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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mahmood Khalid

    Related profiles found in government register
  • Mr Mahmood Khalid
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 224, Crewe Street, Derby, DE23 8QR, England

      IIF 1
  • Mahmood, Khalid
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 2
  • Mahmood, Khalid
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Twycross Grove, Birmingham, B36 8LB, England

      IIF 3
  • Mahmood, Khalid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 4
  • Mahmood, Khalid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 389a Coventry Road, Small Heath, Birmingham, West Midlands, B10 0SP

      IIF 5
    • First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 6
  • Mahmood, Khalid
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 7
    • 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 8
  • Mahmood, Khalid
    British letting agent born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gressenhall Road, London, SW18 5QH

      IIF 9
  • Mr Khalid Mahmood
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD

      IIF 10
  • Mahmooda, Khalida
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159, Essex Road, London, N1 2SN, England

      IIF 11
  • Mahmood, Khalid
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 12
    • 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 13
  • Mahmood, Khalid
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 14
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Twycross Grove, Birmingham, B36 8LB, England

      IIF 15
    • First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 16
    • First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 17
    • First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 18
    • 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 19
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Amersham Hill Gardens, High Wycombe, Buckinghamshire, HP13 6QR, England

      IIF 20
  • Khalid, Mahmood
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 224, Crewe Street, Derby, DE23 8QR, England

      IIF 21
  • Mr Khalid Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 22
    • 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 23 IIF 24
  • Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 132, Broadway, Walsall, WS1 3HE, England

      IIF 25
  • Mahmood, Khalid
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 26
  • Ms Khalida Mahmooda
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159, Essex Road, London, N1 2SN, England

      IIF 27
  • Khalid, Mahmood
    British manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 341 Kingsway, Manchester, M19 1NQ, England

      IIF 28
  • Mahmood, Khalid
    British director born in January 1965

    Registered addresses and corresponding companies
    • Basement Flat, 21 Cambridge Gardens, Hastings, East Sussex, TN34 1EH

      IIF 29
  • Mahmood, Khalid
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 182 High Road, London, NW10 2PB, England

      IIF 30 IIF 31
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 32
    • Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 33
  • Mahmood, Khalid
    Portuguese retail born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Balmfield Street, Manchester, M8 0SP, England

      IIF 34
  • Mahmood, Khalid
    Pakistani operation director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Bernard Road, Romford, Essex, RM7 0HX, England

      IIF 35
  • Khalid Mehmood Bhalli
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Khalid Mahmood
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 182 High Road, London, NW10 2PB, England

      IIF 37 IIF 38
  • Mahmood, Khalid
    British

    Registered addresses and corresponding companies
    • 12 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX

      IIF 39
  • Mahmood, Khalid
    Pakistani director born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 40
  • Mahmood, Khalid
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 41
    • 115, London Road, Morden, SM4 5HP, England

      IIF 42
    • 5, Beresford Gardens, Romford, Essex, RM6 6RX, United Kingdom

      IIF 43
    • 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 44
    • 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 45
  • Mahmood, Khalid
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mahmood, Khalid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 48 IIF 49
  • Mahmood, Khalid
    British entrepreneur born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 50
  • Mahmood, Khalid
    British it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 51
  • Mahmood, Khalid
    British software consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 52
  • Mahmood, Khalid
    British software it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, England

      IIF 53
  • Mr Khalid Mahmood
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, Maud Street, Rochdale, OL12 0EL, England

      IIF 54
  • Mahmood, Khalid
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Mountblow Road, Glasgow, G81 4NE, United Kingdom

      IIF 55
    • 21, Glenpark Ave, Glasgow, G467JE, Scotland

      IIF 56
    • 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 57 IIF 58
  • Mahmood, Khalid
    British operations manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beaumont Road, Bradford, BD8 9DT, United Kingdom

      IIF 59
  • Khalid Mahmood
    Pakistani born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 60
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 61
  • Mahmood, Khalid
    Pakistani company director born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 62
  • Mahmood, Khalid
    Pakistani director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 258, Wilbraham Road, Manchester, Greater Manchester, M16 8QL, Uk

      IIF 63
  • Mahmood, Khalid
    Pakistani director born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 64
  • Mahmood, Khalid
    Pakistani company director born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Mahmood, Khalid
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 433, Street No 03 Mohallah Peer Kariyan,pakpattan, Pakpattan, 57400, Pakistan

      IIF 66
  • Mahmood, Khalid
    Pakistani entrepreneur born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 67
  • Mahmood, Khalid
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 68
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 69
    • 115, London Road, Morden, SM4 5HP, England

      IIF 70
    • 115, London Road, Morden, Surrey, SM4 5HP

      IIF 71
    • 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 72
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 73
    • 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 74
    • 17, Guinions Road, High Wycombe, HP13 7NT, England

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

      IIF 76
  • Mahmood, Khalid
    Pakistani businessman born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Jakeman Road, Birmingham, B12 9NT, United Kingdom

      IIF 77
  • Mahmood, Khalid
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 78
  • Mahmood, Khalid
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 79
  • Mahmood, Khalid
    Pakistani administrator born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 80
  • Mahmood, Khalid
    Pakistani company director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 81
  • Mahmood, Khalid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 82
  • Mahmood, Khalid
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 83
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Mountblow Road, Glasgow, G814NE, United Kingdom

      IIF 84
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Mahmood, Khalid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Eccleston Crescent, Romford, RM6 4RA, England

      IIF 86
  • Mahmood, Khalid
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Maud Street, Rochdale, OL12 0EL, England

      IIF 87
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 88
  • Mr Khalid Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 89
  • Mr Khalid Mahmood
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 90
  • Mr Khalid Mahmood
    Pakistani born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Mr Khalid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 92
  • Mr Khalid Mahmood
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 93
  • Bhalli, Khalid Mahmood
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Khalid Mahmood
    Pakistani born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 95
  • Mahmood, Khalid
    English chair person born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lealholm Road, Newcastle Upon Tyne, NE7 7NN, United Kingdom

      IIF 96
  • Mr Khalid Mahmood
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 97
  • Mr Khalid Mahmood
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 98
  • Mr Khalid Mahmood
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 99
  • Mr Khalid Mahmood
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 100
  • Mr Khalid Mahmood
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 101
  • Mr. Khalid Mahmood
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 102
  • Mr. Khalid Mahmood
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mahmood, Khalid

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
    • 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 107
  • Mr Khalid Mahmood
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Eccleston Crescent, Romford, RM6 4RA, England

      IIF 108
  • Khalid Mahmood
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 433, Street No 03 Mohallah Peer Kariyan,pakpattan, Pakpattan, 57400, Pakistan

      IIF 109
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 110
  • Mahmood, Khalid
    Paksitani born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Perth Road, London, IG2 6DB, United Kingdom

      IIF 111
  • Mahmood, Khalid, Mr.
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 112
  • Mahmood, Khalid, Mr.
    Pakistani company director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    English born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lealholm Road, Newcastle Upon Tyne, NE7 7NN, United Kingdom

      IIF 115
  • Khalid Mahmood
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 116
  • Mahmooda, Khalida
    Moroccan administrator born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 117
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 118
  • Ms Khalida Mahmooda
    Moroccan born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 119
child relation
Offspring entities and appointments 66
  • 1
    2022 DECOR PLUS LTD
    14895905 14895954
    4385, 14895905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 2
    2023 DECOR PLUS LTD
    14895954 14895905
    4385, 14895954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 3
    98REVOLUTION LTD
    16309488
    124 98revolution Ltd, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    AR SHOPPING ZONE LIMITED
    13845726
    Unit 3 C68 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 5
    ARYAMYRA LIMITED
    13546964
    32 Lealholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 6
    AUTOMATION QA LTD
    09656825
    12 Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2015-06-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    BENEVOLENT SOCIAL HOUSING CIC
    13808124
    First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    BIOTECH GLOBAL LIMITED
    13814383
    467 Valence Avenue, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2021-12-22 ~ 2024-12-23
    IIF 35 - Director → ME
    Person with significant control
    2021-12-22 ~ 2024-12-23
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BROOKE HOUSE LTD
    14887656
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    BUBBLE HOLDINGS LTD
    - now 03754620
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED
    - 2006-01-03 03754620
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED
    - 2005-11-09 03754620
    Unit 14 Astley House, Albert Street, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    1999-04-20 ~ 2006-03-16
    IIF 39 - Secretary → ME
  • 11
    BUFORD LTD
    - now SC730899
    BOXXED IN LTD
    - 2022-05-06 SC730899
    151 Mountblow Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 12
    BUSBY DEVELOPERS LIMITED
    SC675471
    Day Today 48/50 Busby Road, Clarkston, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 33 - Has significant influence or control OE
  • 13
    CHINGFORD FRIED CHICKEN LTD
    16791108
    159 Essex Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    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
  • 14
    CLIENT-FORCE SOLUTIONS LIMITED
    07001432
    2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-26 ~ 2017-08-26
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ECO CARS (BRADFORD) LTD
    11146862
    36 Melrose Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 59 - Director → ME
  • 16
    ELITE CONSULTING LTD
    13676661
    17 Guinions Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 17
    ESTATE MANAGEMENT CORPORATION (EMC) LTD
    13761571
    132 Broadway, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    GOTHICK LEATHER LTD
    16682837
    59 Maud Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-08-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-08-30 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    GREENFIRE GROUP LTD
    - now 14614596
    GREENFIRE RECRUITING LTD
    - 2026-02-13 14614596
    12 Fells Paddock, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ now
    IIF 47 - Director → ME
    2023-01-24 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    INTERACTIVE SERVICES LIMITED
    06368012
    93 Windrush Drive, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 48 - Director → ME
  • 21
    K M WAREHOUSE LTD
    07444847
    126 Market Street, Farnworth, Bolton
    Active Corporate (3 parents)
    Officer
    2010-11-18 ~ 2024-09-25
    IIF 2 - Director → ME
    2010-11-18 ~ 2024-09-25
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2026-02-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    K.M.G GROUP LTD
    16842194
    80 Eccleston Crescent, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 23
    KALFEES LTD
    14592986
    First Floor 2nd Suite, 56 Berrandale Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-01-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KHAIM LTD
    15196563
    4385, 15196563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ 2024-05-01
    IIF 81 - Director → ME
    Person with significant control
    2023-10-09 ~ 2024-05-01
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 25
    KHALID HANIF LTD
    16188364
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 26
    KHALID PRICE SHOP LIMITED
    SC847993
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 27
    KHALID PRO LTD
    15414404
    4385, 15414404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 28
    KHALID SONS ENTERPRISES LIMITED
    15542267
    4385, 15542267 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 29
    KHALIDA MAH CLEANOR LTD
    13942234
    28 Abbott Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 30
    KHALIDMAHMOODMARTS LIMITED
    13917388
    24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 31
    KHALIDONLINE LIMITED
    SC769519
    6/1 Hawthornden Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 32
    LA BELLEZA LTD
    07378037
    15 Brunt Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ 2011-01-25
    IIF 34 - Director → ME
  • 33
    M & F MANAGEMENT LTD
    04467322
    29 Overbridge Road, Manchester
    Active Corporate (7 parents)
    Officer
    2011-03-21 ~ 2016-06-30
    IIF 63 - Director → ME
  • 34
    M C H TRADING LIMITED
    - now 05122480
    MILLENIUM CAR HIRE LIMITED
    - 2006-02-24 05122480
    105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2004-05-07 ~ 2006-09-28
    IIF 29 - Director → ME
  • 35
    M DAR PROPERTY SERVICES LTD
    12521987
    224 Crewe Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 36
    MAGNET STAR LTD
    14191145
    4385, 14191145 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 37
    MAJLIS ANSARULLAH (UK) LTD
    06799895
    29 Alma Lane, Farnham, England
    Active Corporate (18 parents)
    Officer
    2017-01-04 ~ 2023-03-31
    IIF 9 - Director → ME
  • 38
    MAK SUPPORT SERVICES LTD
    12743235
    Office No. 8 2nd Floor, 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 39
    MGC APEX LTD
    16584704
    42 Twycross Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 40
    MK ARIAN CORPORATION LTD
    15427544
    Street 1 Flat 12 Hutton House, Turin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 41
    MUHASIB IN PRACTICE LTD
    15634424
    115 London Road Morden, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ 2026-03-10
    IIF 42 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    NORBERT ACCOUNTANTS LIMITED
    - now 08433900
    NORBERT FINANCIAL SERVICES LTD
    - 2014-03-31 08433900
    115 London Road, Morden, Surrey
    Active Corporate (4 parents)
    Officer
    2013-03-07 ~ 2026-01-28
    IIF 45 - Director → ME
    2014-01-01 ~ 2026-01-28
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 43
    NORBERT CONSULTING LTD
    - now 12918084
    NORBERT BOOKKEEPING LTD
    - 2025-08-01 12918084
    5 Beresford Gardens, Romford, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ 2026-02-20
    IIF 43 - Director → ME
  • 44
    PHANTOM TRAVEL LTD
    09408441
    1 Turf Street, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 45
    PIONEER TRAVEL LIMITED
    12929905 16617842
    24 Carr Hall Road, Barrowford, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 46
    RAMSEY SOLUTIONS LTD
    10362108
    84-88 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 47
    REDBOXX LTD
    SC545022
    457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 48
    SAP CONSULTING LTD
    13709651
    115 London Road Morden, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 49
    SEOPLUS LIMITED
    14692827
    Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-27 ~ 2024-07-07
    IIF 31 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 50
    SERENITY SOCIAL HOUSING ASS. C.I.C.
    13879755
    40 Highfield Lane, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 51
    SHAHEEN GROCERS LIMITED
    08369789
    29 Jakeman Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ 2013-01-22
    IIF 77 - Director → ME
  • 52
    SHOPVANTA LTD
    SC859019
    44 Woodside Drive, Calderbank, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 53
    SOURCE XYZ LTD
    10517823
    24 Kelvin Clot, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SPECTRE PROPERTY MANAGEMENT LTD
    16912891
    24 Carr Hall Road, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 55
    STATLER LTD
    SC629740 SC706702
    457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 58 - Director → ME
  • 56
    STWK LTD
    13954271
    4385, 13954271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 57
    SWIFT IT SOLUTIONS LTD
    07690332
    93 Windrush Drive, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 53 - Director → ME
  • 58
    THE OLIVE TREE FOUNDATION
    07037959
    389a Coventry Road Small Heath, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 59
    THEDUDES LTD
    14678193
    First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 60
    TOYTOON INTERNATIONAL LTD
    14582171
    Unit 114823 Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 61
    TRICKY DEFECTS LTD
    07845536
    102 102 Cressex Road, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-01 ~ 2017-12-22
    IIF 52 - Director → ME
  • 62
    UK RENT A CAR LIMITED
    11064561
    84 Eleanor Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 63
    UKTEK LIMITED
    09116094
    528 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 28 - Director → ME
  • 64
    VERSED LIMITED
    08716987
    4385, 08716987 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2013-11-14 ~ 2014-01-01
    IIF 111 - Director → ME
  • 65
    WAZNER LTD
    12757925
    4385, 12757925 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    WEBSITE PLUS LTD
    14705273
    Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-05 ~ 2024-07-22
    IIF 30 - Director → ME
    Person with significant control
    2023-03-05 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.