logo
explain how to read the page

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

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

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

Mr Shahzad Ali

    Related profiles found in government register
  • Mr Shahzad Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 556 Great West Road, 556 Great West Road Middlesex, Hounslow, TW5 0TQ, United Kingdom

      IIF 1
  • Mr Shahzad Ali
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, London Road, Reading, RG1 3PA, England

      IIF 2
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Burnley Road, Mytholmroyd, Halifax, HX7 5LH, England

      IIF 3
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 4
  • Shahzad Ali
    Pakistani born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E32, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 5
  • Ali, Shahzad
    Pakistani director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E32, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 6
  • Ali, Shahzad
    Pakistani telecom consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, London Road, Reading, RG1 3PA, England

      IIF 7
  • Ali, Shahzad
    Pakistani company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Burnley Road, Mytholmroyd, Halifax, HX7 5LH, England

      IIF 8
  • Ali, Shahbaz
    Pakistani businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 9
  • Mr Shahzad Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5452, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Mr Shahzad Ali
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 11
  • Mr Shahzad Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 12
  • Mr Shahzad Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Shahbaz Ali
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 14
  • Mr Shahbaz Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14670111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 16
    • 63, George Street, Huddersfield, HD2 2BJ, England

      IIF 17
  • Mr Shahzad Ali
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 L23 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 18
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 19
  • Mr Shahzad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Mr Shahzad Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13 Oakman House, Tilford Gardens, London, SW19 6EP, England

      IIF 21
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Ford Way, Downley, High Wycombe, HP13 5XW, England

      IIF 22
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vernon Road, Luton, LU1 1NY, England

      IIF 23
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Mildenhall Road, Slough, SL1 3JH, England

      IIF 24
  • Mr Shahzad Ali
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 25
  • Mr Shahzad Ali
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1938, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 26
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 406, Mill Point, Barking, IG11 7FU, United Kingdom

      IIF 27
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistani

    Registered addresses and corresponding companies
    • 110, Ali House, Manawala, Faisalabad, Pakistan

      IIF 28
  • Mr Shahzad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 17, St # 14, Block 7, Mahula Insaaiyan, Jung, Pakisan, 35500, Pakistan

      IIF 29
  • Shahzad Ali
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1823, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Mr Shahbaz Ali
    Pakistani born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K11 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 31
  • Mr Shahbaz Ali
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Cumberland Road, London, E13 8LH, England

      IIF 32
  • Shahbaz Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Abdul Qadir, Shahzad
    Pakistani born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Close, Wembley, Middlesex, HA9 9BT, England

      IIF 34
  • Ali, Shahzad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Lewis Street, Walsall, WS2 8JZ, England

      IIF 35
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2935, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 38
  • Mr Shahbaz Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 36, Street No 4 Block F, Zafarwal, 51670, Pakistan

      IIF 39
  • Ali, Shahzad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 556 Great West Road, 556 Great West Road Middlesex, Hounslow, TW5 0TQ, United Kingdom

      IIF 40
  • Mr. Shahbaz Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, 77c, 11 Street Jami Commercial Phase 7 D.h.a Karac, Karachi, 75500, Pakistan

      IIF 41
  • Shahzad Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheen Abad, Street 6 Shaheen Abad, Shaheen Abad, Faisalabad, 40130, Pakistan

      IIF 42
  • Shahzad Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 928, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ali, Shahbaz
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-95, Barr St, Hockley, Birmingham, B19 3DE, England

      IIF 44
  • Ali, Shahzad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5452, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Ali, Shahzad
    Pakistani director and company secretary born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 46
  • Shahbaz Ali
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1724, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 47
  • Shahbaz Ali
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1911, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 48
  • Shahbaz Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Venneit Cl, Oxford, OX1 1HZ, United Kingdom

      IIF 49
  • Ali, Shahzad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1823, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Ali, Shahzad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 51
  • Ali, Shahzad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • Office 13690, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Ali Shahbaz
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5016, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 54
  • Ali Shahzad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 349, Portland Road, London, United Kingdom, SE25 4RA

      IIF 55
  • Mr Ali Shahzad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 93 X Housing Colony, Sheikhupura Pakistan Punjab, Sheikhupura, 39350, Pakistan

      IIF 56
  • Mr Shahzad Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 57 IIF 58 IIF 59
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, WV13 3SU, England

      IIF 62
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 63
    • C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 64
    • Hotline Cars (midlands) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, England

      IIF 65
    • Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 66
    • C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 67
    • Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 68 IIF 69
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 70
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 71 IIF 72
  • Ali, Shahbaz
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Ali, Shahbaz
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 74
  • Ali, Shahbaz
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14670111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Ali, Shahzad
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Church Lane, Heckmondwike, West Yorkshire, WF16 0AT, England

      IIF 76
  • Ali, Shahzad
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 502a, Lady Margaret Road, Southall, UB1 2NP, England

      IIF 77
  • Ali, Shahzad
    Pakistani director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 L23 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 78
  • Ali, Shahzad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13 Oakman House, Tilford Gardens, London, SW19 6EP, England

      IIF 79
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 80
  • Mr Shahzad Abdul Qadir
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, St Davids Close, Wembley, Wembley, Middlesex, HA9 9BT

      IIF 81
  • Shahbaz, Ali
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5016, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 82
  • Ali, Shahzad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 83
  • Ali, Shahzad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 928, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Ali, Shahzad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Ali, Shahzad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 17, St # 14, Block 7, Mahula Insaaiyan, Jung, Pakisan, 35500, Pakistan

      IIF 86
  • Mr Ali Shahbaz
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15638257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Mr Ali Shahzad
    Pakistani born in March 1991

    Resident in Pakistan

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

      IIF 88
  • Mr Shahbaz Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93 Barr Street, Hockley, Birmingham, West Midlands, England

      IIF 89
  • Shahzad, Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 93 X Housing Colony, Sheikhupura Pakistan Punjab, Sheikhupura, 39350, Pakistan

      IIF 90
  • Ali, Shahbaz
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1911, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 91
  • Ali, Shahbaz
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K11 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 92
  • Ali, Shahbaz
    Pakistani entrepreneur born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Venneit Cl, Oxford, OX1 1HZ, United Kingdom

      IIF 93
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahbaz
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vernon Road, Luton, LU1 1NY, England

      IIF 95
  • Ali, Shahzad
    Pakistani director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 55a, Trafford Street, Preston, PR1 7QE, United Kingdom

      IIF 96
  • Ali, Shahzad
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Mildenhall Road, Slough, SL1 3JH, England

      IIF 97
  • Ali, Shahzad
    Pakistani company director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1938, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 98
  • Ali, Shahzad
    Pakistani accounting & finance born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Ali House, Manawala, Faisalabad, Pakistan

      IIF 99
  • Ali, Shahzad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheen Abad, Street 6 Shaheen Abad, Shaheen Abad, Faisalabad, 40130, Pakistan

      IIF 100
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Mr Shahzad Abdul Qadir
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, England

      IIF 102
  • Shahbaz, Ali
    Pakistani company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15638257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Shahzad, Ali
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Ali
    Pakistani owner born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 105
  • Shahzad Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Oyster Lane, Byfleet, West Byfleet, KT14 7HR, England

      IIF 106
  • Ali, Shahbaz
    Pakistani business executive born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 27v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 107
  • Ali, Shahbaz
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 108
    • Suite 1724, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 109
  • Ali, Shahbaz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51 Cromwell, London, Cromwell Drive, Slough, SL1 3ND, England

      IIF 110
  • Ali, Shahbaz
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/5w, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 111
  • Ali, Shahbaz
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 36, Street No 4 Block F, Zafarwal, 51670, Pakistan

      IIF 112
  • Shahzad, Ali
    Pakistani freelancer / digital remote worker born in March 1991

    Resident in Pakistan

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

      IIF 113
  • Ali, Shahbaz
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, 77c, 11 Street Jami Commercial Phase 7 D.h.a Karac, Karachi, 75500, Pakistan

      IIF 114
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2935, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 115
  • Ali, Shahbaz
    Pakistani student born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 116
  • Ali, Shahbaz
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 117
  • Qadir, Shahzad Abdul
    Pakistani none born in June 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 81, Hoe Street, Walthamstow, London, E17 4SA, Uk

      IIF 118
  • Shahzad, Ali
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
  • Ali, Shahzad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, WV13 3SU, England

      IIF 120
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 121
    • C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 122
    • C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 123
    • Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 124 IIF 125 IIF 126
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 127 IIF 128 IIF 129
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 130 IIF 131 IIF 132
  • Ali, Shahzad
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahzad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 137
  • Ali, Shahzad
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Oyster Lane, Byfleet, West Byfleet, KT14 7HR, England

      IIF 138
  • Mr Ali Shahzad
    Spanish born in July 1981

    Resident in France

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Shahzad, Ali
    Spanish director born in July 1981

    Resident in France

    Registered addresses and corresponding companies
    • 15, Alle Lavoisier, Le Plessis Bouchard, 95130, France

      IIF 140
  • Mr Malik Muhammad Tahir Shahzad
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Mr Malik Muhammad Tahir Shahzad
    Pakistani born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Craigie Drive, Dundee, DD4 7PB, Scotland

      IIF 142
  • Shahzad, Malik Muhammad Tahir

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Shahzad, Malik Muhammad Tahir
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144
  • Shahzad, Malik Muhammad Tahir
    Pakistani born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Craigie Drive, Dundee, DD4 7PB, Scotland

      IIF 145
  • Abdul Qadir, Shahzad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, England

      IIF 146
  • Ali, Shahbaz

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 147
  • Shahzad, Ali

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
child relation
Offspring entities and appointments 76
  • 1
    10 PORCHESTER TERRACE LIMITED
    10735843
    269 Farnborough Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    247 CARS (WILLENHALL) LIMITED
    08433358
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, England
    Active Corporate (2 parents)
    Officer
    2013-03-07 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AIMS MART LIMITED
    13835675
    4385, 13835675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    ALI DELIGHTS LIMITED
    - now 13976137
    ALI DELIGHTS LIMITED T/A FOOD DELICIOUS LIMITED
    - 2022-03-16 13976137
    19 Burnley Road Mytholmroyd, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    ALI MIRZA WORLD LTD
    14242753
    4385, 14242753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    AMZ ACCOUNTANTS UK LTD
    - now 12660153
    TAXATICS LTD
    - 2020-12-29 12660153
    2 Lucas Avenue, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-10 ~ 2021-01-30
    IIF 77 - Director → ME
    Person with significant control
    2021-01-24 ~ 2021-01-30
    IIF 16 - Has significant influence or control OE
    2020-06-10 ~ 2020-06-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    ANEES BARKAT LTD
    15321222
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    APCBLM LTD
    12958210
    12 Constance Street, International House, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-06 ~ 2023-11-14
    IIF 117 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-11-14
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    ASHAK SERVICES LTD
    14160845
    4385, 14160845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    BEST GROCER SKINNY LTD
    14453771
    4385, 14453771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    BILZA LTD
    14729310
    Unit N/2/5w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 111 - Director → ME
  • 12
    BOOSTPROUK LTD
    16004169
    4385, 16004169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 119 - Director → ME
    2024-10-08 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 13
    BRITCART LIMITED
    15336187
    89 Anstey Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    BROADBASKET LIMITED
    16899129
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 144 - Director → ME
    2025-12-09 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 15
    CLICK CART LTD
    14013261
    4385, 14013261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    COZY NUTS LIMITED
    15335333
    4385, 15335333 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    DIDCON INDUSTRIES LTD
    14355998
    556 Great West Road 556 Great West Road Middlesex, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    ECONCEPTIVES LTD
    14551387
    4385, 14551387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 19
    EVERGREENZ INTERNATIONAL LTD
    12931867
    12 Sampson Close, Chorley, England
    Active Corporate (3 parents)
    Officer
    2020-10-06 ~ 2022-11-15
    IIF 96 - Director → ME
  • 20
    FERRINGDON LTD
    16035370
    Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2024-10-22 ~ now
    IIF 127 - Director → ME
  • 21
    FLEETBURY HOLDINGS LTD
    13166342
    C/o 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-01-29 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2021-01-29 ~ 2024-07-08
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 22
    FOOD UNIVERSE LTD
    07540202
    81 Hoe Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-23 ~ 2011-03-01
    IIF 118 - Director → ME
  • 23
    FSD MART LTD
    14806470
    349 Portland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    GG-010-358 LIMITED
    14364121 14237828... (more)
    Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2022-09-20 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2022-09-20 ~ 2024-02-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GG-192-865 LIMITED
    14371117 13854926... (more)
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    GG-397-155 LIMITED
    13982930 14039536... (more)
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    GG-601-133 LIMITED
    13693790 13768041... (more)
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2021-10-21 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2021-10-21 ~ 2024-02-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    GG-780-560 LIMITED
    14250201 14056619... (more)
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2022-07-22 ~ 2024-04-23
    IIF 136 - Director → ME
    Person with significant control
    2022-07-22 ~ 2023-05-31
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GG-788-861 LIMITED
    13781437 15376155... (more)
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2021-12-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GG-928-570 LIMITED
    14340256 15064569... (more)
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2022-09-06 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    GG-990-373 LIMITED
    14291783 15616706... (more)
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    GLOBAL BUSINESS US LIMITED
    13122507
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 116 - Director → ME
    2021-01-08 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 33
    GMBUYUK LIMITED
    16606162
    124 124 City Rd London, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 34
    HITELECOM LIMITED
    11446081
    170 London Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 35
    HOTLINE CARS (MIDLANDS) LTD
    16333150
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-21 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    KADI 804 LTD
    15544159
    Office 13690 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-06 ~ now
    IIF 53 - Director → ME
    2024-03-06 ~ 2025-05-05
    IIF 52 - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-05-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 37
    KTS ENTERPRISES LIMITED
    07218095
    9 Bamber Street, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2010-04-09 ~ 2017-07-17
    IIF 34 - Director → ME
    Person with significant control
    2017-03-27 ~ 2017-07-17
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 38
    LAF ACCOUNTANTS LTD
    14349771
    17 Church Lane, Heckmondwike, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-04-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-04-01 ~ 2024-04-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 39
    LURENOR LTD
    15642373
    4385, 15642373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-04-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 40
    MAROONRETAIL LTD
    16687869
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 41
    MS FRONT STORE LIMITED
    14033395
    4385, 14033395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 42
    NEWLIFE ESTATE AGENTS LTD
    - now 13651433
    NEW LIFE ESTATE AGENTS LTD
    - 2023-05-15 13651433
    CALFORT PROPERTIES LTD
    - 2023-05-05 13651433
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2021-09-29 ~ 2023-05-15
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    NOOR SHAHBAZ LTD
    15450803
    162 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 44
    ORACLE CARS LTD
    14567923
    Titan Storage Solutions Orchard Business Park, Forsyth Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    PACKRIDGE LTD
    16120882
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2024-12-05 ~ now
    IIF 128 - Director → ME
  • 46
    PHENIX ESTIMATING SERVICES LTD
    15802289
    99 Cumberland Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 47
    PKMARKAZCOMPANYUK LTD
    13124063
    4385, 13124063: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 48
    RA REPAIRS LTD
    07536113
    1st Floor 93-95 Barr Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2011-02-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 49
    SA CLUB ZONE LTD
    14182074
    4385, 14182074 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 50
    SAQ ENTERPRISES LIMITED
    12687993
    Unit 2, 20 Woodland Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2020-06-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 51
    SBAZ AND CO LTD
    15578288
    27 Venneit Cl, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 52
    SHAHBAZ ALI LTD
    14670111
    4385, 14670111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 53
    SHAHBAZALIMARTS LIMITED
    13922149
    1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 54
    SHAHBAZANN ALIUAN LIMITED
    14332785
    4385, 14332785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 55
    SHAHZAD ALI INVESTMENTS LTD
    14813769
    Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2023-04-19 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 56
    SHAHZAD ALI LIMITED
    14205736
    4385, 14205736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 57
    SHAHZAD ALI TRADING LTD
    14813903
    Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2023-04-19 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 58
    SHAHZADALI LTD
    15694861 14389705
    Unit 57 E32 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 59
    SHAHZADALII LTD
    14389705 15694861
    Unit 3 L23 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 60
    SHANU ALI LIMITED
    15638257
    4385, 15638257 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 61
    SHEH PK LIMITED
    14076297
    Unit 3 K11 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 62
    SHEHBAZ BOUTIQUE LTD
    15227121
    4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 63
    SNS ESTATES LIMITED
    11756131
    C/o 247 Cars Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-01-08 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2019-01-08 ~ 2023-09-18
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    SOVEREIGN COACHES LIMITED
    - now 06311278
    A2Z LETTING AND SALES LIMITED - 2008-09-04
    Sov Coaches, Watery Lane, Willenhall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-08-01 ~ 2020-11-17
    IIF 137 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 65
    SS AND COOPERS FINANCIALS LTD
    - now 10749048
    SS & COOPERS CHARTED ACCOUNTANTS LTD
    - 2017-05-08 10749048
    207 Lemonade Building Arboretum Place, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ 2018-05-29
    IIF 99 - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-05-29
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 66
    STONENATION LTD
    09593860
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 108 - Director → ME
  • 67
    TAJENT LTD
    14268350
    35 Mildenhall Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 68
    TAXI PLATED CARS 4 RENT LTD
    16377734
    Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 131 - Director → ME
  • 69
    THE WHOLESALE CHAIN LTD
    14174625
    4385, 14174625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 70
    TRAVEL A2B LIMITED
    07681437
    88 Lewis Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 35 - Director → ME
  • 71
    TROVEUK LTD
    - now SC808017
    TECHTROVEUK LTD
    - 2024-12-17 SC808017
    78 Craigie Drive, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 72
    VERDANT DIRECT LIMITED
    16983022
    Flat 13 Oakman House, Tilford Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 73
    WAHDAT COLONY INVEST LTD
    11519362
    4385, 11519362: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 74
    WORLDWIDESSALE LTD
    14065860
    4385, 14065860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 75
    XPERTS MEDIA LTD
    12784585 13823067
    Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 76
    XPERTS MEDIA LTD
    13823067 12784585
    Flat 27v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.