logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Riaz Dad

    Related profiles found in government register
  • Mr Mohammed Riaz Dad
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, 23 Stanley Street Unit 2, Manchester, M88FZ, United Kingdom

      IIF 1
    • icon of address Unit A2, Springfield Park, Manchester, Lancashire, M7 1TW, United Kingdom

      IIF 2
    • icon of address Unit A3, Cottenham Lane, Springfield Park, Salford, Lancs, M7 1TW, England

      IIF 3
    • icon of address Unit A3 Springfield Park, Cottenham Lane, Salford, M7 1TW, England

      IIF 4
    • icon of address Unit B, Cottenham Lane, Salford, M7 1TW, England

      IIF 5
  • Dad, Mohammed Riaz
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A2, Springfield Park, Manchester, Lancashire, M7 1TW, United Kingdom

      IIF 6
  • Dad, Mohammed Riaz
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, 23 Stanley Street Unit 2, Manchester, M88FZ, United Kingdom

      IIF 7
    • icon of address Unit A3 Springfield Park, Cottenham Lane, Salford, M7 1TW, England

      IIF 8
  • Adam, Sagal
    British womens advocate born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 9
  • Mr Ridwan Dayib Nur
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stapleton Road, Bristol, BS5 0RA, England

      IIF 10
    • icon of address 54 Stapleton Road, Stapleton Road, Bristol, BS5 0RA, England

      IIF 11
    • icon of address Unit 8, 122-126 Coldharbour Lane, London, UB3 3HL, United Kingdom

      IIF 12
  • Mrs Fiona Friedmann
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT

      IIF 13
  • Adan, Sagal
    British homemaker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School Building, St Matthias Park, Bristol, BS2 0BA, United Kingdom

      IIF 14
  • Blower, James
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 15
  • Bulman, Claire
    British business consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 16
  • Dad, Mohammed Riaz
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A3, Cottenham Lane, Springfield Park, Salford, Lancashire, M7 1TW, United Kingdom

      IIF 17
    • icon of address Unit A3, Cottenham Lane, Springfield Park, Salford, Lancs, M7 1TW, England

      IIF 18
  • Dad, Mohammed Riaz
    British company dorector born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, 60 Sherborne Street, Manchester, Lancashire, M8 8LR, England

      IIF 19
  • Friedmann, Fiona
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
  • Nur, Ridwan
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 21
    • icon of address 89, Coldharbour Lane, Hayes, London, UB3 3EF, England

      IIF 22
  • Smith, Mark Richard
    British engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Parkburn Court, Parkburn Estate, Hamilton, Lanarkshire, ML3 0QQ, United Kingdom

      IIF 23
  • Abdi, Muna
    British community advisor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 24
  • Barbosa, Janine
    British retail born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dellside, Harefield, Uxbridge, Middlesex, UB9 6AX, United Kingdom

      IIF 25
  • Jackson, Lillian
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Toll Gate Close, Manchester, M13 0LG, England

      IIF 26
  • Jackson, Lillian
    British marketing manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Carnwood Close, Clayton Bridge, Manchester, Gter Manchester, M40 1RJ, England

      IIF 27
    • icon of address Suite 314, 3rd Floor Corn Exchange, Fennel Street, Manchester, M4 3TR, England

      IIF 28
  • Jenine Hirst
    British born in March 1982

    Resident in United Kingdom

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

      IIF 29
  • Mullan, Damian Patrick
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 30
  • Nur, Ridwan Dayib
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stapleton Road, Bristol, BS5 0RA, England

      IIF 31
  • Smith, Craig Dickson
    British electrician born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Parkburn Court, Parkburn Estate, Hamilton, Lanarkshire, ML3 0QQ, United Kingdom

      IIF 32
  • Webb, Emma
    British interior designer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Princes Rd, Teddington, Middlesex, TW11 0RZ, United Kingdom

      IIF 33
  • Ajji, Tejpal Singh
    British office manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QJ, England

      IIF 34
  • Damian Patrick Mullan
    British born in July 1969

    Resident in United Kingdom

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

      IIF 35
  • Gillbanks, Angela
    British financial controller/model born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Great Woodcote Park, Puley, CR8 3QT, England

      IIF 36
  • Hirst, Jenine
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Great Woodcote Park, Puley, CR8 3QT, England

      IIF 37
  • Jackson, Neil
    British solicitor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 38
  • Khan, Shabraze
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Durbar Avenue, Foleshill, Coventry, West Midlands, CV6 5LY, England

      IIF 39
  • Khan, Shabraze
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Durbar Avenue, Foleshill, Coventry, West Midlands, CV6 5LY, England

      IIF 40
  • Mr Osman Ishal
    Swedish born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Grange Road, Grange Road, Small Heath, Birmingham, B10 9QY, England

      IIF 41
  • Pambu, Victor None
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, 124, Bastable Avenue, Barkinng Essex, IG11 0IF, United Kingdom

      IIF 42
  • Wahid, Abdul
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Broad Street, Dagenham, Dagenham, Essex, RM10 9HX, United Kingdom

      IIF 43
  • Wandabwa, Sammy Wati
    British glass design born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Philip Victor Road, Handsworth Wood, Birmingham, West Midlands, B20 2QD, United Kingdom

      IIF 44
  • Bedingfield, Daniel
    British adviser born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fitzroy Close, Southampton, SO16 7LW, United Kingdom

      IIF 45
  • Rashid, Asif
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Peartree Road, Derby, DE23 6QF, England

      IIF 46
  • Rashid, Asif
    British travel agent born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Peartree Road, Derby, Derby, Derbyshire, DE23 6QF, United Kingdom

      IIF 47
  • Williams, Sarah Ellen
    British children's nurse born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Great Woodcote Park, Puley, CR8 3QT, England

      IIF 48
  • Connolly, Catherine
    British regional business director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arnold Centre, Paycocke Road, Basildon, Essex, SS14 3EA, United Kingdom

      IIF 49
  • Tezangi, Azakala None
    British bus driver born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, 67 Surrey Road, 67 Surrey Road, Dagenham, London, RM10 8ET, United Kingdom

      IIF 50
  • Ishal, Osman
    Swedish housing officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvernor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 51
  • Ms Jenine Josephine Hirst
    British born in March 1982

    Resident in United Kingdom

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

      IIF 52
  • Pradthana Khankaew
    Thai born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 53
  • Hirst, Jenine Josephine
    British business owner born in March 1982

    Resident in United Kingdom

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

      IIF 54
  • Hirst, Jenine Josephine
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Summerswood Close, Kenley, CR8 5EY, England

      IIF 55
    • icon of address 79, Castleton Avenue, Wembley, Middlesex, HA9 7QE, England

      IIF 56
  • Hirst, Jenine Josephine
    British consultancy born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Siward Road, Siward Road, Bromley, BR2 9JY, United Kingdom

      IIF 57
  • Ishal, Osman
    Swedish housing officer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Grosvenor Road, St Pauls, Bristol, Avon, BS2 8YA, United Kingdom

      IIF 58
  • Obeng-tuudah, Deborah, Dr.
    British medical doctor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Buttemere Close, Hall Road, Stratford, London, E15 2DN, United Kingdom

      IIF 59
  • Elliott, Matthew Robert James
    British operations manager (engineering) born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bettys Nose Farm, Forty Foot Bank, Ramsey Forty Foot, Huntingdon, Cambridgeshire, PE26 2XR, England

      IIF 60
  • Lloyd-jones, Simon Vincent
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 61
  • Miss Jenine Josephine Hirst
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Summerswood Close, Kenley, CR8 5EY, England

      IIF 62
    • icon of address 79, Castleton Avenue, Wembley, Middlesex, HA9 7QE, England

      IIF 63
  • Mr Matthew Robert James Elliott
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bettys Nose Farm, Forty Foot Bank, Ramsey Forty Foot, Huntingdon, Cambridgeshire, England

      IIF 64
  • Khankaew, Pradthana
    Thai company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 65
  • Mr Asif Rashid
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Pear Tree Road, Derby, DE23 6QF, England

      IIF 66
    • icon of address 129, Peartree Road, Derby, DE23 6QF, England

      IIF 67
  • Nur, Ridwan Dayib
    Somali accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firt Floor Offices, The Community Room, Halston Drive, St Paul's, Bristol, BS2 9JN, United Kingdom

      IIF 68
  • Mr Giles Mathew Eady
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minden Cottage, Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1ER, England

      IIF 69
    • icon of address Refrigeration House, Lloyd Street, Parkgate, Rotherham, S Yorkshire, S62 6FT, United Kingdom

      IIF 70
  • Mr Graham Paul Davies
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT

      IIF 71
  • Mr Osman Ishal
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Heath Court, 489-493 Coventry Road, Birmingham, B10 0JS, England

      IIF 72
    • icon of address Office 2 Heath Court, 489 Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 73
  • Mr Richard Smith
    British born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Parkburn Crescent, Hamilton, ML3 0QQ

      IIF 74
  • Mr Sammy Wati Wandabwa
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Deykin Avenue, Birmingham, B6 7BY, England

      IIF 75
  • Attoh, Chijioke James
    Nigerian information technology consulting and procurement born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Close, Pilgrims Hatch, Brentwood, CM15 9QT, England

      IIF 76
  • Ms Jenine Hirst
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Caspian Way, Purfleet, RM19 1LA, England

      IIF 77
  • Ndombele, Antonio None
    Angolan chef born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 507 5,alexia Square, Flat507 5,alexia Square, 5,alexia Square, London, London, E14 9EU, United Kingdom

      IIF 78
  • Smith, Richard
    British company director born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15/16, Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire, ML3 0QQ, Scotland

      IIF 79
  • Smith, Richard
    British electrician born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire, ML3 0QQ, Scotland

      IIF 80
  • Smith, Richard
    British manager born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 15, Parkburn Crescent, Hamilton, ML3 0QQ, Scotland

      IIF 81
  • Webb, Emma Marian
    British interior designer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197a, Lower Richmond Road, London, SW15 1HJ, England

      IIF 82
  • Webb, Emma Marian
    British interior designer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, England

      IIF 83
  • Eady, Giles Mathew
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minden Cottage, 7 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1ER, England

      IIF 84
    • icon of address Minden Cottage, Morthen Road, Wickersley, Rotherham, S Yorkshire, S66 1ER, United Kingdom

      IIF 85
    • icon of address Refrigeration House, Lloyd Street, Parkgate, Rotherham, S62 6JG, England

      IIF 86
  • Friedmann, Fiona
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT

      IIF 87
  • Mr Adair Somerville Ford
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Harewood Avenue, Bournemouth, BH7 6NT, England

      IIF 88
  • Mr Damian Patrick Mullan
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Terziev, Asen Angelov
    Bulgarian builder born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Cotswold Gardens, London, NW2 1PN, United Kingdom

      IIF 91
  • Emma Marian Webb
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Princes Road, Teddington, Middlesex, TW11 0RZ

      IIF 92
  • Mullan, Damian Patrick
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Broadmeads, Ware, SG12 9HX, England

      IIF 93
  • Mullan, Damian Patrick
    British quality manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Broadmeads, Ware, SG12 9HX, England

      IIF 94
  • Mullan, Damian Patrick
    British technologist born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 95
  • Miss Jenine Hirst
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 96
  • Mr Chijioke James Attoh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 97
  • Ms Emma Marian Webb
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. James's Road, Hampton Hill, Hampton, TW12 1DH, England

      IIF 98
  • Davies, Graham Paul
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Travellers Close, North Mymms, Hatfield, Hertfordshire, AL9 7NT, England

      IIF 99
  • Davies, Graham Paul
    British driller born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT

      IIF 100
  • Davies, Graham Paul
    British engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 101
  • Dr Deborah Obeng-tuudah
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Buttermere Close, London, E15 2DN, England

      IIF 102
    • icon of address 4 Buttermere Close, Hall Road, Stratford, London, E15 2DN

      IIF 103
  • Hirst, Jenine
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Caspian Way, Purfleet, RM19 1LA, England

      IIF 104
  • Hirst, Jenine
    British director born in March 1982

    Resident in England

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

      IIF 105
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 106
  • Ishal, Osman
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Heath Court, 489-493 Coventry Road, Birmingham, B10 0JS, England

      IIF 107
    • icon of address Office 1 And 2, 489 To 494, Coventry Road, Birmingham, West Midlands, B10 0JS, England

      IIF 108
    • icon of address Office 1 Heath Court, 489 Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 109
    • icon of address Office 2 Heath Court, 489 Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 110
  • Mr Adair Francis Charles Somerville Ford
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Harewood Avenue, Bournemouth, Dorset, BH7 6NT, United Kingdom

      IIF 111
  • Wandabwa, Sammy Wati
    British pharm tech born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Deykin Avenue, Birmingham, B6 7BY, England

      IIF 112
  • Attoh, Chijioke James
    British it and business consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 113
  • Attoh, Chijioke James
    British it business consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Close, Pilgrims Hatch, Brentwood, CM15 9QT, England

      IIF 114
  • Rashid, Asif
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Pear Tree Road, Derby, DE23 6QF, England

      IIF 115
  • Somerville Ford, Adair Francis Charles
    British chief executive officer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Harewood Avenue, Bournemouth, Dorset, BH7 6NT

      IIF 116
  • Somerville Ford, Adair Francis Charles
    British deputy chairman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Harewood Avenue, Bournemouth, Dorset, BH7 6NT, United Kingdom

      IIF 117
    • icon of address I C M House, Castleman Way, Ringwood, Hampshire, BH24 3BA, United Kingdom

      IIF 118
  • Walker, William Frank
    British structural engineer born in July 1925

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cambrian Buildings, Canal Road, Cwmbach, Aberdare, Glamorgan, CF44 0AE, Wales

      IIF 119
  • Walker, William Frank
    British structural engineer born in July 1928

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Y Coed, Victor Street, Mountain Ash, Glamorgan, CF45 3LG

      IIF 120
  • Mr Moises Isaac Caicedo Corozo
    Ecuadorean born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 121
  • Eady, Giles Mathew
    British engineer

    Registered addresses and corresponding companies
    • icon of address Minden Cottage, Morthern Road Wickersley, Rotherham, S66 0RN

      IIF 122
  • Friedmann, Fiona
    British

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 123
  • Ishal, Osman
    Swedish general manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Heath Court, 489-493 Coventry Road, Birmingham, B10 0JS, England

      IIF 124
  • Jones, Stephen Andrew
    British used car sales born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Philog Garage, Canal Road, Cwmbach, Aberdare, Mid Glamorgan, CF44 0AG, Wales

      IIF 125
  • Mr James Chijioke Attoh
    Nigerian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 126
  • Obeng-tuudah, Deborah, Dr
    British doctor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Buttermere Close, London, E15 2DN, England

      IIF 127
  • Khankaew, Pradthana
    Thai managing director born in May 1988

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 128
    • icon of address 79, Castleton Avenue, Wembley, Middlesex, HA9 7QE

      IIF 129
  • Mr Chijioke James Attoh
    Nigerian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lilac Close, Pilgrims Hatch, Brentwood, CM15 9QT, England

      IIF 130
  • Miss Pradthana Khankaew
    Thai born in May 1988

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 66, Albert Road, West Drayton, Uxbridge, UB7 8ES, United Kingdom

      IIF 131
  • Bulman, Claire Josephine
    New Zealander director

    Registered addresses and corresponding companies
    • icon of address 137b Waller Road, London, SE14 5LX

      IIF 132
  • Caicedo Corozo, Moises Isaac
    Ecuadorean spotrtsman born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 133
  • Florance, Christopher Vivian
    British community worker born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Haskell Close, Thorpe Astley, Leicester, Leicestershire, LE3 3UA

      IIF 134
    • icon of address 29, Ashwood Close, Oldbury, West Midlands, B69 4SD

      IIF 135
  • Florance, Christopher Vivian
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Haskell Close, Thorpe Astley, Braunstone, Leicester, LE3 3UA, England

      IIF 136
  • Abdi, Yasmin Mohamed

    Registered addresses and corresponding companies
    • icon of address 92, Ashley Road, St Pauls, Bristol, Avon, BS6 5NT, United Kingdom

      IIF 137
  • Bulman, Claire Josephine
    New Zealander director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 137b Waller Road, London, SE14 5LX

      IIF 138
  • Ford, Adair Francis Charles Somerville

    Registered addresses and corresponding companies
    • icon of address 120, Harewood Avenue, Bournemouth, BH7 6NT, England

      IIF 139
  • Reid, Curtis Oliver Harcourt
    Belizean

    Registered addresses and corresponding companies
    • icon of address 1, Ellis Close, Hoddesdon, Hertfordshire, EN11 9FE, United Kingdom

      IIF 140
  • Adair Francis Charles Somerville Ford
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hirst, Jenine

    Registered addresses and corresponding companies
    • icon of address 4, Hannah Close, Chatham, Kent, ME4 5NS, United Kingdom

      IIF 143
  • Mr Moises Isaac Caicedo Corozo
    Ecuadorean born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vineyards Business Centre, 36 Gloucester Avenue, London, NW1 7BB, England

      IIF 144
  • Ms Claire Josephine Bulman
    New Zealander born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 145
    • icon of address Dunlops, Cromwell Hill, Maldon, Essex, CM9 4QD, England

      IIF 146
  • Somerville Ford, Adair

    Registered addresses and corresponding companies
    • icon of address 120, Harewood Avenue, Bournemouth, BH7 6NT, United Kingdom

      IIF 147
    • icon of address 120, Harewood Avenue, Bournemouth, Dorset, BH7 6NT, United Kingdom

      IIF 148
  • Bulman, Claire Josephine
    New Zealander company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Gt Hayes Business Park, Stow Maries, Essex, CM3 6SQ, England

      IIF 149
  • Bulman, Claire Josephine
    New Zealander director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Great Hayes Business Park, Stow Maries, Chelmsford, Essex, CM3 6SQ, England

      IIF 150
    • icon of address Dunlops, Cromwell Hill, Maldon, Essex, CM9 4QD, England

      IIF 151
  • Davies, Graham

    Registered addresses and corresponding companies
    • icon of address Unit 8, Travellers Close, North Mymms, Hatfield, Hertfordshire, AL9 7NT, England

      IIF 152
    • icon of address 140, Gainsborough Rd, Cefn Golau, Tredegar, Gwent, Wales

      IIF 153
  • Friedmann, Fiona

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 154
  • Jackson, Lillian

    Registered addresses and corresponding companies
    • icon of address 1, Carnwood Close, Clayton Bridge, Manchester, Gter Manchester, M40 1RJ, England

      IIF 155
    • icon of address 42 Toll Gate Close, Manchester, M13 0LG, England

      IIF 156
  • Reid, Curtis Oliver Harcourt
    Belizean creative designer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellis Close, Hoddesdon, Hertfordshire, EN11 9FE

      IIF 157
  • Ford, Adair Francis Charles Somerville
    British chief executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Harewood Avenue, Bournemouth, BH7 6NT, England

      IIF 158
  • Somerville-ford, Adair Francis Charles
    British education born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I C M House, Castleman Way, Ringwood, Hampshire, BH24 3BA, United Kingdom

      IIF 159
  • Caicedo Corozo, Moises Isaac
    Ecuadorean professional footballer born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vineyards Business Centre, 36 Gloucester Avenue, London, NW1 7BB, England

      IIF 160
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address Broughton House, 23 Stanley Street Unit 2, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BEYOND AUTISM SUPPORT SERVICES LTD - 2020-03-04
    icon of address 40 Bramley Avenue, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,681 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    icon of address S W Wandabwa, 8 Philip Victor Road, Handsworth Wood, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,865 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 54 Stapleton Road Stapleton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    AFLAH BUSINESS SOLUTIONS LIMITED - 2012-03-12
    icon of address Unit 8 122-126 Coldharbour Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,807 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    METRICLATHE LIMITED - 1984-11-28
    ALLAN H. WEBB & CO. (STONEHOUSE) LIMITED - 2000-07-11
    icon of address Red Lodge, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,742,348 GBP2024-06-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Old School Building St. Matthias Park, St. Phillips, Bristol, Avon
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 24 Highworth Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,209 GBP2015-12-31
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BELMONT BEVERAGES LTD - 2021-01-22
    icon of address Unit A3 Springfield Park, Cottenham Lane, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit A2, Springfield Park, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 25 Siward Road Siward Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address 129 Peartree Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 67 - Has significant influence or controlOE
  • 14
    icon of address 129 Pear Tree Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,476 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 129 Peartree Road, Derby, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-02 ~ now
    IIF 95 - Director → ME
  • 17
    CJC LAW LIMITED - 2013-03-20
    icon of address 59 Mansell Street, London, England
    Active Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    3,022,002 GBP2023-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 25 Siward Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Chancellor Road, Walton, Street, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 82 - Director → ME
  • 20
    icon of address 6 Lilac Close, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,586 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 15 Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,659 GBP2016-05-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 80 - Director → ME
  • 24
    icon of address 7 Summerswood Close, Summerswood Close, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,330 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 54 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,263 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address I C M House, Castleman Way, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 147 - Secretary → ME
  • 27
    icon of address 4 Buttermere Close, Hall Road, Stratford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,300 GBP2020-08-31
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Buttermere Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4a Deykin Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 30
    G P WATERWELLS LIMITED - 2005-08-09
    icon of address Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -25,915 GBP2024-08-31
    Officer
    icon of calendar 2005-06-28 ~ now
    IIF 100 - Director → ME
  • 31
    icon of address Refrigeration House Lloyd Street, Parkgate, Rotherham, S Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    151,002 GBP2024-08-31
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Icm House, Yeoman Road, Ringwood, Hants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 117 - Director → ME
    icon of calendar 2011-08-19 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Icm House, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,319,567 GBP2024-06-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 141 - Has significant influence or controlOE
  • 35
    icon of address 1 Ellis Close, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 140 - Secretary → ME
  • 36
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 305 Hempstead Road, Hempstead, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -77,451 GBP2015-08-31
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 34 - Director → ME
  • 38
    icon of address 73 Princes Road, Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address None, None, Unit 2a 60 Sherborne Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 40
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,205 GBP2020-10-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 41
    icon of address 112 Cotswold Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 91 - Director → ME
  • 42
    icon of address 181 Caspian Way, Purfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,858 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Vineyards Business Centre, 36 Gloucester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    557,500 GBP2024-06-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 44
    RELIANCE HOUSING LTD - 2020-11-15
    NORTHBRIDGE HOUSING LTD - 2022-01-26
    icon of address First Floor Offices Heath Court, 489-493 Coventry Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    87,630 GBP2021-02-28
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 79 Castleton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 56 Broadmeads, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 10 Dellside, Harefield, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 49
    icon of address 42 Toll Gate Close, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 26 - Director → ME
  • 50
    icon of address Office 1 And 2, 489 To 494 Coventry Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 108 - Director → ME
  • 51
    icon of address Office 1 Heath Court 489 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 109 - Director → ME
  • 52
    icon of address First Floor Offices Heath Court, 489-493 Coventry Road, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300,848 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 107 - Director → ME
  • 53
    icon of address Office 2 Heath Court 489 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 54
    REVIVE AUTO CENTER LIMITED - 2011-04-20
    icon of address Unit 5 Holbrook Park Industrial Estate, Off Kingswood Close, Holbrooks, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 40 - Director → ME
  • 55
    REFRIGERATION SOUTH YORKSHIRE LIMITED - 1989-07-14
    icon of address Refrigeration House Lloyd Street, Parkgate, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,361,286 GBP2024-04-30
    Officer
    icon of calendar 1995-11-01 ~ now
    IIF 86 - Director → ME
  • 56
    icon of address 79 Castleton Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 129 - Director → ME
  • 57
    icon of address 161 Broad Street, Dagenham, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 43 - Director → ME
  • 58
    icon of address Unit 8 Travellers Close, North Mymms, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    160,019 GBP2024-04-30
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 99 - Director → ME
    icon of calendar 2011-08-01 ~ now
    IIF 152 - Secretary → ME
  • 59
    icon of address Unit A3 Cottenham Lane, Springfield Park, Salford, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    328 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 122 Grosvenor Road, St Pauls, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 58 - Director → ME
  • 61
    icon of address 56 Broadmeads, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Icm House, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 142 - Has significant influence or controlOE
  • 63
    icon of address Dunlops, Cromwell Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,257 GBP2017-06-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 64
    icon of address None, None, None 67 Surrey Road, 67 Surrey Road, Dagenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 50 - Director → ME
  • 65
    WESSEX ARCHAEOLOGICAL FIELD ACADEMY LTD - 2014-03-14
    icon of address Icm House, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,390 GBP2024-03-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 159 - Director → ME
  • 66
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    62,203 GBP2025-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 61 - Director → ME
Ceased 33
  • 1
    icon of address Cambrian Buildings Canal Road, Cwmbach, Aberdare, Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2017-02-26
    IIF 119 - Director → ME
  • 2
    AFLAH BUSINESS SOLUTIONS LIMITED - 2012-03-12
    icon of address Unit 8 122-126 Coldharbour Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,807 GBP2022-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-16
    IIF 22 - Director → ME
  • 3
    icon of address Unit 1 Ashley Road, Montpelier, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-27 ~ 2012-10-10
    IIF 51 - Director → ME
    icon of calendar 2011-02-27 ~ 2013-05-10
    IIF 24 - Director → ME
    icon of calendar 2011-02-27 ~ 2012-09-12
    IIF 9 - Director → ME
    icon of calendar 2011-02-27 ~ 2013-08-12
    IIF 21 - Director → ME
    icon of calendar 2011-02-27 ~ 2013-03-05
    IIF 137 - Secretary → ME
  • 4
    icon of address Cars R Us Canal Road, Cwmbach, Aberdare, Mid Glam, Wales
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    355,823 GBP2017-08-31
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-01
    IIF 125 - Director → ME
    icon of calendar 2011-08-01 ~ 2018-02-17
    IIF 153 - Secretary → ME
  • 5
    icon of address 9 Pinehurst Avenue, Mudeford, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2013-07-09
    IIF 118 - Director → ME
  • 6
    CITIZENS ADVICE LEICESTER - 2006-08-03
    icon of address West Walk Building, 110 Regent Road, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2011-06-16
    IIF 136 - Director → ME
    icon of calendar 2009-06-18 ~ 2010-08-31
    IIF 134 - Director → ME
  • 7
    COMMUNITY ACTION BLABY DISTRICT - 2011-08-18
    VOLUNTARY ACTION BLABY DISTRICT - 2009-12-13
    icon of address 7 Kevern Close, Wigston, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    126,741 GBP2020-03-31
    Officer
    icon of calendar 2006-09-05 ~ 2012-08-30
    IIF 135 - Director → ME
  • 8
    icon of address St Lukes Community Centre 85 Tarling Rd, Tarling Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-05 ~ 2017-01-07
    IIF 42 - Director → ME
  • 9
    icon of address Unit 15 Parkburn Crescent, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    76,256 GBP2024-05-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-03-25
    IIF 32 - Director → ME
    icon of calendar 2002-04-05 ~ 2019-03-25
    IIF 81 - Director → ME
    icon of calendar 2011-03-02 ~ 2019-03-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 46-54 High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,790 GBP2015-05-31
    Officer
    icon of calendar 2014-09-22 ~ 2014-11-14
    IIF 150 - Director → ME
  • 11
    icon of address 46-54 High Street, Ingatestone, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ 2014-11-14
    IIF 149 - Director → ME
  • 12
    icon of address 47 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,562 GBP2018-07-31
    Officer
    icon of calendar 2010-11-11 ~ 2016-03-31
    IIF 123 - Secretary → ME
  • 13
    icon of address 25 Fitzroy Close, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2024-09-06
    IIF 45 - Director → ME
  • 14
    icon of address Icm House, Yeoman Road, Ringwood, Hants, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JK HEALTH & BEAUTY TECHNOLOGIES GROUP PLC - 2025-04-16
    ERGOLINE (UK) PLC - 2012-04-04
    JK ERGOLINE (UK) PLC - 1999-03-16
    icon of address Lynton House, 7/12 Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-08-15
    IIF 15 - Director → ME
  • 16
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2013-06-10
    IIF 39 - Director → ME
  • 17
    icon of address 68 Longford Street, Manchester
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2013-04-30
    IIF 28 - Director → ME
  • 18
    icon of address 1 Carnwood Close, Clayton Bridge, Manchester, Gter Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2018-08-14
    IIF 27 - Director → ME
    icon of calendar 2014-05-14 ~ 2018-08-14
    IIF 155 - Secretary → ME
  • 19
    icon of address Cambrian Buildings, Canal Road, Cwmbach Aberdare, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    365,351 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2017-02-26
    IIF 120 - Director → ME
  • 20
    icon of address Flat 507, 5,alexia Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2014-08-22
    IIF 78 - Director → ME
  • 21
    icon of address 42 Toll Gate Close, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-12-23
    IIF 156 - Secretary → ME
  • 22
    icon of address 15/16 Parkburn Court, Parkburn Industrial Estate, Hamilton, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-03
    IIF 79 - Director → ME
  • 23
    icon of address First Floor Offices Heath Court, 489-493 Coventry Road, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300,848 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2025-05-30
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 66 Albert Road, West Drayton, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154,192 GBP2024-11-30
    Officer
    icon of calendar 2015-03-01 ~ 2025-08-20
    IIF 128 - Director → ME
    icon of calendar 2020-05-29 ~ 2021-12-31
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2025-08-18
    IIF 131 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 96 - Has significant influence or control OE
  • 25
    MAJESTIK CARE SERVICES LTD - 2024-09-24
    MAJESTIK SERVICES LTD - 2023-10-24
    MAJESTIK HEALTHCARE LIMITED - 2019-03-12
    icon of address 105 High Street, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,188 GBP2024-07-31
    Officer
    icon of calendar 2015-12-11 ~ 2020-12-07
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2021-03-16
    IIF 126 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 6 43 Bedford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2013-10-14
    IIF 143 - Secretary → ME
  • 27
    icon of address 792-794 London Road, Thornton Heath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2011-09-05
    IIF 37 - Director → ME
    icon of calendar 2010-12-15 ~ 2012-01-26
    IIF 48 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-11-01
    IIF 36 - Director → ME
  • 28
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,779 GBP2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2020-06-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-06-18
    IIF 145 - Has significant influence or control OE
  • 29
    THE ELECTRICAL AND ELECTRONICS INDUSTRIES BENEVOLENT ASSOCIATION - 2014-01-07
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-12 ~ 2018-02-25
    IIF 49 - Director → ME
  • 30
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    657,112 GBP2018-07-12
    Officer
    icon of calendar 2015-09-30 ~ 2018-07-12
    IIF 87 - Director → ME
    icon of calendar 2014-02-04 ~ 2016-03-31
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Icm House, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-27 ~ 2018-12-05
    IIF 116 - Director → ME
  • 32
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-05-02
    IIF 138 - Director → ME
    icon of calendar 2001-02-23 ~ 2001-05-02
    IIF 132 - Secretary → ME
  • 33
    THERMOPLANT LIMITED - 1996-05-13
    BROOMCO (960) LIMITED - 1995-09-20
    icon of address 105a Malmo Road Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,245,581 GBP2024-12-31
    Officer
    icon of calendar 1996-04-17 ~ 2017-04-11
    IIF 84 - Director → ME
    icon of calendar 1996-04-17 ~ 1996-04-17
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-04-11
    IIF 69 - 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.