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

Ali, Aftab

    Related profiles found in government register
  • Ali, Aftab
    British business person born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 1
  • Ali, Aftab
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Hobs Moat Road, Solihull, West Midlands, B92 8JX

      IIF 2
  • Ali, Aftab
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Fairgate House, Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 3
    • icon of address 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 4
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 5
    • icon of address Suite 102e Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 280 Hobs Moat Road, Solihull, West Midlands, B92 8JX

      IIF 8
    • icon of address 280, Hobs Moat Road, Solihull, West Midlands, B92 8JX, United Kingdom

      IIF 9 IIF 10
    • icon of address 3, Netherwood Close, Solihull, B91 1DU, England

      IIF 11
    • icon of address 3, Netherwood Close, Solihull, West Midlands, B91 1DU, United Kingdom

      IIF 12
  • Ali, Aftab
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 13
  • Ali, Aftab
    British pharmacist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 14
    • icon of address 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 15
  • Ali, Aftab
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 16
  • Ali, Aftab
    British company director born in February 1976

    Resident in United Kingdom

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

      IIF 17
  • Ali, Aftab
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 18
    • icon of address Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 19
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 20 IIF 21
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 22 IIF 23
  • Ali, Aftab
    British uk consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, BD3 9AA, United Kingdom

      IIF 24
  • Mr Aftab Ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Fairgate House, Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 25
    • icon of address 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 26
    • icon of address 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 27
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 28
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 29
    • icon of address Suite 102e Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 3, Netherwood Close, Solihull, B91 1DU, United Kingdom

      IIF 32
  • Mr. Aftab Ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Netherwood Close, Solihull, B91 1DU, England

      IIF 33
  • Mr Aftab Ali
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 34
    • icon of address 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 35
    • icon of address 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 36
  • Mr Aftab Ali
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 37
    • icon of address Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 38
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 39
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 40
  • Ali, Aftab
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petre House, Petre Street, Sheffield, South Yorkshire, S4 8LJ, England

      IIF 41
  • Ali, Aftab
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 42
  • Ali, Aftab
    British business executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 43
  • Ali, Aftab
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 47
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 48 IIF 49
    • icon of address 29, Otley Road, Leeds, LS6 3AA, England

      IIF 50 IIF 51
  • Ali, Aftab
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reynolds Building, Department Of Primary Care, St. Dunstans Road, London, England, W6 8RP, United Kingdom

      IIF 52
  • Ali, Aftab
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 53
    • icon of address 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 54
    • icon of address Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 55
    • icon of address 29, Otley Road, Leeds, LS6 3AA, England

      IIF 56
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 57
    • icon of address 66, New Briggate, Leeds, LS1 6NU, England

      IIF 58
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 59 IIF 60
  • Ali, Aftab
    British healthcare design specialist born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 61
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AY, United Kingdom

      IIF 62
  • Ali, Aftab
    British nhs consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX

      IIF 63
  • Ali, Aftab
    Pakistani director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, Kings Road, Birmingham, B11 2AA, England

      IIF 64
    • icon of address 92, Carlisle Road, Worcester, WR5 1HZ, England

      IIF 65
  • Ali, Aftab
    British admin officer born in February 1976

    Registered addresses and corresponding companies
    • icon of address 25 Saltburn Place, Bradford, West Yorkshire, BD9 5DH

      IIF 66
  • Ali, Aftab
    British director

    Registered addresses and corresponding companies
    • icon of address 280 Hobs Moat Road, Solihull, West Midlands, B92 8JX

      IIF 67
  • Mr Aftab Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 68
    • icon of address Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, England

      IIF 69
  • Mr Afab Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 70
  • Mr Aftab Ali
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, England

      IIF 71
    • icon of address 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 75 IIF 76
    • icon of address Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 77
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 78 IIF 79
    • icon of address 29, Otley Road, Leeds, LS6 3AA, England

      IIF 80 IIF 81 IIF 82
    • icon of address 53, Otley Road, Leeds, LS6 3AB, England

      IIF 83 IIF 84
    • icon of address 66, New Briggate, Leeds, LS1 6NU, England

      IIF 85
    • icon of address 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 86 IIF 87
  • Mr Aftab Ali
    Pakistani born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, Kings Road, Birmingham, B11 2AA, England

      IIF 88
    • icon of address 92, Carlisle Road, Worcester, WR5 1HZ, England

      IIF 89
  • Ali, Aftab

    Registered addresses and corresponding companies
    • icon of address 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 354 - Flat A, Westdale Lane Mapperley, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 205, Fairgate House Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,166,751 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 205 Kings Road Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,785 GBP2017-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AIM MARKETING LTD - 2021-04-12
    AIMTRADING LTD - 2020-08-24
    icon of address Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,911 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address 53 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 66 New Briggate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,606 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address Fairgate House, 205 Kings Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 205 Kings Road Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -910 GBP2017-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    256,450 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 141 - 145, Allerton Road Allerton, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 63 - Director → ME
  • 18
    icon of address 29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 141-145 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 90 - Secretary → ME
  • 21
    icon of address Robin Mills, Unit 1 Office 4 Leeds Road, Idle, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Payley House, Back Irwell Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,950 GBP2019-01-21
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 23
    icon of address Mango Auctions Unit 1 Robin Mills, Leeds Road, Idle, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    NEW GEN ENERGY LTD - 2025-06-03
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 285 Bradford Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    464 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    BIRMINGHAM WHOLESALERS UK LTD - 2021-01-14
    PIONEER ENERGY LIMITED - 2023-07-25
    icon of address Fairgate House, 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,038 GBP2024-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 489 Barkerend Road, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 61 - Director → ME
  • 29
    FIRST ECO LIMITED - 2020-08-19
    SAFE HOME PROPERTIES LTD - 2020-08-18
    icon of address 45 Dove House Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 93 Barkerend Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 21 - Director → ME
  • 32
    icon of address 33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 285 Bradford Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 36
    icon of address 92 Carlisle Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    AK GENERAL FOODS LTD - 2023-10-12
    icon of address 1st Floor 21 Station Road, Watford
    In Administration Corporate (1 parent)
    Equity (Company account)
    406,596 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2023-10-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2023-10-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Avicenna Medical Practice Barkerend Health Centre, Bluebell Building, Barkerend Road, Bradford, United Kingdom (uk), England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,871 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2019-10-23
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2019-02-23
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 53 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,282 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2020-12-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-12-24
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 205 Kings Road Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,785 GBP2017-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2011-06-27
    IIF 9 - Director → ME
  • 5
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ 2020-01-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-01-20
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    256,450 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2023-06-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    77,452 GBP2018-11-30
    Officer
    icon of calendar 2017-10-21 ~ 2018-06-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-06-28
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    209,967 GBP2025-05-31
    Officer
    icon of calendar 2003-07-03 ~ 2004-04-01
    IIF 66 - Director → ME
  • 9
    icon of address Reynolds Building Department Of Primary Care, St. Dunstans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-12
    IIF 52 - Director → ME
  • 10
    icon of address 285 Bradford Road, Shipley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-10-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-10-16
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 285 Bradford Road, Shipley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-10-16
    IIF 22 - Director → ME
  • 12
    icon of address 40 Harborne Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-01-17
    IIF 8 - Director → ME
    icon of calendar 2005-09-20 ~ 2006-01-17
    IIF 67 - Secretary → ME
  • 13
    IMI TRADING LIMITED - 2008-03-14
    MR MOBILE ONLINE LIMITED - 2008-01-21
    icon of address 396 Bromford Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ 2009-04-24
    IIF 2 - Director → ME
  • 14
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-07-10
    IIF 17 - Director → ME
  • 15
    BIRMINGHAM WHOLESALERS UK LTD - 2021-01-14
    PIONEER ENERGY LIMITED - 2023-07-25
    icon of address Fairgate House, 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,038 GBP2024-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2023-07-24
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-05-24
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 4 Mornington Villas, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2022-10-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-10-14
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.