1
1 COSMETIC GROUP LTD - now
1 COSMETIC GROUP LTD
- 2024-11-05
12406163 21 Knightsbridge, Floor 4, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-01-31
Officer
2023-08-06 ~ 2025-05-13
IIF 1316 - Director → ME
2
14PS LIMITED - now
IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
SC339710 36-38 Washington Street, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2012-07-30 ~ 2012-11-12
IIF 1345 - Director → ME
2013-02-18 ~ 2013-02-24
IIF 1189 - Director → ME
2011-03-14 ~ 2011-08-01
IIF 1209 - Director → ME
2011-08-25 ~ 2011-09-09
IIF 1202 - Director → ME
3
1ST RATE INVESTMENT (UK) LIMITED - now
Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
4,656,178 GBP2024-12-29
Officer
2004-11-08 ~ 2013-11-12
IIF 1661 - Director → ME
4
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-12-31
Officer
2021-12-06 ~ now
IIF 321 - Director → ME
Person with significant control
2021-12-06 ~ now
IIF 308 - Ownership of voting rights - 75% or more → OE
IIF 308 - Ownership of shares – 75% or more → OE
IIF 308 - Right to appoint or remove directors → OE
5
Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
Active Corporate (2 parents)
Officer
2025-06-26 ~ now
IIF 1317 - Director → ME
Person with significant control
2025-06-26 ~ now
IIF 1273 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1273 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1273 - Right to appoint or remove directors → OE
6
453 Main Street, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2022-01-25 ~ dissolved
IIF 767 - Director → ME
Person with significant control
2022-01-25 ~ dissolved
IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Right to appoint or remove directors → OE
IIF 393 - Ownership of voting rights - 75% or more → OE
7
748 PROPERTY MANAGEMENT LIMITED - now
748 MARKETING LIMITED
- 2012-03-16
07491690 78 York Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-08-17 ~ 2011-08-20
IIF 1218 - Director → ME
8
46 Ennerdale House 46 Ennerdale House, London, England
Dissolved Corporate (2 parents)
Officer
2016-05-31 ~ dissolved
IIF 205 - Director → ME
9
A 2 B MAN & VAN SERVICES LIMITED
11970858 9 Icknield Drive, Northampton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-04-30 ~ dissolved
IIF 221 - Director → ME
Person with significant control
2019-04-30 ~ dissolved
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
10
36-38 Washington Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-04-24 ~ 2018-06-01
IIF 1197 - Director → ME
2017-10-12 ~ 2017-10-13
IIF 1198 - Director → ME
Person with significant control
2017-10-12 ~ 2017-10-13
IIF 861 - Has significant influence or control → OE
11
Unit 4 Observatory Shopping Centre, Slough, United Kingdom
Active Corporate (2 parents)
Officer
2024-04-20 ~ now
IIF 826 - Director → ME
Person with significant control
2024-04-20 ~ now
IIF 430 - Right to appoint or remove directors → OE
IIF 430 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 430 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
205 Yardley Road, Acocks Green, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2021-05-12 ~ dissolved
IIF 905 - Director → ME
Person with significant control
2021-05-12 ~ dissolved
IIF 468 - Right to appoint or remove directors → OE
IIF 468 - Ownership of shares – 75% or more → OE
IIF 468 - Ownership of voting rights - 75% or more → OE
13
128 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-01-13 ~ dissolved
IIF 1560 - Director → ME
2023-01-13 ~ dissolved
IIF 1544 - Secretary → ME
Person with significant control
2023-01-13 ~ dissolved
IIF 1478 - Right to appoint or remove directors → OE
IIF 1478 - Ownership of shares – 75% or more → OE
IIF 1478 - Ownership of voting rights - 75% or more → OE
14
309 Whitechapel Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,437 GBP2019-01-31
Officer
2015-01-23 ~ dissolved
IIF 713 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 633 - Has significant influence or control → OE
15
Third Floor, 104-108 Oxford Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-512,521 GBP2025-02-28
Officer
2018-02-26 ~ now
IIF 1697 - Director → ME
Person with significant control
2018-02-26 ~ now
IIF 1696 - Ownership of voting rights - 75% or more → OE
IIF 1696 - Ownership of shares – 75% or more → OE
IIF 1696 - Right to appoint or remove directors → OE
16
AAA (SCOTLAND) LTD - now
ABL (SCOTLAND) LTD
- 2020-04-20
SC603905 435 Castlemilk Road, Glasgow, Scotland
Dissolved Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
27 GBP2019-12-31
Officer
2020-02-09 ~ 2020-03-17
IIF 1196 - Director → ME
2018-07-30 ~ 2018-10-29
IIF 1184 - Director → ME
2020-06-24 ~ 2020-08-19
IIF 1167 - Director → ME
Person with significant control
2020-02-09 ~ 2020-03-17
IIF 856 - Ownership of shares – 75% or more → OE
2018-07-30 ~ 2018-10-29
IIF 860 - Has significant influence or control → OE
2020-06-24 ~ 2020-08-19
IIF 1063 - Ownership of shares – 75% or more → OE
17
108 Scotland Road, Nelson, England
Dissolved Corporate (3 parents)
Equity (Company account)
-54,489 GBP2023-03-31
Officer
2023-03-02 ~ dissolved
IIF 676 - Director → ME
2017-01-29 ~ 2022-12-16
IIF 128 - Director → ME
Person with significant control
2020-01-02 ~ dissolved
IIF 338 - Ownership of shares – 75% or more → OE
18
265 Church Road, Hayes, England
Dissolved Corporate (1 parent)
Officer
2013-03-06 ~ dissolved
IIF 151 - Director → ME
19
21 Queen Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2015-09-08 ~ dissolved
IIF 940 - Director → ME
20
Unit 4 Observatory Shopping Centre, Slough, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-27,521 GBP2024-07-31
Officer
2023-07-28 ~ now
IIF 825 - Director → ME
Person with significant control
2023-07-28 ~ now
IIF 429 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 429 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
24 Rylstone Gardens, Bradford, England
Active Corporate (2 parents)
Officer
2026-01-09 ~ now
IIF 1397 - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 882 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 882 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 882 - Right to appoint or remove directors → OE
22
25 Brent Avenue, Glasgow
Dissolved Corporate (1 parent)
Officer
2005-12-13 ~ 2007-02-02
IIF 1430 - Secretary → ME
23
Artistic Studios 411 2 Casings Way, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-01-16 ~ now
IIF 214 - Director → ME
Person with significant control
2024-01-16 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
24
54 Church Lane, Sunderland, England
Dissolved Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-22 GBP2019-11-30
Officer
2021-01-01 ~ 2021-01-01
IIF 1454 - Director → ME
Person with significant control
2021-01-01 ~ 2021-01-01
IIF 1366 - Ownership of voting rights - 75% or more → OE
IIF 1366 - Ownership of shares – 75% or more → OE
25
3 Hardman Street, Manchester, England
Dissolved Corporate (1 parent)
Officer
2018-07-26 ~ dissolved
IIF 1165 - Director → ME
Person with significant control
2018-07-26 ~ dissolved
IIF 877 - Has significant influence or control → OE
26
225 East India Dock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
342 GBP2024-04-30
Officer
2022-04-06 ~ now
IIF 708 - Director → ME
Person with significant control
2022-04-06 ~ now
IIF 635 - Ownership of shares – 75% or more → OE
IIF 635 - Ownership of voting rights - 75% or more → OE
27
ACEROWOOD INTERNATIONAL LIMITED
OE003654 Aleman, Cordero, Galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
Registered Corporate (2 parents)
Officer
Responsible for director 2022-11-10 ~ now
IIF 1685 - Managing Officer → ME
IIF 1695 - Managing Officer → ME
28
The E1 Business Centre, Nh.504 Whitechapel Road, London, England
Dissolved Corporate (1 parent)
Officer
2011-11-10 ~ dissolved
IIF 228 - Director → ME
29
211 Manley Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2022-06-16 ~ now
IIF 1422 - Director → ME
Person with significant control
2022-06-16 ~ now
IIF 991 - Ownership of shares – 75% or more → OE
30
Meanwhile House, Williams Way, Cardiff, Wales
Active Corporate (5 parents)
Equity (Company account)
5,914 GBP2021-11-30
Officer
2016-11-24 ~ 2020-05-01
IIF 230 - Director → ME
Person with significant control
2016-11-24 ~ 2020-05-01
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
31
4385, 10712212: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-04-06 ~ 2017-08-01
IIF 262 - Director → ME
32
261 Exeter Drive, Sheffield, England
Dissolved Corporate (1 parent)
Officer
2019-12-02 ~ 2020-02-28
IIF 198 - Director → ME
33
Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
Active Corporate (3 parents)
Officer
2025-04-24 ~ now
IIF 108 - Director → ME
Person with significant control
2025-04-24 ~ 2025-05-13
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
2025-05-22 ~ now
IIF 304 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
62 Stratford Road, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-10 ~ now
IIF 327 - Director → ME
Person with significant control
2024-10-10 ~ now
IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
IIF 253 - Right to appoint or remove directors → OE
35
Unit 14 Raven Road, Woodford, London
Dissolved Corporate (2 parents)
Officer
2010-11-11 ~ 2012-08-08
IIF 956 - Director → ME
36
Ali Al Hussanawi, 562 Kingsbury Road, London, England
Dissolved Corporate (4 parents)
Officer
2012-07-01 ~ 2014-03-10
IIF 100 - Director → ME
2012-06-26 ~ 2013-01-02
IIF 97 - Director → ME
37
21 Knightsbridge, London, London, England
Dissolved Corporate (3 parents)
Officer
2023-01-30 ~ 2023-01-31
IIF 480 - Director → ME
2023-01-30 ~ 2023-02-12
IIF 481 - Director → ME
2023-01-30 ~ 2023-01-30
IIF 479 - Director → ME
38
11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-11 ~ now
IIF 798 - Director → ME
Person with significant control
2024-07-11 ~ now
IIF 410 - Right to appoint or remove directors → OE
IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Ownership of voting rights - 75% or more → OE
39
124 Whitechapel Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
590 GBP2024-11-30
Officer
2020-05-31 ~ now
IIF 1235 - Director → ME
Person with significant control
2020-05-31 ~ now
IIF 569 - Ownership of shares – 75% or more → OE
40
11 Church Lane, Uxbridge, England
Active Corporate (1 parent)
Equity (Company account)
-10,861 GBP2024-02-28
Officer
2022-02-11 ~ now
IIF 854 - Director → ME
2022-02-11 ~ 2023-02-07
IIF 1565 - Director → ME
Person with significant control
2022-02-11 ~ now
IIF 625 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 625 - Ownership of voting rights - More than 50% but less than 75% → OE
2022-02-11 ~ 2023-02-07
IIF 1362 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1362 - Right to appoint or remove directors → OE
IIF 1362 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
859 Romford Road, London, England
Active Corporate (4 parents)
Equity (Company account)
-37,866 GBP2023-03-31
Officer
2024-04-01 ~ 2024-06-01
IIF 712 - Director → ME
2024-09-01 ~ 2024-10-12
IIF 711 - Director → ME
Person with significant control
2024-09-01 ~ 2024-09-12
IIF 753 - Ownership of voting rights - 75% or more → OE
IIF 753 - Right to appoint or remove directors as a member of a firm → OE
IIF 753 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 753 - Ownership of shares – 75% or more → OE
IIF 753 - Right to appoint or remove directors → OE
2024-04-01 ~ 2024-06-01
IIF 634 - Right to appoint or remove directors as a member of a firm → OE
IIF 634 - Ownership of voting rights - 75% or more → OE
IIF 634 - Ownership of shares – 75% or more → OE
IIF 634 - Right to appoint or remove directors → OE
IIF 634 - Right to appoint or remove directors with control over the trustees of a trust → OE
42
16 Horseshoe Mews, Acre Lane, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-41,101 GBP2024-01-31
Officer
2017-01-05 ~ now
IIF 131 - Director → ME
43
259 High Road Leytonstone, London, England
Active Corporate (1 parent)
Officer
2025-04-14 ~ now
IIF 1113 - Director → ME
Person with significant control
2025-04-14 ~ now
IIF 1287 - Ownership of shares – 75% or more → OE
IIF 1287 - Right to appoint or remove directors → OE
IIF 1287 - Ownership of voting rights - 75% or more → OE
44
4 Millman Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-08-26 ~ dissolved
IIF 235 - Director → ME
Person with significant control
2020-08-26 ~ dissolved
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
45
3rd Floor, 86-90 Paul Street, London, England
Active Corporate (1 parent)
Officer
2025-08-21 ~ now
IIF 229 - Director → ME
Person with significant control
2025-08-21 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
46
11 Church Lane, Uxbridge, Middlesex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-21,589 GBP2024-12-31
Officer
2022-12-05 ~ now
IIF 492 - Director → ME
Person with significant control
2022-12-05 ~ now
IIF 465 - Ownership of shares – 75% or more → OE
IIF 465 - Ownership of voting rights - 75% or more → OE
47
Flat 312, Miller House 4 Beaufort Gardens, London, England
Dissolved Corporate (1 parent)
Officer
2017-02-14 ~ dissolved
IIF 1542 - Director → ME
Person with significant control
2017-02-14 ~ dissolved
IIF 1477 - Has significant influence or control → OE
48
20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2022-09-30 ~ dissolved
IIF 1452 - Director → ME
49
93 Broad Street, Birmingham, West Midlands
Active Corporate (17 parents)
Equity (Company account)
62,994 GBP2024-04-30
Officer
2008-04-27 ~ 2010-03-31
IIF 844 - Director → ME
50
11 High Street, London, England
Active Corporate (3 parents)
Officer
2024-05-21 ~ now
IIF 1571 - Director → ME
Person with significant control
2024-05-21 ~ now
IIF 1389 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1389 - Ownership of shares – More than 25% but not more than 50% → OE
51
3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-07-15 ~ dissolved
IIF 1409 - Director → ME
Person with significant control
2020-07-15 ~ dissolved
IIF 1016 - Right to appoint or remove directors → OE
IIF 1016 - Ownership of shares – 75% or more → OE
IIF 1016 - Ownership of voting rights - 75% or more → OE
52
ALAUDDIN SWEETS WHITECHAPEL LTD
07638971 297 Whitechapel, London
Dissolved Corporate (1 parent)
Officer
2011-05-18 ~ dissolved
IIF 1340 - Director → ME
53
ALEXANDRA GUEST HOUSE HOTEL LTD
07140689 18 Sudbury Court Road, Harrow, England
Active Corporate (3 parents)
Equity (Company account)
-10,341 GBP2025-03-31
Officer
2010-01-29 ~ now
IIF 376 - Director → ME
2016-05-10 ~ now
IIF 1057 - Director → ME
2016-02-29 ~ now
IIF 1583 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 1276 - Right to appoint or remove directors → OE
54
58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-17 ~ now
IIF 314 - Director → ME
Person with significant control
2024-09-17 ~ now
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Right to appoint or remove directors → OE
55
ALI 2014 LIMITED
08905388 15364432, 12887324, SC738105, 11096009, 16863983, 14762638, 15570999, 10375074, 10304041, 16641229, 15553698... (more) 22 English Street, Bow, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-02-20 ~ dissolved
IIF 220 - Director → ME
56
ALI AND BROTHERS USED CAR SALES LONDON LTD
13753020 20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-11-18 ~ dissolved
IIF 154 - Director → ME
Person with significant control
2021-11-18 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
57
38 Mayesbrook Road, Dagenham, Essex, England
Dissolved Corporate (1 parent)
Officer
2013-03-08 ~ dissolved
IIF 152 - Director → ME
58
38 Mayesbrook Road, Dagenham, Essex, England
Dissolved Corporate (1 parent)
Officer
2017-11-27 ~ dissolved
IIF 153 - Director → ME
Person with significant control
2017-11-27 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
59
15 Styles Gardens, London, England
Active Corporate (1 parent)
Officer
2024-09-27 ~ now
IIF 796 - Director → ME
Person with significant control
2024-09-27 ~ now
IIF 408 - Ownership of shares – 75% or more → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
IIF 408 - Right to appoint or remove directors → OE
60
20 Old Station Road, Newmarket, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-98 GBP2024-04-30
Officer
2009-04-08 ~ now
IIF 291 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 722 - Ownership of shares – 75% or more → OE
61
48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-995 GBP2024-01-31
Officer
2014-01-31 ~ now
IIF 1104 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 896 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 896 - Right to appoint or remove directors → OE
IIF 896 - Ownership of shares – More than 25% but not more than 50% → OE
62
Loakes Place, 30 High Street, High Wycombe, England
Active Corporate (2 parents)
Equity (Company account)
-29,242 GBP2024-09-30
Officer
2020-09-08 ~ now
IIF 691 - Director → ME
Person with significant control
2020-09-08 ~ now
IIF 349 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 349 - Right to appoint or remove directors → OE
IIF 349 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
453 Main Street, Coatbridge, Scotland
Active Corporate (1 parent)
Officer
2024-05-21 ~ now
IIF 759 - Director → ME
Person with significant control
2024-05-21 ~ now
IIF 391 - Ownership of voting rights - 75% or more → OE
IIF 391 - Ownership of shares – 75% or more → OE
IIF 391 - Right to appoint or remove directors → OE
64
Flat 8 Cubitt Court, Park Village East, London, England
Dissolved Corporate (1 parent)
Officer
2023-06-02 ~ 2023-10-22
IIF 237 - Director → ME
2024-01-01 ~ dissolved
IIF 233 - Director → ME
2023-10-23 ~ 2024-01-01
IIF 1407 - Director → ME
Person with significant control
2023-06-02 ~ 2023-10-22
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
2023-10-23 ~ dissolved
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Ownership of shares – 75% or more → OE
65
Flat 8 Cubitt Court, Park Village East, London, England
Dissolved Corporate (1 parent)
Officer
2023-05-29 ~ 2023-10-22
IIF 238 - Director → ME
2023-10-23 ~ dissolved
IIF 787 - Director → ME
Person with significant control
2023-10-23 ~ dissolved
IIF 403 - Ownership of shares – 75% or more → OE
IIF 403 - Right to appoint or remove directors → OE
IIF 403 - Ownership of voting rights - 75% or more → OE
2023-05-29 ~ 2023-10-22
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
66
3 Brindley Place, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-04-20 ~ dissolved
IIF 1089 - Director → ME
Person with significant control
2016-04-21 ~ dissolved
IIF 541 - Right to appoint or remove directors as a member of a firm → OE
IIF 541 - Right to appoint or remove directors → OE
IIF 541 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 541 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 541 - Ownership of shares – More than 50% but less than 75% → OE
IIF 541 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 541 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 541 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 541 - Has significant influence or control as a member of a firm → OE
IIF 541 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
67
127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-04-30
Officer
2013-04-22 ~ 2014-03-17
IIF 95 - Director → ME
68
4 Gullane Crescent, Cumbernauld, Glasgow
Dissolved Corporate (4 parents)
Officer
2013-09-01 ~ 2016-05-30
IIF 771 - Director → ME
69
10 Cameron Road Ground Floor Front, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2022-12-20 ~ now
IIF 1672 - Director → ME
70
ALNOOR MARRIAGE AND FAMILY SERVICES LTD
07953850 103 Wise Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2012-02-17 ~ 2012-06-01
IIF 962 - Director → ME
2020-08-01 ~ dissolved
IIF 963 - Director → ME
2012-06-01 ~ 2020-08-01
IIF 547 - Director → ME
Person with significant control
2020-08-01 ~ dissolved
IIF 105 - Ownership of shares – 75% or more → OE
2017-05-18 ~ 2020-08-01
IIF 1224 - Right to appoint or remove directors → OE
IIF 1224 - Ownership of shares – 75% or more → OE
IIF 1224 - Ownership of voting rights - 75% or more → OE
71
Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
Active Corporate (4 parents)
Equity (Company account)
2,080 GBP2024-03-31
Officer
2023-03-17 ~ 2025-03-20
IIF 802 - Director → ME
2025-08-19 ~ now
IIF 800 - Director → ME
Person with significant control
2025-08-19 ~ now
IIF 412 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 412 - Right to appoint or remove directors → OE
IIF 412 - Ownership of shares – More than 25% but not more than 50% → OE
2023-03-17 ~ 2025-03-20
IIF 413 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 413 - Right to appoint or remove directors → OE
IIF 413 - Ownership of shares – More than 50% but less than 75% → OE
72
ALPHA SIERRA FOXTROT LTD - now
25 Brent Avenue, Glasgow
Dissolved Corporate (2 parents)
Officer
2006-11-22 ~ 2007-02-01
IIF 1183 - Director → ME
73
ALSHAHID CENTRE FOR RESEARCH & MEDIA STUDIES
- now 06842016ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA
- 2009-09-16
06842016 43a Water Lane, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
0 GBP2019-03-31
Officer
2009-03-10 ~ dissolved
IIF 1021 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 1321 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
74
309 Whitechapel Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-07-25 ~ dissolved
IIF 718 - Director → ME
Person with significant control
2016-07-25 ~ dissolved
IIF 640 - Ownership of shares – 75% or more → OE
2016-07-25 ~ 2016-07-25
IIF 642 - Right to appoint or remove directors → OE
IIF 642 - Has significant influence or control → OE
2016-07-25 ~ dissolved
IIF 641 - Ownership of shares – 75% or more → OE
75
35 Vicarage Lane, London, England
Active Corporate (1 parent)
Officer
2024-04-25 ~ now
IIF 148 - Director → ME
2024-04-25 ~ now
IIF 1520 - Secretary → ME
Person with significant control
2024-04-25 ~ now
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
76
AMBER RESTAURANTS LIMITED
- now 04067054RANGESET LIMITED - 2000-10-03
Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2005-04-08 ~ 2013-11-12
IIF 1665 - Director → ME
77
Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
Dissolved Corporate (2 parents)
Officer
2013-02-19 ~ dissolved
IIF 688 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 348 - Ownership of shares – More than 25% but not more than 50% → OE
78
AMEERA INVESTMENT & MANAGEMENT LTD
10647480 The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
53,329 GBP2024-03-31
Officer
2017-03-02 ~ now
IIF 757 - Director → ME
Person with significant control
2017-03-02 ~ now
IIF 389 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 389 - Ownership of shares – More than 25% but not more than 50% → OE
79
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2014-01-28 ~ dissolved
IIF 1690 - Director → ME
80
AMPLE SCRIPT WRITERS LIMITED - now
INNER MINUTE LIMITED
- 2015-08-11
07139867AMPLE SCRIPT WRITERS LIMITED
- 2015-07-16
07139867 The Pines, Boars Head, Crowborough, East Sussex
Dissolved Corporate (5 parents)
Officer
2015-04-06 ~ 2015-08-07
IIF 172 - Director → ME
81
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-17 ~ now
IIF 823 - Director → ME
Person with significant control
2023-03-17 ~ now
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Right to appoint or remove directors → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
82
Chargrove House Main Road, Shurdington, Cheltenham, England
Active Corporate (9 parents, 1 offspring)
Profit/Loss (Company account)
54,218 GBP2022-09-30 ~ 2023-09-28
Officer
2019-01-24 ~ 2022-07-11
IIF 1618 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1556 - Has significant influence or control → OE
83
ANJEER PROPERTY INVESTMENTS LIMITED
SC354198 13 Wellmeadow Street, Paisley
Dissolved Corporate (1 parent)
Officer
2009-01-29 ~ 2009-07-01
IIF 1431 - Secretary → ME
84
15 Hawthorn Farm Road, Leeds, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,619 GBP2024-12-31
Officer
2021-04-12 ~ now
IIF 1059 - Director → ME
Person with significant control
2021-04-12 ~ now
IIF 855 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 855 - Right to appoint or remove directors → OE
IIF 855 - Ownership of voting rights - More than 25% but not more than 50% → OE
85
4 Court Street, London, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-05-20 ~ dissolved
IIF 1314 - Director → ME
Person with significant control
2020-05-20 ~ dissolved
IIF 613 - Has significant influence or control as a member of a firm → OE
IIF 613 - Has significant influence or control → OE
IIF 613 - Has significant influence or control over the trustees of a trust → OE
86
BIMILLAH & CO LIMITED
- 2023-09-10
15097272 Flat 16 Welstead House, Cannon Street Road, London, England
Dissolved Corporate (1 parent)
Officer
2023-08-25 ~ dissolved
IIF 1540 - Director → ME
Person with significant control
2023-08-25 ~ dissolved
IIF 1379 - Right to appoint or remove directors → OE
IIF 1379 - Ownership of shares – 75% or more → OE
IIF 1379 - Ownership of voting rights - 75% or more → OE
87
AREA 51 COMPANY LIMITED
SC445278 13584618, 08274727, 08275781, 14733942, 15205846, CE016457, 11724267, 09916939, 14461886, 16458650, 08265389, 16822239, 04831800, 04954979, 05361856, 14777691, 08392629, SC622344, 15586466, 08349729Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 122 Darnley St, Pollokshields, Glasgow
Dissolved Corporate (1 parent)
Officer
2013-03-18 ~ dissolved
IIF 911 - Director → ME
88
AREA 51 LTD
SC391802 13584618, 08274727, 08275781, 14733942, 15205846, CE016457, 11724267, 09916939, 14461886, 16458650, 08265389, 16822239, 04831800, 04954979, 05361856, 14777691, 08392629, SC622344, 15586466, 08349729Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (3 parents)
Officer
2011-01-19 ~ 2015-03-02
IIF 1091 - Director → ME
89
AREEBA PROPERTIES LIMITED - now
AREEBA PROPERTIES LIMITED
- 2025-10-27
13102887 Jhumat House, 160 London Road, Barking, England
Active Corporate (2 parents)
Equity (Company account)
36,889 GBP2023-12-31
Officer
2020-12-30 ~ 2023-01-04
IIF 1114 - Director → ME
Person with significant control
2020-12-30 ~ 2023-01-04
IIF 1289 - Right to appoint or remove directors → OE
IIF 1289 - Ownership of shares – 75% or more → OE
IIF 1289 - Ownership of voting rights - 75% or more → OE
90
20-22 Wenlock Road, London, England
Dissolved Corporate (4 parents)
Person with significant control
2021-09-13 ~ dissolved
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
91
ARGENTUM ACCOUNTANCY LIMITED
- now SC490861DAMIEN MUIR LIMITED
- 2014-11-14
SC490861VICTOR HUGHES LIMITED
- 2014-11-13
SC490861 20-23 Woodside Place, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2014-11-10 ~ 2014-12-01
IIF 1149 - Director → ME
92
5 Harwood Terrace, Wellington Street, Newmarket, England
Dissolved Corporate (1 parent)
Officer
2012-04-13 ~ dissolved
IIF 459 - Director → ME
93
5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-27 ~ dissolved
IIF 460 - Director → ME
Person with significant control
2017-07-27 ~ dissolved
IIF 540 - Ownership of shares – 75% or more → OE
IIF 540 - Ownership of voting rights - 75% or more → OE
IIF 540 - Right to appoint or remove directors → OE
94
Prospect House, Columbus Quay, Liverpool, England
Dissolved Corporate (3 parents)
Equity (Company account)
242,176 GBP2023-02-28
Officer
2018-02-27 ~ 2019-03-01
IIF 1109 - Director → ME
Person with significant control
2018-02-27 ~ 2019-03-01
IIF 899 - Ownership of shares – More than 25% but not more than 50% → OE
95
Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
Dissolved Corporate (2 parents)
Officer
2012-08-29 ~ 2013-03-30
IIF 211 - Director → ME
96
22 Dyce Close, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-03-09 ~ 2021-04-21
IIF 475 - Director → ME
Person with significant control
2021-03-09 ~ dissolved
IIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
97
11 Church Lane, Uxbridge, England
Active Corporate (1 parent)
Equity (Company account)
16,751 GBP2024-05-31
Officer
2020-05-22 ~ now
IIF 489 - Director → ME
Person with significant control
2020-05-22 ~ now
IIF 461 - Right to appoint or remove directors → OE
98
Suite 2, 10 Abbey Parade, London, England
Active Corporate (1 parent)
Equity (Company account)
-14,500 GBP2024-07-31
Officer
2019-04-03 ~ now
IIF 797 - Director → ME
Person with significant control
2019-04-03 ~ now
IIF 409 - Has significant influence or control → OE
99
71 Birkdale Park Armadale, Bathgate, Scotland
Dissolved Corporate (1 parent)
Officer
2021-04-14 ~ 2022-01-02
IIF 788 - Director → ME
Person with significant control
2021-04-14 ~ dissolved
IIF 536 - Ownership of shares – 75% or more → OE
100
Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
Dissolved Corporate (3 parents)
Officer
2011-04-05 ~ dissolved
IIF 1269 - Director → ME
101
ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS
- now 03514635THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
Cipfa, 77 Mansell Street, London, England
Active Corporate (100 parents)
Officer
2001-12-04 ~ 2005-12-04
IIF 1095 - Director → ME
102
Holly Cottage, Water Lane, Cranbrook, England
Dissolved Corporate (1 parent)
Officer
2019-10-28 ~ dissolved
IIF 1333 - Director → ME
Person with significant control
2019-10-28 ~ dissolved
IIF 1226 - Has significant influence or control → OE
103
4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Officer
2019-10-01 ~ dissolved
IIF 931 - Director → ME
Person with significant control
2019-10-01 ~ dissolved
IIF 739 - Ownership of shares – 75% or more → OE
IIF 739 - Ownership of voting rights - 75% or more → OE
IIF 739 - Right to appoint or remove directors → OE
104
THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
Exchange Brewery, 2 Bridge Street, Sheffield
Active Corporate (42 parents, 1 offspring)
Equity (Company account)
3,004,472 GBP2024-03-31
Officer
2010-10-13 ~ 2013-11-01
IIF 477 - Director → ME
105
4 Rectory Road, Manor Park, London
Active Corporate (2 parents)
Equity (Company account)
-18,565 GBP2024-09-30
Officer
2013-09-30 ~ 2017-07-11
IIF 279 - Director → ME
Person with significant control
2016-11-19 ~ 2017-08-21
IIF 892 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 892 - Ownership of shares – More than 25% but not more than 50% → OE
106
Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-11-19 ~ dissolved
IIF 165 - Director → ME
107
Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-07 ~ now
IIF 966 - Director → ME
Person with significant control
2024-03-07 ~ now
IIF 503 - Ownership of shares – 75% or more → OE
IIF 503 - Right to appoint or remove directors → OE
IIF 503 - Ownership of voting rights - 75% or more → OE
108
AUTPRO MOT SERVICES LTD
- 2021-06-17
13451067 Fielden House, Battersea Road, Stockport, England
Dissolved Corporate (1 parent)
Officer
2021-06-10 ~ dissolved
IIF 675 - Director → ME
Person with significant control
2021-06-10 ~ dissolved
IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
109
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (1 parent)
Equity (Company account)
-22,361 GBP2022-03-31
Officer
2013-03-04 ~ dissolved
IIF 130 - Director → ME
Person with significant control
2017-01-29 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
110
48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
92,139 GBP2024-09-30
Officer
2022-09-08 ~ now
IIF 1103 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 895 - Right to appoint or remove directors → OE
IIF 895 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 895 - Ownership of shares – More than 25% but not more than 50% → OE
111
167-169 Great Portland Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-10-17 ~ 2023-02-15
IIF 134 - Director → ME
Person with significant control
2022-10-17 ~ 2023-02-15
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
112
AZZA CONSULTANCY SERVICES LTD
- now 06461401CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
-38,845 GBP2024-12-31
Officer
2013-04-01 ~ 2015-02-01
IIF 561 - Director → ME
113
138 Queensferry Road, Rosyth, Dunfermline, Scotland
Active Corporate (2 parents)
Equity (Company account)
19,473 GBP2024-08-31
Officer
2019-08-15 ~ now
IIF 1297 - Director → ME
Person with significant control
2019-08-15 ~ now
IIF 887 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 887 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 887 - Right to appoint or remove directors → OE
114
ILMF MEDIA LIMITED - 2018-12-17
ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
ILMF MEDIA LIMITED - 2017-12-13
ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
5 Street, London, England
Dissolved Corporate (8 parents)
Equity (Company account)
125 GBP2022-03-31
Officer
2019-07-05 ~ 2020-05-01
IIF 1537 - Director → ME
2019-07-05 ~ 2019-07-05
IIF 1490 - Director → ME
2018-05-01 ~ 2018-09-15
IIF 1237 - Director → ME
2014-03-06 ~ 2015-04-01
IIF 903 - Director → ME
2018-04-06 ~ 2018-04-06
IIF 1485 - Director → ME
2018-03-24 ~ 2018-04-03
IIF 902 - Director → ME
2020-04-28 ~ 2022-08-01
IIF 1295 - Director → ME
2018-03-24 ~ 2018-03-24
IIF 1512 - Director → ME
2016-09-01 ~ 2019-07-05
IIF 1538 - Director → ME
2017-10-01 ~ 2019-07-05
IIF 785 - Director → ME
2014-03-06 ~ 2015-04-01
IIF 1546 - Secretary → ME
Person with significant control
2020-04-28 ~ dissolved
IIF 890 - Has significant influence or control → OE
2016-09-01 ~ 2019-07-05
IIF 723 - Has significant influence or control → OE
115
B.J.R. FOODS LIMITED - now
B.J.R. F00DS LIMITED
- 2013-12-16
01481551 Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
Active Corporate (10 parents)
Equity (Company account)
6,401,907 GBP2024-12-29
Officer
2005-04-08 ~ 2013-11-12
IIF 1666 - Director → ME
116
BAHRAIN OVERSEAS OFFICE LIMITED
09800398 223 Wimbledon Park Road, London, England
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2021-09-30
Officer
2015-09-29 ~ dissolved
IIF 1464 - Director → ME
117
39 Woodford Avenue, Castle Bromwich, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
28,814 GBP2024-08-31
Officer
2008-08-11 ~ now
IIF 672 - Director → ME
118
BALOT STAR LTD. - now
BALOT TRADING LIMITED
- 2009-05-28
04279243 445 Coventry Road, Small Heath, Birmingham
Dissolved Corporate (3 parents)
Officer
2001-08-30 ~ 2008-08-30
IIF 1308 - Secretary → ME
119
Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
Active Corporate (9 parents)
Equity (Company account)
-4,504 GBP2018-10-31
Officer
2018-07-18 ~ now
IIF 364 - Director → ME
120
BANGLA BAZAR LAL QUILLA RESTAURANT LTD
09906522 Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
Dissolved Corporate (1 parent)
Officer
2015-12-08 ~ dissolved
IIF 374 - Director → ME
2015-12-08 ~ dissolved
IIF 1593 - Secretary → ME
121
189 Cannon Street Road, London, England
Active Corporate (5 parents)
Equity (Company account)
-527 GBP2020-02-29
Officer
2018-03-10 ~ 2018-11-11
IIF 1489 - Director → ME
2019-03-09 ~ 2019-06-18
IIF 1491 - Director → ME
2021-07-01 ~ 2022-04-30
IIF 1516 - Secretary → ME
Person with significant control
2017-02-27 ~ 2019-01-15
IIF 467 - Has significant influence or control → OE
122
453 Main Street, Coatbridge, Scotland
Active Corporate (1 parent)
Equity (Company account)
100 GBP2025-05-31
Officer
2024-05-21 ~ now
IIF 760 - Director → ME
Person with significant control
2024-05-21 ~ now
IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Ownership of shares – 75% or more → OE
123
BAQI COMMUNITY SERVICES LIMITED
16081819 16 St Marys Square, Newmarket, England
Active Corporate (3 parents)
Officer
2024-11-15 ~ now
IIF 287 - Director → ME
Person with significant control
2024-11-15 ~ now
IIF 180 - Has significant influence or control → OE
124
16 St Marys Square, Newmarket, England
Active Corporate (1 parent)
Officer
2025-04-15 ~ now
IIF 286 - Director → ME
Person with significant control
2025-04-15 ~ now
IIF 179 - Has significant influence or control over the trustees of a trust → OE
125
BARCLYDE RECOVERY SERVICES LTD - now
BARCLAYS RECOVERY SERVICES LTD
- 2011-08-30
05277580GENERAL PRODUCT SERVICES LIMITED
- 2007-05-22
05277580 271 Regents Street, London
Dissolved Corporate (9 parents)
Officer
2007-05-16 ~ 2008-06-01
IIF 1031 - Director → ME
126
BD & CON LTD - now
SANGLAP & CO LIMITED
- 2022-06-14
12259678 6a Fordham Street, London, England
Active Corporate (3 parents)
Equity (Company account)
214 GBP2024-10-31
Officer
2019-10-14 ~ 2020-04-30
IIF 546 - Director → ME
2022-09-15 ~ 2024-10-01
IIF 1238 - Director → ME
2020-04-30 ~ 2020-10-27
IIF 957 - Director → ME
2020-04-30 ~ 2020-05-05
IIF 784 - Director → ME
2022-09-12 ~ 2022-11-09
IIF 1604 - Secretary → ME
Person with significant control
2020-05-05 ~ 2022-06-01
IIF 599 - Ownership of shares – 75% or more → OE
IIF 599 - Ownership of voting rights - 75% or more → OE
2022-10-01 ~ 2024-11-01
IIF 568 - Ownership of shares – 75% or more → OE
2019-10-14 ~ 2020-05-05
IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
IIF 332 - Right to appoint or remove directors → OE
2020-04-30 ~ 2020-05-05
IIF 401 - Ownership of shares – 75% or more → OE
127
JD UK ENTERPRISE LIMITED - 2011-02-25
606 Romford Road, London, England
Active Corporate (4 parents)
Equity (Company account)
-31,361 GBP2023-08-31
Officer
2025-01-30 ~ now
IIF 261 - Director → ME
Person with significant control
2025-01-30 ~ now
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors as a member of a firm → OE
IIF 79 - Right to appoint or remove directors → OE
128
Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
Active Corporate (3 parents)
Equity (Company account)
1,184 GBP2024-05-31
Officer
2022-10-01 ~ now
IIF 106 - Director → ME
Person with significant control
2023-08-01 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
129
Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
Active Corporate (5 parents)
Officer
2024-04-13 ~ now
IIF 265 - Director → ME
Person with significant control
2024-04-13 ~ now
IIF 69 - Has significant influence or control → OE
130
Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
8 GBP2023-10-31
Officer
2021-02-22 ~ now
IIF 1346 - Director → ME
Person with significant control
2020-10-05 ~ now
IIF 1441 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1441 - Right to appoint or remove directors → OE
IIF 1441 - Ownership of shares – More than 25% but not more than 50% → OE
131
BESPOKE BY MIZA LIMITED - now
BESPOKE BYMIZA LIMITED - 2013-03-26
36-38 Washington Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2013-04-03 ~ 2013-04-03
IIF 1190 - Director → ME
2012-05-08 ~ 2013-04-03
IIF 1354 - Director → ME
2012-05-09 ~ 2014-01-01
IIF 1353 - Director → ME
132
26 Harmer Street, Gravesend, England
Active Corporate (1 parent)
Equity (Company account)
10,326 GBP2024-01-31
Officer
2021-01-19 ~ now
IIF 1311 - Director → ME
Person with significant control
2021-01-19 ~ now
IIF 1074 - Right to appoint or remove directors → OE
IIF 1074 - Ownership of shares – 75% or more → OE
IIF 1074 - Ownership of voting rights - 75% or more → OE
133
Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2018-11-01 ~ 2021-03-16
IIF 203 - Director → ME
2016-10-18 ~ 2017-12-08
IIF 792 - Director → ME
2015-02-09 ~ 2015-06-19
IIF 793 - Director → ME
Person with significant control
2018-11-05 ~ 2021-03-16
IIF 37 - Ownership of shares – 75% or more → OE
134
179 Shakespeare Crescent, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
11,199 GBP2024-09-30
Officer
2023-09-17 ~ now
IIF 201 - Director → ME
2023-09-17 ~ now
IIF 1515 - Secretary → ME
Person with significant control
2023-09-17 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
135
Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
Active Corporate (1 parent)
Equity (Company account)
-899 GBP2024-01-31
Officer
2023-01-26 ~ now
IIF 621 - Director → ME
Person with significant control
2023-01-26 ~ now
IIF 611 - Ownership of shares – 75% or more → OE
IIF 611 - Right to appoint or remove directors → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
136
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-05-13 ~ dissolved
IIF 324 - Director → ME
Person with significant control
2022-05-13 ~ dissolved
IIF 295 - Right to appoint or remove directors → OE
IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
137
Askari & Co Ltd, 162 Darnley Street, Glasgow
Dissolved Corporate (1 parent)
Officer
2016-07-18 ~ dissolved
IIF 834 - Director → ME
Person with significant control
2016-07-18 ~ dissolved
IIF 662 - Right to appoint or remove directors → OE
IIF 662 - Ownership of shares – 75% or more → OE
IIF 662 - Ownership of voting rights - 75% or more → OE
IIF 662 - Has significant influence or control → OE
138
4385, 05269800: Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
6,162 GBP2015-04-21
Officer
2014-12-16 ~ dissolved
IIF 619 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 498 - Ownership of shares – 75% or more → OE
IIF 498 - Ownership of voting rights - 75% or more → OE
IIF 498 - Right to appoint or remove directors → OE
139
40 Westminster Way, Oxford
Dissolved Corporate (5 parents)
Officer
2008-03-18 ~ dissolved
IIF 690 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 347 - Ownership of shares – 75% or more → OE
140
BIOCOMPOSTABLE LTD. - now
D TAGGART PROPERTIES LTD
- 2019-10-29
11062851 183 Edgware Road, The Hyde, London, England
Active Corporate (5 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2017-11-14 ~ 2017-11-20
IIF 1328 - Director → ME
Person with significant control
2017-11-14 ~ 2017-11-20
IIF 754 - Has significant influence or control → OE
141
300 Rotherwood Avenue, Glasgow, Scotland
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Officer
2017-12-22 ~ now
IIF 917 - Director → ME
Person with significant control
2017-12-22 ~ now
IIF 732 - Ownership of shares – 75% or more → OE
IIF 732 - Ownership of voting rights - 75% or more → OE
IIF 732 - Right to appoint or remove directors → OE
142
300 Rotherwood Avenue, Glasgow, Scotland
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Officer
2017-12-22 ~ now
IIF 918 - Director → ME
Person with significant control
2017-12-22 ~ now
IIF 731 - Ownership of voting rights - 75% or more → OE
IIF 731 - Ownership of shares – 75% or more → OE
IIF 731 - Right to appoint or remove directors → OE
143
124-128 City Road, London, England
Active Corporate (1 parent)
Officer
2025-04-09 ~ now
IIF 558 - Director → ME
Person with significant control
2025-04-09 ~ now
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Ownership of shares – 75% or more → OE
IIF 604 - Right to appoint or remove directors → OE
144
197 Fog Lane, Manchester, England
Active Corporate (1 parent)
Officer
2024-09-06 ~ now
IIF 1304 - Director → ME
Person with significant control
2024-09-06 ~ now
IIF 594 - Ownership of shares – 75% or more → OE
IIF 594 - Ownership of voting rights - 75% or more → OE
IIF 594 - Right to appoint or remove directors → OE
145
64 Wolsey Road, Northwood, Middlesex
Active Corporate (4 parents)
Equity (Company account)
186,998 GBP2022-06-26
Officer
2011-02-21 ~ now
IIF 1660 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1640 - Ownership of voting rights - 75% or more → OE
IIF 1640 - Right to appoint or remove directors → OE
IIF 1640 - Ownership of shares – 75% or more → OE
146
18 Bank Street, Airdrie, Scotland
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-10-31
Officer
2019-10-01 ~ now
IIF 919 - Director → ME
Person with significant control
2019-10-01 ~ now
IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Right to appoint or remove directors → OE
IIF 734 - Ownership of voting rights - 75% or more → OE
147
MY PAD GROUP LIMITED
- 2017-06-26
SC458657MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
17,130 GBP2023-12-31
Officer
2017-03-01 ~ 2019-02-01
IIF 1164 - Director → ME
2019-06-01 ~ 2019-08-30
IIF 1153 - Director → ME
2022-10-13 ~ now
IIF 1128 - Director → ME
2013-09-09 ~ 2016-10-01
IIF 1147 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 866 - Ownership of shares – 75% or more → OE
2018-09-14 ~ 2019-02-01
IIF 862 - Ownership of shares – More than 25% but not more than 50% → OE
2019-06-01 ~ 2019-08-30
IIF 864 - Ownership of shares – More than 25% but not more than 50% → OE
148
7 Hillside Apartments, 47 Brookshill, Harrow
Active Corporate (2 parents)
Equity (Company account)
-3,974 GBP2024-10-31
Officer
2024-07-01 ~ now
IIF 665 - Director → ME
2024-06-11 ~ 2024-07-01
IIF 1481 - Secretary → ME
Person with significant control
2024-07-11 ~ now
IIF 649 - Has significant influence or control → OE
149
BPP CONCEPTS LIMITED - now
BPP PROFESSIONAL EDUCATION IT LTD
- 2021-03-31
12303160 11 Exhibition Road, London, England
Active Corporate (2 parents)
Equity (Company account)
11,820 GBP2023-11-30
Officer
2019-11-07 ~ 2020-06-10
IIF 1100 - Director → ME
Person with significant control
2019-11-07 ~ 2020-06-10
IIF 543 - Has significant influence or control → OE
150
62 Bayswater Avenue, Sunderland, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-23 ~ 2025-09-16
IIF 581 - Director → ME
Person with significant control
2025-05-23 ~ 2025-09-16
IIF 330 - Ownership of voting rights - 75% or more → OE
IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Right to appoint or remove directors → OE
151
49 Boarswell Drive, Bradford, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
15,298 GBP2024-01-31
Officer
2018-01-26 ~ now
IIF 245 - Director → ME
152
695 Cranbrook Road, Ilford, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-01 ~ now
IIF 277 - Director → ME
Person with significant control
2025-10-01 ~ now
IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
153
BRICKWALL PROPERTY INVESTMENTS LTD
- now SC375770 1/1 7, Kennedar Drive, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2013-02-18 ~ 2013-03-05
IIF 1176 - Director → ME
2012-07-08 ~ 2012-07-11
IIF 1172 - Director → ME
2013-02-18 ~ 2013-04-01
IIF 1174 - Director → ME
154
BRIGHT START EDUCATIONAL TRUST LIMITED
10001758 211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
0 GBP2018-02-28
Officer
2016-02-12 ~ 2016-07-31
IIF 487 - Director → ME
155
BRISTOL CARDBOARD COLLECTORS LIMITED
10578513 Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-23 ~ dissolved
IIF 1375 - Director → ME
156
BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)
03395681 Regents Wharf 8 All Saints, Street, London
Active Corporate (113 parents)
Officer
1999-07-20 ~ 2002-01-27
IIF 1097 - Director → ME
157
34 Minster Way, Slough
Dissolved Corporate (1 parent)
Officer
2014-11-07 ~ dissolved
IIF 168 - Director → ME
158
BUILDING INSULATION SOLUTIONS LTD
13255349 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-09 ~ dissolved
IIF 667 - Director → ME
Person with significant control
2021-03-09 ~ dissolved
IIF 648 - Right to appoint or remove directors → OE
IIF 648 - Ownership of voting rights - 75% or more → OE
IIF 648 - Ownership of shares – 75% or more → OE
159
271 Butterwick Drive, Leicester, England
Dissolved Corporate (1 parent)
Equity (Company account)
2,859 GBP2018-10-31
Officer
2017-10-23 ~ dissolved
IIF 550 - Director → ME
Person with significant control
2017-10-23 ~ dissolved
IIF 190 - Ownership of shares – 75% or more → OE
160
4a Winchester Street, Andover, Hampshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-6,815 GBP2024-07-31
Officer
2021-07-08 ~ now
IIF 812 - Director → ME
Person with significant control
2021-07-08 ~ now
IIF 420 - Ownership of voting rights - 75% or more → OE
IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of shares – 75% or more → OE
161
5 Brayford Square, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2023-04-10 ~ now
IIF 1033 - Director → ME
Person with significant control
2023-04-10 ~ now
IIF 1220 - Right to appoint or remove directors → OE
IIF 1220 - Ownership of shares – 75% or more → OE
IIF 1220 - Ownership of voting rights - 75% or more → OE
162
23 Forties Crescent, Thornliebank, Glasgow
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
12,100 GBP2016-03-31
Officer
2014-08-28 ~ 2016-10-01
IIF 1185 - Director → ME
2016-12-28 ~ 2017-04-10
IIF 1144 - Director → ME
Person with significant control
2016-12-28 ~ dissolved
IIF 857 - Ownership of voting rights - 75% or more → OE
IIF 857 - Right to appoint or remove directors → OE
IIF 857 - Ownership of shares – 75% or more → OE
163
88a George Lane, London, England
Active Corporate (2 parents)
Equity (Company account)
599 GBP2023-10-31
Officer
2015-10-14 ~ now
IIF 268 - Director → ME
Person with significant control
2016-10-01 ~ now
IIF 658 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 658 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 658 - Right to appoint or remove directors → OE
164
CFS (EDINBURGH) LTD
- 2023-11-06
SC750707 Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2023-11-01 ~ now
IIF 1134 - Director → ME
165
3 Chapman Street, London, England
Active Corporate (6 parents)
Equity (Company account)
-28,750 GBP2024-02-29
Officer
2018-06-20 ~ 2020-03-25
IIF 1119 - Director → ME
Person with significant control
2018-09-19 ~ 2020-03-25
IIF 1288 - Has significant influence or control → OE
166
CAMBRIDGE IMMIGRATION LEGAL CENTRE LIMITED
06929162 85 Prince Of Wales Road, Norwich
Dissolved Corporate (1 parent)
Officer
2009-06-10 ~ dissolved
IIF 901 - Director → ME
167
CANNY CORPORATION LTD - now
BETTER CORP LTD. - 2019-02-07
BALOT INVESTMENTS LIMITED
- 2015-04-01
04278048UDF TRADING LIMITED
- 2004-03-30
04278048 Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
101,048 GBP2024-03-31
Officer
2001-08-29 ~ 2004-08-29
IIF 678 - Director → ME
2004-08-29 ~ 2008-08-01
IIF 1309 - Secretary → ME
168
Global Link, Dunleavy Drive, Cardiff, Wales
Dissolved Corporate (1 parent)
Officer
2023-04-12 ~ dissolved
IIF 1406 - Director → ME
Person with significant control
2023-04-12 ~ dissolved
IIF 1011 - Ownership of shares – 75% or more → OE
IIF 1011 - Ownership of voting rights - 75% or more → OE
IIF 1011 - Right to appoint or remove directors → OE
169
90-96 High Street North, London, England
Active Corporate (1 parent)
Officer
2024-08-29 ~ now
IIF 1370 - Director → ME
Person with significant control
2024-08-29 ~ now
IIF 745 - Ownership of shares – 75% or more → OE
IIF 745 - Right to appoint or remove directors → OE
IIF 745 - Ownership of voting rights - 75% or more → OE
170
CATERPILLAR PROPERTY INVESTMENTS LTD
15369821 750 Bordesley Green, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2023-12-25 ~ now
IIF 618 - Director → ME
Person with significant control
2023-12-25 ~ now
IIF 303 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 303 - Ownership of voting rights - More than 25% but not more than 50% → OE
171
MJW DEVELOPMENTS LIMITED
- 2024-09-03
SC714495MJW MARKETING SCOTLAND LIMITED
- 2024-04-26
SC714495 Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2024-04-25 ~ now
IIF 1132 - Director → ME
Person with significant control
2024-04-25 ~ now
IIF 873 - Ownership of shares – 75% or more → OE
172
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-14 ~ dissolved
IIF 1453 - Director → ME
173
CENTRE OF MEDIA & PUBLICATIONS LTD
08591445 20-22 Wenlock Road, London
Dissolved Corporate (1 parent)
Officer
2013-07-01 ~ dissolved
IIF 1613 - Director → ME
174
CENTRE OF RESEARCH AND STUDIES LTD
09025811 145-157 St John Street, London, England
Dissolved Corporate (1 parent)
Officer
2014-05-06 ~ dissolved
IIF 1615 - Director → ME
175
46 Queen Street, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 920 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 736 - Ownership of voting rights - 75% or more → OE
IIF 736 - Right to appoint or remove directors → OE
IIF 736 - Ownership of shares – 75% or more → OE
176
121 Merchant Lane, Glasgow
Dissolved Corporate (3 parents)
Officer
2010-11-22 ~ 2014-05-30
IIF 1090 - Director → ME
177
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-05 ~ now
IIF 553 - Director → ME
Person with significant control
2026-02-05 ~ now
IIF 510 - Ownership of voting rights - 75% or more → OE
IIF 510 - Ownership of shares – 75% or more → OE
178
Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-9,527 GBP2023-12-31
Officer
2023-06-15 ~ now
IIF 1133 - Director → ME
Person with significant control
2023-06-15 ~ now
IIF 871 - Ownership of shares – 75% or more → OE
179
Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
Dissolved Corporate (2 parents)
Officer
2013-12-16 ~ dissolved
IIF 948 - Director → ME
180
58 Queen Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2010-07-01 ~ dissolved
IIF 772 - Director → ME
181
21/23 Queen Street, Glasgow, Scotland
Dissolved Corporate (6 parents)
Officer
2008-02-06 ~ 2010-03-01
IIF 774 - Director → ME
2010-10-01 ~ 2011-01-06
IIF 1334 - Director → ME
182
187 Windmill Lane, Cheshunt, Waltham Cross, England
Dissolved Corporate (3 parents)
Equity (Company account)
121 GBP2018-03-31
Officer
2016-03-16 ~ 2016-03-21
IIF 125 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
183
64 Wolsey Road, Northwood, Middlesex
Active Corporate (8 parents)
Officer
2002-07-19 ~ now
IIF 1650 - Director → ME
2002-07-19 ~ 2003-09-20
IIF 1580 - Secretary → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1625 - Ownership of shares – 75% or more → OE
IIF 1625 - Right to appoint or remove directors → OE
IIF 1625 - Has significant influence or control → OE
IIF 1625 - Ownership of voting rights - 75% or more → OE
184
1 Brady Street, London
Dissolved Corporate (1 parent)
Officer
2011-02-14 ~ dissolved
IIF 1338 - Director → ME
185
49 Chigwell Road, Chigwell, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2022-07-15 ~ dissolved
IIF 953 - Director → ME
Person with significant control
2022-07-15 ~ dissolved
IIF 652 - Ownership of shares – 75% or more → OE
IIF 652 - Ownership of voting rights - 75% or more → OE
IIF 652 - Right to appoint or remove directors → OE
186
91 Hoxton Street, Bradford, England
Active Corporate (13 parents)
Equity (Company account)
103,457 GBP2024-09-30
Officer
2010-09-02 ~ 2024-04-08
IIF 841 - Director → ME
187
11 High Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-224,650 GBP2024-03-31
Officer
2020-04-20 ~ now
IIF 1567 - Director → ME
Person with significant control
2020-04-20 ~ now
IIF 1358 - Ownership of shares – 75% or more → OE
188
96 Bridge Street, Peterborough, England
Active Corporate (3 parents)
Equity (Company account)
-4,780 GBP2024-06-30
Officer
2016-06-30 ~ 2018-03-09
IIF 1256 - Director → ME
Person with significant control
2016-07-01 ~ 2018-03-09
IIF 1282 - Ownership of shares – More than 50% but less than 75% → OE
189
CIRCUL8 PLUMBING AND HEATING SERVICES LTD
14298363 12 The Mall, Preston, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2022-08-16 ~ dissolved
IIF 838 - Director → ME
Person with significant control
2022-08-16 ~ dissolved
IIF 664 - Has significant influence or control → OE
190
Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
-13,298 GBP2022-12-31
Officer
2023-08-25 ~ 2024-01-16
IIF 159 - Director → ME
191
257 Broomhall Street, Sheffield, South Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-23 ~ now
IIF 195 - Director → ME
2025-06-23 ~ now
IIF 1549 - Secretary → ME
Person with significant control
2025-06-23 ~ now
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
192
Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
Active Corporate (4 parents)
Equity (Company account)
429,598 GBP2024-03-31
Officer
2006-10-23 ~ 2006-11-22
IIF 1307 - Secretary → ME
193
CLEAR CHOICE PROPERTY SERVICES LIMITED
09452250 50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
Dissolved Corporate (3 parents)
Officer
2015-02-21 ~ 2017-02-10
IIF 1098 - Director → ME
194
178b Austin Road, Bromsgrove, Worcestershire
Dissolved Corporate (4 parents)
Officer
2013-05-01 ~ 2014-03-17
IIF 442 - Director → ME
195
20 Old Station Road, Newmarket, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-21 ~ now
IIF 289 - Director → ME
2023-12-07 ~ now
IIF 1270 - Director → ME
Person with significant control
2022-11-21 ~ now
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
196
Unit 1 125 Poplar High Street, London, England
Dissolved Corporate (2 parents)
Officer
2011-12-13 ~ dissolved
IIF 216 - Director → ME
197
10 Warstone Parade East, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-30 ~ dissolved
IIF 617 - Director → ME
Person with significant control
2021-04-04 ~ dissolved
IIF 302 - Ownership of shares – 75% or more → OE
198
Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (1 parent)
Officer
2014-07-24 ~ dissolved
IIF 943 - Director → ME
199
The Old Barn, Wood Street, Swanley, Kent
Dissolved Corporate (1 parent)
Equity (Company account)
-235 GBP2020-11-30
Officer
2014-11-03 ~ dissolved
IIF 815 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 423 - Ownership of shares – 75% or more → OE
200
86 Cornhill Terrace, Aberdeen
Dissolved Corporate (2 parents)
Current Assets (Company account)
16,496 GBP2015-08-31
Officer
2012-08-02 ~ dissolved
IIF 1600 - Director → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 1480 - Ownership of shares – More than 25% but not more than 50% → OE
201
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-105 GBP2023-04-30
Officer
2021-04-09 ~ now
IIF 448 - Director → ME
Person with significant control
2021-04-09 ~ now
IIF 482 - Ownership of shares – 75% or more → OE
IIF 482 - Ownership of voting rights - 75% or more → OE
2021-04-09 ~ 2021-04-09
IIF 485 - Ownership of shares – 75% or more → OE
202
Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2004-11-17 ~ 2013-11-12
IIF 1662 - Director → ME
203
144 Woodlands Road, Glasgow
Dissolved Corporate (2 parents)
Officer
2015-01-13 ~ 2015-10-01
IIF 1393 - Director → ME
204
144 Woodlands Road, Glasgow
Dissolved Corporate (1 parent)
Officer
2014-05-20 ~ dissolved
IIF 912 - Director → ME
205
COMMUNITY MARTIAL ARTS (CMA )TRUST LTD
08420072 172 Commercial Road, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-1,494 GBP2024-02-28
Officer
2013-02-26 ~ now
IIF 1511 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1274 - Has significant influence or control → OE
206
J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
2,791 GBP2021-08-31
Officer
2020-08-31 ~ dissolved
IIF 692 - Director → ME
Person with significant control
2020-08-31 ~ dissolved
IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Right to appoint or remove directors → OE
IIF 350 - Ownership of shares – 75% or more → OE
207
Buxton House, Dawley Brook Road, Kingswinford, England
Dissolved Corporate (1 parent)
Officer
2011-01-14 ~ dissolved
IIF 1231 - Director → ME
208
19 Quail Park Drive, Kidderminster, Worcs, England
Dissolved Corporate (1 parent)
Officer
2012-09-07 ~ dissolved
IIF 436 - Director → ME
209
CONTEMPORARY DEVELOPMENT INITIATIVES UK LIMITED
11449318 148 Senwick Drive Senwick Drive, Wellingborough, England
Dissolved Corporate (3 parents)
Equity (Company account)
-50,000 GBP2021-07-31
Officer
2018-07-05 ~ 2019-04-30
IIF 1245 - Director → ME
210
Grove Business Centre, Suite 5, 41 Great Horton Road, Bradford, England
Dissolved Corporate (1 parent)
Equity (Company account)
3,863 GBP2023-08-31
Officer
2016-08-15 ~ dissolved
IIF 161 - Director → ME
Person with significant control
2016-08-15 ~ dissolved
IIF 28 - Has significant influence or control → OE
211
KIFC (GBR) LIMITED - 2021-09-21
KK (SCOTLAND) LIMITED - 2021-08-09
Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-15,090 GBP2023-12-31
Officer
2022-11-14 ~ now
IIF 1135 - Director → ME
2021-08-07 ~ 2021-10-01
IIF 1163 - Director → ME
Person with significant control
2022-11-14 ~ now
IIF 872 - Ownership of shares – 75% or more → OE
2021-08-07 ~ 2021-10-01
IIF 865 - Ownership of shares – 75% or more → OE
212
Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-11-11 ~ dissolved
IIF 684 - Director → ME
Person with significant control
2020-11-11 ~ dissolved
IIF 346 - Ownership of voting rights - 75% or more → OE
IIF 346 - Right to appoint or remove directors → OE
IIF 346 - Ownership of shares – 75% or more → OE
213
211 Manley Road, Manchester, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-10-31
Officer
2017-10-23 ~ 2019-01-28
IIF 589 - Director → ME
214
1354 Coventry Road, Yardley, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2021-01-13 ~ dissolved
IIF 791 - Director → ME
Person with significant control
2021-01-13 ~ dissolved
IIF 405 - Right to appoint or remove directors → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Ownership of shares – 75% or more → OE
215
4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-01-31
Officer
2019-01-24 ~ 2020-01-07
IIF 932 - Director → ME
Person with significant control
2019-01-24 ~ 2020-01-07
IIF 741 - Has significant influence or control → OE
216
Belmont House, Station Way, Crawley, West Sussex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-06-15 ~ dissolved
IIF 1623 - Director → ME
217
Kemp House 152-160, City Road, London, England
Dissolved Corporate (1 parent)
Officer
2012-09-17 ~ dissolved
IIF 273 - Director → ME
218
CROWN EXECUTIVE PRIVATE HIRE LTD
08031700 49 Desborough Park Road, High Wycombe, Bucks, England
Dissolved Corporate (1 parent)
Officer
2012-04-16 ~ dissolved
IIF 971 - Director → ME
219
Avicenna House, 258-262 Romford Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-11,017 GBP2024-10-31
Officer
2019-10-22 ~ now
IIF 515 - Director → ME
Person with significant control
2019-10-22 ~ now
IIF 383 - Ownership of voting rights - 75% or more → OE
IIF 383 - Ownership of shares – 75% or more → OE
IIF 383 - Right to appoint or remove directors → OE
220
77 Gauntlett Court, Wembley
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-10 ~ now
IIF 523 - Director → ME
Person with significant control
2023-05-10 ~ now
IIF 564 - Ownership of shares – 75% or more → OE
IIF 564 - Right to appoint or remove directors → OE
IIF 564 - Ownership of voting rights - 75% or more → OE
221
86 Queen Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2013-02-18 ~ dissolved
IIF 225 - Director → ME
222
21 Queen Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2022-04-20 ~ dissolved
IIF 775 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 632 - Ownership of shares – 75% or more → OE
IIF 632 - Right to appoint or remove directors → OE
IIF 632 - Ownership of voting rights - 75% or more → OE
223
1/1 144 Woodlands Road, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2023-08-11 ~ dissolved
IIF 764 - Director → ME
Person with significant control
2023-08-11 ~ dissolved
IIF 399 - Right to appoint or remove directors → OE
IIF 399 - Ownership of voting rights - 75% or more → OE
IIF 399 - Ownership of shares – 75% or more → OE
224
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-6,359 GBP2024-08-31
Officer
2021-08-24 ~ now
IIF 824 - Director → ME
Person with significant control
2021-08-24 ~ now
IIF 427 - Ownership of shares – More than 25% but not more than 50% → OE
225
DEECONIC SAGITTARIUS LTD - now
DEENORDIC X ZXSA LTD
- 2023-06-12
14266467 20-22 Wenlock Road, London, England
Dissolved Corporate (7 parents)
Officer
2022-08-01 ~ 2023-03-01
IIF 356 - Director → ME
226
DEEMCO GENERAL TRADING & CONSTRUCTION LIMITED
15157752 4385, 15157752 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-09-23 ~ dissolved
IIF 1688 - Director → ME
227
Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
Active Corporate (6 parents)
Officer
1991-11-07 ~ 2003-07-01
IIF 1664 - Director → ME
228
Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
Active Corporate (5 parents, 1 offspring)
Officer
~ 2003-07-01
IIF 1668 - Director → ME
~ 2003-07-01
IIF 1579 - Secretary → ME
229
15 Old Woking Road, West Byfleet, England
Active Corporate (2 parents)
Officer
2025-11-01 ~ now
IIF 1442 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 1438 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1438 - Right to appoint or remove directors → OE
IIF 1438 - Ownership of voting rights - More than 25% but not more than 50% → OE
230
15 Old Woking Road, West Byfleet, England
Active Corporate (4 parents)
Equity (Company account)
-852 GBP2024-10-31
Officer
2023-10-18 ~ 2024-11-01
IIF 1444 - Director → ME
Person with significant control
2023-10-18 ~ 2024-11-01
IIF 1439 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1439 - Right to appoint or remove directors → OE
IIF 1439 - Ownership of shares – More than 25% but not more than 50% → OE
231
8-10 Court Street, London, England
Active Corporate (1 parent)
Officer
2025-03-21 ~ now
IIF 670 - Director → ME
Person with significant control
2025-03-21 ~ now
IIF 336 - Right to appoint or remove directors → OE
IIF 336 - Ownership of shares – 75% or more → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
232
63 London Street, Reading, England
Dissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
3 GBP2020-06-30
Officer
2019-06-04 ~ dissolved
IIF 806 - Director → ME
Person with significant control
2019-06-04 ~ dissolved
IIF 417 - Ownership of shares – More than 25% but not more than 50% → OE
233
DESSERT DELICACY (POPLAR) LIMITED
- now 14913798 173 (east) East India Dock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-8,889 GBP2024-06-30
Officer
2024-11-01 ~ now
IIF 514 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 382 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 382 - Right to appoint or remove directors → OE
IIF 382 - Ownership of shares – More than 25% but not more than 50% → OE
234
Crown House, 2a Ashfield Parade, Southgate, London
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-26,284 GBP2015-10-31
Officer
2006-09-07 ~ dissolved
IIF 124 - Director → ME
235
25 Brent Avenue, Glasgow
Dissolved Corporate (2 parents)
Officer
2006-09-15 ~ 2006-10-04
IIF 1136 - Director → ME
2006-10-04 ~ 2006-11-21
IIF 1432 - Secretary → ME
236
DISTRICT 51 LIMITED
SC475668 NI697109, 07163149, 11279814, 14102309, 11141669, 16997161, 08914261, 11624501, 09742806, 16738079, 10579222, 14059393, 10845587, 12737586, 16697552, 15530794, 09383676, 15954304, 14626718, 16280153Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (3 parents)
Officer
2014-04-22 ~ 2015-03-02
IIF 946 - Director → ME
237
26 Spackmans Way, Slough, England
Dissolved Corporate (3 parents)
Officer
2023-10-15 ~ dissolved
IIF 1525 - Secretary → ME
238
DIXONS ACADEMIES TRUST - now
DIXONS ACADEMIES TRUST LTD - 2021-07-06
DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST
- 2005-04-22
02303464 Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
Active Corporate (71 parents)
Officer
1997-04-24 ~ 2002-04-26
IIF 1094 - Director → ME
239
21 Cloister Street, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2022-01-10 ~ dissolved
IIF 1450 - Director → ME
Person with significant control
2022-01-10 ~ dissolved
IIF 1048 - Ownership of voting rights - 75% or more → OE
IIF 1048 - Right to appoint or remove directors → OE
IIF 1048 - Ownership of shares – 75% or more → OE
240
235 Unit 73, Earls Court Road, London
Dissolved Corporate (2 parents)
Officer
2013-04-01 ~ dissolved
IIF 529 - Director → ME
Person with significant control
2016-07-04 ~ dissolved
IIF 532 - Ownership of shares – More than 25% but not more than 50% → OE
241
20 Wenlock Road, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2026-01-21 ~ now
IIF 516 - Director → ME
Person with significant control
2026-01-21 ~ now
IIF 384 - Right to appoint or remove directors → OE
IIF 384 - Ownership of voting rights - 75% or more → OE
IIF 384 - Ownership of shares – 75% or more → OE
242
84 Brondesbury Park, London, England
Dissolved Corporate (1 parent)
Officer
2022-03-05 ~ dissolved
IIF 703 - Director → ME
Person with significant control
2022-03-05 ~ dissolved
IIF 362 - Ownership of voting rights - 75% or more → OE
IIF 362 - Right to appoint or remove directors → OE
IIF 362 - Ownership of shares – 75% or more → OE
243
76 Hospital Hill, Dunfermline, Fife, Scotland
Dissolved Corporate (1 parent)
Officer
2012-08-08 ~ dissolved
IIF 1508 - Director → ME
244
20-22 Wenlock Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
4,803 GBP2021-10-31
Officer
2020-10-12 ~ dissolved
IIF 322 - Director → ME
Person with significant control
2020-10-12 ~ dissolved
IIF 307 - Ownership of shares – More than 25% but not more than 50% → OE
245
Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
18,044 GBP2015-06-30
Officer
2013-06-04 ~ dissolved
IIF 907 - Director → ME
246
2 Rectory Road, Manor Park, London
Active Corporate (2 parents)
Equity (Company account)
-21,157 GBP2024-09-30
Officer
2008-09-09 ~ 2008-09-10
IIF 1028 - Director → ME
IIF 1253 - Director → ME
2013-10-09 ~ 2016-12-15
IIF 280 - Director → ME
247
ECHO FACADES ENGINEERING SOLUTIONS LTD
14325786 Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
Active Corporate (2 parents)
Equity (Company account)
-73,891 GBP2024-01-31
Officer
2023-08-27 ~ 2025-01-23
IIF 669 - Director → ME
Person with significant control
2024-09-02 ~ now
IIF 650 - Ownership of voting rights - 75% or more → OE
IIF 650 - Ownership of shares – 75% or more → OE
IIF 650 - Right to appoint or remove directors → OE
248
85 Great Portland Street, London, England
Active Corporate (5 parents)
Equity (Company account)
-185,173 GBP2023-05-31
Officer
2018-02-28 ~ 2022-11-15
IIF 120 - Director → ME
Person with significant control
2021-01-01 ~ 2021-02-03
IIF 647 - Right to appoint or remove directors → OE
IIF 647 - Ownership of voting rights - 75% or more → OE
IIF 647 - Ownership of shares – 75% or more → OE
2018-02-28 ~ 2020-01-06
IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Right to appoint or remove directors → OE
IIF 293 - Ownership of shares – 75% or more → OE
249
209 Bevington Road, Birmingham, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,455 GBP2021-10-31
Officer
2018-10-19 ~ dissolved
IIF 443 - Director → ME
Person with significant control
2018-10-19 ~ dissolved
IIF 310 - Has significant influence or control as a member of a firm → OE
IIF 310 - Right to appoint or remove directors as a member of a firm → OE
250
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-12-30 ~ dissolved
IIF 1415 - Director → ME
Person with significant control
2020-12-30 ~ dissolved
IIF 1437 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1437 - Ownership of voting rights - More than 25% but not more than 50% → OE
251
EIGHTY SIX PROPERTIES LTD
- now SC337355 1/1 7, Kennedar Drive, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2008-02-07 ~ 2010-08-01
IIF 1268 - Director → ME
2012-07-08 ~ 2013-01-01
IIF 1179 - Director → ME
2010-08-01 ~ 2011-08-01
IIF 1207 - Director → ME
252
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-22 ~ now
IIF 1533 - Director → ME
Person with significant control
2025-01-22 ~ now
IIF 1476 - Ownership of shares – 75% or more → OE
IIF 1476 - Right to appoint or remove directors → OE
IIF 1476 - Ownership of voting rights - 75% or more → OE
253
27 Uplands, Birkby, Huddersfield, England
Dissolved Corporate (1 parent)
Officer
2024-02-18 ~ dissolved
IIF 158 - Director → ME
Person with significant control
2024-02-18 ~ dissolved
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
254
ENERGY ENGINEERING CONSULTANCY LIMITED
06795600 10 Stadium Court, Stadium Road, Bromborough, Wirral
Dissolved Corporate (1 parent)
Officer
2009-01-20 ~ dissolved
IIF 111 - Director → ME
255
238 Graham Road Graham Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-11-10 ~ dissolved
IIF 271 - Director → ME
Person with significant control
2022-11-10 ~ dissolved
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
256
Heskin Hall Farm, Wood Lane, Heskin, Preston
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
5,177 GBP2015-11-30
Officer
2014-11-13 ~ dissolved
IIF 1426 - Director → ME
257
Titan House, Titan Road, Cardiff, Wales
Active Corporate (3 parents, 1 offspring)
Officer
2024-02-20 ~ now
IIF 1501 - Director → ME
Person with significant control
2024-02-20 ~ now
IIF 1461 - Ownership of voting rights - More than 25% but not more than 50% → OE
258
Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
Active Corporate (80 parents)
Equity (Company account)
Retained earnings (accumulated losses)
43,119 GBP2023-06-30
Officer
2020-06-10 ~ 2024-03-04
IIF 842 - Director → ME
259
Titan House, Titan Road, Cardiff, Wales
Active Corporate (3 parents)
Officer
2026-01-29 ~ now
IIF 1500 - Director → ME
260
298-300 Maxwell Road, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 769 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 631 - Ownership of voting rights - 75% or more → OE
IIF 631 - Right to appoint or remove directors → OE
IIF 631 - Ownership of shares – 75% or more → OE
261
20-22 Wenlock Rd Wenlock Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-05-15
Officer
2019-05-09 ~ 2021-11-03
IIF 591 - Director → ME
Person with significant control
2019-05-09 ~ 2021-11-03
IIF 565 - Ownership of shares – 75% or more → OE
2021-11-03 ~ dissolved
IIF 1357 - Ownership of shares – 75% or more → OE
IIF 1357 - Ownership of voting rights - 75% or more → OE
IIF 1357 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 1357 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 1357 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 1357 - Ownership of voting rights - 75% or more as a member of a firm → OE
262
Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-05-22 ~ dissolved
IIF 1446 - Director → ME
263
78 Hospital Hill, Dunfermline, Scotland
Active Corporate (1 parent)
Equity (Company account)
-90,165 GBP2024-05-31
Officer
2022-05-23 ~ now
IIF 1298 - Director → ME
Person with significant control
2022-05-23 ~ now
IIF 889 - Right to appoint or remove directors → OE
IIF 889 - Ownership of voting rights - 75% or more → OE
IIF 889 - Ownership of shares – 75% or more → OE
264
453 Main Street, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2022-01-25 ~ dissolved
IIF 765 - Director → ME
Person with significant control
2022-01-25 ~ dissolved
IIF 394 - Ownership of voting rights - 75% or more → OE
IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Right to appoint or remove directors → OE
265
1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-11-25 ~ dissolved
IIF 964 - Director → ME
266
169 Perry Road, Nottingham, England
Active Corporate (1 parent)
Officer
2024-03-29 ~ now
IIF 1043 - Director → ME
Person with significant control
2024-03-29 ~ now
IIF 752 - Right to appoint or remove directors → OE
IIF 752 - Ownership of shares – 75% or more → OE
IIF 752 - Ownership of voting rights - 75% or more → OE
267
3/1 67, Westmoreland Street, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2011-05-01 ~ 2012-03-31
IIF 1215 - Director → ME
268
112 Cumberland House, 80 Scrubs Lane, London, England
Dissolved Corporate (2 parents)
Officer
2020-11-30 ~ dissolved
IIF 666 - Director → ME
Person with significant control
2020-11-30 ~ dissolved
IIF 646 - Ownership of shares – 75% or more → OE
IIF 646 - Right to appoint or remove directors → OE
IIF 646 - Ownership of voting rights - 75% or more → OE
269
C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
27,149 GBP2024-09-30
Officer
2022-09-07 ~ now
IIF 702 - Director → ME
Person with significant control
2022-09-07 ~ now
IIF 612 - Ownership of shares – 75% or more → OE
IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
270
4385, 12891610 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents, 3 offsprings)
Equity (Company account)
100 GBP2024-03-31
Officer
2020-09-21 ~ dissolved
IIF 440 - Director → ME
Person with significant control
2020-09-21 ~ dissolved
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
271
61 Bradford Street, Walsall, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-29 ~ dissolved
IIF 241 - Director → ME
Person with significant control
2023-05-29 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
272
42 Merlin Street, Liverpool, Merseyside, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2024-03-05 ~ 2025-04-02
IIF 609 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 609 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 609 - Ownership of shares – 75% or more → OE
273
Kemp House 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-12-05 ~ dissolved
IIF 1674 - Director → ME
Person with significant control
2018-12-05 ~ dissolved
IIF 1671 - Ownership of shares – More than 50% but less than 75% → OE
IIF 1671 - Right to appoint or remove directors → OE
IIF 1671 - Ownership of voting rights - More than 50% but less than 75% → OE
274
64 Wolsey Road, Northwood, Middlesex
Active Corporate (2 parents)
Equity (Company account)
3,671,682 GBP2023-10-31
Officer
2013-10-30 ~ now
IIF 1659 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1639 - Right to appoint or remove directors → OE
IIF 1639 - Ownership of shares – 75% or more → OE
IIF 1639 - Ownership of voting rights - 75% or more → OE
275
BEWEL INVESTMENT LTD
- 2017-12-05
06928520BEWEL PROPERTY LTD - 2014-01-27
BEWEL LTD - 2009-11-13
67 Grosvenor Street, Mayfair, London
Dissolved Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
315,968 GBP2017-06-30
Officer
2017-12-04 ~ 2018-06-13
IIF 696 - Director → ME
276
3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-1,622 GBP2024-03-31
Officer
2021-01-08 ~ now
IIF 1229 - Director → ME
Person with significant control
2021-01-08 ~ now
IIF 566 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 566 - Ownership of voting rights - More than 25% but not more than 50% → OE
277
24 Wentworth Mews, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-06 ~ dissolved
IIF 974 - Director → ME
Person with significant control
2020-08-06 ~ dissolved
IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
IIF 626 - Right to appoint or remove directors → OE
278
Flat 2 Arthur Horsley Walk, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-10-16 ~ dissolved
IIF 1051 - Director → ME
Person with significant control
2020-10-16 ~ dissolved
IIF 884 - Ownership of shares – 75% or more → OE
IIF 884 - Right to appoint or remove directors → OE
IIF 884 - Ownership of voting rights - 75% or more → OE
279
FIRST LIGHT CHILDREN’S CARE LTD
- now 14766854HOPSKOTCH CARE LTD
- 2023-05-01
14766854 Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2023-03-29 ~ now
IIF 264 - Director → ME
2023-03-29 ~ 2024-04-22
IIF 1552 - Secretary → ME
Person with significant control
2023-03-29 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
280
118-120 Featherstall Road North, Oldham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-01-21 ~ dissolved
IIF 140 - Director → ME
281
QUEST FOR JOBS LIMITED
- 2010-04-27
06569253 Quest House, 243 Manningham Lane, Bradford, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2008-04-17 ~ dissolved
IIF 843 - Director → ME
282
6 Bedwell House Broomfield Road, Chadwell Heath, Romford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-11-12 ~ dissolved
IIF 175 - Director → ME
2019-11-12 ~ dissolved
IIF 1554 - Secretary → ME
Person with significant control
2019-11-12 ~ dissolved
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
283
197 Fog Lane, Manchester, England
Active Corporate (1 parent)
Officer
2024-06-04 ~ now
IIF 1303 - Director → ME
Person with significant control
2024-06-04 ~ now
IIF 595 - Right to appoint or remove directors → OE
IIF 595 - Ownership of shares – 75% or more → OE
IIF 595 - Ownership of voting rights - 75% or more → OE
284
46 Granville Road, Blackburn, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
19,001 GBP2024-06-30
Officer
2021-06-22 ~ now
IIF 819 - Director → ME
285
139 Wilbraham Road, Manchester, England
Dissolved Corporate (1 parent)
Officer
2021-01-14 ~ dissolved
IIF 620 - Director → ME
Person with significant control
2021-01-14 ~ dissolved
IIF 306 - Right to appoint or remove directors → OE
IIF 306 - Ownership of shares – 75% or more → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
286
20-22 Wenlock Road, London
Dissolved Corporate (1 parent)
Officer
2014-05-14 ~ dissolved
IIF 1614 - Director → ME
287
1a (shop) Fourth Avenue, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
790 GBP2018-12-31
Officer
2016-12-14 ~ dissolved
IIF 1122 - Director → ME
Person with significant control
2016-12-14 ~ dissolved
IIF 1065 - Ownership of voting rights - 75% or more → OE
IIF 1065 - Ownership of shares – 75% or more → OE
IIF 1065 - Right to appoint or remove directors → OE
IIF 1065 - Has significant influence or control → OE
288
FUTURE PROJECT X LIMITED - now
56 Border Brook Lane, Worsley, Manchester, England
Dissolved Corporate (2 parents)
Officer
2013-10-14 ~ 2013-12-19
IIF 1168 - Director → ME
289
3 Nailers Close, Bromsgrove, Worcestershire
Active Corporate (2 parents)
Equity (Company account)
44,562 GBP2024-03-31
Officer
2016-06-13 ~ now
IIF 1329 - Director → ME
Person with significant control
2016-06-13 ~ now
IIF 628 - Has significant influence or control → OE
IIF 628 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 628 - Ownership of voting rights - More than 25% but not more than 50% → OE
290
Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
581 GBP2016-03-31
Officer
2015-01-20 ~ dissolved
IIF 441 - Director → ME
291
11 Parsonage Street, Hyde, England
Active Corporate (5 parents)
Equity (Company account)
6,676 GBP2024-02-29
Officer
2018-01-10 ~ 2022-01-01
IIF 973 - Director → ME
2016-07-11 ~ now
IIF 366 - Director → ME
2000-11-30 ~ 2016-05-11
IIF 365 - Director → ME
2008-01-21 ~ 2016-05-11
IIF 1377 - Secretary → ME
2000-11-30 ~ 2006-11-15
IIF 1376 - Secretary → ME
Person with significant control
2016-06-11 ~ now
IIF 432 - Ownership of shares – 75% or more → OE
292
278 Stockport Road, Gee Cross, Hyde
Dissolved Corporate (2 parents)
Officer
2015-07-27 ~ 2015-07-28
IIF 371 - Director → ME
2015-07-28 ~ dissolved
IIF 1503 - Secretary → ME
293
Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
Dissolved Corporate (2 parents)
Officer
2017-06-29 ~ 2018-02-26
IIF 363 - Director → ME
2018-07-18 ~ dissolved
IIF 372 - Director → ME
294
21 Bradshaw Hall Lane, Heald Green, Cheadle, England
Active Corporate (1 parent)
Equity (Company account)
-5,902 GBP2024-08-31
Officer
2022-08-02 ~ now
IIF 1302 - Director → ME
Person with significant control
2022-08-02 ~ now
IIF 593 - Right to appoint or remove directors → OE
IIF 593 - Ownership of shares – 75% or more → OE
IIF 593 - Ownership of voting rights - 75% or more → OE
295
21 Bradshaw Hall Lane, Heald Green, Cheadle, England
Dissolved Corporate (1 parent)
Officer
2020-06-23 ~ dissolved
IIF 1306 - Director → ME
Person with significant control
2020-06-23 ~ dissolved
IIF 596 - Right to appoint or remove directors → OE
IIF 596 - Ownership of shares – 75% or more → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
296
57 Sherwood Street, Oldham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2019-01-14 ~ now
IIF 817 - Director → ME
Person with significant control
2019-01-14 ~ now
IIF 424 - Ownership of shares – 75% or more → OE
IIF 424 - Ownership of voting rights - 75% or more → OE
IIF 424 - Right to appoint or remove directors → OE
297
Gfh House 2nd Floor, Building 1436, Road 4626, Bahrain Harbour 346, Manama, Bahrain
Registered Corporate (10 parents, 4 offsprings)
Officer
Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time. 2025-05-16 ~ now
IIF 1622 - Managing Officer → ME
298
638 Long Cross, Bristol, England
Active Corporate (2 parents)
Person with significant control
2024-02-04 ~ 2024-12-05
IIF 508 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of voting rights - More than 25% but not more than 50% → OE
299
55 Granby Street, Liverpool, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-11 ~ now
IIF 1086 - Director → ME
Person with significant control
2024-12-11 ~ now
IIF 1004 - Right to appoint or remove directors → OE
IIF 1004 - Ownership of voting rights - 75% or more → OE
IIF 1004 - Ownership of shares – 75% or more → OE
300
20 Old Station Road, Newmarket, England
Active Corporate (3 parents)
Equity (Company account)
-254 GBP2024-06-07
Officer
2021-06-14 ~ now
IIF 290 - Director → ME
Person with significant control
2022-10-10 ~ now
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Right to appoint or remove directors → OE
301
75 Featherstall Road North, Oldham, England
Dissolved Corporate (3 parents)
Officer
2012-06-15 ~ dissolved
IIF 248 - Director → ME
302
75 Featherstall Road North, Oldham, England
Dissolved Corporate (3 parents)
Officer
2012-06-15 ~ dissolved
IIF 247 - Director → ME
303
30 Seymour Grove, Old Trafford, Manchester
Dissolved Corporate (3 parents)
Officer
2008-08-08 ~ dissolved
IIF 263 - Director → ME
304
7 Shay Court, Shay Drive, Bradford, England
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 816 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 538 - Ownership of shares – 75% or more → OE
IIF 538 - Right to appoint or remove directors → OE
IIF 538 - Ownership of voting rights - 75% or more → OE
305
3rd Floor, 86-90 Paul Street, London, England
Active Corporate (1 parent)
Officer
2024-10-25 ~ now
IIF 520 - Director → ME
Person with significant control
2024-10-25 ~ now
IIF 117 - Ownership of shares – 75% or more → OE
306
Ritter House Wickhams Cay Ii, Po Box 3170, Road Town, Tortola, Virgin Islands, British
Registered Corporate (2 parents)
Beneficial owner
2022-05-08 ~ 2024-10-29
IIF 1606 - Right to appoint or remove directors → OE
IIF 1606 - Ownership of voting rights - More than 25% → OE
IIF 1606 - Ownership of shares - More than 25% → OE
307
Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2015-01-13 ~ 2015-09-01
IIF 1392 - Director → ME
308
326 High Road, Ilford, Essex
Dissolved Corporate (6 parents)
Officer
2012-04-10 ~ dissolved
IIF 1020 - Director → ME
309
Amelia House, Crescent Road, Worthing, West Sussex
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-66,706 GBP2024-07-31
Officer
2025-10-28 ~ now
IIF 700 - Director → ME
Person with significant control
2025-10-28 ~ now
IIF 354 - Right to appoint or remove directors → OE
IIF 354 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 354 - Ownership of shares – More than 25% but not more than 50% → OE
310
Unit6 Buck Street, Buck House, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
-10,982 GBP2024-10-31
Officer
2020-07-19 ~ now
IIF 693 - Director → ME
Person with significant control
2020-07-19 ~ now
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of shares – 75% or more → OE
311
Flat 3 Henley House, Friern Park, London, England
Dissolved Corporate (1 parent)
Officer
2018-04-23 ~ dissolved
IIF 557 - Director → ME
Person with significant control
2018-04-23 ~ dissolved
IIF 333 - Has significant influence or control → OE
312
1/3 2 Newton Terrace, Paisley, Renfrewshire
Dissolved Corporate (4 parents)
Officer
2008-01-07 ~ 2008-04-28
IIF 1471 - Director → ME
313
135b High Street, Plaistow, London, England
Active Corporate (2 parents)
Equity (Company account)
2,644 GBP2021-09-30
Officer
2018-09-10 ~ now
IIF 249 - Director → ME
Person with significant control
2018-09-10 ~ now
IIF 188 - Ownership of shares – More than 25% but not more than 50% → OE
314
238 Graham Road Graham Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-11-08 ~ dissolved
IIF 1115 - Director → ME
Person with significant control
2022-11-08 ~ dissolved
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
315
Tji Associates, 114 Westbourne Road, Marsh, Huddersfield, West Yorkshire
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-406 GBP2015-06-30
Officer
2013-06-12 ~ dissolved
IIF 157 - Director → ME
316
169 Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2013-06-12 ~ dissolved
IIF 160 - Director → ME
317
238 Graham Road, Hackney Central, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-14 ~ dissolved
IIF 1117 - Director → ME
Person with significant control
2018-06-14 ~ dissolved
IIF 1285 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1285 - Ownership of shares – More than 25% but not more than 50% → OE
318
Palm Grove House, P.o Box 438, Road Town, Tortola, Virgin Islands, British
Registered Corporate (3 parents)
Beneficial owner
2019-04-11 ~ now
IIF 1479 - Ownership of voting rights - More than 25% → OE
IIF 1479 - Ownership of shares - More than 25% → OE
319
11 High Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-19,634 GBP2024-07-31
Officer
2019-07-24 ~ now
IIF 1574 - Director → ME
Person with significant control
2019-07-24 ~ now
IIF 1383 - Has significant influence or control → OE
320
299a Bethnal Green Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-25,392 GBP2024-05-31
Officer
2021-02-12 ~ now
IIF 682 - Director → ME
Person with significant control
2021-02-12 ~ now
IIF 345 - Ownership of shares – 75% or more → OE
321
27 Colmore Row, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-01-27 ~ dissolved
IIF 251 - Director → ME
2014-01-27 ~ dissolved
IIF 1558 - Secretary → ME
322
25 Brown Street, Balloch, Haldane, Glasgow
Dissolved Corporate (6 parents)
Officer
2011-09-01 ~ 2011-10-17
IIF 1320 - Director → ME
323
HAMAYUN TRADING LIMITED - now
56 Border Brook Lane, Worsley, Manchester, England
Dissolved Corporate (2 parents)
Officer
2013-11-27 ~ 2013-12-14
IIF 1171 - Director → ME
324
154 Stoke Poges Lane, Slough, England
Active Corporate (2 parents)
Officer
2025-06-04 ~ now
IIF 814 - Director → ME
Person with significant control
2025-06-04 ~ now
IIF 422 - Ownership of voting rights - 75% or more → OE
IIF 422 - Has significant influence or control as a member of a firm → OE
IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Right to appoint or remove directors as a member of a firm → OE
325
18 Brainton Avenue Feltham Middlesex, Feltham, England
Active Corporate (1 parent)
Equity (Company account)
-13,179 GBP2024-11-30
Officer
2020-11-23 ~ now
IIF 164 - Director → ME
Person with significant control
2020-11-23 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
326
Mohammed Ali, 4 Bretts Close, Coventry, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-04-11 ~ dissolved
IIF 219 - Director → ME
327
11 High Street, London, England
Active Corporate (6 parents)
Officer
2025-04-30 ~ now
IIF 1561 - Director → ME
Person with significant control
2025-04-30 ~ now
IIF 1360 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1360 - Right to appoint or remove directors → OE
IIF 1360 - Ownership of voting rights - More than 25% but not more than 50% → OE
328
Fielden House, Battersea Road, Stockport, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
6,570 GBP2024-03-31
Officer
2018-08-16 ~ 2020-06-13
IIF 127 - Director → ME
2020-11-01 ~ now
IIF 122 - Director → ME
329
6 Thrawl Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2017-08-03 ~ now
IIF 155 - Director → ME
2017-08-03 ~ 2019-08-12
IIF 1518 - Secretary → ME
Person with significant control
2017-08-03 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
330
11 High Street, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-07-31
Officer
2023-07-19 ~ now
IIF 1562 - Director → ME
Person with significant control
2023-07-19 ~ now
IIF 1359 - Right to appoint or remove directors → OE
IIF 1359 - Ownership of voting rights - 75% or more → OE
IIF 1359 - Ownership of shares – 75% or more → OE
331
179 Austin Road, Luton, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
7 GBP2024-04-30
Officer
2021-04-27 ~ dissolved
IIF 139 - Director → ME
332
11 Deakins Road, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
10 GBP2025-04-30
Officer
2024-03-03 ~ 2024-03-04
IIF 1319 - Director → ME
2023-12-19 ~ now
IIF 1263 - Director → ME
Person with significant control
2023-12-19 ~ now
IIF 986 - Ownership of voting rights - 75% or more → OE
IIF 986 - Ownership of shares – 75% or more → OE
IIF 986 - Right to appoint or remove directors → OE
2024-10-24 ~ 2025-04-19
IIF 981 - Ownership of voting rights - 75% or more → OE
IIF 981 - Ownership of shares – 75% or more → OE
333
2 Billingsfield Cottages, Bicester Road, Aylesbury, England
Dissolved Corporate (1 parent)
Officer
2021-04-03 ~ dissolved
IIF 1019 - Director → ME
Person with significant control
2021-04-03 ~ dissolved
IIF 577 - Right to appoint or remove directors → OE
IIF 577 - Ownership of shares – 75% or more → OE
IIF 577 - Ownership of voting rights - 75% or more → OE
334
46 Queen Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2017-05-01 ~ dissolved
IIF 934 - Director → ME
Person with significant control
2017-06-01 ~ dissolved
IIF 735 - Ownership of shares – 75% or more → OE
IIF 735 - Right to appoint or remove directors → OE
IIF 735 - Ownership of voting rights - 75% or more → OE
335
HELENSBURGH RETAIL STORE LIMITED
SC504536 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
Dissolved Corporate (1 parent)
Officer
2015-04-28 ~ dissolved
IIF 1041 - Director → ME
2015-07-01 ~ 2015-07-24
IIF 939 - Director → ME
336
Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
Dissolved Corporate (1 parent)
Officer
2015-04-21 ~ 2015-09-01
IIF 782 - Director → ME
2015-09-01 ~ dissolved
IIF 1042 - Director → ME
337
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-08-28 ~ dissolved
IIF 447 - Director → ME
Person with significant control
2023-08-28 ~ dissolved
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
338
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-09-19 ~ dissolved
IIF 446 - Director → ME
Person with significant control
2023-09-19 ~ dissolved
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
339
11 Deakins Road, Birmingham, England
Active Corporate (4 parents)
Equity (Company account)
-14,479 GBP2025-03-31
Officer
2024-03-04 ~ now
IIF 1260 - Director → ME
Person with significant control
2024-04-05 ~ 2024-04-22
IIF 980 - Ownership of voting rights - 75% or more → OE
IIF 980 - Ownership of shares – 75% or more → OE
340
103 Wise Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-05-26 ~ dissolved
IIF 548 - Director → ME
2015-05-26 ~ dissolved
IIF 1545 - Secretary → ME
341
The Shard, 32 London Bridge Street, London, England
Dissolved Corporate (1 parent)
Officer
2017-03-08 ~ dissolved
IIF 379 - Director → ME
Person with significant control
2017-03-08 ~ dissolved
IIF 254 - Ownership of shares – 75% or more → OE
342
11 Deakins Road, Haymills, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
468,907 GBP2024-03-31
Officer
2006-12-06 ~ now
IIF 453 - Director → ME
2006-12-06 ~ now
IIF 1428 - Secretary → ME
Person with significant control
2016-04-06 ~ 2025-05-11
IIF 987 - Ownership of voting rights - 75% or more → OE
IIF 987 - Ownership of shares – 75% or more → OE
343
369 Ladypool Road, Birmingham, United Kingdom
Dissolved Corporate (6 parents)
Officer
2009-04-06 ~ 2009-09-08
IIF 1101 - Director → ME
344
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2019-06-20 ~ 2023-10-31
IIF 805 - Director → ME
Person with significant control
2019-06-20 ~ 2023-10-31
IIF 416 - Ownership of shares – More than 25% but not more than 50% → OE
345
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
Dissolved Corporate (1 parent)
Officer
2022-07-07 ~ dissolved
IIF 1116 - Director → ME
Person with significant control
2022-07-07 ~ dissolved
IIF 1284 - Ownership of voting rights - 75% or more → OE
IIF 1284 - Right to appoint or remove directors → OE
IIF 1284 - Ownership of shares – 75% or more → OE
346
HOME SERVICE RESTAURANT LIMITED
04907747 64 Wolsey Road, Northwood, Middlesex
Dissolved Corporate (5 parents)
Equity (Company account)
-268,595 GBP2023-09-30
Officer
2003-09-23 ~ dissolved
IIF 1663 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1627 - Ownership of shares – 75% or more → OE
IIF 1627 - Ownership of voting rights - 75% or more → OE
IIF 1627 - Right to appoint or remove directors → OE
347
Flat 26 Delta House, 70 Nile Street, London, England
Dissolved Corporate (1 parent)
Officer
2016-07-14 ~ dissolved
IIF 452 - Director → ME
Person with significant control
2016-07-14 ~ dissolved
IIF 252 - Ownership of shares – 75% or more → OE
348
147 Hunters Road, Birmingham, England
Active Corporate (8 parents)
Equity (Company account)
12,099 GBP2023-12-31
Officer
2009-08-19 ~ 2014-08-30
IIF 1022 - Director → ME
349
Morran House Suite 3, 449-51 High Street, London, London, England
Dissolved Corporate (5 parents)
Officer
2012-03-29 ~ 2013-02-24
IIF 1024 - Director → ME
350
Flat 1 21 Buckingham Road, Aylesbury, England
Dissolved Corporate (1 parent)
Officer
2022-10-18 ~ dissolved
IIF 1018 - Director → ME
Person with significant control
2022-10-18 ~ dissolved
IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Ownership of shares – 75% or more → OE
351
HR ADMIN GROUP LIMITED - now
TRANSLATEITNOW LIMITED
- 2022-01-19
12317534 Unit B2 A 1st Flr Longford Trading Estate Thomas Street, Stretford, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-11-30
Officer
2019-11-15 ~ 2020-01-24
IIF 1417 - Director → ME
2022-08-17 ~ 2023-06-20
IIF 1418 - Director → ME
Person with significant control
2022-08-18 ~ 2023-06-20
IIF 994 - Ownership of shares – 75% or more → OE
2019-11-15 ~ 2020-01-24
IIF 993 - Ownership of shares – 75% or more → OE
IIF 993 - Ownership of voting rights - 75% or more → OE
IIF 993 - Right to appoint or remove directors → OE
352
HUGH JEFFERS LEGAL SERVICES LLP - now
23 Forties Crescent, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2014-07-01 ~ 2014-07-18
IIF 1468 - LLP Designated Member → ME
2014-04-22 ~ 2014-05-18
IIF 1535 - LLP Designated Member → ME
2014-04-22 ~ 2014-04-22
IIF 1469 - LLP Designated Member → ME
353
23 Forties Crescent, Thornliebank, Glasgow
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1,535 GBP2016-03-31
Officer
2014-07-21 ~ 2017-11-01
IIF 1472 - Director → ME
2017-11-01 ~ dissolved
IIF 1145 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-01
IIF 1290 - Right to appoint or remove directors → OE
IIF 1290 - Ownership of shares – 75% or more → OE
IIF 1290 - Ownership of voting rights - 75% or more → OE
354
11 Deakins Road, Haymills, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-10,316 GBP2025-03-31
Officer
2016-06-07 ~ now
IIF 1265 - Director → ME
2016-06-07 ~ now
IIF 1588 - Secretary → ME
Person with significant control
2016-06-19 ~ now
IIF 989 - Has significant influence or control → OE
355
HUSA CONSULTANTS LTD - now
11 Deakins Road, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1,178 GBP2025-03-31
Officer
2018-10-19 ~ 2022-01-07
IIF 457 - Director → ME
2022-01-07 ~ 2024-07-14
IIF 1318 - Director → ME
2022-01-24 ~ 2022-08-02
IIF 1266 - Director → ME
2018-10-19 ~ 2022-01-07
IIF 1598 - Secretary → ME
Person with significant control
2022-01-07 ~ now
IIF 1064 - Has significant influence or control → OE
2018-10-19 ~ 2022-01-07
IIF 380 - Has significant influence or control → OE
356
HUSA FINANCIAL CONSULTANTS LIMITED
- 2005-11-23
05071278 11 Deakins Road, Haymills, Birmingham, England
Active Corporate (4 parents, 4 offsprings)
Equity (Company account)
882,730 GBP2025-03-31
Officer
2004-03-15 ~ now
IIF 1264 - Director → ME
2004-03-15 ~ 2004-03-22
IIF 1589 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 988 - Has significant influence or control → OE
357
11 Deakins Road, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
693 GBP2025-03-31
Officer
2022-02-10 ~ 2022-02-11
IIF 1267 - Director → ME
Person with significant control
2022-02-10 ~ 2022-02-11
IIF 983 - Ownership of shares – 75% or more → OE
358
11 Deakins Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-03-19 ~ dissolved
IIF 456 - Director → ME
2020-03-19 ~ dissolved
IIF 1586 - Secretary → ME
Person with significant control
2020-03-19 ~ dissolved
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Right to appoint or remove directors → OE
IIF 297 - Ownership of shares – 75% or more → OE
359
HUSH BEDS AND FLOORING LTD
- 2016-02-11
08824135 554 Hagley Road West, Oldbury, West Midlands
Active Corporate (3 parents)
Equity (Company account)
18,616 GBP2024-03-31
Officer
2013-12-23 ~ now
IIF 454 - Director → ME
2013-12-23 ~ now
IIF 1590 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 990 - Has significant influence or control → OE
360
554 Hagley Road West, Oldbury, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-18 ~ dissolved
IIF 275 - Director → ME
2017-04-18 ~ dissolved
IIF 1553 - Secretary → ME
Person with significant control
2017-04-18 ~ dissolved
IIF 75 - Ownership of shares – 75% or more → OE
361
554 Hagley Road West, Oldbury, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-18 ~ dissolved
IIF 1342 - Director → ME
2017-04-18 ~ dissolved
IIF 1599 - Secretary → ME
Person with significant control
2017-04-18 ~ dissolved
IIF 1225 - Ownership of shares – 75% or more → OE
362
Hush, 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-03-20 ~ dissolved
IIF 455 - Director → ME
2020-03-20 ~ dissolved
IIF 1587 - Secretary → ME
Person with significant control
2020-03-20 ~ dissolved
IIF 298 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 298 - Ownership of shares – More than 25% but not more than 50% → OE
363
SAJ PROPERTIES (BIRMINGHAM) LTD
- 2023-06-30
14490234 11 Deakins Road, Birmingham, West Midlands, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-22,995 GBP2025-03-31
Officer
2022-11-17 ~ now
IIF 1262 - Director → ME
Person with significant control
2023-12-21 ~ now
IIF 984 - Ownership of voting rights - 75% or more → OE
IIF 984 - Ownership of shares – 75% or more → OE
2022-11-17 ~ 2023-06-29
IIF 985 - Ownership of voting rights - 75% or more → OE
IIF 985 - Ownership of shares – 75% or more → OE
IIF 985 - Right to appoint or remove directors → OE
364
279 Whitechapel Road, London
Dissolved Corporate (2 parents)
Equity (Company account)
56,022 GBP2017-09-30
Officer
2013-10-17 ~ dissolved
IIF 720 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 638 - Ownership of voting rights - 75% or more → OE
IIF 638 - Has significant influence or control → OE
IIF 638 - Ownership of shares – 75% or more → OE
IIF 638 - Right to appoint or remove directors → OE
365
Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-09-30
Officer
2019-09-26 ~ dissolved
IIF 924 - Director → ME
Person with significant control
2019-09-26 ~ dissolved
IIF 725 - Right to appoint or remove directors → OE
IIF 725 - Ownership of voting rights - 75% or more → OE
IIF 725 - Ownership of shares – 75% or more → OE
366
ICKLE ISHY'S BABY BOUTIQUE LTD
- 2020-10-12
12323485 12 Ribbleton Avenue, Preston, England
Dissolved Corporate (3 parents)
Officer
2020-10-10 ~ dissolved
IIF 839 - Director → ME
367
1 Harley Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-11-11 ~ dissolved
IIF 794 - Director → ME
Person with significant control
2020-11-11 ~ dissolved
IIF 406 - Right to appoint or remove directors → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Ownership of shares – 75% or more → OE
368
9 Newton Place, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2020-10-07 ~ dissolved
IIF 1162 - Director → ME
Person with significant control
2020-10-07 ~ dissolved
IIF 863 - Has significant influence or control → OE
369
C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
Active Corporate (21 parents)
Equity (Company account)
68,700 GBP2024-04-30
Officer
2020-02-28 ~ now
IIF 323 - Director → ME
2018-02-15 ~ 2020-02-28
IIF 1644 - Director → ME
370
5 Court Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-26 ~ 2017-10-03
IIF 1315 - Director → ME
Person with significant control
2017-09-26 ~ 2017-10-03
IIF 614 - Ownership of shares – 75% or more → OE
IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Right to appoint or remove directors → OE
371
10 Cameron Road, Ground Floor Front, Ilford, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
1,421 GBP2024-12-31
Officer
2024-11-11 ~ now
IIF 1678 - Director → ME
Person with significant control
2021-12-06 ~ now
IIF 1676 - Has significant influence or control as a member of a firm → OE
IIF 1676 - Right to appoint or remove directors → OE
372
10 Cameron Road Ground Floor Front, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
89,373 GBP2024-11-30
Officer
2020-11-03 ~ now
IIF 1679 - Director → ME
Person with significant control
2020-11-03 ~ 2020-11-03
IIF 1675 - Ownership of shares – More than 25% but not more than 50% → OE
373
10 Cameron Road Cameron Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2022-08-31 ~ now
IIF 1111 - Director → ME
Person with significant control
2022-08-31 ~ now
IIF 607 - Right to appoint or remove directors → OE
IIF 607 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 607 - Ownership of shares – More than 25% but not more than 50% → OE
374
Forgeside House, Forgeside Close, Cardiff, Wales
Active Corporate (3 parents)
Officer
2025-05-21 ~ now
IIF 1494 - Director → ME
Person with significant control
2025-05-21 ~ now
IIF 1455 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1455 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1455 - Right to appoint or remove directors → OE
375
Forgeside House, Forgeside Close, Cardiff, Wales
Active Corporate (3 parents)
Officer
2025-05-23 ~ now
IIF 1495 - Director → ME
Person with significant control
2025-05-23 ~ now
IIF 1456 - Right to appoint or remove directors → OE
IIF 1456 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1456 - Ownership of voting rights - More than 25% but not more than 50% → OE
376
86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-03-22 ~ dissolved
IIF 524 - Director → ME
Person with significant control
2022-03-22 ~ dissolved
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Ownership of shares – 75% or more → OE
IIF 282 - Right to appoint or remove directors → OE
377
Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
Active Corporate (22 parents)
Equity (Company account)
29,631 GBP2024-05-31
Officer
~ 1992-10-18
IIF 1335 - Director → ME
378
IMMIGRATION & ASYLUM LEGAL SUPPORT
07758094 114-116 Newmarket Road, Cambridge, Cambridgeshire
Dissolved Corporate (2 parents)
Officer
2011-08-31 ~ dissolved
IIF 1577 - Director → ME
379
3/4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-05-30 ~ dissolved
IIF 1410 - Director → ME
Person with significant control
2020-05-30 ~ dissolved
IIF 1015 - Ownership of voting rights - 75% or more → OE
IIF 1015 - Ownership of shares – 75% or more → OE
IIF 1015 - Right to appoint or remove directors → OE
380
25 Bramble Close, Nottingham, England
Dissolved Corporate (11 parents)
Turnover/Revenue (Company account)
65,054 GBP2016-04-06 ~ 2017-04-05
Officer
2016-07-18 ~ 2016-08-15
IIF 473 - LLP Designated Member → ME
381
Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2013-02-20 ~ 2015-01-05
IIF 836 - Director → ME
382
7 City Mews, Barkingside, Ilford, England
Active Corporate (10 parents)
Equity (Company account)
-2,991 GBP2024-10-31
Officer
2020-05-15 ~ 2020-09-12
IIF 1118 - Director → ME
Person with significant control
2020-06-01 ~ 2020-11-20
IIF 1687 - Ownership of voting rights - 75% or more → OE
IIF 1687 - Ownership of shares – 75% or more → OE
IIF 1687 - Right to appoint or remove directors → OE
383
8 Gnd Flr Gladstone Road, Farnworth, Bolton, England
Active Corporate (1 parent)
Equity (Company account)
-88,597 GBP2022-03-31
Officer
2017-02-09 ~ now
IIF 904 - Director → ME
Person with significant control
2017-02-09 ~ now
IIF 470 - Right to appoint or remove directors → OE
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 470 - Ownership of shares – 75% or more → OE
IIF 470 - Right to appoint or remove directors as a member of a firm → OE
384
39 Bentham Avenue, Woking, Surrey
Dissolved Corporate (1 parent)
Officer
2013-08-27 ~ dissolved
IIF 1462 - Director → ME
385
15 Wager Street, London, Uk, England
Active Corporate (2 parents)
Officer
2024-03-31 ~ now
IIF 820 - Director → ME
386
INTEGRAL WHOLESALE LIMITED - now
INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
SC393587INTEGRAL CARS LIMITED - 2010-12-29
INTEGRAL WHOLESALE LIMITED
- 2010-11-17
SC339710 38 Queen Street, Glasgow, Scotland
Dissolved Corporate (8 parents)
Officer
2010-10-01 ~ 2010-10-01
IIF 1206 - Director → ME
2010-12-14 ~ 2011-02-04
IIF 1205 - Director → ME
2011-02-11 ~ 2011-05-01
IIF 1214 - Director → ME
2010-02-19 ~ 2010-02-24
IIF 1060 - Director → ME
2010-02-24 ~ 2010-09-02
IIF 1139 - Director → ME
2009-01-01 ~ 2009-10-31
IIF 1429 - Secretary → ME
387
INTERNATIONAL CONSULTANCY GATE LIMITED
08837333 C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
Active Corporate (2 parents)
Equity (Company account)
-7,058 GBP2024-01-31
Officer
2014-01-08 ~ now
IIF 1112 - Director → ME
Person with significant control
2016-12-08 ~ now
IIF 608 - Right to appoint or remove directors → OE
IIF 608 - Ownership of shares – 75% or more → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
388
INTERNATIONAL CULTURAL OFFICE LTD
09492773 20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-03-17 ~ dissolved
IIF 1532 - Director → ME
2015-03-17 ~ dissolved
IIF 1594 - Secretary → ME
389
INTERNATIONAL POSTGRADUATE CENTER LTD
13322707 128 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-04-30
Officer
2021-04-08 ~ dissolved
IIF 449 - Director → ME
390
565 Coventry Road, Small Heath, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-05-12 ~ dissolved
IIF 144 - Director → ME
391
IRELAND VISAS UK CONSULTANTS LTD
10254714 565 Coventry Road, Small Heath, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-28 ~ dissolved
IIF 143 - Director → ME
392
565 Coventry Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-07 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2017-11-07 ~ dissolved
IIF 18 - Right to appoint or remove directors as a member of a firm → OE
393
100 Harvey Lane, Norwich, Norfolk, England
Dissolved Corporate (2 parents)
Officer
2009-08-18 ~ dissolved
IIF 694 - Director → ME
394
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2020-09-03 ~ dissolved
IIF 325 - Director → ME
Person with significant control
2020-09-03 ~ dissolved
IIF 296 - Ownership of shares – 75% or more → OE
395
113 Romford Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Officer
2020-10-01 ~ dissolved
IIF 954 - Director → ME
Person with significant control
2020-10-01 ~ dissolved
IIF 654 - Ownership of shares – 75% or more → OE
IIF 654 - Right to appoint or remove directors → OE
IIF 654 - Ownership of voting rights - 75% or more → OE
396
18 Barrett Street, Smethwick, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2022-09-21 ~ dissolved
IIF 813 - Director → ME
Person with significant control
2022-09-21 ~ dissolved
IIF 421 - Ownership of shares – 75% or more → OE
IIF 421 - Right to appoint or remove directors → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
397
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-10-13 ~ dissolved
IIF 1684 - Director → ME
2020-10-13 ~ dissolved
IIF 1510 - Secretary → ME
Person with significant control
2020-10-13 ~ dissolved
IIF 1691 - Ownership of shares – 75% or more → OE
IIF 1691 - Ownership of voting rights - 75% or more → OE
IIF 1691 - Right to appoint or remove directors → OE
398
168 Westend Street, Oldham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2018-12-17 ~ now
IIF 312 - Director → ME
Person with significant control
2018-12-17 ~ now
IIF 256 - Right to appoint or remove directors → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Ownership of shares – 75% or more → OE
399
21-23 High Street, Milton Keynes, England
Dissolved Corporate (3 parents)
Officer
2022-11-18 ~ dissolved
IIF 853 - Director → ME
400
JACKSON STEINEM & CO LIMITED
- now SC423248NAIM AND CO LIMITED
- 2013-06-17
SC423248 36-38 Washington Street, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2013-06-09 ~ 2013-08-02
IIF 1166 - Director → ME
2013-08-14 ~ 2013-10-01
IIF 1138 - Director → ME
401
S12 Forgeside House, Cardiff, Wales
Active Corporate (2 parents)
Officer
2026-01-05 ~ now
IIF 1496 - Director → ME
402
Titan House, Titan Road, Cardiff, Wales
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-47,372 GBP2025-01-31
Officer
2021-01-14 ~ now
IIF 1497 - Director → ME
Person with significant control
2021-01-14 ~ now
IIF 1457 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1457 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1457 - Right to appoint or remove directors → OE
403
S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
7,597 GBP2024-06-30
Officer
2021-05-12 ~ now
IIF 1498 - Director → ME
Person with significant control
2022-03-07 ~ now
IIF 1458 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1458 - Ownership of voting rights - More than 25% but not more than 50% → OE
2020-10-31 ~ 2021-05-20
IIF 1459 - Ownership of shares – More than 25% but not more than 50% → OE
404
T206 Titan House Titan Road, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
-27,317 GBP2024-10-31
Officer
2018-10-08 ~ now
IIF 1499 - Director → ME
Person with significant control
2018-10-08 ~ now
IIF 1460 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1460 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1460 - Right to appoint or remove directors → OE
405
14 Mary Place, Dunfermline, Scotland
Active Corporate (1 parent)
Officer
2024-05-03 ~ now
IIF 1296 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 886 - Right to appoint or remove directors → OE
IIF 886 - Ownership of shares – 75% or more → OE
IIF 886 - Ownership of voting rights - 75% or more → OE
406
Dalton House, Chester Street, Wrexham, Wales
Active Corporate (10 parents)
Equity (Company account)
2,426,733 GBP2024-04-30
Officer
2023-02-02 ~ 2024-06-01
IIF 1040 - Director → ME
Person with significant control
2023-02-03 ~ 2024-06-01
IIF 748 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 748 - Ownership of shares – 75% or more → OE
IIF 748 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 748 - Right to appoint or remove directors → OE
IIF 748 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 748 - Ownership of voting rights - 75% or more → OE
IIF 748 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
407
Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2014-06-18 ~ 2016-06-01
IIF 780 - Director → ME
408
Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2015-08-27 ~ dissolved
IIF 781 - Director → ME
409
JONONI TAILORS AND HAIR BEAUTY LTD
16436140 8-10 Greatorex Street, London, England
Active Corporate (1 parent)
Officer
2025-05-07 ~ now
IIF 1527 - Director → ME
Person with significant control
2025-05-07 ~ now
IIF 1475 - Right to appoint or remove directors → OE
IIF 1475 - Ownership of shares – 75% or more → OE
IIF 1475 - Ownership of voting rights - 75% or more → OE
410
7 Lomond Close, Wembley, London, England
Dissolved Corporate (1 parent)
Officer
2014-10-23 ~ dissolved
IIF 590 - Director → ME
411
123 Wells House Road, Ealing, England
Dissolved Corporate (1 parent)
Officer
2022-01-05 ~ 2022-02-10
IIF 1673 - LLP Designated Member → ME
IIF 1686 - LLP Designated Member → ME
2022-01-05 ~ dissolved
IIF 624 - LLP Designated Member → ME
Person with significant control
2022-01-05 ~ dissolved
IIF 294 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 294 - Right to appoint or remove members → OE
IIF 294 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust → OE
2022-01-05 ~ 2022-02-10
IIF 1694 - Right to appoint or remove members → OE
IIF 1694 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 1694 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 1682 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 1682 - Right to appoint or remove members → OE
IIF 1682 - Right to surplus assets - 75% or more with control over the trustees of a trust → OE
412
14 Mary Place, Dunfermline, Scotland
Dissolved Corporate (2 parents)
Officer
2023-08-31 ~ dissolved
IIF 1299 - Director → ME
Person with significant control
2023-08-31 ~ dissolved
IIF 885 - Ownership of voting rights - 75% or more → OE
IIF 885 - Right to appoint or remove directors → OE
IIF 885 - Ownership of shares – 75% or more → OE
413
JSS CONSULTANCY AND MANAGEMENT LIMITED
08977742 8a Pop In Commercial Centre, South Way, Wembely
Dissolved Corporate (1 parent)
Equity (Company account)
5,079 GBP2023-04-30
Officer
2014-04-04 ~ dissolved
IIF 496 - Director → ME
Person with significant control
2017-04-28 ~ dissolved
IIF 466 - Has significant influence or control → OE
414
11 Church Lane, Uxbridge, England
Active Corporate (1 parent)
Equity (Company account)
121 GBP2024-06-30
Officer
2022-06-14 ~ now
IIF 493 - Director → ME
Person with significant control
2022-06-14 ~ now
IIF 463 - Ownership of shares – 75% or more → OE
IIF 463 - Ownership of voting rights - 75% or more → OE
415
86 Stebbing House Queensdale Crescent, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-21 ~ dissolved
IIF 285 - Director → ME
Person with significant control
2016-12-21 ~ dissolved
IIF 335 - Ownership of shares – More than 25% but not more than 50% → OE
416
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-11-23 ~ dissolved
IIF 1693 - Director → ME
Person with significant control
2022-11-23 ~ dissolved
IIF 1689 - Ownership of shares – 75% or more → OE
IIF 1689 - Right to appoint or remove directors → OE
IIF 1689 - Ownership of voting rights - 75% or more → OE
417
Orion Gate, Guildford Road, Woking, Surrey
Active Corporate (60 parents)
Officer
2007-09-20 ~ 2024-01-24
IIF 320 - Director → ME
418
90 Abercromby Avenue, High Wycombe, England
Active Corporate (2 parents)
Officer
2020-02-17 ~ 2021-05-01
IIF 970 - Director → ME
Person with significant control
2020-02-17 ~ 2021-05-01
IIF 505 - Ownership of shares – 75% or more → OE
IIF 505 - Right to appoint or remove directors → OE
IIF 505 - Ownership of voting rights - 75% or more → OE
419
174 Uxbridge Road, Feltham, England
Dissolved Corporate (1 parent)
Officer
2016-07-13 ~ dissolved
IIF 318 - Director → ME
Person with significant control
2016-07-13 ~ dissolved
IIF 334 - Has significant influence or control → OE
420
18 Sudbury Court Road, Harrow, England
Active Corporate (1 parent)
Equity (Company account)
1,000 GBP2024-03-31
Officer
2022-06-01 ~ now
IIF 1054 - Director → ME
IIF 1255 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 1279 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1279 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1279 - Right to appoint or remove directors → OE
IIF 977 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 977 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 977 - Right to appoint or remove directors → OE
421
18 Sudbury Court Road, Harrow, England
Active Corporate (1 parent)
Equity (Company account)
-6,267 GBP2025-03-31
Officer
2015-09-15 ~ 2017-04-01
IIF 1258 - Director → ME
2016-05-10 ~ now
IIF 1056 - Director → ME
2016-04-28 ~ 2018-03-01
IIF 1585 - Secretary → ME
Person with significant control
2017-03-01 ~ 2017-09-08
IIF 1281 - Right to appoint or remove directors → OE
2017-09-08 ~ now
IIF 979 - Ownership of shares – 75% or more → OE
422
MUNCH INN LIMITED - 2004-10-20
18 Sudbury Court Road, Harrow, England
Active Corporate (5 parents)
Equity (Company account)
-28,669 GBP2025-03-31
Officer
2005-01-24 ~ now
IIF 375 - Director → ME
2004-03-08 ~ 2005-01-17
IIF 1581 - Secretary → ME
Person with significant control
2017-03-01 ~ now
IIF 1275 - Ownership of shares – 75% or more → OE
423
18 Sudbury Court Road, Harrow, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2023-11-09 ~ now
IIF 1058 - Director → ME
Person with significant control
2023-11-09 ~ now
IIF 978 - Ownership of voting rights - 75% or more → OE
IIF 978 - Right to appoint or remove directors → OE
IIF 978 - Ownership of shares – 75% or more → OE
424
134 Portobello High Street, Edinburgh, Scotland
Active Corporate (2 parents)
Equity (Company account)
22,171 GBP2024-02-29
Officer
2021-10-15 ~ now
IIF 556 - Director → ME
Person with significant control
2021-10-15 ~ now
IIF 603 - Ownership of voting rights - 75% or more → OE
IIF 603 - Right to appoint or remove directors → OE
IIF 603 - Ownership of shares – 75% or more → OE
425
17 Fleetfield 17 Fleetfield, Birkenhead Street, London, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-03-29 ~ dissolved
IIF 1052 - Director → ME
426
KENSINGTON & EALING BOROUGH FC LTD
12966009 86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-10-21 ~ dissolved
IIF 359 - Director → ME
Person with significant control
2020-10-21 ~ dissolved
IIF 355 - Ownership of shares – 75% or more → OE
427
Unit B, 254 Seven Sisters Road, London, United Kingdom
Active Corporate (5 parents)
Officer
2025-08-21 ~ now
IIF 530 - Director → ME
428
119 High Street, Newmarket, England
Active Corporate (3 parents)
Equity (Company account)
-12,563,981 GBP2024-05-31
Officer
2020-05-14 ~ now
IIF 1621 - Director → ME
429
KIDSGROVE TAXI & TRAVELS LTD
- now 10791694ALI & IMAN PROPERTIES LTD
- 2017-09-21
10791694 11 The Avenue, Kidsgrove, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Equity (Company account)
-28,943 GBP2022-05-31
Officer
2017-05-26 ~ dissolved
IIF 206 - Director → ME
Person with significant control
2017-05-26 ~ dissolved
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
430
The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, Scotland
Active Corporate (2 parents)
Officer
2024-04-23 ~ 2024-09-24
IIF 1155 - Director → ME
Person with significant control
2024-04-23 ~ 2024-09-24
IIF 874 - Ownership of shares – 75% or more → OE
IIF 874 - Right to appoint or remove directors → OE
IIF 874 - Ownership of voting rights - 75% or more → OE
431
4a Kimbolton Road, Bedford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-02 ~ dissolved
IIF 110 - Director → ME
432
11 Church Lane, Uxbridge, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-23 ~ now
IIF 494 - Director → ME
Person with significant control
2019-09-23 ~ now
IIF 464 - Right to appoint or remove directors → OE
433
Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
Active Corporate (1 parent)
Equity (Company account)
48,767 GBP2024-12-31
Officer
2015-12-11 ~ 2019-12-10
IIF 584 - Director → ME
2019-11-25 ~ now
IIF 107 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 572 - Ownership of shares – More than 25% but not more than 50% → OE
2022-11-01 ~ now
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
434
4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-10-31
Officer
2019-10-01 ~ now
IIF 921 - Director → ME
Person with significant control
2019-10-01 ~ now
IIF 738 - Ownership of shares – 75% or more → OE
IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Right to appoint or remove directors → OE
435
100 Union Street, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 915 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 724 - Ownership of voting rights - 75% or more → OE
IIF 724 - Right to appoint or remove directors → OE
IIF 724 - Ownership of shares – 75% or more → OE
436
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
-2,285 GBP2018-11-30
Officer
2017-11-06 ~ dissolved
IIF 319 - Director → ME
Person with significant control
2017-11-06 ~ dissolved
IIF 431 - Ownership of shares – 75% or more → OE
437
11 Parsonage Street, Hyde, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-30 ~ dissolved
IIF 373 - Director → ME
438
Unit 5 Roaches Industrial, Estate Manchester Road, Mossley
Dissolved Corporate (5 parents)
Officer
2002-04-14 ~ dissolved
IIF 368 - Director → ME
439
Unit 5 Manchester Road, Mossey, Lancs
Dissolved Corporate (3 parents)
Officer
2014-11-01 ~ 2015-02-03
IIF 370 - Director → ME
2015-06-04 ~ dissolved
IIF 369 - Director → ME
440
12 Deane Close, Whitefield, Manchester, England
Active Corporate (5 parents)
Equity (Company account)
51,642 GBP2024-03-31
Officer
2008-12-01 ~ now
IIF 972 - Director → ME
2008-12-01 ~ now
IIF 1372 - Secretary → ME
Person with significant control
2025-07-01 ~ now
IIF 1077 - Ownership of shares – 75% or more → OE
441
11 Robsart Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-06-01 ~ dissolved
IIF 137 - Director → ME
Person with significant control
2021-06-01 ~ dissolved
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
442
145-157 St John Street, London, England
Dissolved Corporate (2 parents)
Officer
2011-10-17 ~ dissolved
IIF 96 - Director → ME
443
Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
Active Corporate (25 parents)
Officer
2018-03-21 ~ 2023-09-19
IIF 674 - Director → ME
444
LET'S EXPRESS DEVELOPMENTS LIMITED - now
LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
SC419679ALEXANDER MOHAMMED LTD
- 2012-12-12
SC419534 1/1 7, Kennedar Drive, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2012-03-15 ~ 2012-04-01
IIF 1347 - Director → ME
2013-02-10 ~ 2013-02-26
IIF 1151 - Director → ME
2012-04-01 ~ 2012-08-14
IIF 1182 - Director → ME
2012-08-14 ~ 2012-12-02
IIF 1208 - Director → ME
2012-08-14 ~ 2012-08-14
IIF 1350 - Director → ME
2012-12-10 ~ 2012-12-26
IIF 1211 - Director → ME
445
PROPERTY XPRESS LIMITED
- 2010-04-08
SC370646 13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (4 parents)
Officer
2010-02-01 ~ 2011-08-20
IIF 1217 - Director → ME
2010-06-01 ~ 2010-06-26
IIF 1216 - Director → ME
446
LETTING XPRESS EVERYWHERE LTD - now
13 Wellmeadow Street, Paisley
Dissolved Corporate (2 parents)
Officer
2006-03-06 ~ 2006-11-22
IIF 1435 - Secretary → ME
447
20 Old Station Road, Newmarket, England
Active Corporate (2 parents)
Equity (Company account)
-32,121 GBP2024-05-31
Officer
2023-05-25 ~ now
IIF 288 - Director → ME
Person with significant control
2023-05-25 ~ now
IIF 181 - Ownership of shares – More than 50% but less than 75% → OE
IIF 181 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 181 - Right to appoint or remove directors → OE
448
9 Dryden Road, Stoke-on-trent, England
Active Corporate (2 parents)
Officer
2024-12-27 ~ now
IIF 799 - Director → ME
Person with significant control
2024-12-27 ~ now
IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 411 - Ownership of voting rights - More than 25% but not more than 50% → OE
449
1a (shop) Fourth Avenue, London, England
Dissolved Corporate (1 parent)
Officer
2018-09-12 ~ dissolved
IIF 1123 - Director → ME
Person with significant control
2018-09-12 ~ dissolved
IIF 1067 - Right to appoint or remove directors → OE
IIF 1067 - Has significant influence or control → OE
IIF 1067 - Ownership of shares – 75% or more → OE
IIF 1067 - Ownership of voting rights - 75% or more → OE
450
33 Victoria Gardens, Neath, Wales
Active Corporate (5 parents)
Equity (Company account)
98,551 GBP2023-06-30
Officer
2015-06-03 ~ 2022-05-01
IIF 109 - Director → ME
Person with significant control
2016-07-01 ~ 2022-05-01
IIF 305 - Ownership of shares – 75% or more → OE
451
Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
Active Corporate (2 parents)
Fixed Assets (Company account)
51,058 GBP2021-05-31
Officer
2019-05-16 ~ 2021-09-25
IIF 587 - Director → ME
2022-06-01 ~ now
IIF 1419 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 995 - Ownership of shares – 75% or more → OE
IIF 995 - Right to appoint or remove directors → OE
2019-05-16 ~ 2021-09-25
IIF 301 - Ownership of shares – 75% or more → OE
IIF 301 - Right to appoint or remove directors → OE
IIF 301 - Ownership of voting rights - 75% or more → OE
452
LIVERPOOL ENTREPRENEURS LIMITED
14576447 46d Lodge Lane, Liverpool, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-01-06 ~ dissolved
IIF 1087 - Director → ME
Person with significant control
2023-01-06 ~ dissolved
IIF 1002 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1002 - Ownership of voting rights - More than 25% but not more than 50% → OE
453
46d Lodge Lane, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
246 GBP2024-02-28
Officer
2023-02-08 ~ now
IIF 1085 - Director → ME
Person with significant control
2023-02-08 ~ now
IIF 1003 - Ownership of voting rights - 75% or more → OE
IIF 1003 - Right to appoint or remove directors → OE
IIF 1003 - Ownership of shares – 75% or more → OE
454
LONDON BRIDGE PUBLISHING LIMITED
15331606 Level 24/25, The Shard London Bridge Street, London, England
Dissolved Corporate (1 parent)
Officer
2023-12-06 ~ dissolved
IIF 795 - Director → ME
Person with significant control
2023-12-06 ~ dissolved
IIF 537 - Right to appoint or remove directors → OE
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Ownership of shares – 75% or more → OE
455
3rd Floor 133 New Road, London, England
Dissolved Corporate (9 parents)
Equity (Company account)
9,391 GBP2021-12-31
Officer
2016-08-22 ~ dissolved
IIF 215 - Director → ME
Person with significant control
2016-08-22 ~ dissolved
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
456
LONDON COLLEGE FOR TRAINING & DEVELOPMENT LTD
07971318 145-157 St John Street, London, England
Dissolved Corporate (1 parent)
Officer
2012-03-01 ~ dissolved
IIF 1616 - Director → ME
457
Flat 124-126 Whitechapel Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-05-23 ~ 2018-11-08
IIF 1484 - Director → ME
2017-10-31 ~ dissolved
IIF 562 - Director → ME
2018-04-06 ~ 2018-04-10
IIF 1492 - Director → ME
2018-04-05 ~ 2018-04-10
IIF 1493 - Director → ME
Person with significant control
2017-10-31 ~ dissolved
IIF 192 - Has significant influence or control as a member of a firm → OE
IIF 192 - Has significant influence or control → OE
IIF 192 - Has significant influence or control over the trustees of a trust → OE
458
CREATIVE LEARNERS COLLEGE LTD - 2024-01-17
LONDON COLLEGE OF CREATIVE LEARNERS LTD - 2021-08-26
LONDON SCHOOL OF CREATIVE LEARNERS LTD - 2018-11-29
241e High Street North, London, England
Active Corporate (5 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2024-11-15 ~ now
IIF 476 - Director → ME
459
LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED
- 2016-09-05
09249269 11676404 Anvil House, 61-63 Well Street, Buckingham, England
Active Corporate (6 parents)
Equity (Company account)
-16,717 GBP2024-08-31
Officer
2014-10-06 ~ 2022-07-31
IIF 1243 - Director → ME
Person with significant control
2016-04-06 ~ 2022-08-10
IIF 585 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 585 - Right to appoint or remove directors → OE
IIF 585 - Ownership of shares – More than 25% but not more than 50% → OE
460
86 Queen Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2013-02-18 ~ dissolved
IIF 226 - Director → ME
461
453 Main Street, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2022-02-04 ~ dissolved
IIF 766 - Director → ME
Person with significant control
2022-02-04 ~ dissolved
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Ownership of shares – 75% or more → OE
IIF 395 - Right to appoint or remove directors → OE
462
LUN TAY CHUR 420 LIMITED - now
SM SHARR & CO LIMITED - 2013-11-04
08792382, SC419534, 08719583, SC456582, 08792382, SC419534, 08719583, SC456582, 08792382, SC419534, 08719583, SC456582, 08792382, SC419534, 08719583, SC456582... (more)SM SHARR & CO LIMITED
- 2013-10-11
08397977 08792382, SC419534, 08719583, SC456582, 08792382, SC419534, 08719583, SC456582, 08792382, SC419534, 08719583, SC456582, 08792382, SC419534, 08719583, SC456582... (more) 53 Fountain Street, Manchester
Dissolved Corporate (4 parents)
Officer
2013-02-11 ~ 2013-02-26
IIF 1157 - Director → ME
2013-08-12 ~ 2013-10-01
IIF 1193 - Director → ME
2013-02-26 ~ 2013-05-01
IIF 1156 - Director → ME
463
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-55,214 GBP2023-07-31
Officer
2020-01-06 ~ 2023-10-31
IIF 804 - Director → ME
Person with significant control
2018-07-10 ~ 2023-10-31
IIF 414 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 414 - Ownership of voting rights - More than 25% but not more than 50% → OE
464
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-08-16 ~ dissolved
IIF 478 - Director → ME
Person with significant control
2022-08-16 ~ dissolved
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
465
Suite 1.2, Kirkhill House (buildng 1), 81 Broom Road East, Newton Mearns, Glasgow, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-24 ~ now
IIF 1344 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 1292 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1292 - Ownership of voting rights - More than 25% but not more than 50% → OE
466
12 Providence Street, Rotherham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-07-14 ~ dissolved
IIF 272 - Director → ME
467
20 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2026-01-20 ~ now
IIF 210 - Director → ME
Person with significant control
2026-01-20 ~ now
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
468
13 Mary Street, Sunderland, England
Dissolved Corporate (1 parent)
Officer
2023-09-19 ~ dissolved
IIF 474 - Director → ME
Person with significant control
2023-09-19 ~ dissolved
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
469
6 The Square, Wolverton, Milton Keynes, England
Active Corporate (1 parent)
Equity (Company account)
2,258 GBP2024-07-31
Officer
2021-07-14 ~ now
IIF 827 - Director → ME
Person with significant control
2021-07-14 ~ now
IIF 471 - Ownership of shares – 75% or more → OE
IIF 471 - Ownership of voting rights - 75% or more → OE
IIF 471 - Right to appoint or remove directors → OE
470
2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
0 GBP2019-05-31
Officer
2018-02-01 ~ dissolved
IIF 149 - Director → ME
Person with significant control
2018-02-01 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
471
8 Laburnum Villas Poplar Road, Sparkhill, Birmingham, West Midlands
Dissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
23,237 GBP2017-10-31
Officer
2014-10-31 ~ dissolved
IIF 150 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
472
MA PROPERTIES & ASSET MANAGEMENT LTD
12220097 195a Whitechapel Road, London, England
Dissolved Corporate (1 parent)
Officer
2019-09-21 ~ dissolved
IIF 681 - Director → ME
Person with significant control
2019-09-21 ~ dissolved
IIF 341 - Has significant influence or control → OE
473
1 Larkhill Road, Worcester, Worcestershire, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-05 ~ now
IIF 91 - Director → ME
Person with significant control
2024-04-05 ~ now
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
474
Office 7148 182-184 High Street North, East Ham, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-12 ~ dissolved
IIF 223 - Director → ME
Person with significant control
2023-05-12 ~ dissolved
IIF 80 - Ownership of shares – 75% or more → OE
475
MA&AD PROPERTY DEVELOPMENTS LTD
09153901 145-157 St John Street, London, England
Dissolved Corporate (2 parents)
Officer
2014-07-30 ~ dissolved
IIF 1332 - Director → ME
476
Flat 8 Cubitt Court, Park Village East, London, England
Dissolved Corporate (1 parent)
Officer
2023-11-10 ~ dissolved
IIF 239 - Director → ME
Person with significant control
2023-11-10 ~ dissolved
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
477
83 Sherrard Road, Forestgate, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-11-06 ~ dissolved
IIF 326 - Director → ME
478
Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
Active Corporate (1 parent)
Equity (Company account)
-5,994 GBP2023-08-31
Officer
2018-08-01 ~ now
IIF 156 - Director → ME
Person with significant control
2018-08-01 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
479
Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2013-07-29 ~ 2014-05-31
IIF 810 - Director → ME
480
20 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
3,333 GBP2024-08-31
Officer
2023-09-11 ~ now
IIF 209 - Director → ME
Person with significant control
2023-09-11 ~ now
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
481
Mansion House, Manchester Road, Altrincham, Cheshire, England
Dissolved Corporate (1 parent)
Officer
2011-11-18 ~ dissolved
IIF 1227 - Director → ME
482
Broadway House, 74 Broadway Street, Oldham
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
2,116 GBP2016-11-30
Officer
2016-01-01 ~ dissolved
IIF 687 - Director → ME
483
MARKED LETTINGS AND MANAGEMENT CO. LIMITED
08585925 Business Chambers, Todd Street, Bury, Manchester, England
Dissolved Corporate (3 parents)
Officer
2013-06-26 ~ 2015-04-14
IIF 1257 - Director → ME
2016-01-04 ~ 2016-05-16
IIF 1259 - Director → ME
484
1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
30,300 GBP2024-02-29
Officer
2006-01-09 ~ now
IIF 783 - Director → ME
2006-01-09 ~ now
IIF 1519 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
485
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-04-28 ~ dissolved
IIF 250 - Director → ME
Person with significant control
2022-04-28 ~ dissolved
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
486
MATTRESCUE LTD - now
SLEEP R US LTD - 2025-08-04
LORENZO PHILLIPS BEDS & MATTRESS LTD
- 2023-11-17
14304008LORENZO PHILLIPS BEDS & MATTRESS LTD
- 2023-03-29
14304008 Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
Active Corporate (1 parent)
Equity (Company account)
11,072 GBP2024-08-31
Officer
2022-08-18 ~ 2024-05-15
IIF 622 - Director → ME
2022-08-18 ~ 2023-03-03
IIF 1325 - Director → ME
2023-03-03 ~ 2024-03-08
IIF 623 - Director → ME
2024-05-15 ~ now
IIF 1324 - Director → ME
Person with significant control
2024-05-15 ~ now
IIF 627 - Ownership of shares – 75% or more → OE
IIF 627 - Ownership of voting rights - 75% or more → OE
IIF 627 - Right to appoint or remove directors → OE
2022-08-18 ~ 2024-05-14
IIF 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of shares – 75% or more → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
487
201 Wanstead Park Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-19,690 GBP2024-01-31
Officer
2022-01-20 ~ 2025-08-01
IIF 1034 - Director → ME
Person with significant control
2022-01-20 ~ 2025-08-01
IIF 1219 - Ownership of voting rights - 75% or more → OE
IIF 1219 - Ownership of shares – 75% or more → OE
IIF 1219 - Right to appoint or remove directors → OE
488
TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
01887992 Mclaren Technology Centre, Chertsey Road, Woking, Surrey
Active Corporate (38 parents, 2 offsprings)
Officer
2009-12-11 ~ 2013-01-06
IIF 1451 - Director → ME
489
MCLAREN SERVICES LIMITED - now
MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
03929909 Mclaren Technology Centre, Chertsey Road, Woking, Surrey
Active Corporate (38 parents, 8 offsprings)
Officer
2007-02-13 ~ 2013-01-06
IIF 1465 - Director → ME
490
MD ALI CONSTRUCTION LTD
- 2025-12-23
15726059 5-7 Court Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2024-05-17 ~ now
IIF 671 - Director → ME
Person with significant control
2024-05-17 ~ now
IIF 337 - Ownership of voting rights - 75% or more → OE
IIF 337 - Right to appoint or remove directors → OE
IIF 337 - Ownership of shares – 75% or more → OE
491
178 Condercum Road, Newcastle Upon Tyne, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-25 ~ now
IIF 207 - Director → ME
Person with significant control
2025-09-25 ~ now
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
492
25 Brent Avenue, Thornliebank, Glasgow, Lanarkshire, Scotland
Active Corporate (1 parent)
Officer
2024-09-09 ~ now
IIF 1127 - Director → ME
Person with significant control
2024-09-09 ~ now
IIF 859 - Right to appoint or remove directors → OE
IIF 859 - Ownership of shares – 75% or more → OE
IIF 859 - Ownership of voting rights - 75% or more → OE
493
The Ingenuity Lab University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-11 ~ dissolved
IIF 1448 - Director → ME
Person with significant control
2024-03-11 ~ dissolved
IIF 1050 - Ownership of voting rights - 75% or more → OE
IIF 1050 - Ownership of shares – 75% or more → OE
IIF 1050 - Right to appoint or remove directors → OE
494
128 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-02-23 ~ dissolved
IIF 196 - Director → ME
2023-02-23 ~ dissolved
IIF 1547 - Secretary → ME
Person with significant control
2023-02-23 ~ dissolved
IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 33 - Right to appoint or remove directors as a member of a firm → OE
IIF 33 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 33 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
495
MELTILICIOUS GLASGOW LTD - now
GOLDBERGER LIMITED
- 2025-08-07
SC811063 102 Union Street, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
100 GBP2025-05-31
Officer
2024-05-21 ~ 2025-08-06
IIF 768 - Director → ME
Person with significant control
2024-05-21 ~ 2025-08-06
IIF 398 - Ownership of voting rights - 75% or more → OE
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Right to appoint or remove directors → OE
496
Spen Vale Works Spen Vale Street, Unit 2, Heckmondwike, England
Active Corporate (1 parent)
Equity (Company account)
78,524 GBP2024-12-31
Officer
2015-05-26 ~ now
IIF 582 - Director → ME
Person with significant control
2017-05-26 ~ now
IIF 571 - Ownership of shares – 75% or more → OE
IIF 571 - Ownership of voting rights - 75% or more → OE
497
MERAKI LOGISTICS & PROCUREMENT LIMITED
- 2015-04-26
09550841 Unit 1a Spen Vale Works, Spen Vale Street, Heckmondwike, England
Active Corporate (2 parents)
Equity (Company account)
9,999 GBP2024-04-30
Officer
2015-04-20 ~ now
IIF 583 - Director → ME
Person with significant control
2017-04-04 ~ now
IIF 573 - Ownership of shares – 75% or more → OE
498
3-4 Flat Above 3-4, Pontmorlais, Merthyr Tydfil, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-23 ~ dissolved
IIF 1408 - Director → ME
Person with significant control
2019-07-23 ~ dissolved
IIF 1014 - Ownership of shares – 75% or more → OE
IIF 1014 - Right to appoint or remove directors → OE
IIF 1014 - Ownership of voting rights - 75% or more → OE
499
4 Millman Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2023-11-27 ~ now
IIF 231 - Director → ME
Person with significant control
2023-11-27 ~ now
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
500
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-12-08 ~ dissolved
IIF 1612 - Director → ME
501
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-03-12 ~ dissolved
IIF 1595 - Director → ME
Person with significant control
2018-03-12 ~ dissolved
IIF 1602 - Ownership of shares – 75% or more → OE
502
169 Perry Road, 169, Nottingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-11-16 ~ dissolved
IIF 1046 - Director → ME
Person with significant control
2022-11-16 ~ dissolved
IIF 749 - Ownership of voting rights - 75% or more → OE
IIF 749 - Ownership of shares – 75% or more → OE
IIF 749 - Right to appoint or remove directors → OE
503
9 Red Lion Court, Alexandra Road, Hounslow, Middlesex
Dissolved Corporate (1 parent)
Officer
2010-06-14 ~ dissolved
IIF 197 - Director → ME
2010-06-14 ~ dissolved
IIF 1550 - Secretary → ME
504
Flat 340c 4 Mann Island, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-09-23 ~ dissolved
IIF 1395 - Director → ME
Person with significant control
2020-09-23 ~ dissolved
IIF 1222 - Right to appoint or remove directors → OE
IIF 1222 - Ownership of voting rights - 75% or more → OE
IIF 1222 - Ownership of shares – 75% or more → OE
505
Flat 358c 4 Mann Island, Liverpool, Merseyside, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-09-29 ~ dissolved
IIF 1396 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 1223 - Ownership of shares – 75% or more → OE
IIF 1223 - Ownership of voting rights - 75% or more → OE
IIF 1223 - Right to appoint or remove directors → OE
506
Suite 1.2 Kirkhill House (building 1) Kirkhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
338 GBP2024-03-31
Officer
2018-02-13 ~ now
IIF 1343 - Director → ME
Person with significant control
2018-02-13 ~ now
IIF 1291 - Has significant influence or control → OE
507
24 Cedar Close, Merthyr Tydfil, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-04-30
Officer
2013-04-23 ~ dissolved
IIF 212 - Director → ME
508
Mr. Ayad Kassim, Unit 9d, Abbey Industrial Estate, Mount Pleasant, Wembley, Middlesex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-07-06 ~ 2011-09-01
IIF 94 - Director → ME
509
Flat 17 Fleetfield Birkenhead Street, London, England
Dissolved Corporate (1 parent)
Officer
2020-07-27 ~ dissolved
IIF 1053 - Director → ME
Person with significant control
2020-07-27 ~ dissolved
IIF 1006 - Right to appoint or remove directors → OE
IIF 1006 - Ownership of voting rights - 75% or more → OE
IIF 1006 - Ownership of shares – 75% or more → OE
510
638 Long Cross, Bristol, England
Active Corporate (2 parents)
Equity (Company account)
11,600 GBP2024-05-31
Officer
2025-05-01 ~ now
IIF 851 - Director → ME
Person with significant control
2023-05-30 ~ now
IIF 509 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 509 - Right to appoint or remove directors → OE
IIF 509 - Ownership of voting rights - More than 25% but not more than 50% → OE
511
FOREVERMUSLIM LIMITED
- 2017-03-17
10105010 Unit C2 Longofrd Trading Estate Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2016-04-05 ~ dissolved
IIF 906 - Director → ME
512
33 Weatheroak Road, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2019-06-10 ~ dissolved
IIF 274 - Director → ME
Person with significant control
2019-06-10 ~ dissolved
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
513
23 Forties Crescent, Thornliebank, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2012-08-17 ~ 2012-09-05
IIF 1170 - Director → ME
2012-09-05 ~ 2013-05-01
IIF 1351 - Director → ME
514
42 Fowler Close, Leicester, England
Active Corporate (1 parent)
Equity (Company account)
2,545 GBP2023-06-30
Officer
2019-06-07 ~ 2023-12-25
IIF 208 - Director → ME
Person with significant control
2019-06-07 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
515
36 - 38, Washington Street, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2013-02-26 ~ 2013-10-01
IIF 1150 - Director → ME
2012-04-12 ~ 2012-04-17
IIF 1212 - Director → ME
2011-12-14 ~ 2013-02-26
IIF 1188 - Director → ME
516
130 Old Street, London, England
Dissolved Corporate (1 parent)
Officer
2018-12-24 ~ dissolved
IIF 1099 - Director → ME
Person with significant control
2018-12-24 ~ dissolved
IIF 542 - Has significant influence or control → OE
517
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-3,607 GBP2025-04-30
Officer
2019-04-15 ~ now
IIF 527 - Director → ME
Person with significant control
2019-04-15 ~ now
IIF 534 - Ownership of shares – 75% or more → OE
518
Flat 14 Gullane House, Shetland Road, London, England
Active Corporate (2 parents)
Equity (Company account)
232 GBP2024-12-31
Officer
2023-05-25 ~ now
IIF 518 - Director → ME
Person with significant control
2023-05-25 ~ now
IIF 386 - Right to appoint or remove directors → OE
IIF 386 - Ownership of shares – 75% or more → OE
IIF 386 - Ownership of voting rights - 75% or more → OE
519
179 Austin Road, Luton, England
Active Corporate (3 parents)
Equity (Company account)
655 GBP2025-02-28
Officer
2021-02-24 ~ now
IIF 135 - Director → ME
Person with significant control
2021-02-24 ~ now
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
520
164 Gloucester Road, Bishopston, Bristol, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-68,643 GBP2021-09-30
Officer
2018-09-12 ~ now
IIF 1373 - Director → ME
Person with significant control
2018-09-12 ~ now
IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Right to appoint or remove directors → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
521
35 Hutton Close, Crowther, Washington, Tyne And Wear, England
Dissolved Corporate (2 parents)
Officer
2014-09-12 ~ 2014-09-12
IIF 849 - Director → ME
522
18 Sudbury Court Road, Harrow, England
Active Corporate (3 parents)
Officer
2024-12-02 ~ now
IIF 1254 - Director → ME
Person with significant control
2024-12-02 ~ now
IIF 1280 - Right to appoint or remove directors → OE
IIF 1280 - Ownership of voting rights - More than 25% but not more than 50% → OE
523
10 Brecon Avenue, Worcester, Worcestershire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
5,633 GBP2025-06-17
Officer
2022-07-05 ~ now
IIF 555 - Director → ME
Person with significant control
2022-07-05 ~ now
IIF 511 - Ownership of shares – More than 25% but not more than 50% → OE
524
128 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-04-07 ~ dissolved
IIF 554 - Director → ME
525
Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
30 GBP2024-04-30
Officer
2021-04-06 ~ now
IIF 1416 - Director → ME
Person with significant control
2021-04-06 ~ now
IIF 992 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 992 - Ownership of voting rights - More than 25% but not more than 50% → OE
526
Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-19,158 GBP2024-06-30
Officer
2021-06-07 ~ 2022-09-16
IIF 1423 - Director → ME
Person with significant control
2021-06-07 ~ 2022-09-16
IIF 999 - Ownership of voting rights - 75% or more → OE
IIF 999 - Ownership of shares – 75% or more → OE
527
MYTEAMZ CUSTOMER SERVICES LIMITED - now
MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
MYTEAMZ CUSTOMER SERVICES LIMITED
- 2025-10-08
14165507 Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2022-06-10 ~ 2023-03-29
IIF 1424 - Director → ME
2025-10-20 ~ now
IIF 1420 - Director → ME
Person with significant control
2022-06-10 ~ 2023-03-29
IIF 997 - Right to appoint or remove directors → OE
2025-10-20 ~ now
IIF 996 - Has significant influence or control → OE
528
Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2022-06-10 ~ now
IIF 1421 - Director → ME
Person with significant control
2022-06-10 ~ now
IIF 1000 - Right to appoint or remove directors → OE
529
MYTEAMZ ECOMMERCE MANAGEMENT LIMITED
14249876 Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-65,752 GBP2024-07-31
Officer
2022-07-22 ~ 2023-03-23
IIF 1425 - Director → ME
Person with significant control
2022-07-22 ~ 2023-03-23
IIF 998 - Right to appoint or remove directors → OE
530
N K ELECTRIC PLUMBING CONSTRUCTION UK LTD
16436147 8-10 Greatorex Street, London, England
Active Corporate (1 parent)
Officer
2025-05-07 ~ now
IIF 1528 - Director → ME
Person with significant control
2025-05-07 ~ now
IIF 1474 - Ownership of voting rights - 75% or more → OE
IIF 1474 - Ownership of shares – 75% or more → OE
IIF 1474 - Right to appoint or remove directors → OE
531
Askari & Co Limited 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2013-03-18 ~ 2014-01-05
IIF 913 - Director → ME
532
C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-09-20 ~ dissolved
IIF 770 - Director → ME
Person with significant control
2023-09-20 ~ dissolved
IIF 630 - Ownership of shares – 75% or more → OE
IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Right to appoint or remove directors → OE
533
233 East India Dock Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-01-24 ~ dissolved
IIF 715 - Director → ME
Person with significant control
2023-01-24 ~ dissolved
IIF 637 - Ownership of voting rights - 75% or more → OE
IIF 637 - Ownership of shares – 75% or more → OE
534
11 High Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-17,078 GBP2024-04-30
Officer
2020-04-29 ~ now
IIF 1573 - Director → ME
Person with significant control
2022-04-01 ~ now
IIF 1387 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1387 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1387 - Right to appoint or remove directors → OE
535
NATIONWIDE FLEET CARE LIMITED
- now 09098218 17 School Road, Hall Green, Birmingham, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
30,010 GBP2017-06-30
Officer
2016-05-10 ~ dissolved
IIF 1030 - Director → ME
Person with significant control
2016-09-10 ~ dissolved
IIF 500 - Ownership of shares – 75% or more → OE
536
8 Cecil Place, Mitcham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2018-09-29 ~ dissolved
IIF 133 - Director → ME
Person with significant control
2018-09-29 ~ dissolved
IIF 12 - Has significant influence or control → OE
537
76 Hospital Hill, Dunfermline, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-16 ~ dissolved
IIF 1300 - Director → ME
Person with significant control
2017-05-16 ~ dissolved
IIF 888 - Ownership of shares – 75% or more → OE
538
NETWORK OF PAKISTANI ORGANISATIONS (UK) LIMITED
12718631 Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-07-04 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2020-07-04 ~ dissolved
IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 85 - Ownership of voting rights - More than 25% but not more than 50% → OE
539
Kemp House, 160 City Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
20,324 GBP2023-10-31
Officer
2018-10-02 ~ now
IIF 132 - Director → ME
Person with significant control
2018-10-02 ~ now
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
540
86-90 Paul Street, London, England, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-01-12 ~ dissolved
IIF 173 - Director → ME
Person with significant control
2021-01-12 ~ dissolved
IIF 54 - Ownership of shares – 75% or more → OE
541
128 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-04-11 ~ dissolved
IIF 163 - Director → ME
2023-04-11 ~ dissolved
IIF 1514 - Secretary → ME
Person with significant control
2023-04-11 ~ dissolved
IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 53 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 53 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Right to appoint or remove directors as a member of a firm → OE
IIF 53 - Ownership of shares – 75% or more → OE
542
NEWMARKET ISLAMIC CULTURAL CENTRE
08796832 16 St. Marys Square, Newmarket, England
Active Corporate (3 parents)
Equity (Company account)
365,690 GBP2024-11-30
Officer
2021-06-30 ~ now
IIF 292 - Director → ME
Person with significant control
2022-10-10 ~ now
IIF 183 - Has significant influence or control → OE
543
14 Forest Road, Romford, England
Dissolved Corporate (5 parents)
Officer
2020-03-26 ~ dissolved
IIF 828 - Director → ME
544
490 Ballater Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2021-03-10 ~ dissolved
IIF 1246 - Director → ME
Person with significant control
2021-03-10 ~ dissolved
IIF 575 - Right to appoint or remove directors → OE
IIF 575 - Ownership of shares – 75% or more → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
545
48 Queen Street, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 922 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 740 - Ownership of voting rights - 75% or more → OE
IIF 740 - Ownership of shares – 75% or more → OE
IIF 740 - Right to appoint or remove directors → OE
546
NORTH ROAD MOTOR SERVICES COACHWORKS LTD
12973659 North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
Dissolved Corporate (2 parents)
Officer
2020-10-26 ~ 2022-04-14
IIF 1252 - Director → ME
Person with significant control
2020-10-26 ~ dissolved
IIF 1007 - Right to appoint or remove directors → OE
IIF 1007 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1007 - Ownership of shares – More than 25% but not more than 50% → OE
547
North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
165,086 GBP2023-10-30
Officer
2020-06-12 ~ 2022-04-14
IIF 1250 - Director → ME
2023-05-18 ~ now
IIF 1249 - Director → ME
Person with significant control
2020-06-12 ~ now
IIF 1009 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 1009 - Ownership of shares – More than 50% but less than 75% → OE
548
NORTH ROAD MOTOR SERVICES MOT & REPAIRS LTD
12973776 North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
Active Corporate (2 parents)
Officer
2020-10-26 ~ 2021-10-31
IIF 1251 - Director → ME
Person with significant control
2020-10-26 ~ 2024-09-01
IIF 1008 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1008 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1008 - Right to appoint or remove directors → OE
549
NORTHERN HOLDINGS COMPANY LIMITED
- now 01691178ATRAGLOW LIMITED - 1983-07-15
64 Wolsey Road, Northwood, Middlesex
Active Corporate (8 parents, 1 offspring)
Officer
2002-07-19 ~ now
IIF 1653 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1626 - Ownership of voting rights - 75% or more → OE
IIF 1626 - Right to appoint or remove directors → OE
IIF 1626 - Has significant influence or control → OE
IIF 1626 - Ownership of shares – 75% or more → OE
550
14 Gullane House Shetland Road, London, England
Active Corporate (1 parent)
Equity (Company account)
725 GBP2024-11-30
Officer
2020-11-09 ~ now
IIF 513 - Director → ME
Person with significant control
2020-11-09 ~ now
IIF 381 - Right to appoint or remove directors → OE
IIF 381 - Ownership of voting rights - 75% or more → OE
IIF 381 - Ownership of shares – 75% or more → OE
551
NTES TECHNOLOGIES LIMITED
- 2024-03-24
08971444 4 Rix Road, Hull, England
Active Corporate (3 parents)
Equity (Company account)
-1,832 GBP2023-04-30
Officer
2024-02-28 ~ 2024-04-08
IIF 615 - Director → ME
2024-04-30 ~ now
IIF 616 - Director → ME
Person with significant control
2024-02-28 ~ 2024-04-08
IIF 605 - Has significant influence or control → OE
2024-04-30 ~ now
IIF 606 - Has significant influence or control → OE
552
47 Kingston Crescent, Chatham, England
Active Corporate (1 parent)
Equity (Company account)
-4,954 GBP2024-03-31
Officer
2021-03-10 ~ now
IIF 1310 - Director → ME
Person with significant control
2021-03-10 ~ now
IIF 1073 - Ownership of shares – 75% or more → OE
IIF 1073 - Right to appoint or remove directors → OE
IIF 1073 - Ownership of voting rights - 75% or more → OE
553
124 Whitechapel Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
148 GBP2024-09-30
Officer
2020-08-01 ~ 2020-08-15
IIF 831 - Director → ME
2020-02-01 ~ now
IIF 1234 - Director → ME
2020-04-30 ~ 2020-05-03
IIF 830 - Director → ME
2019-09-16 ~ 2020-04-30
IIF 194 - Director → ME
Person with significant control
2019-09-16 ~ 2020-04-30
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
2020-04-30 ~ 2020-05-31
IIF 400 - Ownership of shares – 75% or more → OE
2020-02-02 ~ 2020-08-01
IIF 601 - Ownership of shares – 75% or more → OE
2020-04-01 ~ 2020-08-15
IIF 191 - Ownership of shares – 75% or more → OE
2020-08-15 ~ now
IIF 84 - Ownership of shares – 75% or more → OE
554
101 Commercial Road, London, England
Active Corporate (2 parents)
Equity (Company account)
285 GBP2023-09-30
Officer
2019-09-23 ~ now
IIF 199 - Director → ME
Person with significant control
2019-09-23 ~ now
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
555
412 Farnham Road, Slough, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-19,285 GBP2018-05-31
Officer
2019-05-01 ~ dissolved
IIF 1244 - Director → ME
Person with significant control
2019-05-01 ~ dissolved
IIF 574 - Ownership of shares – 75% or more → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
IIF 574 - Right to appoint or remove directors with control over the trustees of a trust → OE
556
167 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-04-24 ~ dissolved
IIF 1199 - Director → ME
Person with significant control
2024-09-10 ~ dissolved
IIF 876 - Ownership of shares – 75% or more → OE
2024-03-08 ~ 2024-09-10
IIF 875 - Ownership of voting rights - 75% or more → OE
IIF 875 - Ownership of shares – 75% or more → OE
IIF 875 - Right to appoint or remove directors → OE
557
OLDHAM TRAINING ACADEMY LIMITED
11329270 1st Floor 90 Chadderton Way, Oldham, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2019-04-30
Officer
2018-04-25 ~ now
IIF 313 - Director → ME
2018-04-25 ~ now
IIF 1402 - Secretary → ME
Person with significant control
2018-04-25 ~ now
IIF 257 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 257 - Ownership of shares – More than 50% but less than 75% → OE
IIF 257 - Right to appoint or remove directors → OE
558
133 C Green Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-03-03 ~ dissolved
IIF 679 - Director → ME
Person with significant control
2021-03-03 ~ dissolved
IIF 387 - Right to appoint or remove directors → OE
IIF 387 - Ownership of voting rights - 75% or more → OE
IIF 387 - Ownership of shares – 75% or more → OE
559
259 High Road Leytonstone, London, England
Active Corporate (2 parents)
Equity (Company account)
5,758 GBP2024-12-31
Officer
2010-11-29 ~ 2014-04-05
IIF 1414 - Director → ME
2018-09-18 ~ now
IIF 270 - Director → ME
Person with significant control
2018-09-18 ~ 2018-09-18
IIF 1071 - Ownership of shares – 75% or more → OE
IIF 1071 - Has significant influence or control as a member of a firm → OE
IIF 1071 - Ownership of voting rights - 75% or more → OE
IIF 1071 - Right to appoint or remove directors → OE
2018-09-18 ~ now
IIF 1286 - Right to appoint or remove directors → OE
IIF 1286 - Ownership of shares – 75% or more → OE
IIF 1286 - Ownership of voting rights - 75% or more → OE
IIF 1286 - Has significant influence or control as a member of a firm → OE
560
Falcon House, 257 Burlington Road, New Malden, England
Active Corporate (3 parents)
Equity (Company account)
-21,703 GBP2024-06-30
Officer
2023-06-19 ~ now
IIF 490 - Director → ME
561
Falcon House, 257 Burlington Road, New Malden, Surrey, England
Active Corporate (3 parents)
Officer
2024-01-05 ~ now
IIF 491 - Director → ME
Person with significant control
2024-01-05 ~ now
IIF 462 - Has significant influence or control → OE
562
Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
29,509 GBP2024-11-30
Officer
2020-11-09 ~ 2022-01-31
IIF 1108 - Director → ME
Person with significant control
2020-11-09 ~ 2022-01-31
IIF 900 - Ownership of shares – 75% or more → OE
IIF 900 - Ownership of voting rights - 75% or more → OE
IIF 900 - Right to appoint or remove directors → OE
563
3r Peabody Estate, Dalgarno Way, London, England
Dissolved Corporate (3 parents)
Officer
2015-09-15 ~ dissolved
IIF 361 - Director → ME
564
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-10 ~ now
IIF 707 - Director → ME
2025-06-10 ~ now
IIF 1592 - Secretary → ME
Person with significant control
2025-06-10 ~ now
IIF 497 - Ownership of voting rights - 75% or more → OE
IIF 497 - Right to appoint or remove directors → OE
IIF 497 - Ownership of shares – 75% or more → OE
565
OPTIMUM ACCOUNTING SERVICES LTD
13880005 175 Austin Road, Luton, England
Active Corporate (2 parents)
Equity (Company account)
-2,655 GBP2025-01-31
Officer
2022-01-28 ~ 2024-11-30
IIF 1327 - Director → ME
Person with significant control
2022-01-28 ~ 2024-11-30
IIF 755 - Ownership of voting rights - 75% or more → OE
IIF 755 - Right to appoint or remove directors → OE
IIF 755 - Ownership of shares – 75% or more → OE
566
66 Little Ealing Lane, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-07-31 ~ dissolved
IIF 138 - Director → ME
Person with significant control
2021-07-31 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
567
84 Brondesbury Park, London
Liquidation Corporate (2 parents)
Officer
~ 1992-07-17
IIF 1336 - Director → ME
568
OTHMAINA LTD - 2017-12-01
63 -65 Camden High Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-15,188 GBP2022-11-30
Officer
2023-09-13 ~ now
IIF 1582 - Director → ME
569
84 Union Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-09-30
Officer
2019-09-26 ~ dissolved
IIF 929 - Director → ME
Person with significant control
2019-09-26 ~ dissolved
IIF 733 - Ownership of voting rights - 75% or more → OE
IIF 733 - Ownership of shares – 75% or more → OE
IIF 733 - Right to appoint or remove directors → OE
570
The Windmill, Thame Road, Great Milton, Oxfordshire, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 967 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 504 - Ownership of voting rights - 75% or more → OE
IIF 504 - Ownership of shares – 75% or more → OE
IIF 504 - Right to appoint or remove directors → OE
571
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
13,678 GBP2024-11-30
Officer
2018-11-14 ~ now
IIF 528 - Director → ME
Person with significant control
2018-11-14 ~ now
IIF 533 - Ownership of shares – 75% or more → OE
572
303 Whitechapel Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-2,835 GBP2017-07-31
Officer
2015-08-13 ~ 2015-08-13
IIF 176 - Director → ME
2015-08-13 ~ dissolved
IIF 716 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 639 - Ownership of shares – 75% or more → OE
573
29/30 Alder Lodge, River Gardens Stevenage Road, Fulham, London
Dissolved Corporate (2 parents)
Officer
2010-07-07 ~ dissolved
IIF 668 - Director → ME
574
21d Glenhove Road, Cumbernauld, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2011-06-16 ~ 2013-02-04
IIF 935 - Director → ME
575
63 Wide Bargate, Boston, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
7,831 GBP2024-06-30
Officer
2022-06-14 ~ now
IIF 217 - Director → ME
Person with significant control
2022-06-14 ~ now
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
576
111 Dudley Road, Brierley Hill, West Midlands, England
Dissolved Corporate (4 parents)
Officer
2008-09-12 ~ 2011-01-14
IIF 1232 - Director → ME
577
40 Westminster Way, Oxford, Oxfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-11-26 ~ dissolved
IIF 689 - Director → ME
578
15 Cavendish Square, London
Dissolved Corporate (3 parents)
Officer
~ 2016-01-04
IIF 1337 - Director → ME
579
Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2015-01-13 ~ 2015-08-03
IIF 1391 - Director → ME
580
PHOENIX PROPERTY MANAGEMENT WEST LTD
11227744 Hunter House, 109 Snakes Lane West, Woodford Green, Essex
Liquidation Corporate (2 parents)
Equity (Company account)
-43,983 GBP2021-03-31
Officer
2018-02-27 ~ now
IIF 1563 - Director → ME
581
PHOENIX RESIDENTIAL LONDON LIMITED
14804592 11 High Street, London, England
Dissolved Corporate (1 parent)
Officer
2023-04-15 ~ dissolved
IIF 1564 - Director → ME
Person with significant control
2023-04-15 ~ dissolved
IIF 1363 - Ownership of voting rights - 75% or more → OE
IIF 1363 - Ownership of shares – 75% or more → OE
IIF 1363 - Right to appoint or remove directors → OE
582
VEEBOX GROUP LIMITED - 2005-02-11
Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
Dissolved Corporate (5 parents)
Officer
2012-02-01 ~ dissolved
IIF 1078 - Director → ME
2004-04-20 ~ 2004-05-05
IIF 1293 - Director → ME
2004-04-20 ~ 2004-05-05
IIF 1323 - Secretary → ME
2006-02-01 ~ dissolved
IIF 1322 - Secretary → ME
583
37-49 Devonshire Street North, Manchester, Lancashire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-11-14 ~ dissolved
IIF 315 - Director → ME
2022-11-14 ~ dissolved
IIF 1401 - Secretary → ME
584
809 Salisbury House 29 Finsbury Circus, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-02 ~ now
IIF 1617 - Director → ME
Person with significant control
2024-07-02 ~ now
IIF 1601 - Ownership of shares – 75% or more → OE
IIF 1601 - Ownership of voting rights - 75% or more → OE
IIF 1601 - Right to appoint or remove directors → OE
585
2 St. Marys Close, Rochdale, England
Dissolved Corporate (2 parents)
Officer
2021-06-25 ~ 2021-08-31
IIF 809 - Director → ME
Person with significant control
2021-06-25 ~ 2021-08-31
IIF 418 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 418 - Ownership of voting rights - More than 25% but not more than 50% → OE
586
81 Brynymor Road, Swansea, Wales
Active Corporate (1 parent)
Officer
2019-06-05 ~ now
IIF 1027 - Director → ME
Person with significant control
2019-06-05 ~ now
IIF 881 - Right to appoint or remove directors → OE
IIF 881 - Ownership of voting rights - 75% or more → OE
IIF 881 - Ownership of shares – 75% or more → OE
587
BNP ACCOUNTANTS LIMITED
- 2024-08-29
12752641V CONSULTANTS LIMITED
- 2024-07-09
12752641 61 Bridge Street, Kington, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1,534 GBP2024-07-31
Officer
2020-07-19 ~ 2025-05-03
IIF 1102 - Director → ME
588
241 Whitechapel Road, London
Dissolved Corporate (1 parent)
Officer
2012-12-17 ~ dissolved
IIF 1339 - Director → ME
589
51- 53 Chigwell Road Chigwell Road, London, England
Active Corporate (2 parents)
Officer
2023-09-01 ~ now
IIF 949 - Director → ME
Person with significant control
2023-09-01 ~ now
IIF 655 - Ownership of voting rights - 75% or more → OE
IIF 655 - Ownership of shares – 75% or more → OE
IIF 655 - Right to appoint or remove directors → OE
590
POVERTY ALLEVIATION SCHOLARSHIPS FOUNDATION
10527426 Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
4,345 GBP2021-12-31
Officer
2016-12-15 ~ dissolved
IIF 1228 - Director → ME
Person with significant control
2016-12-15 ~ dissolved
IIF 576 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 576 - Ownership of shares – More than 25% but not more than 50% → OE
591
20-22 Wenlock Road, London, England
Dissolved Corporate (4 parents)
Officer
2017-04-19 ~ dissolved
IIF 803 - Director → ME
Person with significant control
2017-04-19 ~ dissolved
IIF 415 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 415 - Ownership of shares – More than 25% but not more than 50% → OE
592
Suite 1 30-32 Knowsley Street, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-09-27 ~ dissolved
IIF 162 - Director → ME
2011-09-27 ~ dissolved
IIF 1522 - Secretary → ME
593
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-09-11 ~ dissolved
IIF 146 - Director → ME
2018-09-11 ~ dissolved
IIF 1524 - Secretary → ME
Person with significant control
2018-09-11 ~ dissolved
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 19 - Ownership of shares – More than 50% but less than 75% → OE
594
123 Hubert Road, Rainham, England
Active Corporate (1 parent)
Equity (Company account)
-352 GBP2021-10-31
Officer
2020-10-01 ~ now
IIF 951 - Director → ME
Person with significant control
2020-10-01 ~ now
IIF 653 - Right to appoint or remove directors → OE
IIF 653 - Ownership of voting rights - 75% or more → OE
IIF 653 - Ownership of shares – 75% or more → OE
595
51-53, 51-53 Chigwell Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-03-16 ~ dissolved
IIF 955 - Director → ME
596
25 East Road East Road, Chadwell Heath, Romford, England
Dissolved Corporate (1 parent)
Officer
2018-08-07 ~ dissolved
IIF 952 - Director → ME
Person with significant control
2018-08-07 ~ dissolved
IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Right to appoint or remove directors → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
597
PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
18 Sudbury Court Road, Harrow, England
Active Corporate (5 parents)
Equity (Company account)
1,537,810 GBP2024-03-31
Officer
2020-09-21 ~ now
IIF 1055 - Director → ME
1997-03-19 ~ now
IIF 378 - Director → ME
1997-03-19 ~ 1997-06-19
IIF 1597 - Secretary → ME
2017-03-31 ~ now
IIF 1584 - Secretary → ME
Person with significant control
2017-03-01 ~ now
IIF 1278 - Right to appoint or remove directors → OE
598
77 Francis Road, Birmingham, West Midlands, England
Active Corporate (3 parents)
Officer
2025-02-20 ~ now
IIF 699 - Director → ME
599
77 Francis Road, Birmingham, West Midlands, England
Active Corporate (3 parents)
Officer
2025-02-20 ~ now
IIF 698 - Director → ME
600
Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
-12,327 GBP2024-10-31
Officer
2023-10-28 ~ 2025-03-09
IIF 701 - Director → ME
Person with significant control
2023-10-28 ~ 2025-03-09
IIF 352 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 352 - Right to appoint or remove directors → OE
IIF 352 - Ownership of voting rights - More than 25% but not more than 50% → OE
601
77 Francis Road, Birmingham, England
Active Corporate (2 parents, 2 offsprings)
Officer
2025-02-17 ~ now
IIF 697 - Director → ME
Person with significant control
2025-02-17 ~ now
IIF 353 - Right to appoint or remove directors → OE
IIF 353 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 353 - Ownership of voting rights - More than 25% but not more than 50% → OE
602
299a Bethnal Green Road, London
Dissolved Corporate (2 parents)
Equity (Company account)
3,108 GBP2018-07-31
Officer
2013-09-04 ~ dissolved
IIF 686 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 343 - Has significant influence or control → OE
603
309 Whitechapel Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-30 ~ dissolved
IIF 1341 - Director → ME
2021-04-30 ~ dissolved
IIF 1467 - Secretary → ME
Person with significant control
2021-04-03 ~ 2021-04-30
IIF 744 - Ownership of voting rights - 75% or more → OE
IIF 744 - Right to appoint or remove directors → OE
IIF 744 - Ownership of shares – 75% or more → OE
2021-04-03 ~ dissolved
IIF 1283 - Ownership of shares – 75% or more → OE
604
1 Harley Street, London
Dissolved Corporate (1 parent)
Officer
2012-03-23 ~ dissolved
IIF 227 - Director → ME
605
209 Bevington Road, Birmingham
Dissolved Corporate (1 parent)
Equity (Company account)
37,731 GBP2018-01-31
Officer
2014-01-15 ~ dissolved
IIF 444 - Director → ME
Person with significant control
2017-01-15 ~ dissolved
IIF 309 - Ownership of shares – More than 50% but less than 75% → OE
606
4385, 14190725 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-06-23 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2022-06-23 ~ dissolved
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
607
QED EMPLOYMENT & SKILLS LIMITED
09741315 Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-08-20 ~ dissolved
IIF 846 - Director → ME
Person with significant control
2016-05-01 ~ dissolved
IIF 450 - Has significant influence or control over the trustees of a trust → OE
608
QED EMPLOYMENT & TRAINING LTD
- now 15123976QED INSIGHTS (UK) LIMITED
- 2024-06-27
15123976 Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2023-10-02 ~ now
IIF 434 - Director → ME
609
QUEST FOR ECONOMIC DEVELOPMENT LIMITED
- 2012-10-25
02553828QED BRADFORD LIMITED - 1998-02-13
PLEDGEAIM LIMITED - 1990-12-12
Quest House First Floor 38, Vicar Lane, Bradford, West Yorkshire
Active Corporate (28 parents, 2 offsprings)
Officer
2007-11-01 ~ now
IIF 1313 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 451 - Has significant influence or control over the trustees of a trust → OE
610
Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-01-24
Officer
2021-01-25 ~ dissolved
IIF 435 - Director → ME
Person with significant control
2021-01-25 ~ dissolved
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
611
QED UK PUBLIC SERVICES LIMITED
- now 08329974QED TRADING LIMITED
- 2015-04-26
08329974SAVOUR RICE LIMITED
- 2013-09-03
08329974 Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2012-12-13 ~ dissolved
IIF 847 - Director → ME
612
4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-09-15 ~ dissolved
IIF 1466 - Director → ME
Person with significant control
2021-09-15 ~ dissolved
IIF 1075 - Right to appoint or remove directors → OE
IIF 1075 - Ownership of voting rights - 75% or more → OE
IIF 1075 - Ownership of shares – 75% or more → OE
613
Quest House, 38 Vicar Lane, Bradford, West Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2012-10-10 ~ dissolved
IIF 848 - Director → ME
2012-10-10 ~ dissolved
IIF 1502 - Secretary → ME
614
257 Whitechapel Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-6,751 GBP2024-01-31
Officer
2023-09-01 ~ 2025-03-01
IIF 1526 - Director → ME
615
Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex
Dissolved Corporate (2 parents)
Officer
2010-04-23 ~ dissolved
IIF 1023 - Director → ME
616
64 Wolsey Road, Northwood, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2,736,659 GBP2024-06-30
Officer
2019-07-09 ~ now
IIF 1658 - Director → ME
Person with significant control
2019-07-09 ~ now
IIF 1634 - Right to appoint or remove directors → OE
IIF 1634 - Ownership of voting rights - 75% or more → OE
IIF 1634 - Ownership of shares – 75% or more → OE
617
163-165 Plashet Grove, Eastham, London, England
Active Corporate (7 parents)
Equity (Company account)
-77,992 GBP2024-07-31
Officer
2016-10-19 ~ now
IIF 278 - Director → ME
2016-11-22 ~ 2017-09-25
IIF 673 - Director → ME
Person with significant control
2016-10-19 ~ now
IIF 187 - Ownership of shares – More than 25% but not more than 50% → OE
618
3-4 High Street Pontmorlais, Merthyr Tydfil, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-07-25 ~ dissolved
IIF 1411 - Director → ME
Person with significant control
2017-07-25 ~ dissolved
IIF 1017 - Ownership of shares – 75% or more → OE
619
8-10 Greatorex Street, London, England
Active Corporate (1 parent)
Officer
2025-08-27 ~ now
IIF 1530 - Director → ME
Person with significant control
2025-08-27 ~ now
IIF 1506 - Ownership of voting rights - 75% or more → OE
IIF 1506 - Ownership of shares – 75% or more → OE
IIF 1506 - Right to appoint or remove directors → OE
620
8-10 Greatorex Street, London, England
Active Corporate (1 parent)
Officer
2025-08-22 ~ now
IIF 1531 - Director → ME
Person with significant control
2025-08-22 ~ now
IIF 1507 - Ownership of shares – 75% or more → OE
IIF 1507 - Ownership of voting rights - 75% or more → OE
IIF 1507 - Right to appoint or remove directors → OE
621
RABCAD CYBERSECURITY SOLUTIONS LTD
14872154 Flat 6 2 Holly Road, Enfield, England
Active Corporate (1 parent)
Equity (Company account)
5,737 GBP2024-05-31
Officer
2023-05-16 ~ now
IIF 976 - Director → ME
Person with significant control
2023-05-16 ~ now
IIF 1069 - Ownership of shares – 75% or more → OE
IIF 1069 - Ownership of voting rights - 75% or more → OE
IIF 1069 - Right to appoint or remove directors → OE
622
32 White Hart Road, London, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2019-05-09 ~ dissolved
IIF 680 - Director → ME
Person with significant control
2019-05-09 ~ dissolved
IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Right to appoint or remove directors → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
623
Stepney Community Trust, 46 Myrdle Street, London, England
Active Corporate (8 parents)
Equity (Company account)
46,614 GBP2025-05-31
Officer
2010-05-06 ~ 2011-06-18
IIF 200 - Director → ME
624
299a Bethnal Green Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-25,633 GBP2024-10-31
Officer
2021-02-12 ~ 2025-02-15
IIF 683 - Director → ME
Person with significant control
2021-02-12 ~ 2025-01-15
IIF 344 - Ownership of shares – 75% or more → OE
IIF 344 - Ownership of voting rights - 75% or more → OE
625
4-6 Greatorex Street, London, England
Dissolved Corporate (5 parents)
Officer
2013-04-15 ~ 2013-07-01
IIF 1488 - Director → ME
626
RAJ MAHAL (WHITECHAPEL) LIMITED
06601576 309 Whitechapel Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2008-05-23 ~ dissolved
IIF 560 - Director → ME
627
48 High Street Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
113,228 GBP2023-11-30
Officer
2017-11-10 ~ now
IIF 123 - Director → ME
Person with significant control
2017-11-10 ~ now
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
628
309 Whitechapel Road, London
Dissolved Corporate (1 parent)
Officer
2013-04-05 ~ dissolved
IIF 719 - Director → ME
629
309 Whitechapel Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-1,904 GBP2021-12-31
Person with significant control
2020-01-23 ~ now
IIF 643 - Ownership of voting rights - 75% or more → OE
IIF 643 - Ownership of shares – 75% or more → OE
630
283 Featherstall Road North, Oldham, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ dissolved
IIF 316 - Director → ME
2022-03-29 ~ dissolved
IIF 1403 - Secretary → ME
Person with significant control
2022-03-29 ~ dissolved
IIF 258 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 258 - Ownership of voting rights - More than 25% but not more than 50% → OE
631
32 Queensway, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-06-23 ~ dissolved
IIF 112 - Director → ME
Person with significant control
2021-06-23 ~ dissolved
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
632
136 Hylton Road, Sunderland, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-03 ~ now
IIF 580 - Director → ME
Person with significant control
2025-11-03 ~ now
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Right to appoint or remove directors → OE
IIF 329 - Ownership of shares – 75% or more → OE
633
136 Hylton Road, Sunderland, England
Active Corporate (2 parents)
Equity (Company account)
18,520 GBP2024-09-30
Officer
2017-10-10 ~ 2024-04-05
IIF 579 - Director → ME
Person with significant control
2017-10-10 ~ 2024-04-05
IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Right to appoint or remove directors → OE
634
C/o Rawlinson & Hunter Eighth Floor, 6 New Street Square New Fetter Lane, London
Active Corporate (4 parents)
Equity (Company account)
31,422 GBP2020-10-31
Officer
2019-10-10 ~ now
IIF 1620 - Director → ME
635
64 Wolsey Road, Northwood, United Kingdom
Active Corporate (3 parents)
Officer
2015-07-06 ~ now
IIF 1655 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1637 - Ownership of voting rights - 75% or more → OE
IIF 1637 - Has significant influence or control → OE
IIF 1637 - Ownership of shares – 75% or more → OE
IIF 1637 - Right to appoint or remove directors → OE
636
4 Millman Street, London, England
Dissolved Corporate (1 parent)
Officer
2016-07-25 ~ 2016-12-10
IIF 218 - Director → ME
2016-12-10 ~ dissolved
IIF 234 - Director → ME
637
453 Main Street, Coatbridge, Scotland
Dissolved Corporate (1 parent)
Officer
2023-08-11 ~ dissolved
IIF 763 - Director → ME
Person with significant control
2023-08-11 ~ dissolved
IIF 397 - Right to appoint or remove directors → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Ownership of shares – 75% or more → OE
638
Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (7 parents)
Officer
2008-01-07 ~ 2008-11-01
IIF 1433 - Secretary → ME
639
32 Queensway, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-06-01 ~ dissolved
IIF 114 - Director → ME
Person with significant control
2021-06-01 ~ dissolved
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
640
REGIME SECURITY SERVICES LIMITED
07840442 Flat 25 Lygon House, Gosset Street, London, England
Dissolved Corporate (1 parent)
Officer
2011-11-09 ~ dissolved
IIF 269 - Director → ME
2011-11-09 ~ dissolved
IIF 1521 - Secretary → ME
641
4 Gullane Crescent, Cumbernauld, Glasgow
Dissolved Corporate (1 parent)
Officer
2013-10-09 ~ dissolved
IIF 777 - Director → ME
642
20 Bank Street, Airdrie, Lanarkshire, Scotland
Dissolved Corporate (1 parent)
Officer
2013-11-12 ~ dissolved
IIF 778 - Director → ME
643
56 Palmerston Place, Edinburgh
Dissolved Corporate (3 parents)
Officer
2011-04-01 ~ 2012-12-31
IIF 833 - Director → ME
2010-11-12 ~ 2014-06-30
IIF 773 - Director → ME
644
122 Darnley Street, 0/2, Glasgow
Dissolved Corporate (3 parents)
Officer
2010-05-26 ~ 2012-07-02
IIF 937 - Director → ME
2010-05-26 ~ 2012-06-25
IIF 1551 - Secretary → ME
645
32 Queensway, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-06-23 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2021-06-23 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
646
11 The Avenue, Kidsgrove, Stoke-on-trent, England
Dissolved Corporate (2 parents)
Officer
2021-04-23 ~ dissolved
IIF 801 - Director → ME
Person with significant control
2021-04-23 ~ dissolved
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Right to appoint or remove directors → OE
647
STEVENSON KYLE LIMITED
- 2009-06-22
SC361196 13 Wellmeadow Street, Paisley
Dissolved Corporate (1 parent)
Officer
2009-06-15 ~ 2009-08-01
IIF 1434 - Secretary → ME
648
Unit C2 Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-06-26 ~ dissolved
IIF 1301 - Director → ME
649
RIVERTON PROPERTY MANAGEMENT SERVICES LIMITED
10722751 Moors Farm, Spenny Lane, Tonbridge, Kent, United Kingdom
Active Corporate (3 parents)
Person with significant control
2017-04-12 ~ now
IIF 1670 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1670 - Ownership of shares – More than 25% but not more than 50% → OE
650
124-128 City Road, London, England
Dissolved Corporate (3 parents)
Officer
2024-02-19 ~ 2024-09-01
IIF 790 - Director → ME
Person with significant control
2024-02-21 ~ 2024-09-01
IIF 404 - Ownership of shares – More than 25% but not more than 50% → OE
651
ROCKWALL PROPERTY INVESTMENTS LTD - now
AVONBRIDGE STORES LIMITED
- 2012-01-20
SC396893 1/1 7, Kennedar Drive, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2011-09-10 ~ 2011-09-11
IIF 1191 - Director → ME
2012-07-08 ~ 2012-07-20
IIF 1178 - Director → ME
2011-07-17 ~ 2011-08-17
IIF 1213 - Director → ME
2013-02-15 ~ 2013-03-05
IIF 1177 - Director → ME
2013-02-15 ~ 2013-04-01
IIF 1180 - Director → ME
652
ROGER CLEANING SERVICES LTD - now
HAZIM SERVICES LTD
- 2012-05-25
07643830HAZIM CONSULTANCY LTD
- 2011-08-30
07643830 127 Watford Road , London, Ha0 3ez, Unit 5, Donohue House, Claremont Road, London, Donoghue Business Park, Claremont Road, London, England
Dissolved Corporate (7 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
-299 GBP2015-10-10
Officer
2011-05-23 ~ 2011-09-10
IIF 98 - Director → ME
653
111 111 Bishop Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-08-09 ~ 2018-05-15
IIF 521 - Director → ME
Person with significant control
2017-08-09 ~ dissolved
IIF 185 - Ownership of shares – 75% or more → OE
654
8-10 Greatorex Street, London, England
Active Corporate (1 parent)
Officer
2024-10-04 ~ now
IIF 1529 - Director → ME
Person with significant control
2024-10-04 ~ now
IIF 1473 - Right to appoint or remove directors → OE
IIF 1473 - Ownership of voting rights - 75% or more → OE
IIF 1473 - Ownership of shares – 75% or more → OE
655
116-118 Church Road, Hayes, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
1,101,321 GBP2024-04-30
Officer
2022-11-29 ~ now
IIF 170 - Director → ME
656
144 Woodlands Road, Glasgow
Dissolved Corporate (2 parents)
Officer
2014-11-13 ~ 2015-09-01
IIF 1390 - Director → ME
657
Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (1 parent)
Officer
2014-01-09 ~ dissolved
IIF 944 - Director → ME
658
Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (1 parent)
Officer
2014-02-26 ~ dissolved
IIF 945 - Director → ME
659
49a Desborough Park Road, High Wycombe, England
Active Corporate (3 parents)
Equity (Company account)
-4,583 GBP2024-11-30
Officer
2023-03-04 ~ now
IIF 969 - Director → ME
Person with significant control
2023-03-04 ~ now
IIF 506 - Has significant influence or control → OE
660
Unit 5c Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
Active Corporate (1 parent)
Equity (Company account)
-45,663 GBP2025-05-31
Officer
2023-05-12 ~ now
IIF 968 - Director → ME
Person with significant control
2023-05-12 ~ now
IIF 507 - Ownership of shares – 75% or more → OE
IIF 507 - Ownership of voting rights - 75% or more → OE
IIF 507 - Right to appoint or remove directors → OE
661
101 Commercial Road, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-21,483 GBP2023-03-31
Officer
2022-07-11 ~ now
IIF 1536 - Director → ME
2019-03-29 ~ 2024-04-05
IIF 1294 - Director → ME
Person with significant control
2019-04-01 ~ 2022-06-01
IIF 600 - Has significant influence or control → OE
2022-06-06 ~ now
IIF 891 - Ownership of shares – 75% or more → OE
IIF 891 - Ownership of voting rights - 75% or more → OE
662
1-7 Peel Street, Chadderton, Oldham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-31 ~ dissolved
IIF 222 - Director → ME
2018-08-31 ~ dissolved
IIF 1523 - Secretary → ME
Person with significant control
2018-08-31 ~ dissolved
IIF 50 - Ownership of shares – More than 50% but less than 75% → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - More than 50% but less than 75% → OE
663
48-52 Penny Lane, Liverpool, England
Active Corporate (2 parents)
Officer
2024-04-11 ~ now
IIF 1106 - Director → ME
Person with significant control
2024-04-11 ~ now
IIF 897 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 897 - Right to appoint or remove directors → OE
IIF 897 - Ownership of voting rights - More than 25% but not more than 50% → OE
664
Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2015-01-13 ~ 2015-09-01
IIF 1394 - Director → ME
665
134 Balcarres Road, Leyland, England
Active Corporate (1 parent)
Equity (Company account)
11,913 GBP2023-12-31
Officer
2022-12-09 ~ now
IIF 126 - Director → ME
Person with significant control
2022-12-09 ~ now
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
666
Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-581 GBP2015-12-31
Officer
2014-12-15 ~ dissolved
IIF 1121 - Director → ME
667
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-04-17 ~ dissolved
IIF 1611 - Director → ME
668
11 Deakins Road, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-2,004 GBP2024-12-31
Officer
2023-12-21 ~ now
IIF 1261 - Director → ME
Person with significant control
2023-12-21 ~ now
IIF 982 - Right to appoint or remove directors → OE
IIF 982 - Ownership of voting rights - 75% or more → OE
IIF 982 - Ownership of shares – 75% or more → OE
669
336 Pinner Road, Harrow, England
Active Corporate (4 parents)
Equity (Company account)
81,891 GBP2024-07-31
Officer
2020-02-05 ~ 2021-07-31
IIF 1566 - Director → ME
Person with significant control
2020-02-05 ~ 2021-07-31
IIF 1361 - Has significant influence or control → OE
670
298-300 Maxwell Road, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-01-01 ~ dissolved
IIF 776 - Director → ME
671
SAM 90 LIMITED
10000967 04248819, 15439085, 11016323, 14326586, 16790683, 16880142, 08431262, 10678416, 16518600, 14294172, 11726394, 10880882, 09904030, 09390000, 11878463, 12651442, 13848831, 04248819... (more) 70 Galon Uchaf Road, Merthyr Tydfil, Wales
Dissolved Corporate (2 parents)
Officer
2017-05-01 ~ dissolved
IIF 236 - Director → ME
Person with significant control
2017-05-01 ~ dissolved
IIF 68 - Right to appoint or remove directors as a member of a firm → OE
IIF 68 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
672
77 High Street, Golborne, Warrington, Cheshire, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-10 ~ now
IIF 552 - Director → ME
Person with significant control
2024-07-10 ~ now
IIF 545 - Ownership of voting rights - 75% or more → OE
IIF 545 - Right to appoint or remove directors → OE
IIF 545 - Ownership of shares – 75% or more → OE
673
7 Cheetham Street, Rochdale, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-20 ~ dissolved
IIF 512 - Director → ME
2021-10-20 ~ dissolved
IIF 1608 - Secretary → ME
Person with significant control
2021-10-20 ~ dissolved
IIF 331 - Right to appoint or remove directors → OE
674
101 Commercial Road, London, England
Active Corporate (3 parents)
Equity (Company account)
250 GBP2024-08-31
Officer
2019-12-15 ~ 2020-05-01
IIF 786 - Director → ME
2018-08-13 ~ 2019-02-23
IIF 1079 - Director → ME
2020-04-29 ~ 2022-06-01
IIF 1241 - Director → ME
2022-12-01 ~ now
IIF 1233 - Director → ME
2019-02-15 ~ 2019-11-10
IIF 958 - Director → ME
Person with significant control
2018-08-13 ~ 2019-11-17
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
2019-12-15 ~ 2020-04-30
IIF 402 - Ownership of shares – 75% or more → OE
2020-04-30 ~ now
IIF 598 - Ownership of shares – 75% or more → OE
675
124 Whitechapel Road, London
Dissolved Corporate (3 parents)
Turnover/Revenue (Company account)
97,680 GBP2016-12-01 ~ 2017-11-30
Officer
2011-06-20 ~ 2013-06-01
IIF 1487 - Director → ME
2013-06-15 ~ 2013-09-06
IIF 1486 - Director → ME
676
SANGU GREEN LIMITED - now
120 London Road, Mitcham, Surrey, United Kingdom
Dissolved Corporate (5 parents)
Officer
2007-05-22 ~ 2007-05-22
IIF 1331 - Director → ME
2007-05-22 ~ 2009-07-28
IIF 1427 - Director → ME
2007-05-22 ~ 2009-07-28
IIF 1470 - Secretary → ME
2007-05-22 ~ 2007-05-22
IIF 1248 - Secretary → ME
677
QED UK ENTERPRISE LTD
- 2013-04-15
06260728 West Holt, 2 Carlton Drive, Heaton, Bradford
Dissolved Corporate (8 parents)
Officer
2010-12-09 ~ dissolved
IIF 845 - Director → ME
678
Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2015-10-12 ~ 2017-01-02
IIF 779 - Director → ME
679
10 St Helens Road, St Helens Road, Swansea
Dissolved Corporate (2 parents)
Equity (Company account)
3,128 GBP2018-03-31
Officer
2017-03-18 ~ dissolved
IIF 961 - Director → ME
Person with significant control
2019-03-31 ~ dissolved
IIF 660 - Ownership of voting rights - 75% or more → OE
IIF 660 - Ownership of shares – 75% or more → OE
IIF 660 - Right to appoint or remove directors → OE
680
64 Wolsey Road, Northwood, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-01-05 ~ dissolved
IIF 1667 - Director → ME
Person with significant control
2021-01-05 ~ dissolved
IIF 1635 - Ownership of voting rights - 75% or more → OE
IIF 1635 - Right to appoint or remove directors → OE
IIF 1635 - Ownership of shares – 75% or more → OE
681
64 Wolsey Road, Northwood, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1,475,127 GBP2024-06-30
Officer
2017-06-08 ~ now
IIF 1657 - Director → ME
Person with significant control
2017-06-08 ~ now
IIF 1638 - Right to appoint or remove directors → OE
IIF 1638 - Ownership of voting rights - 75% or more → OE
IIF 1638 - Ownership of shares – 75% or more → OE
682
64 Wolsey Road, Northwood, Middlesex, England
Active Corporate (6 parents)
Equity (Company account)
1 GBP2017-06-30
Officer
2018-01-29 ~ now
IIF 1654 - Director → ME
683
223 Wimbledon Park Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2021-03-31
Officer
2015-10-22 ~ dissolved
IIF 1463 - Director → ME
684
128 City Road, London, United Kingdom
Active Corporate (3 parents)
Officer
2025-01-07 ~ now
IIF 1669 - Director → ME
685
SECRET COUNSELLING SERVICE LTD
- now 13248492 128 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
10,000 GBP2022-03-31
Officer
2021-11-01 ~ 2023-03-03
IIF 706 - Director → ME
2021-03-05 ~ 2021-11-01
IIF 1047 - Director → ME
Person with significant control
2021-03-05 ~ 2023-03-03
IIF 483 - Ownership of shares – 75% or more → OE
686
34 Minster Way, Slough, England
Active Corporate (1 parent)
Equity (Company account)
-1,513 GBP2020-04-30
Officer
2019-04-04 ~ now
IIF 167 - Director → ME
Person with significant control
2019-04-04 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
687
100 Union Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-03-31
Officer
2018-03-12 ~ 2020-01-31
IIF 925 - Director → ME
Person with significant control
2018-03-12 ~ 2020-01-31
IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Right to appoint or remove directors → OE
IIF 726 - Ownership of shares – 75% or more → OE
688
692 Wells Road, Bristol, England
Dissolved Corporate (1 parent)
Officer
2015-01-19 ~ dissolved
IIF 1374 - Director → ME
689
162 Darnley Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2019-02-25 ~ dissolved
IIF 1010 - Right to appoint or remove directors → OE
IIF 1010 - Ownership of shares – 75% or more → OE
IIF 1010 - Ownership of voting rights - 75% or more → OE
690
SHAHEEN EXPRESS REMOVALS LIMITED
14882359 960 Capability Green, Luton, England
Active Corporate (4 parents)
Equity (Company account)
4,085 GBP2024-05-31
Officer
2023-05-19 ~ 2023-08-24
IIF 1369 - Director → ME
691
4 Winchester Street, Andover, England
Active Corporate (1 parent)
Equity (Company account)
-6,179 GBP2023-10-31
Officer
2021-10-29 ~ now
IIF 811 - Director → ME
Person with significant control
2021-10-29 ~ now
IIF 419 - Ownership of voting rights - 75% or more → OE
IIF 419 - Right to appoint or remove directors → OE
IIF 419 - Ownership of shares – 75% or more → OE
692
306a Lewisham High Street, Lewisham, London, England
Dissolved Corporate (5 parents)
Officer
2019-05-17 ~ 2020-07-22
IIF 202 - Director → ME
Person with significant control
2019-05-17 ~ 2020-07-22
IIF 38 - Ownership of shares – 75% or more → OE
693
18 Sudbury Court Road, Harrow, England
Active Corporate (6 parents)
Equity (Company account)
-47,457 GBP2025-03-31
Officer
2002-02-13 ~ now
IIF 377 - Director → ME
Person with significant control
2017-02-01 ~ now
IIF 1277 - Ownership of shares – 75% or more → OE
694
175 Austin Road, Luton, England
Active Corporate (2 parents)
Equity (Company account)
12,482 GBP2024-08-31
Officer
2023-02-23 ~ 2024-11-18
IIF 1326 - Director → ME
695
21d Glenhove Road, Cumbernauld, Glasgow, Scotland
Dissolved Corporate (4 parents)
Officer
2012-07-17 ~ 2013-01-03
IIF 837 - Director → ME
696
SHERIFF GOLF1 LIMITED - 2012-06-18
122 Darnley St, Pollokshields, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-06-25 ~ 2013-01-03
IIF 947 - Director → ME
697
Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2013-02-18 ~ 2015-09-01
IIF 835 - Director → ME
698
Askari & Co. Limited, 162 Darnley Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2013-02-18 ~ dissolved
IIF 224 - Director → ME
699
122 Darnley Street, Glasgow
Dissolved Corporate (3 parents)
Officer
2011-06-16 ~ 2013-01-03
IIF 936 - Director → ME
700
SHERRYGOLD (RESTAURANTS) LIMITED
- now 03120993BROOMCO (999) LIMITED
- 1995-12-13
03120993 04413851, 04240493, 04349739, 04768723, 03120999, 03675484, 04814755, 06438736, 05494610, 05298636, 03675489, 03611986, 04594150, 04220526, 04161689, 02532539, 04197956, 07029342, 04096350, 04930997Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
Active Corporate (6 parents)
Equity (Company account)
234,076 GBP2024-11-30
Officer
1995-12-04 ~ 2003-07-01
IIF 1504 - Secretary → ME
701
23 Rylands Street, Warrington, Cheshire, United Kingdom
Active Corporate (1 parent)
Officer
2023-07-18 ~ now
IIF 551 - Director → ME
Person with significant control
2023-07-18 ~ now
IIF 544 - Ownership of shares – 75% or more → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
IIF 544 - Right to appoint or remove directors → OE
702
48 Bristol Hill, Bristol, England
Dissolved Corporate (2 parents)
Equity (Company account)
2,885 GBP2017-04-30
Officer
2013-04-16 ~ dissolved
IIF 960 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 407 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 407 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 407 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 407 - Ownership of shares – More than 25% but not more than 50% → OE
703
173 Hill Side Buildings, Leeds
Dissolved Corporate (1 parent)
Officer
2013-09-03 ~ dissolved
IIF 92 - Director → ME
IIF 685 - Director → ME
704
SILVERBURN MOTOR COMPANY (FINANCE) LIMITED - now
TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
TAILORED FINANCE LIMITED - 2013-03-22
SC419679, SC370582, SC423565, SC419679, SC370582, SC423565, SC419679, SC370582, SC423565, SC419679, SC370582, SC423565... (more)TAILORED FINANCE LIMITED
- 2012-10-04
SC349221 SC419679, SC370582, SC423565, SC419679, SC370582, SC423565, SC419679, SC370582, SC423565, SC419679, SC370582, SC423565... (more) 36-38 Washington Street, Glasgow, Scotland
Dissolved Corporate (6 parents)
Officer
2009-09-07 ~ 2012-03-13
IIF 1349 - Director → ME
2013-01-16 ~ 2013-03-01
IIF 1352 - Director → ME
2013-05-09 ~ 2013-05-20
IIF 1181 - Director → ME
2009-01-01 ~ 2009-01-28
IIF 1559 - Secretary → ME
705
55 Loudoun Road, London, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2022-05-31
Officer
2023-03-22 ~ dissolved
IIF 121 - Director → ME
706
SINGH IS BACK IN SINGH TOWN LIMITED - now
CONRAD P£MB£RTON LIMITED - 2010-04-16
367 Paisley Road West, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2010-09-02 ~ 2012-03-16
IIF 1348 - Director → ME
2009-12-29 ~ 2010-03-26
IIF 1137 - Director → ME
707
1a Fourth Avenue, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-01-29 ~ dissolved
IIF 1124 - Director → ME
Person with significant control
2019-01-29 ~ dissolved
IIF 1066 - Ownership of shares – 75% or more → OE
IIF 1066 - Ownership of voting rights - 75% or more → OE
708
Flat B Grove House Station Road, Heaton Mersey, Stockport, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
21,356 GBP2025-03-31
Officer
2022-02-28 ~ 2023-03-01
IIF 129 - Director → ME
709
Smart Autos, 32 St. Andrews Road, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2019-02-07 ~ 2019-07-20
IIF 141 - Director → ME
Person with significant control
2019-02-07 ~ 2019-07-20
IIF 17 - Ownership of shares – 75% or more → OE
710
Unit D, 49 Caroline Street, London, England
Active Corporate (2 parents)
Equity (Company account)
25,236 GBP2024-05-31
Officer
2013-12-09 ~ 2023-12-01
IIF 147 - Director → ME
Person with significant control
2016-12-03 ~ 2023-12-01
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
711
54 Greenfield Road 2nd Floor, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-04-05 ~ dissolved
IIF 1125 - Director → ME
712
225 East India Dock Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-08-08 ~ dissolved
IIF 714 - Director → ME
Person with significant control
2022-08-08 ~ dissolved
IIF 636 - Ownership of shares – 75% or more → OE
IIF 636 - Ownership of voting rights - 75% or more → OE
713
SMART PROPERTY INVESTMENT INTERNATIONAL LTD
14242189 27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-07-19 ~ dissolved
IIF 704 - Director → ME
Person with significant control
2022-07-19 ~ dissolved
IIF 484 - Ownership of shares – 75% or more → OE
IIF 484 - Ownership of voting rights - 75% or more → OE
714
2nd Floor 313 Mare Street, London, England
Active Corporate (2 parents)
Equity (Company account)
1,130 GBP2024-10-31
Officer
2022-10-26 ~ 2023-07-28
IIF 357 - Director → ME
Person with significant control
2022-10-26 ~ 2023-07-28
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Ownership of shares – 75% or more → OE
IIF 472 - Right to appoint or remove directors → OE
715
38 Rathbone Road, Wavertree, Liverpool, England
Active Corporate (3 parents)
Equity (Company account)
1,134 GBP2024-08-31
Officer
2023-08-01 ~ 2024-02-09
IIF 1084 - Director → ME
Person with significant control
2023-08-01 ~ 2024-02-09
IIF 1001 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1001 - Right to appoint or remove directors → OE
IIF 1001 - Ownership of shares – More than 25% but not more than 50% → OE
716
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-03 ~ now
IIF 243 - Director → ME
Person with significant control
2025-04-03 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
717
48 Bristol Hill, Bristol, England
Dissolved Corporate (1 parent)
Officer
2023-01-17 ~ dissolved
IIF 959 - Director → ME
Person with significant control
2023-01-17 ~ dissolved
IIF 659 - Ownership of voting rights - 75% or more → OE
IIF 659 - Right to appoint or remove directors → OE
IIF 659 - Ownership of shares – 75% or more → OE
718
Office 8686 182-184 High Street North, East Ham, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-10 ~ now
IIF 267 - Director → ME
Person with significant control
2023-09-10 ~ now
IIF 82 - Ownership of shares – 75% or more → OE
719
SOMALI WOMEN'S ADVISORY NETWORK (SWAN) LTD
09880682 102 Beehive Lane, Ilford
Active Corporate (5 parents)
Equity (Company account)
0 GBP2024-11-30
Officer
2015-11-19 ~ 2018-11-05
IIF 549 - Director → ME
2015-11-19 ~ 2018-11-05
IIF 1609 - Secretary → ME
Person with significant control
2016-10-31 ~ 2018-11-05
IIF 531 - Ownership of voting rights - More than 25% but not more than 50% → OE
720
Unit 101, 133a New Road, London, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
2,045 GBP2024-05-31
Officer
2022-10-30 ~ now
IIF 1240 - Director → ME
2020-05-15 ~ 2022-10-25
IIF 1242 - Director → ME
Person with significant control
2020-05-15 ~ now
IIF 602 - Ownership of shares – 75% or more → OE
721
Mansion House, Manchester Road, Altrincham, Cheshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
564 GBP2018-04-30
Officer
2016-04-10 ~ dissolved
IIF 204 - Director → ME
Person with significant control
2017-04-10 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
722
SOUL COFFEE HOUSE (CENTRAL) LIMITED
09371863 64 Wolsey Road Moor Park, Northwood
Active Corporate (4 parents)
Officer
2015-01-02 ~ now
IIF 1645 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1629 - Ownership of shares – 75% or more → OE
IIF 1629 - Right to appoint or remove directors → OE
IIF 1629 - Ownership of voting rights - 75% or more → OE
723
64 Wolsey Road Moor Park, Northwood
Active Corporate (4 parents)
Officer
2015-01-02 ~ now
IIF 1646 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1630 - Ownership of shares – 75% or more → OE
IIF 1630 - Right to appoint or remove directors → OE
IIF 1630 - Ownership of voting rights - 75% or more → OE
724
SOUL COFFEE HOUSE (LONDON) LIMITED
10070599 64 Wolsey Road, Northwood, United Kingdom
Active Corporate (3 parents)
Officer
2016-03-18 ~ now
IIF 1656 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1636 - Right to appoint or remove directors → OE
IIF 1636 - Ownership of voting rights - 75% or more → OE
IIF 1636 - Ownership of shares – 75% or more → OE
725
SOUL COFFEE HOUSE (SOUTH) LIMITED
09371847 64 Wolsey Road Moor Park, Northwood
Active Corporate (4 parents)
Officer
2015-01-02 ~ now
IIF 1648 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1632 - Ownership of voting rights - 75% or more → OE
IIF 1632 - Right to appoint or remove directors → OE
IIF 1632 - Ownership of shares – 75% or more → OE
726
64 Wolsey Road Moor Park, Northwood
Active Corporate (4 parents)
Officer
2015-01-02 ~ now
IIF 1647 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1628 - Ownership of shares – 75% or more → OE
IIF 1628 - Right to appoint or remove directors → OE
IIF 1628 - Ownership of voting rights - 75% or more → OE
727
64 Wolsey Road Moor Park, Northwood
Active Corporate (4 parents, 5 offsprings)
Officer
2015-01-02 ~ now
IIF 1649 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-21
IIF 1631 - Ownership of shares – 75% or more → OE
IIF 1631 - Right to appoint or remove directors → OE
IIF 1631 - Ownership of voting rights - 75% or more → OE
728
64 Wolsey Road, Northwood, Middlesex
Active Corporate (6 parents)
Profit/Loss (Company account)
3,014,753 GBP2023-06-26 ~ 2024-06-30
Officer
2002-06-24 ~ now
IIF 1651 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1624 - Ownership of shares – 75% or more → OE
IIF 1624 - Ownership of voting rights - 75% or more → OE
IIF 1624 - Right to appoint or remove directors → OE
729
SOUTH YORKSHIRE MEDICAL SERVICES LTD
08777535 431 Glossop Road, Sheffield
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2018-03-31
Officer
2013-11-15 ~ dissolved
IIF 525 - Director → ME
Person with significant control
2016-11-15 ~ dissolved
IIF 283 - Ownership of shares – More than 25% but not more than 50% → OE
730
Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland, Scotland
Dissolved Corporate (1 parent)
Officer
2013-04-22 ~ dissolved
IIF 914 - Director → ME
731
Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2015-08-19 ~ dissolved
IIF 942 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 663 - Has significant influence or control → OE
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Right to appoint or remove directors → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
732
20-22 Wenlock Road, London, England
Dissolved Corporate (7 parents)
Officer
2017-04-28 ~ 2017-08-15
IIF 358 - Director → ME
Person with significant control
2017-04-28 ~ 2017-08-15
IIF 89 - Has significant influence or control → OE
733
ST GEORGE'S GROUP OF HOTELS LIMITED
OE024166 1 Carribbean Place, Leeward Highway, Providenciales, Turks And Caicos Islands
Registered Corporate (1 parent)
Officer
Responsible for to operate the business of the company and ensuire the company carries out its functions, and to do all things conducive to the attainment of those functions. 2023-02-07 ~ now
IIF 1680 - Managing Officer → ME
734
ST. GEORGE'S GROUP OF HOTELS (MARKETING) LIMITED
- now 02470698DRAGON MARKETING AND MANAGEMENT LIMITED - 1990-11-19
GEORGIAN HOTEL MANAGEMENT SERVICES LTD. - 1990-10-11
SALTWISE LIMITED - 1990-06-04
Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, England
Active Corporate (5 parents)
Equity (Company account)
-111,528 GBP2023-09-30
Person with significant control
2016-04-06 ~ now
IIF 1578 - Has significant influence or control → OE
735
STANDARD COMMERCIAL MORTGAGES LIMITED - now
Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire
Dissolved Corporate (4 parents)
Officer
2014-02-26 ~ 2014-05-01
IIF 1159 - Director → ME
2014-05-02 ~ 2014-11-20
IIF 1195 - Director → ME
2014-02-26 ~ 2014-02-26
IIF 1356 - Director → ME
2013-08-13 ~ 2013-09-01
IIF 1142 - Director → ME
2014-02-15 ~ 2014-02-26
IIF 1192 - Director → ME
736
64 Wolsey Road, Moorpark, Northwood
Active Corporate (5 parents)
Equity (Company account)
2,395,184 GBP2024-04-30
Officer
2003-05-09 ~ now
IIF 1652 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1633 - Ownership of voting rights - 75% or more → OE
IIF 1633 - Right to appoint or remove directors → OE
IIF 1633 - Ownership of shares – 75% or more → OE
737
6 Bedwell Court, Broomfield Road, Romford, England
Dissolved Corporate (1 parent)
Officer
2016-03-08 ~ dissolved
IIF 174 - Director → ME
738
STAR OFF-LICENCE & GROCERIES LTD
15910962 568 Romford Road, London, England
Active Corporate (3 parents)
Officer
2025-11-05 ~ now
IIF 709 - Director → ME
739
STONEWALL PROPERTY INVESTMENTS LIMITED
SC370420 1/1 7, Kennedar Drive, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2012-07-08 ~ 2013-02-11
IIF 1173 - Director → ME
740
85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
Active Corporate (3 parents)
Officer
2023-09-18 ~ now
IIF 1107 - Director → ME
Person with significant control
2023-09-18 ~ now
IIF 898 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 898 - Ownership of shares – More than 25% but not more than 50% → OE
741
STRAWBERRY STAR DEVELOPMENTS LIMITED
- now 08714706STRAWBERRY STAR ASSOCIATES LIMITED
- 2021-04-30
06254269STRAWBERRY ASSOCIATES LIMITED
- 2007-12-03
06254269 Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
Active Corporate (11 parents)
Equity (Company account)
-4,369,059 GBP2023-12-31
Officer
2007-11-01 ~ 2010-05-20
IIF 1368 - Director → ME
742
278 Stockport Road, Hyde, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-09 ~ 2025-05-20
IIF 367 - Director → ME
Person with significant control
2024-07-09 ~ 2025-05-20
IIF 433 - Ownership of shares – 75% or more → OE
IIF 433 - Ownership of voting rights - 75% or more → OE
IIF 433 - Right to appoint or remove directors → OE
743
285 Featherstall Road North, Oldham, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-09-23 ~ dissolved
IIF 246 - Director → ME
Person with significant control
2016-09-23 ~ dissolved
IIF 1070 - Ownership of shares – 75% or more → OE
744
285 Featherstall Road North, Oldham, England
Active Corporate (1 parent)
Officer
2024-12-08 ~ now
IIF 852 - Director → ME
Person with significant control
2024-12-08 ~ now
IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Ownership of voting rights - 75% or more → OE
IIF 893 - Right to appoint or remove directors → OE
745
Ground Floor Flat 4, Millman Street, London, England
Active Corporate (1 parent)
Officer
2024-09-06 ~ now
IIF 232 - Director → ME
Person with significant control
2024-09-06 ~ now
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
746
21b Glenhove Road, Cumbernauld, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-04-13 ~ dissolved
IIF 928 - Director → ME
Person with significant control
2017-04-13 ~ dissolved
IIF 730 - Has significant influence or control → OE
747
SUPER 10 LTD
14490089 06973865, 12937328, 06909698, 10431549, 10041942, 06040499, SC581075, OC422959, 16778858, 10260230, 08639131, 11958620, 07848037, 13408570, 05559144... (more) 11 High Street, London, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-11-30
Officer
2022-11-17 ~ now
IIF 1570 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 1384 - Ownership of shares – 75% or more → OE
IIF 1384 - Right to appoint or remove directors → OE
IIF 1384 - Ownership of voting rights - 75% or more → OE
748
SUPER 5 LTD
10041942 06973865, 12937328, 06909698, 10431549, 06040499, SC581075, 14490089, OC422959, 16778858, 10260230, 08639131, 11958620, 07848037, 13408570, 05559144... (more) 136 Hertford Road, Enfield, Middlesex
Dissolved Corporate (5 parents)
Equity (Company account)
-65,325 GBP2021-03-31
Officer
2021-11-23 ~ 2022-09-30
IIF 495 - Director → ME
2018-03-01 ~ dissolved
IIF 1082 - Director → ME
Person with significant control
2021-06-16 ~ 2022-09-30
IIF 1382 - Ownership of shares – 75% or more → OE
749
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-03-24 ~ dissolved
IIF 526 - Director → ME
2023-03-24 ~ dissolved
IIF 1505 - Secretary → ME
Person with significant control
2023-03-24 ~ dissolved
IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Right to appoint or remove directors → OE
IIF 281 - Ownership of shares – 75% or more → OE
750
SUPER SHINE HAND CAR WASH (NW) LTD
14541774 Unit 14, Longton Business Park Station Road, Little Hoole, Preston, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1,700 GBP2023-12-31
Officer
2025-09-03 ~ 2025-12-18
IIF 1247 - Director → ME
751
SUPERNOVA CAN UK HOLDCO LIMITED
13832690 10th Floor, 110 Cannon Street, London, United Kingdom
Active Corporate (10 parents)
Officer
2022-07-21 ~ now
IIF 1642 - Director → ME
752
10th Floor, 110 Cannon Street, London, United Kingdom
Active Corporate (10 parents, 6 offsprings)
Officer
2022-07-21 ~ now
IIF 1643 - Director → ME
753
10th Floor, 110 Cannon Street, London, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2022-07-21 ~ now
IIF 1641 - Director → ME
754
68 Leeds Road, Nelson, England
Dissolved Corporate (1 parent)
Officer
2017-05-26 ~ dissolved
IIF 1029 - Director → ME
Person with significant control
2017-05-26 ~ dissolved
IIF 499 - Has significant influence or control → OE
755
Sylhet Coffee House, Fulbourne Street, London, England
Active Corporate (3 parents)
Officer
2024-04-08 ~ now
IIF 1541 - Director → ME
Person with significant control
2024-04-09 ~ now
IIF 1380 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1380 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1380 - Right to appoint or remove directors as a member of a firm → OE
IIF 1380 - Has significant influence or control as a member of a firm → OE
IIF 1380 - Right to appoint or remove directors → OE
756
223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2024-05-14 ~ 2024-06-28
IIF 1539 - Director → ME
Person with significant control
2024-05-14 ~ now
IIF 1378 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1378 - Right to appoint or remove directors → OE
IIF 1378 - Ownership of voting rights - More than 25% but not more than 50% → OE
757
4385, 12899980 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Equity (Company account)
2,434 GBP2022-03-31
Officer
2020-09-23 ~ 2022-09-07
IIF 437 - Director → ME
758
4385, 12899933 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Equity (Company account)
10,987 GBP2022-03-31
Officer
2020-09-23 ~ 2022-08-18
IIF 438 - Director → ME
759
4385, 12900236 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Equity (Company account)
14,371 GBP2022-03-31
Officer
2020-09-23 ~ 2022-08-18
IIF 439 - Director → ME
760
124 City Road, London, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
349,695 GBP2024-03-31
Officer
2013-03-15 ~ now
IIF 1230 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 567 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 567 - Ownership of shares – More than 25% but not more than 50% → OE
761
The Yard, 55 Poplar High Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-11-20 ~ dissolved
IIF 311 - Director → ME
762
GRANITEWALL PROPERTY INVESTMENTS LTD
- 2013-03-25
SC419679 36-38 Washington Street, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2012-03-18 ~ 2013-04-18
IIF 1152 - Director → ME
2013-04-18 ~ 2013-07-01
IIF 1355 - Director → ME
763
144a London Road, Sandy, England
Dissolved Corporate (1 parent)
Equity (Company account)
-762 GBP2016-09-30
Officer
2015-09-22 ~ dissolved
IIF 136 - Director → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
764
C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2004-10-12 ~ 2004-11-23
IIF 1204 - Director → ME
2004-11-23 ~ 2005-03-14
IIF 1436 - Secretary → ME
765
Flat 14, Gullane House, Shetland Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-10-01 ~ now
IIF 950 - Director → ME
Person with significant control
2025-10-01 ~ now
IIF 656 - Ownership of voting rights - 75% or more → OE
IIF 656 - Right to appoint or remove directors → OE
IIF 656 - Ownership of shares – 75% or more → OE
766
5 Brayford Square, London, England
Active Corporate (1 parent)
Officer
2025-10-20 ~ now
IIF 1032 - Director → ME
Person with significant control
2025-10-20 ~ now
IIF 1221 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1221 - Right to appoint or remove directors → OE
IIF 1221 - Ownership of shares – More than 25% but not more than 50% → OE
767
71-75 Shelton Street Covent Garden, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-3,679,840 GBP2024-12-31
Officer
2020-08-07 ~ now
IIF 1677 - Director → ME
Person with significant control
2020-08-07 ~ now
IIF 1683 - Has significant influence or control → OE
768
303 Whitechapel Road, London
Dissolved Corporate (1 parent)
Officer
2015-04-09 ~ dissolved
IIF 717 - Director → ME
769
4 Millman Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-02-11 ~ dissolved
IIF 1412 - Director → ME
Person with significant control
2016-04-11 ~ dissolved
IIF 1012 - Ownership of shares – 75% or more → OE
IIF 1012 - Ownership of voting rights - 75% or more → OE
770
22 Gelliwastad Road, Pontypridd, Wales
Active Corporate (2 parents)
Equity (Company account)
-103,726 GBP2022-07-31
Officer
2022-03-01 ~ now
IIF 1405 - Director → ME
2019-07-25 ~ 2020-05-01
IIF 1404 - Director → ME
Person with significant control
2019-07-25 ~ 2020-05-01
IIF 1013 - Ownership of shares – 75% or more → OE
IIF 1013 - Ownership of voting rights - 75% or more → OE
IIF 1013 - Right to appoint or remove directors → OE
2023-06-12 ~ now
IIF 193 - Ownership of shares – 75% or more → OE
771
14 Boarlands Close, Slough, England
Dissolved Corporate (1 parent)
Officer
2020-09-28 ~ dissolved
IIF 1330 - Director → ME
Person with significant control
2020-09-28 ~ dissolved
IIF 629 - Ownership of voting rights - 75% or more → OE
IIF 629 - Right to appoint or remove directors → OE
772
71 Birkdale Park Armadale, Bathgate, Scotland
Dissolved Corporate (2 parents)
Officer
2021-04-14 ~ dissolved
IIF 789 - Director → ME
Person with significant control
2021-04-14 ~ dissolved
IIF 535 - Ownership of shares – 75% or more → OE
773
Adamson House, Wilmslow Road, Manchester, England
Dissolved Corporate (1 parent)
Officer
2020-03-02 ~ dissolved
IIF 1194 - Director → ME
Person with significant control
2020-03-02 ~ dissolved
IIF 879 - Right to appoint or remove directors → OE
IIF 879 - Ownership of voting rights - 75% or more → OE
IIF 879 - Ownership of shares – 75% or more → OE
774
21 Cloister Street, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2020-12-06 ~ dissolved
IIF 1449 - Director → ME
Person with significant control
2020-12-06 ~ dissolved
IIF 1049 - Right to appoint or remove directors → OE
IIF 1049 - Ownership of shares – 75% or more → OE
IIF 1049 - Ownership of voting rights - 75% or more → OE
775
27 Old Gloucester Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-09-30
Officer
2023-09-15 ~ now
IIF 445 - Director → ME
Person with significant control
2023-09-15 ~ now
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
776
21 Cloister Street, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2024-02-20 ~ dissolved
IIF 1447 - Director → ME
777
THARA PROPERTY LTD - now
31 Basildene Road, Hounslow, England
Active Corporate (6 parents)
Equity (Company account)
-9,696 GBP2024-02-28
Officer
2018-03-01 ~ 2021-11-04
IIF 1081 - Director → ME
2021-11-23 ~ 2022-03-29
IIF 1575 - Director → ME
778
C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-12,096 GBP2023-09-30
Officer
2015-10-06 ~ now
IIF 171 - Director → ME
Person with significant control
2017-10-05 ~ 2018-10-05
IIF 56 - Ownership of shares – 75% or more → OE
2016-10-05 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
779
46 Granville Road, Blackburn, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2016-03-09 ~ dissolved
IIF 821 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 426 - Has significant influence or control over the trustees of a trust → OE
IIF 426 - Has significant influence or control → OE
IIF 426 - Has significant influence or control as a member of a firm → OE
780
THE CONSULTANCIES GROUP LIMITED
SC570007 No 5, 11 Main Street, Campbeltown, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-29 ~ dissolved
IIF 1509 - Director → ME
781
169 Perry Road, Nottingham, England
Active Corporate (1 parent)
Equity (Company account)
-7,475 GBP2024-06-30
Officer
2020-06-10 ~ now
IIF 1045 - Director → ME
Person with significant control
2020-06-10 ~ now
IIF 751 - Ownership of shares – 75% or more → OE
IIF 751 - Right to appoint or remove directors → OE
IIF 751 - Ownership of voting rights - 75% or more → OE
782
THE GREAT BRITISH MALL LTD
- now 10052109LAOWAI TRANSLATION LIMITED
- 2016-09-21
10052109 36 Thorn Street, Bolton, England
Dissolved Corporate (1 parent)
Officer
2016-03-09 ~ dissolved
IIF 822 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 425 - Has significant influence or control → OE
IIF 425 - Has significant influence or control over the trustees of a trust → OE
IIF 425 - Has significant influence or control as a member of a firm → OE
783
169 Perry Road, Nottingham, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-23 ~ now
IIF 1044 - Director → ME
Person with significant control
2023-01-23 ~ now
IIF 750 - Ownership of voting rights - 75% or more → OE
IIF 750 - Right to appoint or remove directors → OE
IIF 750 - Ownership of shares – 75% or more → OE
784
20 Tavistock Gdns, London, England
Active Corporate (2 parents)
Equity (Company account)
17,252 GBP2025-04-30
Officer
2021-04-09 ~ 2024-12-20
IIF 1517 - Secretary → ME
Person with significant control
2021-04-09 ~ 2024-12-20
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
785
THE MORTGAGE WAREHOUSE (SCOTLAND) LIMITED - now
ARGENTUM MORTGAGES LTD
- 2015-11-23
SC491367 131 Livingstone Street, Clydebank, Dunbartonshire, Scotland
Dissolved Corporate (3 parents)
Officer
2014-11-17 ~ 2015-01-01
IIF 1187 - Director → ME
2015-01-16 ~ 2016-01-13
IIF 1146 - Director → ME
786
SELECTUS COURIER SERVICES LIMITED
- 2019-03-14
11237801 34 Minster Way, Slough, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-03-06 ~ dissolved
IIF 169 - Director → ME
787
THE SPITALFIELDS MARKET COMMUNITY TRUST
- now 02459631STARTAID LIMITED - 1991-08-06
65 Brushfield Street, London
Dissolved Corporate (21 parents)
Officer
1997-09-11 ~ 2000-09-03
IIF 1096 - Director → ME
788
12 , All Saints Gardens, All Saints Road, Bristol, Somerset, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-04-06 ~ dissolved
IIF 1482 - Director → ME
Person with significant control
2023-04-06 ~ dissolved
IIF 1120 - Right to appoint or remove directors → OE
IIF 1120 - Ownership of shares – 75% or more → OE
IIF 1120 - Ownership of voting rights - 75% or more → OE
789
128 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-13,417 GBP2021-09-30
Officer
2016-09-07 ~ 2021-06-16
IIF 458 - Director → ME
790
4385, 15181785 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2023-10-02 ~ now
IIF 1700 - Director → ME
2023-10-02 ~ now
IIF 1698 - Secretary → ME
Person with significant control
2023-10-02 ~ now
IIF 1699 - Ownership of voting rights - 75% or more → OE
IIF 1699 - Ownership of shares – 75% or more → OE
791
211 Manley Road, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2023-01-24 ~ now
IIF 486 - Director → ME
Person with significant control
2023-01-24 ~ now
IIF 299 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 299 - Ownership of shares – More than 25% but not more than 50% → OE
792
THIRD SECTOR CONSORTIA MANAGEMENT LLP
OC347365 12 Lambarde Square, London, England
Active Corporate (17 parents, 1 offspring)
Officer
2009-09-08 ~ 2009-10-12
IIF 1371 - LLP Designated Member → ME
793
453 Main Street, Coatbridge, Scotland
Active Corporate (1 parent)
Officer
2025-04-28 ~ now
IIF 761 - Director → ME
Person with significant control
2025-04-28 ~ now
IIF 390 - Right to appoint or remove directors → OE
IIF 390 - Ownership of shares – 75% or more → OE
IIF 390 - Ownership of voting rights - 75% or more → OE
794
20 Old Station Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2023-05-30 ~ dissolved
IIF 1271 - Director → ME
Person with significant control
2023-05-30 ~ dissolved
IIF 1364 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1364 - Ownership of shares – More than 25% but not more than 50% → OE
795
MOHAMMED ENTERPRISES (SCOT) LIMITED
- 2024-04-02
SC781785 Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Officer
2023-09-07 ~ now
IIF 1130 - Director → ME
Person with significant control
2023-09-07 ~ now
IIF 869 - Ownership of voting rights - 75% or more → OE
IIF 869 - Ownership of shares – 75% or more → OE
IIF 869 - Right to appoint or remove directors → OE
796
Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
6,894 GBP2023-12-31
Officer
2016-01-14 ~ now
IIF 1131 - Director → ME
2016-01-14 ~ 2016-05-01
IIF 1186 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 870 - Ownership of voting rights - 75% or more → OE
IIF 870 - Ownership of shares – 75% or more → OE
IIF 870 - Right to appoint or remove directors as a member of a firm → OE
797
82 King Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-01-27 ~ 2020-03-02
IIF 1201 - Director → ME
2020-03-13 ~ 2020-08-01
IIF 1200 - Director → ME
Person with significant control
2020-01-27 ~ 2020-03-02
IIF 878 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 878 - Ownership of voting rights - More than 25% but not more than 50% → OE
798
8 Gladstone Road, Farnworth, Bolton, England
Dissolved Corporate (2 parents)
Equity (Company account)
-87,350 GBP2019-06-30
Officer
2019-05-15 ~ dissolved
IIF 1305 - Director → ME
2018-04-01 ~ 2019-05-15
IIF 908 - Director → ME
2015-06-24 ~ 2015-09-19
IIF 909 - Director → ME
Person with significant control
2018-06-27 ~ dissolved
IIF 469 - Has significant influence or control → OE
799
20 Old Station Road, Newmarket, England
Dissolved Corporate (2 parents)
Officer
2023-07-18 ~ dissolved
IIF 1272 - Director → ME
Person with significant control
2023-07-18 ~ dissolved
IIF 1365 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1365 - Ownership of voting rights - More than 25% but not more than 50% → OE
800
Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-15,803 GBP2023-12-31
Officer
2022-04-14 ~ now
IIF 1129 - Director → ME
2022-02-10 ~ 2022-02-15
IIF 1154 - Director → ME
Person with significant control
2022-02-10 ~ 2022-02-15
IIF 867 - Ownership of shares – 75% or more → OE
2022-04-14 ~ now
IIF 868 - Ownership of shares – 75% or more → OE
801
LACKLOUR LIMITED - 2011-03-21
272 Bath Street, Glasgow, Scotland
Dissolved Corporate (5 parents)
Officer
2011-08-01 ~ 2011-08-20
IIF 1210 - Director → ME
802
TRANSPORT 4 U AYLESBURY LIMITED
11265838 1 Wernette Way, High Wycombe, Bucks, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-02-03 ~ now
IIF 965 - Director → ME
Person with significant control
2020-02-11 ~ now
IIF 502 - Ownership of voting rights - 75% or more → OE
IIF 502 - Ownership of shares – 75% or more → OE
IIF 502 - Right to appoint or remove directors as a member of a firm → OE
IIF 502 - Has significant influence or control as a member of a firm → OE
803
TRAVEL 123 LIMITED
08379851 09005910, 13396408, 06532160, 10331137, 15701269, 01594460, 15649183, 09475406, 04774576, 08673210, 07757943, 02414614, 11437658, NF004275, 16887185, 13440887, 10726970, 10754484... (more) 3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2013-02-04 ~ dissolved
IIF 1413 - Director → ME
2013-01-29 ~ 2013-02-04
IIF 213 - Director → ME
804
76 Southacre Ave 76 Southacre Ave, Birmingham, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2018-05-30 ~ dissolved
IIF 522 - Director → ME
Person with significant control
2018-05-30 ~ dissolved
IIF 118 - Ownership of shares – 75% or more → OE
805
483 Green Lanes, London, United Kingdom
Active Corporate (3 parents)
Officer
2025-03-17 ~ now
IIF 1126 - Director → ME
806
3 Derby Street, Bradford, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-20 ~ now
IIF 1398 - Director → ME
Person with significant control
2024-12-20 ~ now
IIF 883 - Right to appoint or remove directors → OE
IIF 883 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 883 - Ownership of shares – More than 25% but not more than 50% → OE
807
61 Bradford Street, Walsall, England
Dissolved Corporate (1 parent)
Equity (Company account)
4,636 GBP2021-12-31
Officer
2018-12-18 ~ dissolved
IIF 850 - Director → ME
2018-12-18 ~ dissolved
IIF 1555 - Secretary → ME
Person with significant control
2018-12-18 ~ dissolved
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
808
133 New Road, London, England
Active Corporate (2 parents)
Equity (Company account)
123 GBP2024-12-31
Officer
2023-12-11 ~ 2025-12-12
IIF 1236 - Director → ME
2025-12-01 ~ 2026-02-08
IIF 1239 - Director → ME
Person with significant control
2023-12-11 ~ now
IIF 570 - Ownership of voting rights - 75% or more → OE
IIF 570 - Right to appoint or remove directors → OE
IIF 570 - Ownership of shares – 75% or more → OE
809
Winnington House, 2 Woodberry Grove, North Finchley, London
Dissolved Corporate (2 parents)
Equity (Company account)
10,000 GBP2019-12-31
Officer
2010-12-01 ~ dissolved
IIF 1483 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 1557 - Ownership of shares – 75% or more → OE
IIF 1557 - Ownership of voting rights - 75% or more → OE
810
Flat 6 2 Holly Road, Enfield, England
Active Corporate (1 parent)
Officer
2025-05-19 ~ now
IIF 975 - Director → ME
Person with significant control
2025-05-19 ~ now
IIF 1068 - Ownership of voting rights - 75% or more → OE
IIF 1068 - Right to appoint or remove directors → OE
IIF 1068 - Ownership of shares – 75% or more → OE
811
692 Wells Road, Bristol, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ dissolved
IIF 244 - Director → ME
812
26 Bourne Terrace, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-05-01 ~ 2020-05-02
IIF 519 - Director → ME
Person with significant control
2020-05-01 ~ 2020-05-02
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
813
UK COMMUNITY FOUNDATIONS - now
COMMUNITY FOUNDATION NETWORK
- 2012-10-10
02651777ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
Active Corporate (138 parents, 1 offspring)
Officer
2000-11-01 ~ 2003-09-25
IIF 1093 - Director → ME
814
UK CONSTRUCTION FOR AND HEAVY OIL MACHINE LTD
09975847 127 Watford Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-01-28 ~ dissolved
IIF 99 - Director → ME
815
4385, 11445537 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
-165,779 GBP2023-03-31
Officer
2018-07-03 ~ 2024-09-17
IIF 1400 - Director → ME
Person with significant control
2018-07-03 ~ 2024-09-17
IIF 1367 - Ownership of shares – More than 50% but less than 75% → OE
816
60 Ben Jonson Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
246 GBP2018-01-31
Officer
2017-01-26 ~ 2017-01-26
IIF 721 - Director → ME
Person with significant control
2017-01-26 ~ 2017-01-26
IIF 644 - Ownership of shares – More than 25% but not more than 50% → OE
817
Apartment 41 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
Dissolved Corporate (3 parents)
Officer
2022-11-07 ~ dissolved
IIF 1619 - Director → ME
Person with significant control
2022-11-07 ~ dissolved
IIF 1605 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1605 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1605 - Right to appoint or remove directors → OE
818
Maple House, High Street, Potters Bar, Hertfordshire, England
Dissolved Corporate (3 parents)
Officer
2012-08-30 ~ 2012-12-10
IIF 1203 - Director → ME
819
Unit B2 Thomas Street, Stretford, Manchester, England
Active Corporate (2 parents)
Officer
2025-01-23 ~ now
IIF 588 - Director → ME
Person with significant control
2025-01-23 ~ now
IIF 242 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 242 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 242 - Right to appoint or remove directors → OE
820
4 Bentley Road, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2022-12-15 ~ dissolved
IIF 1088 - Director → ME
Person with significant control
2022-12-15 ~ dissolved
IIF 1005 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1005 - Ownership of voting rights - More than 25% but not more than 50% → OE
821
Flat 6 54-58 Hartington Road, Liverpool
Dissolved Corporate (2 parents)
Officer
2011-01-13 ~ dissolved
IIF 1534 - Director → ME
822
UNIVERSAL IMPORT/EXPORT LIMITED
07492750 Devonshire House, 36 George Street, Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-01-14 ~ 2012-05-23
IIF 488 - Director → ME
2011-01-14 ~ 2012-05-23
IIF 1596 - Secretary → ME
823
UNIVERSAL IMPORTERS LIMITED
- now 08719583MOHAMMED PROPERTIES (ENG) LIMITED - 2014-01-16
MOHAMMED PROPERTIES (MIDLANDS) LIMITED - 2013-10-14
56 Border Brook Lane, Worsley, Manchester
Dissolved Corporate (3 parents)
Officer
2014-03-29 ~ 2014-08-22
IIF 1158 - Director → ME
2013-10-07 ~ 2014-02-27
IIF 1175 - Director → ME
824
7 Palmerston Road, Aberdeen, Scotland
Dissolved Corporate (2 parents)
Officer
2010-05-26 ~ 2013-02-11
IIF 938 - Director → ME
825
Askari & Co Limited, 122 Darnley St 0/2, Glasgow
Dissolved Corporate (3 parents)
Officer
2013-05-03 ~ 2014-02-04
IIF 758 - Director → ME
826
26 Scrubs Lane, London, England
Dissolved Corporate (2 parents)
Officer
2016-10-18 ~ dissolved
IIF 360 - Director → ME
827
83 Stretford Road, Manchester, England
Dissolved Corporate (1 parent)
Officer
2017-08-03 ~ dissolved
IIF 115 - Director → ME
Person with significant control
2017-08-03 ~ dissolved
IIF 104 - Ownership of shares – 75% or more → OE
828
7 Ellesmere Street, London, England
Active Corporate (1 parent)
Officer
2024-08-02 ~ now
IIF 710 - Director → ME
Person with significant control
2024-08-02 ~ now
IIF 645 - Right to appoint or remove directors → OE
IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
829
UVR (SCOTLAND) LIMITED - now
THE CAR AND VAN HIRE BUSINESS LIMITED
- 2021-06-01
SC650978 2 Bothwell Street, Glasgow
Liquidation Corporate (2 parents)
Officer
2020-07-30 ~ 2020-07-30
IIF 1148 - Director → ME
Person with significant control
2020-07-30 ~ 2020-07-30
IIF 858 - Ownership of shares – 75% or more → OE
830
82 Hough Lane, Leyland, England
Dissolved Corporate (1 parent)
Officer
2023-09-21 ~ dissolved
IIF 677 - Director → ME
Person with significant control
2023-09-21 ~ dissolved
IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Right to appoint or remove directors → OE
831
76 Revidge Road, Blackburn, England
Dissolved Corporate (2 parents)
Officer
2022-09-01 ~ dissolved
IIF 910 - Director → ME
Person with significant control
2022-09-01 ~ dissolved
IIF 563 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 563 - Right to appoint or remove directors → OE
IIF 563 - Ownership of voting rights - More than 25% but not more than 50% → OE
832
27 High Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-16 ~ dissolved
IIF 592 - Director → ME
833
VICTORIOUS RACING TEAM LIMITED
- 2020-06-05
11910126 Lushington House, 119 High Street, Newmarket, Suffolk, England
Active Corporate (2 parents)
Equity (Company account)
-8,352,280 GBP2024-03-31
Officer
2019-03-28 ~ now
IIF 1543 - Director → ME
834
Flat 14 Gullane House, Shetland Road, London, England
Active Corporate (2 parents)
Officer
2024-02-21 ~ now
IIF 517 - Director → ME
Person with significant control
2024-02-23 ~ now
IIF 385 - Ownership of voting rights - 75% or more → OE
IIF 385 - Right to appoint or remove directors → OE
IIF 385 - Ownership of shares – 75% or more → OE
835
211 Manley Road, Chorlton, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
-177,819 GBP2023-03-31
Officer
2017-10-23 ~ now
IIF 586 - Director → ME
Person with significant control
2017-10-23 ~ now
IIF 300 - Ownership of shares – 75% or more → OE
IIF 300 - Right to appoint or remove directors → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
836
565 Coventry Road, Small Heath, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-12 ~ dissolved
IIF 145 - Director → ME
837
VISION COLLECTIVE CORP LTD
- now 15108480 Office 8566 182-184 High Street North, East Ham, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2023-09-01 ~ now
IIF 266 - Director → ME
Person with significant control
2023-09-01 ~ now
IIF 81 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Right to appoint or remove directors as a member of a firm → OE
838
VISION ENGINEERING CONSULTANCY LTD
08649113 145-157 St John Street, London, England
Dissolved Corporate (1 parent)
Officer
2013-08-13 ~ dissolved
IIF 705 - Director → ME
839
1 Oakroyd Terrace, Bradford, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-03-31
Officer
2018-03-22 ~ dissolved
IIF 1399 - Director → ME
Person with significant control
2018-03-22 ~ dissolved
IIF 255 - Ownership of shares – More than 25% but not more than 50% → OE
840
The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
5,080,539 GBP2024-12-31
Officer
2024-07-31 ~ now
IIF 1692 - Director → ME
Person with significant control
2024-07-31 ~ now
IIF 1681 - Right to appoint or remove directors → OE
IIF 1681 - Ownership of voting rights - 75% or more → OE
IIF 1681 - Ownership of shares – 75% or more → OE
841
Wandani Logistics Ltd, 261 Picton Victoria Wharf Watkiss Way, Cardiff, Glamorgan
Dissolved Corporate (1 parent)
Officer
2022-06-14 ~ 2022-10-24
IIF 756 - Director → ME
2022-06-14 ~ 2022-11-01
IIF 1548 - Secretary → ME
Person with significant control
2022-06-14 ~ 2022-11-01
IIF 388 - Right to appoint or remove directors → OE
IIF 388 - Ownership of voting rights - 75% or more → OE
IIF 388 - Ownership of shares – 75% or more → OE
842
162 Darnley Street, Glasgow
Dissolved Corporate (1 parent)
Officer
2016-07-18 ~ dissolved
IIF 832 - Director → ME
Person with significant control
2016-07-18 ~ dissolved
IIF 661 - Has significant influence or control → OE
IIF 661 - Right to appoint or remove directors → OE
IIF 661 - Ownership of voting rights - 75% or more → OE
IIF 661 - Ownership of shares – 75% or more → OE
843
DERMA SKIN CLINIC LIMITED
- 2019-03-30
11832354MAGNITUDE CONSULTING LIMITED
- 2019-03-13
11832354 39 Bentham Avenue, Woking, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-18 ~ dissolved
IIF 1445 - Director → ME
Person with significant control
2019-02-18 ~ dissolved
IIF 597 - Right to appoint or remove directors → OE
IIF 597 - Ownership of shares – 75% or more → OE
IIF 597 - Ownership of voting rights - 75% or more → OE
844
47 Kingston Crescent, Chatham, England
Dissolved Corporate (1 parent)
Officer
2021-04-08 ~ dissolved
IIF 1312 - Director → ME
Person with significant control
2021-04-08 ~ dissolved
IIF 1072 - Ownership of voting rights - 75% or more → OE
IIF 1072 - Ownership of shares – 75% or more → OE
IIF 1072 - Right to appoint or remove directors → OE
845
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2023-03-20 ~ dissolved
IIF 829 - Director → ME
Person with significant control
2023-03-20 ~ dissolved
IIF 651 - Has significant influence or control → OE
846
336 Pinner Road, Harrow, England
Active Corporate (2 parents)
Equity (Company account)
-7,539 GBP2024-03-31
Officer
2023-03-06 ~ now
IIF 1572 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 1385 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1385 - Ownership of voting rights - More than 25% but not more than 50% → OE
847
11 High Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
-23,746 GBP2017-03-31
Officer
2018-03-01 ~ dissolved
IIF 1083 - Director → ME
848
WEST AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY - now
BRADFORD CHAMBER OF COMMERCE & INDUSTRY
- 2014-03-07
00054940BRADFORD CHAMBER OF COMMERCE (INCORPORATED)
- 1995-08-04
00054940BRADFORD CHAMBER OF COMMERCE - 1977-12-31
Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
Active Corporate (127 parents, 5 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
989,710 GBP2023-03-31
Officer
1994-07-26 ~ 2000-01-26
IIF 1092 - Director → ME
849
336 Pinner Road, North Harrow, Middlesex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
22,050 GBP2024-06-30
Officer
2020-06-26 ~ now
IIF 1569 - Director → ME
Person with significant control
2021-04-01 ~ now
IIF 1386 - Ownership of shares – More than 25% but not more than 50% → OE
850
9 - 11 High Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-12,654 GBP2024-03-31
Officer
2021-03-31 ~ now
IIF 1568 - Director → ME
Person with significant control
2021-03-31 ~ now
IIF 1381 - Right to appoint or remove directors → OE
IIF 1381 - Ownership of voting rights - 75% or more → OE
IIF 1381 - Ownership of shares – 75% or more → OE
851
4385, 11729057 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Equity (Company account)
-141 GBP2019-12-31
Officer
2018-12-14 ~ dissolved
IIF 1039 - Director → ME
2018-12-14 ~ 2018-12-14
IIF 1036 - Director → ME
2018-12-14 ~ 2020-08-24
IIF 1037 - Director → ME
2020-07-08 ~ 2020-07-30
IIF 1038 - Director → ME
Person with significant control
2018-12-14 ~ 2018-12-14
IIF 1061 - Ownership of voting rights - 75% or more → OE
IIF 1061 - Ownership of shares – 75% or more → OE
IIF 1061 - Right to appoint or remove directors → OE
2020-07-13 ~ 2020-08-24
IIF 746 - Ownership of shares – 75% or more → OE
2018-12-14 ~ dissolved
IIF 747 - Ownership of shares – 75% or more → OE
852
205 Kings Road, Tyseley, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
79,572 GBP2020-10-31
Officer
2018-10-12 ~ now
IIF 1035 - Director → ME
Person with significant control
2018-10-12 ~ now
IIF 1062 - Ownership of voting rights - 75% or more → OE
IIF 1062 - Ownership of shares – 75% or more → OE
IIF 1062 - Right to appoint or remove directors → OE
853
A AUTOSPARES LIMITED - 2020-07-15
07782705 108 Scotland Road, Nelson, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
789 GBP2024-03-31
Officer
2020-11-01 ~ 2021-04-26
IIF 1513 - Secretary → ME
854
WESTSIDE COURT FREEHOLD LIMITED
11440307 290 Elgin Avenue, London, England
Active Corporate (6 parents)
Equity (Company account)
25 GBP2024-06-30
Officer
2018-06-29 ~ 2019-06-25
IIF 1026 - Director → ME
2021-06-25 ~ now
IIF 1025 - Director → ME
855
Unit B2 Longford Trading Estate, Thomas Street, Stretford, Manchester
Active Corporate (3 parents)
Equity (Company account)
16,194 GBP2017-03-31
Officer
2015-03-17 ~ 2015-09-18
IIF 276 - Director → ME
856
11 High Street, Acton, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
47,718 GBP2023-03-31
Officer
2018-03-01 ~ 2020-04-20
IIF 1080 - Director → ME
Person with significant control
2018-03-01 ~ 2018-04-01
IIF 539 - Has significant influence or control → OE
857
57 Borrowdale Avenue, Gatley, Cheadle, England
Dissolved Corporate (2 parents)
Officer
2014-12-11 ~ dissolved
IIF 240 - Director → ME
858
128 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-04-21 ~ dissolved
IIF 284 - Director → ME
Person with significant control
2023-04-21 ~ dissolved
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
859
21 Queen Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-03-31
Officer
2018-03-12 ~ 2020-01-31
IIF 927 - Director → ME
Person with significant control
2018-03-12 ~ 2020-01-31
IIF 729 - Ownership of voting rights - 75% or more → OE
IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Right to appoint or remove directors → OE
860
21 Queen Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2015-09-08 ~ dissolved
IIF 941 - Director → ME
861
XIPHIAS LEISURE LIMITED - now
UNIVERSAL HOME STORES LIMITED - 2014-08-19
8 Gordon Street, Paisley, Renfrewshire, Scotland
Dissolved Corporate (3 parents)
Officer
2013-04-23 ~ 2013-05-01
IIF 1143 - Director → ME
2013-04-01 ~ 2013-04-01
IIF 1169 - Director → ME
2013-02-11 ~ 2013-02-18
IIF 1141 - Director → ME
2014-02-26 ~ 2014-02-26
IIF 1140 - Director → ME
862
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-03-21 ~ dissolved
IIF 317 - Director → ME
863
77 Rodway Road, Tylehurst, Reading, England
Dissolved Corporate (1 parent)
Officer
2011-05-04 ~ dissolved
IIF 808 - Director → ME
864
19 Lyndhurst Road, Tilehurst, Reading, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-08-28 ~ dissolved
IIF 807 - Director → ME
865
165 Union Street, Oldham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-06-14 ~ dissolved
IIF 1160 - Director → ME
Person with significant control
2021-06-14 ~ dissolved
IIF 880 - Right to appoint or remove directors → OE
IIF 880 - Ownership of voting rights - 75% or more → OE
IIF 880 - Ownership of shares – 75% or more → OE
866
9 Brantwood Close, West Byfleet, England
Active Corporate (3 parents)
Equity (Company account)
-36,470 GBP2024-10-31
Person with significant control
2018-07-01 ~ 2019-09-30
IIF 1591 - Ownership of shares – More than 25% but not more than 50% → OE
867
9 Brantwood Close, West Byfleet, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2018-07-01 ~ 2019-09-20
IIF 1603 - Ownership of shares – More than 25% but not more than 50% → OE
868
YORK ST JOHN ENDOWMENT - 2011-08-31
YORK ST JOHN COLLEGE - 2002-12-17
Lord Mayors Walk, York, North Yorkshire
Active Corporate (88 parents, 1 offspring)
Officer
2017-07-06 ~ now
IIF 840 - Director → ME
869
453 Main Street, Coatbridge, Scotland
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2022-01-25 ~ now
IIF 762 - Director → ME
Person with significant control
2022-01-25 ~ now
IIF 392 - Ownership of voting rights - 75% or more → OE
IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Right to appoint or remove directors → OE
870
11 High Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-11-01 ~ dissolved
IIF 1576 - Director → ME
Person with significant control
2021-11-01 ~ dissolved
IIF 1388 - Ownership of voting rights - 75% or more → OE
IIF 1388 - Ownership of shares – 75% or more → OE
IIF 1388 - Right to appoint or remove directors → OE
871
21 Queen Street, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 916 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 728 - Ownership of shares – 75% or more → OE
IIF 728 - Right to appoint or remove directors → OE
IIF 728 - Ownership of voting rights - 75% or more → OE
872
Tavistock House 319 Woodham Lane, New Haw, Addlestone, England
Active Corporate (2 parents)
Officer
2025-01-15 ~ now
IIF 1443 - Director → ME
Person with significant control
2025-01-15 ~ now
IIF 1440 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1440 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1440 - Right to appoint or remove directors → OE
873
173 Cross Street, Sale, Cheshire, England
Dissolved Corporate (1 parent)
Officer
2014-02-17 ~ 2014-09-30
IIF 818 - Director → ME
874
1st Floor Sackville House, 143-149 Fenchurch Street, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2024-03-30 ~ now
IIF 1610 - Director → ME
Person with significant control
2024-03-30 ~ now
IIF 1607 - Ownership of voting rights - 75% or more → OE
IIF 1607 - Ownership of shares – 75% or more → OE
IIF 1607 - Right to appoint or remove directors → OE
875
85-87 Vauxhall Road, Liverpool
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-22,612 GBP2017-09-30
Officer
2014-01-01 ~ dissolved
IIF 1110 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 260 - Has significant influence or control → OE
876
Suite 1, 27 Colmore Row, Birmingham, West Midlands
Dissolved Corporate (1 parent)
Officer
2011-10-31 ~ dissolved
IIF 559 - Director → ME
877
560 Coventry Road, Small Heath, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-10-31
Officer
2020-11-06 ~ dissolved
IIF 695 - Director → ME
878
96 Union Street, Glasgow, Scotland
Active Corporate (1 parent)
Officer
2025-11-12 ~ now
IIF 923 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 742 - Right to appoint or remove directors → OE
IIF 742 - Ownership of voting rights - 75% or more → OE
IIF 742 - Ownership of shares – 75% or more → OE
879
46 Queen Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-03-31
Officer
2018-03-12 ~ 2020-01-31
IIF 930 - Director → ME
Person with significant control
2018-03-12 ~ 2020-01-31
IIF 737 - Right to appoint or remove directors → OE
IIF 737 - Ownership of shares – 75% or more → OE
IIF 737 - Ownership of voting rights - 75% or more → OE
880
2 Quarry Street, Hamilton, Scotland
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ 2017-04-30
IIF 933 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 743 - Right to appoint or remove directors → OE
IIF 743 - Ownership of voting rights - 75% or more → OE
IIF 743 - Ownership of shares – 75% or more → OE
881
162 Darnley Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-07-31
Officer
2018-07-05 ~ dissolved
IIF 926 - Director → ME
Person with significant control
2018-07-05 ~ dissolved
IIF 727 - Ownership of voting rights - 75% or more → OE
IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Right to appoint or remove directors → OE
882
269 Nithsdale Road, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-03-15 ~ 2011-08-01
IIF 1161 - Director → ME
883
48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
238,437 GBP2024-12-31
Officer
2018-12-24 ~ now
IIF 1105 - Director → ME
Person with significant control
2018-12-24 ~ now
IIF 894 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 894 - Right to appoint or remove directors → OE
IIF 894 - Ownership of voting rights - More than 25% but not more than 50% → OE