logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Iqbal, Zafar

    Related profiles found in government register
  • Iqbal, Zafar
    Portuguese born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 1
    • icon of address 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 2
  • Iqbal, Zafar
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rigby Street, Nelson, BB9 7AA, England

      IIF 6
  • Iqbal, Zafar
    British landlord born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Beaufort Street, Nelson, BB9 0SA, England

      IIF 7
  • Iqbal, Zafar
    British salesman born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Beaufort Street, Nelson, Lancashire, BB9 0SA

      IIF 8
  • Iqbal, Zafar
    British taxi driver born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunswick Street Garage, Brunswick Street, Nelson, Lancs, BB9 9DZ, United Kingdom

      IIF 9
  • Iqbal, Zafar
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 10 IIF 11
    • icon of address Aston House, 3 Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 12
    • icon of address Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, BB5 1RP, United Kingdom

      IIF 13
    • icon of address Unit 3, Petre Court, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 14
    • icon of address 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 15
    • icon of address Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 1-2, Cleaver Street, Blackburn, BB1 5DG, England

      IIF 19
  • Iqbal, Zafar
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 20
  • Iqbal, Zafar
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 21
  • Iqbal, Zafar
    British director of pharmacy born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Billinge Avenue, Blackburn, BB2 6SD, England

      IIF 22
  • Iqbal, Zafar
    British pharmacist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Petre Court, Clayton-le-moors, Accrington, Lancashire, BB5 5HY, United Kingdom

      IIF 23
    • icon of address 7, Lord Street West, Blackburn, Lancashire, BB2 1LA, England

      IIF 24
    • icon of address Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 25 IIF 26
  • Iqbal, Zafar
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, United Kingdom

      IIF 27
  • Iqbal, Zafar
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 28
  • Iqbal, Zafar
    British taxi driver born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 29
  • Iqbal, Zafar
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Barlow Street, Oldham, OL4 1DY, United Kingdom

      IIF 30
  • Iqbal, Zafar
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Seymour Grove, Manchester, M16 0FJ, United Kingdom

      IIF 31
    • icon of address Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 32
    • icon of address 4, Barlow Street, Oldham, OL4 1DY, England

      IIF 33
  • Iqbal, Zafar
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ, United Kingdom

      IIF 34
    • icon of address 134, Rochdale Road, Bury, Lancashire, BL9 7BD, England

      IIF 35
    • icon of address 131, Brompton Street, Oldham, OL4 1AG, England

      IIF 36
  • Iqbal, Zafar
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Dagenham Road, Rusholme, Manchester, Greater Manchester, M14 5ED, Britain

      IIF 37
  • Iqbal, Zafar
    British sales born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Greengate Street, Oldham, OL4 1DH, England

      IIF 38
  • Iqbal, Zafar
    British management consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 39
  • Iqbal, Zafar
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Dykes Lane, Sheffield, S6 4RJ, England

      IIF 40
  • Iqbal, Zafar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Dallow Road, Luton, LU1 1UL, England

      IIF 41
  • Iqbal, Zafar
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 42
  • Iqbal, Zafar
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 43
  • Iqbal, Zafar
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Whalley Road, Accrington, Lancashire, BB5 1BX, England

      IIF 44
  • Iqbal, Zafar
    British fundraising manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 45
  • Iqbal, Zafar
    British business person born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Banbury, OX16 5LA, England

      IIF 46
  • Iqbal, Zafar
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 47
  • Iqbal, Zafar
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 48
  • Iqbal, Zafar
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 49
  • Iqbal, Zafar
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 50
  • Iqbal, Zafar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 51
  • Iqbal, Zafar
    British management consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 52
  • Iqbal, Zafar
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 53
  • Iqbal, Zafar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 54
  • Iqbal, Zafar
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Haworth Road, Bradford, BD9 6NS, England

      IIF 55
    • icon of address 10, Brdige Street, Heckmondwike, WF16 9JA, United Kingdom

      IIF 56
  • Iqbal, Zafar
    Italian banker born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 125, Portsea Hall Portsea Place, London, W2 2BZ, United Kingdom

      IIF 57
  • Iqbal, Zafar
    Danish property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 58
  • Iqbal, Zafar
    Danish restaurateur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 59
  • Iqbal, Zafar
    Pakistani director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 60
  • Iqbal, Zafar
    Pakistani company secretary/director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 61
  • Iqbal, Zafar
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Conditioning House, Cape Street, Bradford, BD1 4QG, England

      IIF 62
    • icon of address Hexagon Tower, Blackley, Manchester, M9 8GQ, England

      IIF 63
    • icon of address 69, Moorhey Street, Oldham, OL4 1JE, England

      IIF 64 IIF 65
  • Iqbal, Zafar
    British chief executive born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 66
    • icon of address 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 67
  • Iqbal, Zafar
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 68
    • icon of address 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 69
  • Iqbal, Zafar
    British finance director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Retiro Street, First Floor, Oldham, OL1 1SA, England

      IIF 70
    • icon of address 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 71
    • icon of address 6, Ascot Close, Chadderton, Oldham, OL9 6PQ, England

      IIF 72
  • Iqbal, Zafar
    Pakistani business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inside Manchester Superstore, Florence Street, Bradford, BD3 8EX, England

      IIF 73
  • Iqbal, Zafar
    Swedish operations manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 74
  • Iqbal, Zafar
    British decorator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 75
  • Iqbal, Zafar
    Pakistani carpenter born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, River Way, Luton, LU3 2SE, England

      IIF 76
  • Iqbal, Zafar
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 77
  • Iqbal, Zafar
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Iqbal, Zafar
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Kingsway, Manchester, M19 1NG, England

      IIF 79
  • Iqbal, Zafar
    Pakistani builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Craig Road, Stockport, SK4 2AP, England

      IIF 80
  • Iqbal, Zafar
    Pakistani building contractor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Craig Road, Stockport, SK4 2AP, England

      IIF 81
  • Iqbal, Zafar
    Indian businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 82
  • Iqbal, Zafar
    Indian manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 83
  • Mr Zafar Iqbal
    Portuguese born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 84
    • icon of address 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 85
  • Iqbal, Zafar
    Pakistani born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54 Mimosa, Glanfa Dafydd, Barry, CF63 4BG, Wales

      IIF 86
  • Iqbal, Raja Zafar
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 87
  • Iqbal, Zafar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 88
  • Iqbal, Zafar
    Pakistani director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 42, Tame St, Walsall, West Mids, WS1 3LA

      IIF 89
  • Iqbal, Zafar
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 90
  • Iqbal, Zafar
    Pakistani business consultants born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 91
  • Iqbal, Zafar
    Pakistani businessman born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128 City Road, City Road, London, EC1V 2NX, England

      IIF 92
  • Iqbal, Zafar
    Pakistani director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 93
  • Iqbal, Zafar
    Pakistani director born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 94
  • Iqbal, Zafar
    Pakistani student born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 95
  • Iqbal, Zafar
    Pakistani business executive born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 96
  • Iqbal, Zafar
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Iqbal, Zafar
    Pakistani self employed born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, Raby Street, Sheffield, S91SQ, Pakistan

      IIF 98
  • Iqbal, Zafar
    Irish sales director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 99
  • Iqbal, Zafar
    British co director born in January 1975

    Registered addresses and corresponding companies
    • icon of address 19 Whitehead Place, Bradford, West Yorkshire, BD2 3NL

      IIF 100
  • Iqbal, Zafar
    Pakistani consultant born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Corfe Close, London, TW4 5PW, United Kingdom

      IIF 101
  • Iqbal, Zafar
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 102
  • Iqbal, Zafar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 103
  • Iqbal, Zafar
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 104
  • Mr Iqbal Zafar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 105
  • Zafar, Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 106
  • Iqbal, Zafar
    Pakistani carpenter born in March 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 107
  • Iqbal, Zafar
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 108
  • Iqbal, Zafar
    Pakistani born in February 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13428395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Iqbal, Zafar
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 110
  • Iqbal, Zafar
    British taxi driver born in July 1979

    Registered addresses and corresponding companies
    • icon of address 17 Denzil Avenue, Southampton, Hampshire, SO14 0LP

      IIF 111
  • Iqbal, Zafar
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 112
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address King Industries, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 113
  • Iqbal, Zafar
    Pakistani company director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 114
  • Iqbal, Zafar
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 115
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani banker born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 122
  • Iqbal, Zafar
    Pakistani banker born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani business executive born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 125
  • Iqbal, Zafar
    Pakistani businessman born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 127
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 128
    • icon of address Water Works 19/1, Street No:5, Sialkot, Punjab, 51310, Pakistan

      IIF 129
  • Iqbal, Zafar
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 130
  • Iqbal, Zafar
    Pakistani freelancer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 131
  • Iqbal, Zafar
    Italian

    Registered addresses and corresponding companies
    • icon of address 125, Portsea Hall, Portsea Place, London, W2 2BZ, United Kingdom

      IIF 132
  • Iqbal, Zafar
    British commisssioning & contracts officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 133
  • Iqbal, Zafar
    British integrated commissioning officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Jewel Road, Walthamstow, London, London, E17 4QU, United Kingdom

      IIF 134
  • Iqbal, Zafar
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 135
  • Iqbal, Zafar
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 136
  • Mr Iqbal Zafar
    Italian born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 137
  • Zafar, Iqbal
    Italian hgv driver born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 138
  • Iqbal, Zafar
    British

    Registered addresses and corresponding companies
    • icon of address 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 139
    • icon of address Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 140
    • icon of address 6 Vullan Gardens, Dewsbury, WF13 2PP

      IIF 141
  • Iqbal, Zafar
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 147
  • Iqbal, Zafar
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 154
  • Iqbal, Zafar
    British operations manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 155
  • Iqbal, Zafar
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38b, West Street, Dunstable, LU6 1TA, England

      IIF 156
  • Iqbal, Zafar
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 157
  • Iqbal, Zafar
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Masham Place, Bradford, BD9 5DL, England

      IIF 158
  • Iqbal, Zafar
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 159
  • Iqbal, Zafar
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 160
  • Iqbal, Zafar
    Indian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 161
  • Iqbal, Zafar
    British driver born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 162
  • Iqbal, Zafar
    Indian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gladstone Road, Orpington, Kent, BR6 7TF, England

      IIF 163
  • Iqbal, Zafar
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 164
  • Iqbal, Zafar
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 165
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 166
  • Iqbal, Zafar
    British driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 167
  • Iqbal, Zafar
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 168
  • Zafar Iqbal
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, United Kingdom

      IIF 169
  • Iqbal, Zafar
    Italian businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 170
  • Iqbal, Zafar
    Pakistani manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Vullan Garden, Dewsbury, WF13 2PP, United Kingdom

      IIF 171
  • Iqbal, Zafar
    Pakistani director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 172
  • Iqbal, Zafar
    Pakistani shop manager born in November 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13, Station Approach, Ashford, Middlesex, TW15 2GH

      IIF 173
  • Iqbal, Zafar
    Pakistani born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 174
    • icon of address 74e, Sherborne Street, Manchester, Lancashire, M8 8NU, United Kingdom

      IIF 175
    • icon of address 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 176
  • Iqbal, Zafar
    Pakistani company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 177
    • icon of address 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 178
  • Iqbal, Zafar
    Pakistani manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 179
  • Iqbal, Zafar
    Pakistani manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 180
  • Iqbal, Zafar
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 181
  • Iqbal, Zafar
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 182
  • Iqbal, Zafar
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 183
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Zafar Iqbal
    Danish born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 188
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 189
  • Iqbal, Zafar

    Registered addresses and corresponding companies
    • icon of address 69, 69 Moorhey St, Oldham, Lancashire, OL4 1JE, United Kingdom

      IIF 190
    • icon of address 128 City Road, 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 191
    • icon of address 128, City Road, London, EC1V 2NX

      IIF 192
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 193 IIF 194 IIF 195
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 196
    • icon of address Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 197
    • icon of address Kemp House, 160 City R, London, EC1V 2NX, United Kingdom

      IIF 198
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 199
    • icon of address Office 6014, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 200
    • icon of address 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 201
  • Iqbal, Zafar
    Pakistani business born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Dallow Road, Luton, Beds, LU1 1UL, United Kingdom

      IIF 202
  • Iqbal, Zafar
    Pakistani management consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Fairholm Road, Newcastle Upon Tyne, NE4 8AS, United Kingdom

      IIF 203
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 204
    • icon of address Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 205
  • Iqbal, Zafar
    Pakistani director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 206
    • icon of address 228, Haworth Road, Bradford, West Yorkshire, BD9 6NS, United Kingdom

      IIF 207
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 208
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City R, London, EC1V 2NX, United Kingdom

      IIF 209
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 210
  • Iqbal, Zafar, Mr.
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ferguson Building, 128 Ferguson Building, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 211
  • Mr Zafar Iqbal
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 212 IIF 213
    • icon of address 271, Manchester Road, Deepcar, Sheffield, South Yorkshire, S36 2RA

      IIF 214
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 215
    • icon of address 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 216
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Buckingham Street, Buckinghamshire, Aylesbury, HP20 2NQ, England

      IIF 217
    • icon of address Unit 2, Riverside Court, Huddersfield Road, Delph, OL3 5FZ, England

      IIF 218
    • icon of address 189, Seymour Grove, Manchester, M16 0FJ, England

      IIF 219
    • icon of address Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 220
  • Mr Zafar Iqbal
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 221
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 222
  • Mr Zafar Iqbal
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 223
  • Mr Zafar Iqbal
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 235
    • icon of address Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 236
    • icon of address 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 237
  • Mr Zafar Iqbal
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 238
  • Mr Zafar Iqbal
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 239
    • icon of address 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 240
    • icon of address 228, Haworth Road, Bradford, BD9 6NS, United Kingdom

      IIF 241
  • Mr Zafar Iqbal
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Old Lodge Lane, Purley, CR8 4AQ, United Kingdom

      IIF 242
    • icon of address 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 243
  • Mr Raja Zafar Iqbal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 244
  • Mr Zafar Iqbal
    Pakistani born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 245
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 246
  • Mr Zafar Iqbal
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 247
  • Mr Zafar Iqbal
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 248
  • Mr Zafar Iqbal
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 249
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 250
  • Mr Zafar Iqbal
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, River Way, Luton, LU3 2SE, England

      IIF 251
  • Iqbal, Zafar
    Pakistani,italian financial consultant born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Portman Street, London, W1H 6DZ

      IIF 252
  • Mr Zafar Iqbal
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 253
  • Mr Zafar Iqbal
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
    • icon of address 102, Fleetside, West Molesey, KT8 2NQ, England

      IIF 255
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Kingsway, Manchester, M19 1NG, England

      IIF 256
  • Iqbal, Muhammad Zafar
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 257
  • Mr Iqbal Zafar
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 258
  • Zafar, Iqbal
    Pakistani business born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 259
  • Zafar Iqbal
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 260
  • Mr Iqbal Zafar
    Australian born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 261
  • Mr Zafar Iqbal
    Pakistani born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54 Mimosa, Glanfa Dafydd, Barry, CF63 4BG, Wales

      IIF 262
  • Zafar, Iqbal
    Australian company director born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 263
  • Iqbal, Muhammad Zafar
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37bc, Post Office Abbas Nagar Chak No 37bc, Bahawalpur, 63100, Pakistan

      IIF 264
  • Zafar Iqbal
    Pakistani born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 265
  • Mr Zafar Iqbal
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 266
  • Zafar Iqbal
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 267
  • Zafar Iqbal
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 268
  • Zafar Iqbal
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 269
    • icon of address Al Ghafyah, 2a, Sharjah, 0000, United Arab Emirates

      IIF 270
  • Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Zafar Iqbal
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 273
  • Mr Zafar Iqbal
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 274
  • Mr Zafar Iqbal
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 275
  • Mr Zafar Iqbal
    Pakistani born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 276
  • Mr Zafar Iqbal
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 277
  • Mr Zafar Iqbal
    Irish born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 278
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward Number 12, Darbar Road Mohallah Habib Ganj, Hafizabad, Punjab, 52110, Pakistan

      IIF 283
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 284
  • Mr. Zafar Iqbal
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ferguson Building, 128 Ferguson Building, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 285
  • Mr Zafar Iqbal
    Pakistani born in March 1958

    Resident in Pakistani

    Registered addresses and corresponding companies
    • icon of address 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 286
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address King Industries, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 287
  • Mr Zafar Iqbal
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 288
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128 City Road, 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 289
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 290 IIF 291 IIF 292
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 294
    • icon of address 19/1, Water Works, Near Jamia, Sialkot 51310, Pakistan

      IIF 295
    • icon of address Water Works 19/1, Near Jamia, Sialkot, 51310, Pakistan

      IIF 296 IIF 297
  • Mr Zafar Iqbal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 298
  • Mr Zafat Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 299
  • Mr. Zafar Iqbal
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 300
  • Muhammad Zafar Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 301
  • Zafar Iqbal
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 302
  • Zafar Iqbal
    British born in October 1980

    Resident in United Kingdom

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

      IIF 303
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 304
    • icon of address 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 305
  • Mr Zafar Iqbal
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 306
    • icon of address 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 307
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in United Kingdom

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

      IIF 308
    • icon of address 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 309
  • Mr Zafar Iqbal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 310
  • Zafar Iqbal
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 311
  • Zafar Iqbal
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 312
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 912, Stratford Road, Birmingham, B11 4BT, England

      IIF 313
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 314 IIF 315 IIF 316
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 317 IIF 318
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY

      IIF 319
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 320
    • icon of address 3, Hird Street, Leeds, LS11 6BH, England

      IIF 321
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 322
  • Mr Zafar Iqbal
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 323
  • Mr Zafar Iqbal
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38b, West Street, Dunstable, LU6 1TA, England

      IIF 324
    • icon of address 443, Dallow Road, Luton, LU1 1UL, England

      IIF 325
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 326
  • Mr Zafar Iqbal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whalley Road, Accrington, Lancashire, BB5 1BX

      IIF 327
    • icon of address The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 328
  • Muhammad Zafar Iqbal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37bc, Post Office Abbas Nagar Chak No 37bc, Bahawalpur, 63100, Pakistan

      IIF 329
  • Mr Zafar Iqbal
    Italian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 330
  • Mr Zafar Iqbal
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, New Hall Street, Burnley, BB10 1JJ, England

      IIF 331
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 332
    • icon of address 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 333
    • icon of address 49, Faraday Avenue, Manchester, M8 0SS, United Kingdom

      IIF 334
    • icon of address 74e, Sherborne Street, Manchester, M8 8NU, United Kingdom

      IIF 335
    • icon of address 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 336 IIF 337
  • Mr Zafar Iqbal
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 338
  • Mr Zafar Iqbal
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 339
    • icon of address Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 340
  • Mr Muhammad Zafar Iqbal
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 292-2, 292-2 D1 Gt Road, Lahore, Pakistan

      IIF 341
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 342
    • icon of address Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 343
  • Mr Zafar Iqbal
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 344
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 345
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, England

      IIF 346
child relation
Offspring entities and appointments
Active 138
  • 1
    icon of address 59 Westgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 158 - Director → ME
  • 2
    icon of address Unit 1, Cleaver Street, Blackburn, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,948,302 GBP2024-09-30
    Officer
    icon of calendar 1994-07-21 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Brunswick Street Garage, Brunswick Street, Nelson, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 54 Mimosa Glanfa Dafydd, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1-2 Cleaver Street, Blackburn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 13 Station Approach, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 173 - Director → ME
  • 8
    MEDIUMFAME LIMITED - 1987-06-03
    ASTON PHARMACY (ACCRINGTON) LIMITED - 1995-06-16
    icon of address Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,778,840 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,025,018 GBP2024-03-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    74,956 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 11
    SA2 (NEW CO) LTD - 2022-02-15
    icon of address 3 Petre Road, Clayton Le Moors, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 12
    ASTRO BARBER LTD - 2023-11-30
    ASTRO BARBER AND BEAUTY LTD - 2024-07-26
    icon of address 38a West, Street, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,243 GBP2024-08-31
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 443 Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-29 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3, Petre Court Petre Road, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Unit 57 A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 424a Hoe Street Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 17
    icon of address 189 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unite 5 Dagenham Road Industrial Estate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 19
    icon of address 169 High Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 74e Sherborne Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 175 - Director → ME
  • 21
    icon of address 49 Faraday Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2022-05-31 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 22
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 249 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 24
    LCUK FINANCE LTD - 2023-05-25
    UK DEBT RECOVERY SERVICES LTD - 2016-07-19
    icon of address 128 City Road 128 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2024-06-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5 Rigby Street, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 98 Norfolk Street, Kings Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Gladstone Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 163 - Director → ME
  • 28
    GOLDEN ASSETS MANAGEMENT LIMITED - 2013-07-09
    GOLDEN ASSETS MANAGMENT LIMITED - 2013-07-04
    icon of address 62 Halifax Road, Dewsbury, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 7 - Director → ME
  • 29
    icon of address 140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 30
    icon of address 271 Manchester Road, Deepcar, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,638 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Has significant influence or controlOE
  • 31
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2,867 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
  • 32
    icon of address 11 Retiro Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 160 - Director → ME
  • 34
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19b Sussex Place, New Malden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 36
    METTLAW LTD - 2023-11-30
    icon of address 4385, 13428395 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,310 GBP2023-05-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 109 - Director → ME
  • 37
    icon of address 140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Office 6014 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 200 - Secretary → ME
  • 39
    icon of address Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address The Innovation Centre, Brunswick Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -325 GBP2024-11-30
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 150 - Director → ME
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 4 Barlow Street, Oldham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 33 - Director → ME
  • 45
    icon of address 87 Greengate Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-08-17 ~ dissolved
    IIF 38 - Director → ME
  • 46
    GREENGATE JAMIA MASJID LTD - 2023-06-08
    icon of address 4 Barlow Street, Oldham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 30 - Director → ME
  • 47
    icon of address 77 Raby Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 98 - Director → ME
  • 48
    icon of address Unit 1b Fairfield Business Park, Fairfield Business Park, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,205 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 11 Retiro Street, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    528,013 GBP2023-12-31
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 319 - Ownership of shares – More than 50% but less than 75%OE
    IIF 319 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    icon of address 38 Ranmere Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite A Conditioning House, Cape Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 53
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 55
    icon of address Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,148 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 13 - Director → ME
  • 56
    icon of address Unit 2 Riverside Court, Huddersfield Road, Delph, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,291 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 4385, 13962965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 14262139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office 8401 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 121 Whalley Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,341 GBP2017-04-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 4 Carmelite Walk, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 14 River Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Office 266, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 303 - Has significant influence or controlOE
  • 66
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 110 - Director → ME
  • 67
    icon of address 5, 64b Heol Casnewydd, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 58 Craig Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,181 GBP2022-03-31
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 80 - Director → ME
  • 69
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 298 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 298 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 70
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2017-12-12 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 71
    icon of address 18 Leasowes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 10 - Director → ME
  • 73
    icon of address 8 Queens Parade, Bloxwich, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 69 69 Moorhey St, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 190 - Secretary → ME
  • 75
    icon of address Ferguson Building, 128 Ferguson Building, City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 76
    ELECTRONIC SPECIALISTS LIMITED - 2020-05-19
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 74 - Director → ME
  • 77
    icon of address Unit 4 Bowling Park Close, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 147 - Director → ME
  • 79
    icon of address Unit 122037 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address Office Lg06 1 Quality Court Road, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 81
    DELUXEDAILY PROJECTS LIMITED - 1997-02-12
    icon of address Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1994-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 82
    icon of address 363 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 83
    icon of address 2381, Ni698683 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330 GBP2024-05-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 69 Moorhey Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 69 Moorhey Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address Office 10640 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 254 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 254 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 254 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 228 Haworth Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 344 - Has significant influence or controlOE
  • 90
    icon of address 111 Doncaster Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 91
    icon of address 228 Haworth Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,620 GBP2021-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,227 GBP2023-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 83-85 Doncaster Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 488 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 488 Great Cheetham Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 176 - Director → ME
  • 96
    icon of address 488 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Unit 2b Sherborne Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 99
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2023-11-24 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 20 Western Gateway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 15223728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 102 - Director → ME
  • 105
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 195 - Secretary → ME
  • 107
    icon of address 6 Ascot Close, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 72 - Director → ME
  • 108
    icon of address Hexagon Tower, Blackley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,579 GBP2024-05-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 119 - Director → ME
  • 110
    icon of address 219 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,141 GBP2024-04-30
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 112
    icon of address Savile Business Centre, Unit 32, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Aston House 3 Petre Road, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 12 - Director → ME
  • 114
    icon of address 423 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 115
    icon of address King Industries International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 121 Fairholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 203 - Director → ME
  • 117
    icon of address 2 Clifton Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 118
    icon of address The Innovation Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,161 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121 GBP2021-08-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Has significant influence or control over the trustees of a trustOE
  • 121
    icon of address 189 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 36 - Director → ME
  • 122
    icon of address 49 Faraday Avenue, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address 3 Hird Street, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    173,197 GBP2024-03-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address Unit 4 9 Rouse Mill, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 125
    icon of address 63 Briercliffe Road Burnley, Briercliffe Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,873 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 331 - Has significant influence or controlOE
  • 126
    icon of address 6 Vullan Garden, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 171 - Director → ME
  • 127
    GHAZI & SONS LTD - 2002-07-14
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    653,372 GBP2024-02-28
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Has significant influence or controlOE
  • 128
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,214 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 42 Tame Street East, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 286 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 130
    icon of address 443 Dallow Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 202 - Director → ME
  • 131
    icon of address 57 Westfield, Road Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 132
    icon of address 45 Frinton Road, East Ham, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 133
    icon of address 1561997 6 Shakespeare Path, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 134
    icon of address The Mount Prescot Road, Melling, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of address 11 Westmoreland Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 125 Portsea Hall, Portsea Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-08-11 ~ dissolved
    IIF 132 - Secretary → ME
  • 137
    icon of address 68 Pexton Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 138
    icon of address 124 Murdock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,789 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
Ceased 65
  • 1
    icon of address 6 Garden Street, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    28,188 GBP2024-10-31
    Officer
    icon of calendar 2006-10-14 ~ 2007-03-23
    IIF 141 - Secretary → ME
  • 2
    icon of address 2a Dinmore Avenue, Blackpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,959 GBP2024-02-29
    Officer
    icon of calendar 2003-11-26 ~ 2007-05-16
    IIF 26 - Director → ME
  • 3
    icon of address Gbl House, Cleaver Street, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,808 GBP2024-06-30
    Officer
    icon of calendar 2000-05-12 ~ 2001-10-01
    IIF 25 - Director → ME
  • 4
    icon of address 60 Halifax Road, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    17,547 GBP2023-06-30
    Officer
    icon of calendar 2006-08-01 ~ 2009-06-13
    IIF 8 - Director → ME
  • 5
    icon of address Hanger 3 Blackpool Airport, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    67,718 GBP2024-09-30
    Officer
    icon of calendar 2014-01-06 ~ 2018-12-17
    IIF 22 - Director → ME
  • 6
    icon of address 74e Sherborne Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2024-01-26
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-03-20
    IIF 162 - Director → ME
    icon of calendar 2011-11-01 ~ 2011-11-01
    IIF 167 - Director → ME
  • 8
    icon of address 63 Jewel Road, Walthamstow, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-22
    IIF 134 - Director → ME
  • 9
    LCUK FINANCE LTD - 2023-05-25
    UK DEBT RECOVERY SERVICES LTD - 2016-07-19
    icon of address 128 City Road 128 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2024-06-30
    Officer
    icon of calendar 2017-12-29 ~ 2018-03-20
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-03-20
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-20 ~ 2023-10-20
    IIF 282 - Ownership of shares – 75% or more OE
  • 10
    icon of address Rth, Young Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,611 GBP2022-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2022-03-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-03-01
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – More than 50% but less than 75% OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 247 - Has significant influence or control OE
  • 11
    icon of address 6 St. Marys Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,060 GBP2024-06-30
    Officer
    icon of calendar 2019-05-21 ~ 2025-04-05
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2025-04-05
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 310 Old Lodge Lane, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,218 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-07 ~ 2020-06-11
    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
  • 13
    icon of address Inside Manchester Superstore, Florence Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2018-10-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-08-31
    IIF 73 - Director → ME
  • 14
    icon of address 4 Grange Park Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2022-02-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-02-13
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 15
    LC DIGITAL BANKER LTD - 2024-08-16
    LC DIGITAL BANKER LTD - 2023-05-24
    EDGEUP LTD - 2024-04-19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    icon of calendar 2025-08-11 ~ 2025-10-24
    IIF 116 - Director → ME
    icon of calendar 2022-04-05 ~ 2024-03-29
    IIF 117 - Director → ME
    icon of calendar 2025-03-01 ~ 2025-05-07
    IIF 118 - Director → ME
    icon of calendar 2022-04-05 ~ 2025-10-24
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-05-07
    IIF 280 - Has significant influence or control OE
    icon of calendar 2025-08-11 ~ 2025-10-24
    IIF 299 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-05 ~ 2024-03-29
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2017-10-16
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-01-17
    IIF 295 - Has significant influence or control OE
  • 17
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-04-15
    IIF 23 - Director → ME
  • 18
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2016-06-17
    IIF 149 - Director → ME
  • 19
    HABIB ALLIED INTERNATIONAL LTD - 2001-06-06
    HABIB ALLIED INTERNATIONAL BANK PLC - 2015-09-21
    HABIB ALLIED HOLDING PLC - 2015-09-21
    icon of address 9 Portman Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2022-06-28
    IIF 252 - Director → ME
  • 20
    icon of address 30 Hawthorne Avenue, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2010-11-12
    IIF 45 - Director → ME
    icon of calendar 2009-10-16 ~ 2010-11-12
    IIF 197 - Secretary → ME
  • 21
    icon of address 11 Retiro Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ 2021-11-09
    IIF 71 - Director → ME
  • 22
    icon of address 130 Dykes Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-30
    IIF 40 - Director → ME
  • 23
    HORIZON SEMI INDEPENDENT SUPPORT LTD. - 2017-06-09
    DYNAMIC CHILDCARE LTD - 2017-06-13
    icon of address Floor 2 Ams Medical Accountants, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,872 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-01-01
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Right to appoint or remove directors as a member of a firm OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2020-05-15
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2020-05-15
    IIF 313 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ 2023-07-12
    IIF 153 - Director → ME
  • 26
    icon of address 228 Haworth Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,885 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2023-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2023-01-01
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 240 - Right to appoint or remove directors OE
  • 27
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,718 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-08-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-08-12
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 28
    icon of address 189 Seymour Grove, Old Trafford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    388,801 GBP2024-08-31
    Officer
    icon of calendar 2010-09-15 ~ 2015-08-18
    IIF 37 - Director → ME
  • 29
    icon of address 134 Rochdale Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    504 GBP2016-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2017-11-01
    IIF 35 - Director → ME
  • 30
    icon of address 203-205 The Vale, Acton, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-06-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-06-15
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 14 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,145 GBP2017-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2013-10-07
    IIF 56 - Director → ME
  • 32
    MAX CLAIMS LTD - 2017-05-26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    358 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-29
    IIF 101 - Director → ME
  • 33
    icon of address Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-06 ~ 2017-10-16
    IIF 209 - Director → ME
    icon of calendar 2016-01-06 ~ 2017-10-18
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2018-01-14
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-06 ~ 2017-10-16
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-01-14
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ 2024-09-26
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 36
    icon of address 64 Brunel Gardens, Bradford, W Yorks
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-08 ~ 2014-03-10
    IIF 100 - Director → ME
  • 37
    icon of address 30 Kensington Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-09-25
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-09-25
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 38
    LC DIGITAL MARKETS LTD - 2023-02-03
    LC DIGITAL MARKETS LTD - 2023-04-21
    NEXT MARKETS LTD - 2023-04-11
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -368,833 GBP2024-10-24
    Officer
    icon of calendar 2022-04-01 ~ 2023-01-03
    IIF 123 - Director → ME
    icon of calendar 2023-02-01 ~ 2023-10-24
    IIF 125 - Director → ME
    icon of calendar 2022-04-01 ~ 2023-10-24
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-10-24
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 39
    icon of address 69 Kentwood Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ 2025-03-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-03-11
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    786 DIRECT LIMITED - 2017-01-03
    PAKEEZAH 786 LTD - 2016-12-02
    icon of address Tradeforce Building Office 4, Cornwall Place, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2018-02-26
    IIF 180 - Director → ME
  • 41
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ 2021-12-22
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-22
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
    icon of calendar 2021-12-22 ~ 2021-12-22
    IIF 341 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Has significant influence or control as a member of a firm OE
    IIF 341 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 341 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 341 - Right to appoint or remove directors as a member of a firm OE
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Has significant influence or control over the trustees of a trust OE
    IIF 341 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    DELUXEDAILY PROJECTS LIMITED - 1997-02-12
    icon of address Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1993-07-29 ~ 1994-06-02
    IIF 140 - Secretary → ME
  • 43
    icon of address 363 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-07
    IIF 81 - Director → ME
  • 44
    icon of address 19 Easington Walk, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,107 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ 2024-01-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2024-03-05
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 22 Parkside, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ 2023-11-16
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-11-16
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PULSE CONNEXIONS LIMITED - 2012-02-15
    icon of address Pulse Connexions, 7 Lord Street West, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2013-01-28
    IIF 24 - Director → ME
  • 47
    icon of address 29 Hormead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,631 GBP2023-06-30
    Officer
    icon of calendar 2021-09-15 ~ 2022-01-04
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-01-04
    IIF 105 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office 10640 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-12-21
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 228 Haworth Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2018-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2016-08-01
    IIF 207 - Director → ME
  • 50
    icon of address 488 Great Cheetham Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2024-01-26
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 51
    icon of address 374 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,966 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-01-01
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-01-01
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 52
    SEMI INDEPENDENT PROVISIONS LTD - 2021-01-29
    CARE 4 YOUNG PEOPLE LTD - 2021-01-18
    DYNAMIC CHILDCARE LTD - 2021-01-12
    F U 1 LTD - 2021-01-15
    DYNAMIC CHILDCARE LTD - 2021-03-30
    icon of address 11 Retiro Street, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43,345 GBP2019-06-30
    Officer
    icon of calendar 2020-03-10 ~ 2020-12-21
    IIF 67 - Director → ME
    icon of calendar 2018-08-21 ~ 2020-01-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2020-01-01
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 227 - Right to appoint or remove directors OE
    icon of calendar 2020-05-01 ~ 2020-12-21
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 53
    GLOBAL WORKFORCE LIMITED - 2022-12-14
    icon of address 128 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,325 GBP2024-09-30
    Officer
    icon of calendar 2024-09-17 ~ 2025-02-14
    IIF 92 - Director → ME
  • 54
    NEXT GEN MARKETS LTD - 2024-03-12
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-24
    Officer
    icon of calendar 2023-05-05 ~ 2023-10-13
    IIF 122 - Director → ME
    icon of calendar 2023-05-05 ~ 2023-10-23
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-10-13
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-07-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-05-24
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address Bowling Ironworks, Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,810 GBP2022-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2023-04-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-04-26
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 57
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2023-10-13
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-10-13
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 58
    icon of address A-1 House Downing Street, Smethwick, Birmingham, West Mids
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-17 ~ 2009-03-16
    IIF 89 - Director → ME
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-08-01
    IIF 279 - Ownership of shares – 75% or more OE
  • 60
    icon of address 219 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,141 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2024-08-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-19
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 248 - Right to appoint or remove directors OE
  • 61
    icon of address 99,109 Leeds Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2020-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2020-11-01
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address 04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    56,470 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2016-04-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2024-04-25
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 63
    icon of address 162 Northumberland Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,147 GBP2024-06-28
    Officer
    icon of calendar 2007-06-01 ~ 2007-11-16
    IIF 111 - Director → ME
  • 64
    icon of address 48 High Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-26 ~ 2025-08-17
    IIF 46 - Director → ME
  • 65
    icon of address Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2022-06-25
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2022-04-23
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.