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

Aslam, Mohammed

    Related profiles found in government register
  • Aslam, Mohammed
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Brunstane Road South, Edinburgh, EH15 2NG, United Kingdom

      IIF 1
    • 29, Brustane Road South, Edinburgh, EH15 2NG, United Kingdom

      IIF 2
    • 48, Wakefield Avenue, Craigentinny, Edinburgh, Lothian, EH7 6TL, United Kingdom

      IIF 3
    • 48, Wakefield Avenue, Edinburgh, Lothian, EH7 6TL, United Kingdom

      IIF 4
  • Aslam, Mohammed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 5
  • Aslam, Mohammed
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hay Avenue, Edinburgh, Scotland, EH16 4AQ, United Kingdom

      IIF 6
  • Aslam, Mohammed
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Hadley Gardens, Norwood Green, Southall, Middlesex, UB2 5SQ

      IIF 7
  • Aslam, Mohammed
    British sales born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J K O Building, Hughenden Avenue, High Wycombe, HP13 5SQ, England

      IIF 8
  • Aslam, Mohammed
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 635b, Roundhay Road, Leeds, West Yorkshire, LS8 4BA, England

      IIF 9
  • Aslam, Mohammed
    British property agent born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 635b, Roundhay Road, Leeds, LS8 4BA, United Kingdom

      IIF 10
  • Aslam, Mohammed
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12
  • Aslam, Mohammed
    British consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Burlington Road, New Malden, KT3 4LP, United Kingdom

      IIF 13
  • Aslam, Mohammed
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 14
  • Aslam, Mohammed
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal Square, Devonshire Street North, Ardwick, Manchester, M12 6JH, England

      IIF 15
    • 4, Malt Mill Lane, Halesowen, West Midlands, Uk, B62 8JA, United Kingdom

      IIF 16
  • Aslam, Mohammed
    Irish business born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Tounton Place, Ashton Under Lyne, Taunton Place, Ashton-under-lyne, Lancs, OL7 9JF, United Kingdom

      IIF 17
  • Aslam, Mohammed
    Irish business person born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Tounton Place, Ashton Under Lyne, Taunton Place, Ashton-under-lyne, OL7 9JF, England

      IIF 18
  • Mr Aslam Mohammed
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413 Barking Road, London, E6 2JT, England

      IIF 19
  • Mr Aslam Mohammed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 20
  • Aslam, Mohammed
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 422 Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4EY

      IIF 21
  • Mr Mohammed Aslam
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 22
    • 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 23
  • Aslam, Mohammad
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brunstane Road South, Edinburgh, EH15 2NG, Scotland

      IIF 24
  • Aslam, Mohammed
    British newsagent born in January 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37 Bellevue Place, Edinburgh, Lothian, EH7 4BS

      IIF 25
  • Aslam, Mohammed
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 151, North Hyde Lane, Southall, Middlesex, UB2 5SG, England

      IIF 26
  • Aslam, Mohammed
    British businessman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goodmen, 10 Crawford Place, London, W1H 5NF, England

      IIF 27
    • 417 Barking Road, East Ham, London, E6 2JX, England

      IIF 28
  • Aslam, Mohammed
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 260 Old Kent Road, London, SE1 5UB, England

      IIF 29
    • 453b, Barking Road, London, E6 2JX, England

      IIF 30
  • Aslam, Mohammed
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crawford Place, London, W1H 5NF, England

      IIF 31
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 32
  • Aslam, Mohammed
    British community development officer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trent Road, Nelson, Lancashire, BB9 0NY, United Kingdom

      IIF 33
  • Aslam, Mohammed
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trent Road, Nelson, Lancashire, BB9 0NY, England

      IIF 34
  • Aslam, Mohammed
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX, England

      IIF 35
  • Aslam, Mohammed
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19, Market Square, Nelson, Lancashire, BB9 7LP, United Kingdom

      IIF 36
  • Aslam, Mohammed
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50, Colne Road, Brierfield, Brierfield, Lancashire, BB9 5NN, United Kingdom

      IIF 37
  • Aslam, Mohammed
    British trustee born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 412 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 38
  • Aslam, Mohammed
    British businessman born in June 1958

    Resident in England

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

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 41
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 42
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43 IIF 44 IIF 45
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 46
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 47
  • Aslam, Mohammed
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 48
  • Aslam, Mohammed
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Aslam, Mohammed
    British marketing manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 50
  • Aslam, Mohammed
    British taxi driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Beaudesert Road, Handsworth, Birmingham, West Midlands, B20 3TQ

      IIF 51 IIF 52
  • Aslam, Mohammed
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 53
  • Aslam, Mohammed
    British consultant born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Sandhead Terrace, West Craigs, Blantyre, Lanarkshire, G72 0JH, Scotland

      IIF 54
  • Aslam, Mohammed
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 55
  • Aslam, Mohammed
    British director born in December 1970

    Resident in Scotland

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

      IIF 56
  • Aslam, Mohammed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 57
  • Aslam, Mohammed
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 103, Castle Street, Edgeley, Stockport, Cheshire, SK3 9AR, England

      IIF 58
  • Aslam, Mohammed
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Beewisecansultants, Inderperdent House Adelaide Street, Heywood, OL10 4HF, England

      IIF 59
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 60
    • 408, Broadstone Road, Stockport, SK5 7DL, United Kingdom

      IIF 61
  • Aslam, Mohammed
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 62
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 63 IIF 64 IIF 65
    • 409, Broadstone Road, Stockport, Cheshire, SK5 7DL, England

      IIF 66
  • Mohammed, Aslam
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413 Barking Road, London, E6 2JT, England

      IIF 67
  • Mr Mohammed Aslam
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 635b, Roundhay Road, Leeds, LS8 4BA, United Kingdom

      IIF 68
    • 635b, Roundhay Road, Leeds, West Yorkshire, LS8 4BA, England

      IIF 69
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Kingsley Road, Hounslow, TW3 1PA, United Kingdom

      IIF 70
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 71
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 72
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 73
  • Mr Mohammed Aslam
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Huddersfield, HD1 4TR, United Kingdom

      IIF 74
  • Aslam, Mohammad
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 75
  • Mohammed, Aslam
    British s/w consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 76
  • Azam, Mohammed
    British business executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 77
    • 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Azam, Mohammed
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire, RG21 3NB, England

      IIF 79
    • 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Mr Mohammed Aslam
    Irish born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b, 3b, Taunton Place, Ashton Under Lyne, Lancashire, United Kingdom

      IIF 82
  • Aslam, Mohammed
    British community officer born in May 1951

    Registered addresses and corresponding companies
    • 70 Hibson Road, Nelson, Lancashire, BB9 0AB

      IIF 83
  • Aslam, Mohammed
    English boss born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • All Dist, Redbrook Mill, Bury Road, Rochdale, OL11 4EE, England

      IIF 84
  • Aslam, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • 98 Ellesmere Road, Birmingham, West Midlands, B8 1NQ

      IIF 85
  • Mr Aslam Mohammed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 307b, Roundhay Road, Leeds, LS8 4HT, England

      IIF 86
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 87 IIF 88
  • Mr Mohammed Aslam
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 422 Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4EY

      IIF 89
  • Mr Mohammad Aslam
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brunstane Road South, Edinburgh, EH15 2NG, Scotland

      IIF 90
  • Mr Mohammed Aslam
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hadley Gardens, Southall, UB2 5SQ, England

      IIF 91
  • Mr Mohammed Aslam
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 92
    • 10 Crawford Place, London, W1H 5NF, England

      IIF 93
    • 104, Lathom Road, London, E6 2DY, England

      IIF 94
    • 260 Old Kent Road, London, SE1 5UB, England

      IIF 95
    • 413, Barking Road, London, E6 2JT, England

      IIF 96
    • 417, Barking Road, London, E6 2JX, England

      IIF 97
    • 453b, Barking Road, London, E6 2JX, England

      IIF 98
    • C/o Goodmen, 10 Crawford Place, London, W1H 5NF, England

      IIF 99
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 100
  • Mr Mohammed Azam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 101
    • 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 14219408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 105
  • Mr Mohammed Aslam
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX

      IIF 106
  • Mr Mohammed Aslam
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lisle Road, Jko Building, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5SQ, England

      IIF 107
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 108
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 110
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 111
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 112
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 113
    • 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 114
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 115
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 116
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 117
    • Flat 2, 50 Sedgwick Avenue, Uxbridge, UB10 9DG, England

      IIF 118
  • Mr Mohammed Aslam
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 119 IIF 120
  • Mr Mohammed Aslam
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 121
  • Mr Mohammed Aslam
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Beewisecansultant, Inderperdent House Adelaide, Heywood, OL10 4HF, England

      IIF 122
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 123
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 124 IIF 125
    • 408, Broadstone Road, Stockport, SK5 7DL, United Kingdom

      IIF 126
  • Aslam, Mohammed

    Registered addresses and corresponding companies
    • J K O Building, Hughenden Avenue, High Wycombe, HP13 5SQ, England

      IIF 127
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 128 IIF 129
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 130
    • 27, Hadley Gardens, Southall, UB2 5SQ, England

      IIF 131
  • Mohammed, Aslam
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 307b, Roundhay Road, Leeds, LS8 4HT, England

      IIF 132
  • Mohammed, Aslam
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 133 IIF 134
  • Alam, Mohammed

    Registered addresses and corresponding companies
    • 4 Cross Kelso Road, Leeds, LS2 9PP

      IIF 135
  • Mohammed Aslam
    British born in December 1970

    Resident in England

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

      IIF 136
child relation
Offspring entities and appointments
Active 42
  • 1
    307b Roundhay Road, Leeds, England
    Corporate (5 parents)
    Person with significant control
    2024-07-09 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 2
    A&I SYSYTEMS LIMITED - 2012-08-17
    27 Hadley Gardens, Southall
    Corporate (2 parents)
    Equity (Company account)
    -510 GBP2023-03-31
    Officer
    2009-12-02 ~ now
    IIF 26 - director → ME
    2009-12-02 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-11-30
    Person with significant control
    2016-11-16 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 4
    6 Sandhead Terrace, West Craigs, Blantyre, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    32,968 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 54 - director → ME
  • 5
    Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    106,475 GBP2024-03-31
    Officer
    2020-11-02 ~ now
    IIF 133 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 6
    4 Aspen Way, Whinmoor, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 134 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 7
    29 Brunstane Road South, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    486,737 GBP2024-06-30
    Officer
    2006-06-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 9
    PEACHBATCH LIMITED - 1998-05-19
    7 Howe Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    1998-05-06 ~ dissolved
    IIF 25 - director → ME
  • 10
    Beewise Consultants Ltd, Independent House, Adelaide Street, Heywood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    128,227 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 11
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (11 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 51 - director → ME
  • 12
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    115,404 GBP2021-03-31
    Officer
    2018-09-01 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    42,000 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 12 - director → ME
    2015-06-09 ~ dissolved
    IIF 128 - secretary → ME
  • 15
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 16
    64 Drake Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    286,660 GBP2021-06-30
    Officer
    2022-05-05 ~ dissolved
    IIF 60 - director → ME
  • 17
    453b Barking Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 18
    3-b Taunton Place, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-04-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-04-10 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    19-21 Hatchett Street, Hockley, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2013-05-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    29 Brunstane Road South, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 4 - director → ME
  • 21
    3 B Taunton Place, Ashton-under-lyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-04-24 ~ dissolved
    IIF 18 - director → ME
  • 22
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,096 GBP2017-02-28
    Officer
    2016-10-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 23
    8 Lanark Square, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    422 Bearwood Road, Bearwood, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    69,928 GBP2023-05-31
    Officer
    2022-12-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 89 - Has significant influence or controlOE
  • 25
    10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,539 GBP2021-03-31
    Officer
    2019-11-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    4385, 14946085 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 27
    635b Roundhay Road, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2019-07-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-07-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    635b Roundhay Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    485,872 GBP2023-03-31
    Officer
    1999-03-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 29
    5 Brayford Square, London
    Corporate (1 parent)
    Equity (Company account)
    60,500 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 30
    1 Eagle Street, Craighall Business Park, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    413 Barking Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 32
    Rex House 4-12 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 33
    Rex House 4-12 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 34
    50 Colne Road, Brierfield, Brierfield, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-03 ~ now
    IIF 37 - director → ME
  • 35
    408 Broadstone Road, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 36
    260 Old Kent Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,909 GBP2020-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 37
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,176 GBP2021-08-31
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Advantage Business Centre, 132-134, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 62 - director → ME
  • 39
    Rex House 4-12 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 40
    Harrow House, Bessemer Road, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    1 Eagle Street, Craighall Business Park, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,799 GBP2023-11-30
    Officer
    2012-11-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    12a Beaverhall Road, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ dissolved
    IIF 2 - director → ME
Ceased 37
  • 1
    307b Roundhay Road, Leeds, England
    Corporate (5 parents)
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 132 - director → ME
  • 2
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-11-30
    Officer
    2016-12-13 ~ 2024-03-04
    IIF 32 - director → ME
  • 3
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    57,911 GBP2016-10-31
    Officer
    2015-05-26 ~ 2016-10-20
    IIF 66 - director → ME
  • 4
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,551 GBP2019-12-31
    Officer
    2016-12-13 ~ 2021-09-05
    IIF 11 - director → ME
    2016-12-13 ~ 2021-09-02
    IIF 129 - secretary → ME
    Person with significant control
    2016-12-13 ~ 2021-09-02
    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
  • 5
    12a Beaverhall Road, Edinburgh, Lothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-10 ~ 2011-11-01
    IIF 3 - director → ME
  • 6
    Lisle Road Jko Building, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    164,046 GBP2024-02-29
    Officer
    2014-02-07 ~ 2017-12-01
    IIF 8 - director → ME
    2014-02-07 ~ 2017-12-01
    IIF 127 - secretary → ME
    Person with significant control
    2016-04-22 ~ 2020-02-20
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 7
    84-86 Cambridge House Randal Street, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    -96,664 GBP2023-09-30
    Officer
    2012-01-31 ~ 2020-12-18
    IIF 34 - director → ME
  • 8
    All Dist Redbrook Mill, Bury Road, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,270 GBP2021-11-30
    Officer
    2017-12-01 ~ 2018-02-12
    IIF 84 - director → ME
  • 9
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    26,730 GBP2021-10-31
    Officer
    2020-04-10 ~ 2021-08-11
    IIF 40 - director → ME
    Person with significant control
    2020-04-10 ~ 2021-08-11
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors OE
  • 10
    Belvedere Heights, 199 Lisson Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    -571 GBP2020-09-30
    Officer
    2014-09-15 ~ 2021-12-09
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-09
    IIF 97 - Ownership of shares – 75% or more OE
  • 11
    302c Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,412 GBP2022-11-30
    Officer
    2013-09-25 ~ 2020-06-17
    IIF 27 - director → ME
    Person with significant control
    2017-04-06 ~ 2020-06-17
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    GENERAL VEHICLE RENTAL AND LEASING LTD - 2020-06-20
    4385, 12085385 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2021-07-31
    Officer
    2020-04-29 ~ 2021-05-25
    IIF 42 - director → ME
    Person with significant control
    2020-05-29 ~ 2021-05-26
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 13
    20 Scotland Road, Nelson, Lancashire, England
    Corporate (5 parents)
    Officer
    2011-08-22 ~ 2016-11-16
    IIF 36 - director → ME
  • 14
    62-64 The C V S Centre, Yorkshire Street, Burnley, England
    Corporate (11 parents)
    Officer
    2009-09-22 ~ 2018-10-03
    IIF 33 - director → ME
    1997-08-27 ~ 1998-10-21
    IIF 83 - director → ME
  • 15
    4385, 09871338 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,441 GBP2023-11-30
    Officer
    2015-11-13 ~ 2015-12-06
    IIF 13 - director → ME
  • 16
    64 Drake Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    286,660 GBP2021-06-30
    Officer
    2021-05-04 ~ 2021-11-01
    IIF 65 - director → ME
    2020-07-01 ~ 2021-01-11
    IIF 63 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-11-01
    IIF 125 - Ownership of shares – 75% or more OE
  • 17
    BLADES BARBERS LTD - 2017-11-22
    BAKERS OVEN LTD - 2017-10-05
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2017-06-12 ~ 2017-10-10
    IIF 31 - director → ME
    Person with significant control
    2017-05-10 ~ 2017-10-10
    IIF 93 - Has significant influence or control OE
  • 18
    GLOBAL PEACE LIMITED - 2020-07-02
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,480 GBP2019-09-30
    Officer
    2020-01-05 ~ 2020-01-10
    IIF 43 - director → ME
    Person with significant control
    2020-01-06 ~ 2020-01-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 19
    6 Hay Avenue, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    110,722 GBP2022-11-30
    Officer
    2019-07-17 ~ 2021-04-08
    IIF 6 - director → ME
  • 20
    Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -544 GBP2016-08-31
    Officer
    2016-09-29 ~ 2017-01-05
    IIF 58 - director → ME
  • 21
    422 Bearwood Road, Bearwood, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    69,928 GBP2023-05-31
    Officer
    2006-05-05 ~ 2022-12-19
    IIF 85 - secretary → ME
  • 22
    5 Johnsons Industrial Estate, Silverdale Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    ~ 2010-03-09
    IIF 7 - director → ME
  • 23
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT - 2014-04-30
    Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Corporate (6 parents)
    Officer
    2015-02-25 ~ 2018-03-06
    IIF 38 - director → ME
  • 24
    635b Roundhay Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    485,872 GBP2023-03-31
    Officer
    1999-03-12 ~ 2004-04-14
    IIF 135 - secretary → ME
  • 25
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2019-08-13 ~ 2021-09-08
    IIF 44 - director → ME
    2019-08-13 ~ 2021-09-08
    IIF 130 - secretary → ME
    Person with significant control
    2019-08-13 ~ 2021-09-08
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 26
    ACCIDENT ASSIST LTD - 2023-07-13
    PREMIER VEHICLE CONTRACTS LTD - 2021-08-16
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2022-06-30
    Officer
    2020-05-15 ~ 2021-09-03
    IIF 47 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-04-30
    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
    2021-08-01 ~ 2021-12-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 27
    Universal Square Devonshire Street North, Ardwick, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    137,694 GBP2020-05-31
    Officer
    2020-01-03 ~ 2020-07-20
    IIF 15 - director → ME
  • 28
    RENT ASSIT LTD - 2020-01-10
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    18,540 GBP2021-12-31
    Officer
    2019-12-27 ~ 2021-11-20
    IIF 46 - director → ME
    Person with significant control
    2019-12-27 ~ 2021-11-20
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 29
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,176 GBP2021-08-31
    Person with significant control
    2017-04-06 ~ 2017-08-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    2 Chalvey Road East, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    54,000 GBP2019-08-31
    Officer
    2020-07-17 ~ 2021-01-04
    IIF 45 - director → ME
    Person with significant control
    2020-07-21 ~ 2021-01-04
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 31
    DZSENIFER KOFALVI LTD - 2020-06-16
    Flat 12 Roberts Court, Beldam Way, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-10 ~ 2020-02-20
    IIF 75 - director → ME
    Person with significant control
    2020-01-12 ~ 2020-02-20
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 32
    ALESSAN DISTRIBUTION LTD - 2020-05-19
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (2 parents)
    Equity (Company account)
    13,090 GBP2022-10-31
    Officer
    2019-11-01 ~ 2021-03-20
    IIF 39 - director → ME
    Person with significant control
    2019-11-02 ~ 2021-03-11
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Right to appoint or remove directors OE
  • 33
    506 Alum Rock Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-12 ~ 2011-01-26
    IIF 52 - director → ME
  • 34
    OAKLEY CAR LEASING LTD - 2020-04-08
    4385, 12135674 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    4,751 GBP2022-08-31
    Officer
    2020-05-01 ~ 2021-10-05
    IIF 49 - director → ME
    Person with significant control
    2020-05-01 ~ 2021-10-02
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
  • 35
    63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,901 GBP2019-10-31
    Officer
    2020-04-27 ~ 2020-12-16
    IIF 41 - director → ME
    2018-03-05 ~ 2020-01-05
    IIF 48 - director → ME
    Person with significant control
    2018-03-05 ~ 2020-01-05
    IIF 114 - Ownership of shares – 75% or more OE
    2020-05-03 ~ 2020-12-15
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 36
    82 Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    13,075 GBP2020-08-31
    Officer
    2018-08-06 ~ 2021-07-11
    IIF 50 - director → ME
    Person with significant control
    2019-08-20 ~ 2021-07-11
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 37
    64 Drake Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    98,354 GBP2023-10-31
    Officer
    2023-10-15 ~ 2024-09-13
    IIF 64 - director → ME
    Person with significant control
    2023-10-15 ~ 2024-09-13
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.