahmed
    Pakistani born in January 1989

    Resident in England

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

      IIF 32
  • Ahmed, Waseem
    British director secretary born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Somerset Road, Harrow, Middlesex, HA1 4NF

      IIF 33
  • Ahmed, Waseem
    British director and company secretary born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Holly Bank Road, Huddersfield, HD3 3LX, England

      IIF 34
  • Ahmed, Waseem
    British market access consulting born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Holly Bank Road, Huddersfield, West Yorkshire, HD3 3LX, United Kingdom

      IIF 35
  • Mr Waseem Ahmed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hough Road, Walsall, WS2 9BB, United Kingdom

      IIF 36
  • Ahmed, Waseem
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 37
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 38
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 39
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 40
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 41
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 42
  • Ahmed, Waseem
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Oxford Road, Middlesbrough, TS5 5EA, England

      IIF 43
  • Mr Waseem Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 44
  • Ahmed, Waseem
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 45
  • Mr Waseem Ahmed
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 150, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 46
  • Mr Waseem Ahmed
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 47
  • Mr Waseem Ahmed
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, South Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3LD, United Kingdom

      IIF 48
  • Mr Waseem Ahmed
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Greenstead Avenue, Manchester, M8 0WR, United Kingdom

      IIF 49
  • Ahmed, Baseer
    British business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Camden Road, Tunbridge Wells, TN1 2QY, England

      IIF 50
  • Ahmed, Baseer
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 51
  • Mr Baseer Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 52
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 53
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 54
  • Mr Waseem Ahmad
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waseem Ahmed
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 59
  • Mr Waseem Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, St. James's Square, Manchester, M2 6DN, England

      IIF 60
  • Mr Waseem Ahmed
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, L44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 61
  • Mr Waseem Ahmed
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 62
  • Waseem Ahmed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91a, Oxford Road, Middlesbrough, Cleeveland, TS5 5EA, United Kingdom

      IIF 63
  • Waseem Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 64
    • icon of address 45, Blackford Street, Birmingham, B18 4BN, United Kingdom

      IIF 65
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 66
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 67
  • Mr Waseem Ahmed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 166, Block 8 Azizabad, Fb Area, Karachi, 75950, Pakistan

      IIF 68
  • Waseem Ahmed
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 139 Sunny Plaza, Hasrat Mohani Road, Karachi, 74200, Pakistan

      IIF 69
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 70
  • Ahmed, Waseem
    Pakistani company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Linkway Parade, Fleet, GU52 7UL, England

      IIF 71
  • Ahmed, Waseem
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Church Road, Hayes, UB3 2LE, England

      IIF 72
    • icon of address 1, Stanworth Court, Church Road, Hounslow, TW5 0LB, England

      IIF 73
    • icon of address 791a, High Road, London, N17 8AH, England

      IIF 74
  • Ahmed, Waseem
    German doctor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Morden Court Parade, Morden, SM4 5HJ, England

      IIF 75
  • Ahmed, Baseer
    Pakistani director born in January 1989

    Resident in England

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

      IIF 76
  • Ahmed, Waseem
    British director secretary

    Registered addresses and corresponding companies
  • Waseem Ahmad
    Pakistani born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 3 Tigris House, 256 Edgware Road Paddington, London, W2 1DS, United Kingdom

      IIF 79
  • Ahmed, Waseem
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hough Road, Walsall, WS2 9BB, United Kingdom

      IIF 80
  • Ahmed, Waseem
    Pakistani business executive born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13503036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Ahmed, Waseem
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 82
    • icon of address 45, Blackford Street, Birmingham, B18 4BN, United Kingdom

      IIF 83
    • icon of address Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 84
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 85
  • Ahmad, Waseem
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Cd, London Road, Morden, SM4 5HP, United Kingdom

      IIF 86
  • Ahmad, Waseem
    British business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 87
  • Ahmad, Waseem
    British business man born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 88
  • Ahmad, Waseem
    British businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 89
  • Ahmad, Waseem
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, Uk, SM4 5HP, United Kingdom

      IIF 90
  • Ahmed, Waseem
    Pakistani company director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 139 Sunny Plaza, Hasrat Mohani Road, Karachi, 74200, Pakistan

      IIF 91
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 92
  • Ahmed, Waseem
    Pakistani company director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 150, Belgrave Gate, Leicester, Leicestershire, LE1 3XL, United Kingdom

      IIF 93
  • Ahmed, Waseem
    Pakistani entreprenuer born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 94
  • Ahmed, Waseem
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, South Uxbridge Street, Burton Upon Trent, Staffordshire, DE14 3LD, United Kingdom

      IIF 95
  • Ahmed, Waseem
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Greenstead Avenue, Manchester, M8 0WR, United Kingdom

      IIF 96
  • Ahmed, Waseem
    Pakistani director born in January 1989

    Resident in Pakistan

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

      IIF 97
  • Ahmed, Waseem
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 166, Block 8 Azizabad, Fb Area, Karachi, 75950, Pakistan

      IIF 98
  • Mr Waseem Ahmed
    Indian born in December 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 99
  • Ahmed, Baseer
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 100
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 101
  • Ahmed, Waseem
    Pakistani business man born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bridge Business Centre, 5 Bridge House, Newerne St, Lydney, Gloucestershire, GL15 5RF, United Kingdom

      IIF 102
  • Ahmed, Waseem
    Pakistani chief executive born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 103
  • Ahmed, Waseem
    Pakistani consultant born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, St. James's Square, Manchester, M2 6DN, England

      IIF 104
  • Ahmed, Waseem
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, L44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 105
  • Ahmad, Waseem
    Pakistani director born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 3 Tigris House, 256 Edgware Road Paddington, London, W2 1DS, United Kingdom

      IIF 106
  • Ahmed, Waseem
    Pakistani business man born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Manor Road, Smethwick, West Midlands, B67 7HH

      IIF 107
  • Ahmed, Waseem
    Pakistani consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Chaucer Drive, London, SE1 5RG, England

      IIF 108
  • Ahmed, Waseem
    Pakistani director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Hampton Lane, Blackfield, Southampton, SO45 1WE, England

      IIF 109
  • Ahmad, Waseem

    Registered addresses and corresponding companies
    • icon of address 26, The Holt, London Road, Morden, SM4 5AP, United Kingdom

      IIF 110
    • icon of address 37, Grosvenor Court, London Road, Morden, Surrey, SM4 5HG, United Kingdom

      IIF 111
    • icon of address 89 Cd, London Road, Morden, SM4 5HP, United Kingdom

      IIF 112 IIF 113
    • icon of address 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 114
    • icon of address 89 C/d, London Road, Morden, Uk, SM4 5HP, United Kingdom

      IIF 115
  • Ahmad, Waseem
    Pakistani entrepreneur born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 116
  • Ahmad, Waseem
    Pakistani businessman born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 C/d, London Road, Morden, SM4 5HP, England

      IIF 117
  • Ahmed, Waseem

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 118
    • icon of address 91a, Oxford Road, Middlesbrough, Cleeveland, TS5 5EA, United Kingdom

      IIF 119
  • Ahmad, Waseem
    Pakistani accountancy born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 120
  • Ahmad, Waseem
    Pakistani accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, C/d, London Road, Morden, SM4 5HP, United Kingdom

      IIF 121
  • Ahmad, Waseem
    Pakistani business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Holt, London Road, Morden, SM4 5AP, United Kingdom

      IIF 122
    • icon of address 89, C/d, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 123
  • Ahmed, Waseem
    Indian managing director born in December 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 124
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Unit 3 L44 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    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
  • 2
    icon of address 156 Manor Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    ZENBEL SOLUTIONS LTD - 2025-04-11
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    634 GBP2024-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    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
  • 4
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    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
  • 6
    icon of address 156 Manor Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 107 - Director → ME
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52 South Uxbridge Street, Burton Upon Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    COSMOSS RECRUITS LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,808 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 150 Belgrave Gate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    icon of address 7-15 Greatorex Street, 1st Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,055 GBP2024-06-30
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2007-06-28 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address International House 776-778 Barking Road, Barking, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2018-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 114 - Secretary → ME
  • 19
    icon of address 89 C/d London Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2012-02-21 ~ dissolved
    IIF 110 - Secretary → ME
  • 20
    icon of address 89 Cd London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,151 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 86 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    icon of address 5 Leahouse Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    icon of address 107 Church Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,244 GBP2020-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 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
  • 23
    TEC GSM TECHNOLOGY LTD - 2021-03-11
    icon of address 57 Cambridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2024-04-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    icon of address 54 George Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,202 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    icon of address 89 C/d London Road, Morden, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2019-07-12 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    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
  • 27
    icon of address 181 Hampton Lane, Blackfield, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 109 - Director → ME
  • 28
    icon of address 3 Apex House Embassy Drive Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,613 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Linkway Parade, Fleet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 11121843: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address 45 Blackford Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 33
    THE DARS GROUP LTD - 2021-06-14
    icon of address 57 Cambridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,421 GBP2024-06-30
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 34
    icon of address 34 Parliament Street, Aston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 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
  • 36
    icon of address 22 Hough Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,815 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 37
    icon of address 49 Holly Bank Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 38
    icon of address 14 Morden Court Parade, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,563 GBP2025-03-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 49 Holly Bank Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,083 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 40
    icon of address 242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,330 GBP2024-06-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 43 - Director → ME
  • 41
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address 4385, 13929216: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 43
    icon of address Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    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
  • 44
    icon of address 85 Crabtree Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 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
  • 45
    icon of address 89 C/d London Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,629 GBP2023-11-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 113 - Secretary → ME
  • 46
    icon of address 4385, 13544205 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 47
    icon of address 4385, 13503036 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 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
  • 48
    TAXXEELINE LIMITED - 2018-04-04
    TW TAXI LINE LIMITED - 2015-10-05
    icon of address 117 Camden Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,975 GBP2023-08-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 50 - Director → ME
  • 49
    icon of address 4385, 11887855: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 50
    icon of address 89 C/d London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,425 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 32 Burnley Road East, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,296 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 52
    icon of address Flat 3 Tigris House, 256 Edgware Road Paddington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 53
    icon of address 4385, 14216647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2022-07-05 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 89 C/d London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2013-01-29
    IIF 102 - Director → ME
  • 2
    icon of address 32-40 Chapel Street, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,365 GBP2024-08-31
    Officer
    icon of calendar 2022-06-05 ~ 2023-02-02
    IIF 27 - Director → ME
  • 3
    HAILIANS & CO LIMITED - 2019-12-19
    icon of address 89 C/d, London Road, Morden
    Active Corporate (1 parent)
    Equity (Company account)
    1,405 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-30
    IIF 121 - Director → ME
  • 4
    icon of address 89 C/d London Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,808 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-11-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2019-11-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address 7-15 Greatorex Street, 1st Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,055 GBP2024-06-30
    Officer
    icon of calendar 2007-03-26 ~ 2007-03-26
    IIF 77 - Secretary → ME
  • 6
    icon of address 89 C/d, London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-07 ~ 2013-04-05
    IIF 123 - Director → ME
    icon of calendar 2010-09-07 ~ 2013-04-05
    IIF 111 - Secretary → ME
  • 7
    icon of address 30 Kirkgate, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,878 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-07-01
    IIF 45 - Director → ME
  • 8
    icon of address 130 Chaucer Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ 2013-10-01
    IIF 108 - Director → ME
  • 9
    TEERAT PERISHABLE FOOD LTD - 2019-07-11
    ORGANIC DELI FRESH LTD - 2019-02-07
    icon of address 8 Linkway Parade, Fleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    527 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2019-12-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2019-12-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Apex House Embassy Drive Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,613 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-02-25
    IIF 26 - Director → ME
  • 11
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,711 GBP2023-11-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-02-09
    IIF 116 - Director → ME
  • 12
    icon of address 12 Roberts Court, Beldam Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,183 GBP2022-10-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-08-02
    IIF 74 - Director → ME
  • 13
    icon of address 14 Morden Court Parade, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,563 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-04-25
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,330 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2018-06-22
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-06-22
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 15
    TS GSM SERVICES UK LTD - 2021-05-11
    icon of address 24 Farnburn Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-10-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-01-01
    IIF 28 - Director → ME
  • 16
    icon of address 89 C/d London Road, Morden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,629 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-12-05 ~ 2023-08-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.