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

Khan, Sajid

    Related profiles found in government register
  • Khan, Sajid
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 1
    • icon of address Albion House 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH

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

      IIF 3
  • Khan, Sajid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Sajid
    British pharmacist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 73
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 75
  • Khan, Sajid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 76
  • Khan, Sajid
    British sales advisor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 77
  • Khan, Sajid
    British sales assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN

      IIF 78
  • Khan, Sajid
    British salesman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Parsonage Road, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 79
  • Khan, Sajid
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 80
  • Khan, Sajid
    British self employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25b, Moat Lane, Birmingham, B5 5BD, United Kingdom

      IIF 81
    • icon of address 23, Kiniths Crescent, West Bromwich, West Midlands, B71 4BX

      IIF 82
  • Khan, Sajid
    British lighting engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Parkside Road, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 83
  • Khan, Sajid
    British sales director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 84
  • Khan, Sajid
    British sales born in February 1997

    Resident in United Kingdom

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

      IIF 85
  • Khan, Sajid Nawaz
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21c, Pelham Road, Bradford, BD2 3DB, United Kingdom

      IIF 86
  • Mr Sajid Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 87
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 88
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 89 IIF 90
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 91
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England

      IIF 92
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 93 IIF 94 IIF 95
    • icon of address Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 106
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 107
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 108
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 109
  • Sajid Khan
    British born in September 1978

    Resident in United Kingdom

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

      IIF 110
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 111
  • Khan, Sajid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 112
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 113
  • Khan, Sajid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 114 IIF 115
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 116
  • Khan, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 117
  • Mr Sajid Khan
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weldarc Works, Bradford Lane, Bradford, BD3 8LW, England

      IIF 118
  • Mr Sajid Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 119
  • Khan, Sajid
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 & 4, Thursby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 120
    • icon of address 4, Thrusby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 121
    • icon of address Weldarc Works, Bradford Lane, Bradford, West Yorkshire, BD3 8LW, England

      IIF 122
    • icon of address 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 123
  • Khan, Sajid
    British self employed born in March 1968

    Resident in England

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

      IIF 124
  • Mr Sajid Khan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 125
  • Mr Sajid Khan
    British born in February 1997

    Resident in United Kingdom

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

      IIF 126
  • Khan, Sajid
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lonsdale Works, Gibson Street, Bradford, BD3 9TF, United Kingdom

      IIF 127
  • Khan, Sajid
    British director born in March 1968

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • icon of address 43, Derwent Road, Bradford, West Yorkshire, BD2 4HR, United Kingdom

      IIF 128
  • Khan, Sajid
    British

    Registered addresses and corresponding companies
    • icon of address 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 129
  • Khan, Sajid
    Pakistani entrepreneur born in April 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, London, W1T 6EB, England

      IIF 130
  • Khan, Sajid
    Pakistani director born in June 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 131
  • Khan, Sajid
    Pakistani director born in October 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Dmac8627, Al Habban Bin Amr Masjid Ad Dar Dist., Al Madinah Al Munawwarah, 42313, Saudi Arabia

      IIF 132
  • Khan, Sajid
    Pakistani entrepreneur born in March 1987

    Resident in United Arab Emirates

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

      IIF 133
  • Mr Sajid Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 134
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 135
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 136
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 137 IIF 138
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 139
    • icon of address 72-76, Clun Street, Sheffield, S4 7JS, England

      IIF 140
  • Mr Sajid Khan
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 141
  • Mr Sajid Khan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Thrusby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 142
    • icon of address Weldarc Works, Bradford Lane, Bradford, West Yorkshire, BD3 8LW, England

      IIF 143
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
    • icon of address 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 145
  • Sajid Khan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 & 4, Thursby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 146
  • Mr Sajid Khan
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lonsdale Works, Gibson Street, Bradford, BD3 9TF, United Kingdom

      IIF 147
  • Khan, Sajid

    Registered addresses and corresponding companies
    • icon of address 11 Rowan Trade Park, Neville Road, Neville Road, Bradford, BD4 8TQ, England

      IIF 148
    • icon of address 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 149
    • icon of address 47, Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN, United Kingdom

      IIF 150
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 151 IIF 152
    • icon of address Weldarc Works, Bradford Lane, Bradford, West Yorkshire, BD3 8LW, England

      IIF 153
    • icon of address 10, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 154
  • Mr Sajid Khan
    Pakistani born in April 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, London, W1T 6EB, England

      IIF 155
  • Sajid Khan
    Pakistani born in June 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 156
  • Sajid Khan
    Pakistani born in October 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Dmac8627, Al Habban Bin Amr Masjid Ad Dar Dist., Al Madinah Al Munawwarah, 42313, Saudi Arabia

      IIF 157
  • Mr Sajid Khan
    Pakistani born in March 1987

    Resident in United Arab Emirates

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

      IIF 158
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    icon of address 11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    icon of calendar 2011-09-24 ~ now
    IIF 148 - Secretary → ME
  • 6
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 67 - Director → ME
  • 7
    AVERROES GLOBALS LIMITED - 2009-06-10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 60 - Director → ME
  • 10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 62 - Director → ME
  • 13
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 65 - Director → ME
  • 14
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,469 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 17
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 45 - Director → ME
  • 18
    AMIGOS BURGERS & SHAKES LTD - 2020-07-04
    icon of address Weldarc Works, Bradford Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 19
    BIOMEDS CARE LIMITED - 2015-11-23
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 25b Moat Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 81 - Director → ME
  • 22
    icon of address Gemma House, 39 Lilestone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,985 GBP2023-11-30
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 76 - Director → ME
  • 23
    icon of address Albion House, 64 Vicar Lane, Bradford, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 72-76 Clun Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 71 - Director → ME
  • 31
    icon of address 23 Kenyon Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 4 - Director → ME
  • 32
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,560 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 72-76 Clun Street, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Has significant influence or control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 199 Parkside Road Parkside Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 83 - Director → ME
  • 39
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 55 - Director → ME
    icon of calendar 2010-02-11 ~ now
    IIF 151 - Secretary → ME
  • 42
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 53 - Director → ME
  • 43
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 51 - Director → ME
  • 44
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2009-10-07 ~ now
    IIF 152 - Secretary → ME
  • 45
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 50 - Director → ME
  • 46
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 57 - Director → ME
  • 48
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 78 - Director → ME
  • 50
    QUILLIAM HEALTHCARE LTD - 2025-07-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 51 Union Street, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 154 - Secretary → ME
  • 54
    SARACENS HOUSING LIMITED - 2024-07-09
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 14550118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Signone Ltd Lyceum House, Bradford Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -68,422 GBP2023-10-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 1170 Straftford Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 82 - Director → ME
  • 61
    icon of address Trust House St James Business Park, New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 2 & 4 Thursby Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 65
    TUTTI FRUITTI LTD - 2020-07-30
    icon of address 2-4 Thursby Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Office 4a 21 Glenside Avenue, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit 3 Lonsdale Works, Gibson Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 38 Parsonage Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 77 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 69
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 70
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4th Floor 205 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-18
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Has significant influence or control OE
  • 2
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    icon of address 11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-09-24
    IIF 129 - Secretary → ME
  • 3
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 9 - Director → ME
  • 4
    AVERROES GLOBALS LIMITED - 2009-06-10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2011-04-07
    IIF 13 - Director → ME
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2011-05-11
    IIF 6 - Director → ME
  • 6
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 11 - Director → ME
  • 7
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 7 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 40 - Director → ME
  • 9
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 41 - Director → ME
  • 10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 42 - Director → ME
  • 11
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    IIF 33 - Director → ME
  • 12
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,469 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 19 - Director → ME
  • 13
    AVICENNA PHARMACY LIMITED - 2005-08-16
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,496,094 GBP2015-05-31
    Officer
    icon of calendar 2011-05-14 ~ 2015-10-15
    IIF 69 - Director → ME
    icon of calendar 2004-06-01 ~ 2011-05-14
    IIF 73 - Director → ME
  • 14
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 104 - Has significant influence or control as a member of a firm OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 104 - Has significant influence or control OE
  • 15
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 12 - Director → ME
  • 16
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2011-04-13
    IIF 25 - Director → ME
  • 17
    BAUSCH & MODENA LIMITED - 2018-01-23
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-01-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2019-01-17
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,309 GBP2024-04-30
    Officer
    icon of calendar 2012-09-17 ~ 2018-07-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-17
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Has significant influence or control OE
  • 19
    AVERROES MANSFIELD LIMITED - 2017-11-10
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,107 GBP2024-04-30
    Officer
    icon of calendar 2012-10-30 ~ 2017-10-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 24 - Director → ME
  • 21
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 43 - Director → ME
  • 22
    icon of address 4385, 14682587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ 2023-12-04
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-12-04
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2011-02-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control OE
  • 24
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2011-03-16
    IIF 34 - Director → ME
    icon of calendar 2010-03-16 ~ 2017-03-17
    IIF 150 - Secretary → ME
  • 25
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2011-03-28
    IIF 1 - Director → ME
  • 26
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2011-08-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-08
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Has significant influence or control OE
  • 27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2011-03-21
    IIF 28 - Director → ME
  • 28
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2011-08-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-06
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Has significant influence or control OE
  • 29
    icon of address 11 Rowan Trade Park, Neville Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,530 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2025-08-11
    IIF 5 - Director → ME
  • 30
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    icon of calendar 2011-11-18 ~ 2011-11-18
    IIF 2 - Director → ME
    icon of calendar 2011-11-18 ~ 2015-04-02
    IIF 37 - Director → ME
  • 31
    icon of address 2 Green Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,901 GBP2023-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2023-01-13
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2023-01-13
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 32
    T4 PEST CONTROL LIMITED - 2011-09-22
    T4 SECURITY SOLUTIONS LIMITED - 2010-11-11
    icon of address John Stringfellow, 9 Sycamore Green, Lower Cumberworth, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2011-09-21
    IIF 128 - Director → ME
  • 33
    HAZE E JUICE EUROPE LTD - 2018-03-16
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,032 GBP2024-02-29
    Officer
    icon of calendar 2017-01-08 ~ 2019-01-08
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.