logo
explain how to read the page

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

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

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

Mr Abdul Sattar

    Related profiles found in government register
  • Mr Abdul Sattar
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1
  • Mr Abdul Sattar
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytton Avenue, Manchester, M8 0SQ, England

      IIF 2
  • Mr Abdul Sattar
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 3
  • Mr Abdul Sattar
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 4
  • Mr Abdul Sattar
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 5
    • 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 6
  • Mr Abdul Sattar
    Pakistani born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 7
  • Mr Abdul Sattar
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 8
  • Mr Abdul Sattar
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 9
  • Mr Abdul Sattar
    Pakistani born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 10
  • Mr Abdul Sattar
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheed Block, Murzi Pura, House No 197, Burewala, NONE, Pakistan

      IIF 11
  • Mr Abdul Sattar
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 12
  • Abdul Sattar
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 17, Mohalla Rai Colony, 34450, Pakistan

      IIF 13
  • Abdul Sattar
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 16, Crescent Range Road, Manchester, M14 5RW, United Kingdom

      IIF 14
  • Abdul Sattar
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shelton Street, London, WC2H 9JQ, England

      IIF 15
  • Abdul Sattar
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 69334, London, W1A 6US, United Kingdom

      IIF 16
  • Abdul Sattar
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 17
  • Abdul Sattar
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 18
  • Mr. Abdul Sattar
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Abdul Sattar
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7049, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 20
  • Mr Abdul Sattar
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 21
  • Mr Abdul Sattar
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 22
  • Mr Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 23
  • Mr Abdul Sattar
    Pakistani born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Abdul Sattar
    Pakistani born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley Road, Hounslow, Middlesex, TW3 1PA

      IIF 35
  • Mr. Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Eton Road, Ilford, IG1 2UJ, England

      IIF 36
    • St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 37
  • Sattar, Abdul
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 38
  • Mr Abdul Sattar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 39
  • Sattar, Abdul
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 17, Mohalla Rai Colony, 34450, Pakistan

      IIF 40
  • Mr Abdul Sattar
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • High Street North, London, E6 2JA, United Kingdom

      IIF 41
    • Upper Street, London, N1 0PN, England

      IIF 42
    • Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 43
    • Cheviot Road, Slough, SL3 8UA, England

      IIF 44
  • Sattar, Abdul
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytton Avenue, Manchester, M8 0SQ, England

      IIF 45
  • Sattar, Abdul
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 16, Crescent Range Road, Manchester, M14 5RW, United Kingdom

      IIF 46
  • Sattar, Abdul
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shelton Street, London, WC2H 9JQ, England

      IIF 47
  • Sattar, Abdul
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 48
  • Sattar, Abdul
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 49
  • Sattar, Abdul
    Pakistani entrepreneur born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 69334, London, W1A 6US, United Kingdom

      IIF 50
  • Sattar, Abdul
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 51
    • 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 52
  • Sattar, Abdul
    Pakistani business executive born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 53
  • Sattar, Abdul
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 54
  • Sattar, Abdul
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 55
  • Mr Abdul Sattar
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 56
  • Sattar, Abdul
    Pakistani chairman born in January 1932

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Casmopolitan Coloney, Mazar Quaid Jamsheed Road, Karachi, Pakistan

      IIF 57
  • Sattar, Abdul
    Pakistani company director born in January 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hamd Centre, 4th Floor Flat 16a, Baba E Urdu Road, Area Eid Gaha, Karachi, Pakistan

      IIF 58
  • Sattar, Abdul
    Pakistani director born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 59
  • Sattar, Abdul
    Pakistani director born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 60
  • Sattar, Abdul
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Princess Road, Woking, Surrey, GU22 8ER, England

      IIF 61
  • Sattar, Abdul
    Pakistani director born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 62
  • Sattar, Abdul
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7049, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 63
  • Sattar, Abdul
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 64
  • Abdul Sattar
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bath Road, Slough, SL1 4DX, England

      IIF 65
    • Hanson Gardens, Southall, UB1 1BP, England

      IIF 66
  • Mr Abdul Sattar
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • 20 Fairlie House, Pantile Walk, Uxbridge, UB8 1LT, England

      IIF 67
  • Mr Abdul Sattar
    Pakistani born in August 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 68
  • Sattar, Abdul, Mr.
    Pakistani director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Abdul Sattar
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 70
  • Mr Abdul Sattar
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 71
    • Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 72
  • Mr Abdul Sattar
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 73
  • Mr Abdul Sattar
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Street, London, N1 0PN, England

      IIF 74 IIF 75 IIF 76
    • Thornhill Court, Slough, Berkshire, SL3 8PF, United Kingdom

      IIF 77
  • Abdul Sattar
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 78
  • Sattar, Abdul
    Pakistani business person born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 79
  • Sattar, Abdul
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 80
  • Sattar, Abdul, Mr.
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Eton Road, Ilford, IG1 2UJ, England

      IIF 81
  • Sattar, Abdul, Mr.
    Pakistani self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 82 IIF 83
  • Sattar, Abdul
    Pakistani born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Floor 95-107, Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 84
  • Sattar, Abdul
    Pakistani company director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    Pakistani director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Reddings Lane, Tyseley, Birmingham, B11 3HB, England

      IIF 109
  • Sattar, Abdul
    Pakistani company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stevenage Road, London, E6 2AU, United Kingdom

      IIF 110
  • Sattar, Abdul
    Pakistani director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goosehill Road, Normanton, WF6 1BJ, England

      IIF 111
  • Sattar, Abdul
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 112
  • Sattar, Abdul
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bath Road, Slough, SL1 4DX, England

      IIF 113
    • Hanson Gardens, Southall, UB1 1BP, England

      IIF 114
  • Sattar, Abdul
    Pakistani born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 115
  • Sattar, Abdul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 116
  • Sattar, Abdul
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Abbotsford Place, Glasgow, G5 9SS, Scotland

      IIF 117
  • Sattar, Abdul
    Pakistani company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stevenage Road, East Ham, London, E6 2AU, United Kingdom

      IIF 118
  • Sattar, Abdul
    Pakistani director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Stevenage Road East Ham, London, London, E6 2AU, United Kingdom

      IIF 119
  • Sattar, Abdul
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • High Street North, London, E6 2JA, United Kingdom

      IIF 120
    • Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 121 IIF 122
  • Sattar, Abdul
    British business executive born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Upper Street, London, N1 0PN, England

      IIF 123
  • Sattar, Abdul
    English self employed born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 124
  • Sattar, Abdul
    Pakistani born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Street, London, N1 0PN, England

      IIF 125
  • Sattar, Abdul
    Pakistani accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, England

      IIF 126
  • Sattar, Abdul
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 127
  • Sattar, Abdul
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 128
  • Sattar, Abdul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 129
  • Sattar, Abdul
    British taxi driver born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 130
  • Sattar, Abdul
    British security guard born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 131
  • Sattar, Abdul
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sattar, Abdul
    British businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foundry Mews, Hounslow, TW3 2AQ, United Kingdom

      IIF 134
    • Thornhill Court, Slough, Berkshire, SL3 8PF, United Kingdom

      IIF 135
  • Sattar, Abdul

    Registered addresses and corresponding companies
    • St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 136
    • Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 137
    • Stevenage Road, London, E6 2AU, United Kingdom

      IIF 138
    • 13827, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 139
    • Goosehill Road, Normanton, WF6 1BJ, England

      IIF 140
child relation
Offspring entities and appointments 82
  • 1
    10108540 LIMITED
    - now 10108540
    AXENTURE WEST & CO LIMITED
    - 2017-03-22 10108540
    4 Foundry Mews, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 134 - Director → ME
  • 2
    247 S .S LIMITED
    12958285
    11 Arncliffe Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 3
    A 2 Z HEATING AND ELECTRICAL LTD
    13873575
    41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Officer
    2022-01-26 ~ now
    IIF 82 - Director → ME
    2022-01-26 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    A REHMAN TRADERS LTD
    13779894
    8 Lytton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-12-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    A STAR TRADERS LTD.
    11310544
    119 St. Pauls Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 83 - Director → ME
  • 6
    AAVON INDUSTRIES LTD
    14585932
    C55 30 Marigold Court, Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    ABDUL SATTAR PRIVATE LTD
    16798190
    44 Reddings Lane, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    ABDULSATTARANDSHAZAD LTD
    SC804732
    24238, Sc804732 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2024-03-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-03-27 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    ADVANTAGE REMOVALS LIMITED
    08269666
    23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ 2013-01-04
    IIF 126 - Director → ME
  • 10
    ADVANTAGE REMOVALS UK LIMITED
    - now 09798666
    CHELSEA SECURITY LIMITED
    - 2016-08-08 09798666
    23a Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 127 - Director → ME
  • 11
    AL SHIFA CONSULTANT LIMITED
    09215433
    2 Goosehill Road, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 111 - Director → ME
    2014-09-12 ~ dissolved
    IIF 140 - Secretary → ME
  • 12
    ASM IMPEX LTD
    13713665
    Flat 71u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    BLUEGATE (SCOT) LTD
    SC675922
    2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2022-04-08 ~ 2023-11-01
    IIF 84 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-11-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    BLUEROD LTD
    SC637541
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    BSS TILLA LIMITED
    15465025
    4385, 15465025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    CANDY 2 CANDY LTD
    SC620886
    178 Trongate, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    DNHK PROCESSING SERVICES LIMITED
    10413513
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    DUDLEY SALES AND LETTINGS LIMITED
    12632697
    32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-29 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    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
  • 19
    E.L.Y AFRICAN PRODUCE IMPORTS LTD
    12444782
    72 Rowan Road, West Drayton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-02 ~ 2021-08-06
    IIF 67 - Has significant influence or control OE
  • 20
    EK CANDY LTD
    SC485114
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 100 - Director → ME
  • 21
    EVERNEW TRADING LIMITED
    - now SC527149
    HIGHLAND HOUSEHOLD & HARDWARE LTD - 2016-05-27
    24238, Sc527149 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    2021-08-14 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2021-08-15 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    EXACCT & CO LIMITED
    11575399
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Officer
    2018-09-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 23
    EXCADEFASHION LTD
    14727778
    3 Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    FAISAL CURRY HOUSE & PIZZA BAR LIMITED
    11463686
    Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 25
    FINAL CHANCE LTD
    SC542717
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 26
    FUZAIL LTD
    14262482
    776 - 778 Barking Road, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 27
    FZMK NEWS NETWORK LTD
    12339205
    3rd Floor 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 122 - Director → ME
    2020-06-07 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2020-06-07 ~ now
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 28
    GADGETS & PHONES LTD
    SC580608
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 90 - Director → ME
  • 29
    GEETAJAL LIMITED
    11406792
    4 Thornhill Court, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 30
    GLOBAL IMPORT AND EXPORT KNITWEAR LTD
    08024983
    81 First Floor, Stevenage Road East Ham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 119 - Director → ME
  • 31
    GOOD FOR EVERYBODY LTD
    SC553237
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 89 - Director → ME
  • 32
    GOOD TREAT LTD
    SC503498
    341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 88 - Director → ME
  • 33
    GOTHICOLLECTIONS LIMITED
    04316945
    61 Blagden Street, Sheffield, England
    Dissolved Corporate (6 parents)
    Officer
    2001-11-05 ~ 2012-06-01
    IIF 57 - Director → ME
  • 34
    GRINDSTONE ACCOUNTANTS LTD
    12364962
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 35
    GRINDSTONE LTD
    13374512
    32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 36
    HILLINGDON GLOBAL IMPORTS & LOGISTICS LIMITED
    11970413
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-04-30 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 37
    HOME N GIFTS LTD
    SC585679
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 86 - Director → ME
  • 38
    HOPEBRIDGE HOUSING LTD
    16288442
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 39
    IDEAL WATCHES LIMITED
    08308099
    81 Stevenage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 110 - Director → ME
    2012-11-26 ~ dissolved
    IIF 138 - Secretary → ME
  • 40
    INSIGHT GLOW LTD
    16133793
    4385, 16133793 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 41
    IVY MARKET LTD
    SC579731
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 87 - Director → ME
  • 42
    J PROPERTIES LIMITED
    - now 10346812
    J.A PERPORTIES LIMITED
    - 2016-12-13 10346812
    187 Barton Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2016-08-25 ~ 2023-08-31
    IIF 11 - Has significant influence or control OE
  • 43
    JUST FOR ONE LTD
    SC606910
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-09-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-09-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 44
    KEY MAGAZINE LIMITED
    11350141
    11 Arncliffe Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 45
    KHALI HOUSING ESTATE LIMITED
    16341569
    54 Meadow Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    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
  • 46
    LDN CARPET AND FLOORING LTD
    - now 16703721
    A SATTAR INVESTMENTS LTD
    - 2025-12-22 16703721
    41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 47
    LEVER AGRICULTURE TRADING UK LTD
    08011571
    32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-29 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-16
    IIF 44 - Has significant influence or control OE
  • 48
    LOOKING GOOD 4 YOU LTD
    SC606902
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 49
    LOVE FOR CARDS LTD
    SC521950
    Unit 89 Sylvania Way, Clydebank Shopping Centre, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 108 - Director → ME
  • 50
    MODERN THINGS LIMITED
    13340251
    Po Box6945, Unit, 69334, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 51
    MT ONLINE SELLING LTD
    15346802
    4385, 15346802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 52
    NEAR N FAR LTD
    SC596532
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 53
    PROFIRST PROPERTY SERVICES LTD
    16192748
    268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-01-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-01-18 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 54
    QUANTUM MARKETING LTD
    SC570872
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-03-12 ~ dissolved
    IIF 104 - Director → ME
  • 55
    RED ROOM TILLA LIMITED
    15469788
    155 Perth Road, Ilford, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 56
    REGAL ITEM LIMITED
    16939896
    Suite 7049 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 57
    RHM STAR LTD
    14074350
    158 Eton Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 58
    ROAD 2 NORTH LTD
    SC485061
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 85 - Director → ME
  • 59
    ROSE COOL LTD
    SC574108
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 60
    SATTAR BOY LTD
    15940614
    Office 329, 1174 Stratford Road Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 61
    SATTAR FOREX UK SERVICE LIMITED
    14148498
    7 Clifton Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-03 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-06-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 62
    SAWN CONSTRUCTION UK LIMITED
    08305955
    47 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 63
    SHARK SPORTS LIMITED
    16642278
    House No 16 Crescent Range Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 64
    SHOPPING FOR LOVE LTD
    SC488484
    2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 106 - Director → ME
  • 65
    SMART PROPERTIES LETTING & SALES LTD
    12912698
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 66
    SPECIALLY 4 U LTD
    SC607075
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-09-08 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-09-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 67
    STONTAN LTD
    SC673794
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 68
    STORE FRONT LTD
    SC700997
    2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-05-20 ~ 2024-02-15
    IIF 107 - Director → ME
    Person with significant control
    2022-05-20 ~ 2024-02-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 69
    SWEET CANDIES LTD
    SC522964
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-12-16 ~ dissolved
    IIF 97 - Director → ME
  • 70
    SWEET CATCH LTD
    SC504009
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 93 - Director → ME
  • 71
    SWEET SUCKLE LTD
    SC499275
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 94 - Director → ME
  • 72
    SYNERGY SECURITY MANAGEMENT LIMITED
    08538026
    Unit-17e 1st Floor, Solent House Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (3 parents)
    Officer
    2013-05-21 ~ 2023-02-15
    IIF 61 - Director → ME
  • 73
    TECHNEONX LTD
    16639052
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 74
    UMS INTERNATIONAL UK LTD
    11571566
    180 Tenby Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 58 - Director → ME
  • 75
    UNITECH IT SERVICES LTD
    15514418
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 76
    WAY 2 NORTH LTD
    SC485069
    C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 117 - Director → ME
  • 77
    WE MORE LTD
    16622326
    12 Hawkins Avenue, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 78
    WHISTA LTD
    15570034
    44 Reddings Lane, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 79
    WILLDO 4U LTD
    SC520095
    125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-07-10 ~ dissolved
    IIF 103 - Director → ME
  • 80
    WISE A TRADERS LTD
    15271730
    2 Leadmill Point, 26 Leadmill Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 81
    WRAN BUSINESS SERVICES LIMITED
    10414051
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 82
    ZENTRO FASHION LIMITED
    16668377
    Office 13827 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-08 ~ now
    IIF 139 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.