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

Mr Arshad Mahmood

    Related profiles found in government register
  • Mr Arshad Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 1
  • Mr Arshad Mahmood
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Coventry Road, Ilford, Essex, IG1 4RG, United Kingdom

      IIF 2
  • Mr Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston House, Preston Street, Bradford, West Yorkshire, BD7 1JE

      IIF 3
  • Mr Arshad Mahmood
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 4
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 5
    • 4 Hebb View, Hebb View, Bradford, West Yorkshire, BD6 3DL, England

      IIF 6
    • Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS

      IIF 7
    • Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 8
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 9
  • Mr Arshad Mahmood
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Uttoxeter Road, Stoke-on-trent, ST3 1NY, United Kingdom

      IIF 10
  • Mr Arshad Mahmood
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 -154, Talbot Road, Hyde, Cheshire, SK14 4HH, United Kingdom

      IIF 11
  • Mr Arshad Mahmood
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 12
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Carr House Road, Halifax, HX3 7RJ, United Kingdom

      IIF 13
  • Mr Arshad Mahmood
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford., W Yorkshire, BD9 4EY, United Kingdom

      IIF 14
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 15
  • Mr Arshad Mahmood
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 525, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 16
  • Mr Arshad Mahmood
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Arshad Mahmood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 25
    • 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 26
  • Mr Arshad Mahmood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 27
    • Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 28
  • Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 29
  • Malik, Arshad Mahmood
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 30
  • Mr Arshad Mahmood
    Pakistani born in May 1960

    Resident in United Kingdom

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

      IIF 31
  • Mr Arshad Mahmood
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Leonards Avenue, Lostock, Bolton, BL6 4JE, England

      IIF 32
    • Rear Of 210-210a, St. Georges Road, Bolton, BL1 2PH, England

      IIF 33
    • 1, Woodstock Green, Oldham, OL8 2PB, United Kingdom

      IIF 34
    • 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 35
  • Mr Arshad Mahmood
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 36
  • Mr Arshad Mahmood Malik
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 37
  • Mr Arshad Mahmood
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sarehole Road, Birmingham, B28 8DU, United Kingdom

      IIF 38
  • Mr Arshad Mahmood
    British born in September 1965

    Resident in England

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

      IIF 39
    • Aagrah House, 4 Saltaire Road, Shipley, Bradford, BD18 3HN

      IIF 40
    • Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 41
    • Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 42
    • 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 43
  • Mr Arshad Mahmood
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Mary's Approach, London, E12 6HG, England

      IIF 44
  • Mr Arshad Mahmood
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 58, Heath Lea, Halifax, West Yorkshire, HX1 2DA

      IIF 45
  • Mr Arshad Mahmood
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86, Green Lane, Bolton, BL3 2ER, England

      IIF 46
    • 764-770, Stockport Road, Manchester, M12 4GD, England

      IIF 47
  • Mr Arshad Mahmood
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 66, Moyser Road, London, SW16 6SQ, England

      IIF 48
    • 68-70, Rye Lane, London, SE15 5BY, England

      IIF 49
  • Mr Arshad Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newport Street, Oldham, Lancashire, OL8 4AJ, England

      IIF 50
  • Mr Arshad Mahmood
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gordon Street, Burnley, BB12 0AZ, England

      IIF 51
    • 60, Cape Hill, Smethwick, B66 4PB, England

      IIF 52
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 57, Alleyne Road, Birmingham, B24 8EJ

      IIF 53
  • Mr Arshad Mahmood
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Dutchy Avenue, Bradford, West Yorkshire, BD9 5ND, England

      IIF 54
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 55 IIF 56 IIF 57
    • 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 59
    • 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 60 IIF 61
    • Accountswise, 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 62
    • Education Global Uk Ltd, Hastingwood Industrial Park, Birmingham, B24 9QR, United Kingdom

      IIF 63
    • The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 64 IIF 65
  • Mr Arshad Mahmood
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 66
    • Office 10 Angelsy Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 67
    • Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 68 IIF 69
    • 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 70 IIF 71
  • Mr Arshad Mahmood
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Range Road, Manchester, M16 8ES, England

      IIF 72
    • 19, Middleton Old Road, Manchester, Lancashire, M9 8DS, United Kingdom

      IIF 73
  • Mr Arshad Mahmood
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 74
  • Arshad Mahmood
    Pakistani born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Parkhills Road, Bury, Greater Manchester, BL9 9AX, United Kingdom

      IIF 75
  • Mahmood, Arshad
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 76
  • Mr Arshad Mahmood
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28 Newport Street, Newport Street, Oldham, OL8 4AJ, England

      IIF 77
    • 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 78
  • Mr Arshad Mahmood
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 79 IIF 80
    • 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 81
  • Mr Arshad Mahmood
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16, Devonshire Street, Keighley, BD21 2AU, England

      IIF 82
    • 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 83
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 84
    • 2, Mill Street, London, W1S 2AT, England

      IIF 85
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 86
  • Mr Arshad Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 87
    • 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 88
    • Yard 1, Prince Albert Street, Birmingham, B9 5AS, England

      IIF 89
  • Mr Arshad Mahmood
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 118, Connaught Road, Reading, RG30 2UF, England

      IIF 90
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 91
    • 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 92
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 93
    • 77, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 94
  • Mr Arshad Mahmood
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 351, Ladypool Road, Birmingham, B12 8LA, England

      IIF 95
  • Mr Arshad Mahmood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 55, Sticker Lane, Bradford, BD4 8QA, England

      IIF 96
  • Mr Arshad Mahmood
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gilbert House Green Street, High Wycombe, HP11 2RL, England

      IIF 97
  • Mr Arshad Mahmood
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Queens Court, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 98
  • Mr Arshad Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, St. Ronans Road, Sheffield, S7 1DX, England

      IIF 99
    • 41, Crescent Road, Sheffield, S7 1HL, England

      IIF 100
  • Mr Arshad Mahmood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ramsgate Street, Halifax, HX1 4RQ, England

      IIF 101
    • 2, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 102
  • Mr Arshad Mahmood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands, WS1 3BX

      IIF 103
  • Mr Arshad Mahmood
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Roundhay Crescent, Leeds, LS8 4DT, England

      IIF 104
    • 33, Rockwood Road, Calverley, Pudsey, LS28 5AB, England

      IIF 105
  • Mr Arshad Mehmood
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 106
    • 35, Rose Gardens, Watford, WD18 0JB, England

      IIF 107
  • Mahmood, Arshad
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Coventry Road, Ilford, Essex, IG1 4RG, United Kingdom

      IIF 108
  • Mahmood, Arshad
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fir Road, Paddock, Huddersfield, West Yorkshire, HD1 0JE, United Kingdom

      IIF 109
  • Mahmood, Arshad
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 110
  • Mahmood, Arshad
    British business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Causeway Green Road, Oldbury, West Midlands, B68 8LJ, England

      IIF 111
  • Mahmood, Arshad
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 112
    • 6 Sandringham Court, Bradford, West Yorkshire, BD14 6ED, United Kingdom

      IIF 113
    • Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS, United Kingdom

      IIF 114
    • Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 115
  • Mahmood, Arshad
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Uttoxeter Road, Stoke-on-trent, Staffordshire, ST3 1NY, United Kingdom

      IIF 116
  • Mahmood, Arshad
    British entrepreneur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 -154, Talbot Road, Hyde, Cheshire, SK14 4HH, United Kingdom

      IIF 117
  • Mr Arshad Mahmodd
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • West 44, 44-60 Richardshaw Lane, Stanningley, Pudsey, LS28 7UR, England

      IIF 118
  • Arshad Mahmood
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 119
  • Arshad Mahmood
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Boar Lane, Leeds, LS1 6EA, United Kingdom

      IIF 120
  • Mahmood, Arshad
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, West Park Road, Bradford, BD8 9SJ, England

      IIF 121
  • Mahmood, Arshad
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 122
  • Mahmood, Arshad
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 123
  • Mahmood, Arshad
    British security officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 124
  • Mahmood, Arshad
    British self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hq Old Police Station, Bolling Road, Bradford, BD4 7AZ, United Kingdom

      IIF 125
  • Mahmood, Arshad
    British hotelier born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Merton High Street, Wimbeldon, London, SW19 1AY, England

      IIF 126
  • Mahmood, Arshad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Carr House Road, Halifax, West Yorkshire, HX3 7RJ, United Kingdom

      IIF 127
  • Mahmood, Arshad
    British co director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford., W Yorkshire, BD9 4EY, United Kingdom

      IIF 128
  • Mahmood, Arshad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 129
  • Mahmood, Arshad
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 44/45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 130
  • Mahmood, Arshad
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 525, Green Lane, Small Heath, Birmingham, West Midlands, B9 5PT, United Kingdom

      IIF 131
  • Mahmood, Arshad
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Chestnut Avenue, Epsom, Surrey, KT19 0SY, England

      IIF 132 IIF 133
    • 47, Chestnut Avenue, Epsom, Surrey, KT19 0SY, United Kingdom

      IIF 134
  • Mahmood, Arshad
    British managing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Arshad Mahmood
    Pakistani born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, England

      IIF 140
    • 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, United Kingdom

      IIF 141
  • Mr Arshad Mahmood
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 142
    • 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 143
    • 204, Belchers Lane, Bordesley Green, Birmingham, West Midlands, B9 5RY

      IIF 144 IIF 145
  • Mr Arshad Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

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

      IIF 146
  • Mahmood, Arshad
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Balloch Road, Alexandria, G83 8LQ, Scotland

      IIF 147
    • 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 148
    • 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 149
  • Mahmood, Arshad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 150
    • Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 151
  • Mahmood, Arshad
    British senior administrator born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Wednesbury Road, Walsall, West Midlands, WS1 4JH

      IIF 152
  • Mr Arshad Mahmood
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 153 IIF 154 IIF 155
    • 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 157
    • 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 158
    • Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 159
    • Cromwell House, Cromwell Street, Coventry, CV6 5EZ, United Kingdom

      IIF 160
  • Mr Arshad Mahmood
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arshad Mehmood
    Pakistani born in April 1969

    Resident in Pakistan

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

      IIF 163
  • Mahmood, Arshad
    Irish business born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dymchurch Close, Broughton, Milton Keynes, MK10 7EB, United Kingdom

      IIF 164
  • Mr Arashad Mahmood
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 59 Aireville Road, Frizinghall, Bradford, BD9 4HN, England

      IIF 165
  • Mr Arshad Mahmood
    American born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86, Green Lane, Bolton, BL3 2ER, England

      IIF 166
  • Mr Arshad Mahmood
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arshad Mehmood
    Pakistani born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 170
  • Mr Arshad Mehmood
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat C 292, Brighton Road South Croydon, London, CR2 6AG, United Kingdom

      IIF 171
  • Mr Arshad Mehmood
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Khas Bilalabad Tehsel Talagang Dist. Chakwal, Vpo Khas Bilalabad, Tehsel Talagang, Dist. Chakwal, 48100, Pakistan

      IIF 172 IIF 173
  • Mrs Shahida Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 174 IIF 175
    • 96a, Yorkshire Street, Oldham, OL1 1ST, England

      IIF 176
  • Arshad Mahmood
    Pakistani born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 177
  • Mr Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 178
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 179
    • Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 180
  • Mr Arshad Mehmood
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 181
  • Mr Arshad Mehmood
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 182
  • Mr Rashad Mahmood
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 291, Highgate Road, Birmingham, B12 8DN, England

      IIF 183
  • Arshad Mahmood
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 184
  • Mahmoood, Arshad
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN, United Kingdom

      IIF 185
  • Mr Arshad Mehmood
    Norwegian born in September 1989

    Resident in England

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

      IIF 186
  • Mr Arshad Mehmood
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mulliner Street, Coventry, CV6 5ET, England

      IIF 187
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 188
  • Mahmood, Arshad
    Pakistani director born in May 1960

    Resident in United Kingdom

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

      IIF 189
  • Mr. Mahmood Arshad
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Green Lane, Bolton, BL3 2ER, United Kingdom

      IIF 190
  • Arshad, Mahmood, Mr.
    Pakistani director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Green Lane, Bolton, BL3 2ER, United Kingdom

      IIF 191
  • Mahmood, Arshad
    Pakistani director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Leonards Avenue, Lostock, Bolton, BL6 4JE, England

      IIF 192
    • 1, Woodstock Green, Oldham, OL8 2PB, United Kingdom

      IIF 193
  • Mahmood, Arshad
    Pakistani owner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 210-210a, St. Georges Road, Bolton, BL1 2PH, England

      IIF 194
  • Mahmood, Arshad
    Pakistani surgical,dental instruments export/import born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Clifford Road, London, Wembley, Middlesex, HA0 1AE, United Kingdom

      IIF 195
  • Mahmood, Arshad
    Pakistani director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 196
  • Mahmood, Arshad
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1179, Leeds Road, Bradford, West Yorkshire, BD3 7DD, England

      IIF 197
  • Mahmood, Arshad
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    Pakistani imam born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, College Road, Moseley, Birmingham, B13 9LS, England

      IIF 203
  • Mahmood, Arshad
    German business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307a, London Road, Croydon, CR0 3PA, United Kingdom

      IIF 204
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 205
  • Mahmood, Arshad
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stile Way, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 206
    • Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 207 IIF 208 IIF 209
    • Trust House, Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 210
    • ,4 Saltaire Road, Shipley, Bradford, BD18 3HN, United Kingdom

      IIF 211
  • Mahmood, Arshad
    British manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 212
  • Mahmood, Arshad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Parkhills Road, Bury, Greater Manchester, BL9 9AX, United Kingdom

      IIF 213
  • Mahmood, Arshad
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Mary's Approach, London, E12 6HG, England

      IIF 214
  • Mahmood, Arshad
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 132, Woodfield Road, Nottingham, NG8 6HX, England

      IIF 215
  • Mahmood, Arshad
    British electrician born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kenyon Street, Ashton Under Lyne, Lancashire, OL6 7DU, United Kingdom

      IIF 216
  • Mahmood, Arshad
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86, Green Lane, Bolton, BL3 2ER, England

      IIF 217
    • 764-770, Stockport Road, Manchester, M12 4GD, England

      IIF 218
  • Mahmood, Arshad
    British business born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 283 Somerville Road, Small Heath, Birmingham, West Midlands, B10 9DL

      IIF 219
  • Mahmood, Arshad
    British business man born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 220
  • Mahmood, Arshad
    British businessman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Back Of, 551 Foleshill Road, Coventry, CV6 5JW

      IIF 221
    • 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 222
  • Mahmood, Arshad
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 223 IIF 224 IIF 225
    • 42 Sevenoaks Road, Brockley, London, SE4 1RE, United Kingdom

      IIF 226
    • 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 227
    • 87-89, Powis Street, Woolwich, London, SE18 6JB, United Kingdom

      IIF 228
  • Mahmood, Arshad
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cape Hill, Smethwick, B66 4PB, England

      IIF 229
  • Mahmood, Arshad
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 57, Alleyne Road, Birmingham, B24 8EJ, England

      IIF 230
  • Mahmood, Arshad
    British sales born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1 Edmund Street, Bradford, West Yorkshire, BD5 0BH, England

      IIF 231
  • Mahmood, Arshad
    British sales director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Dutchy Avenue, Bradford, West Yorkshire, BD9 5ND, England

      IIF 232
  • Mahmood, Arshad
    British business consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 233
  • Mahmood, Arshad
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 234 IIF 235
    • Accountswise, 742, Bordesley Green, Birmingham, West Midlands, B9 5PQ, United Kingdom

      IIF 236
    • Education Global Uk Ltd, Hastingwood Industrial Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 237
    • The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 238 IIF 239
  • Mahmood, Arshad
    British general manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 240
  • Mahmood, Arshad
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    British business person born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Anglesey House, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 245
    • Office 19, Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 246
    • Office 19, Anglesey House, Anglesey Road, Burton-on-trent, DE14 3NT, United Kingdom

      IIF 247
  • Mahmood, Arshad
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 248
    • Unit 12, A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, DE11 9AZ, United Kingdom

      IIF 249
  • Mahmood, Arshad
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 19, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, DE14 3NT, England

      IIF 250
    • 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 251
    • Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 252
  • Mahmood, Arshad
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 19, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 253
    • Office 19 Angelsy Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 254
  • Mahmood, Arshad
    British entrepreneur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 255
  • Mahmood, Arshad
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 19 Angelsy Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 256
  • Mahmood, Arshad
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 257
  • Mahmood, Arshad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Ashton Road, Denton, Manchester, Lancashire, M34 3JF, United Kingdom

      IIF 258
  • Mahmood, Arshad
    British property management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Middleton Old Road, Manchester, Lancashire, M9 8DS, United Kingdom

      IIF 259
  • Mahmood, Arshad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 260
  • Mahmood, Shahida
    British assistant teacher born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 261
  • Mahmood, Shahida
    British assistant teacher rtd born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 262
  • Mahmood, Shahida
    British x-teacher born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 263
  • Arshad, Mehmood
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kilburn Road, Radcliffe, Manchester, M26 3NB, England

      IIF 264
  • Mahmood, Arshad
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    British director or member born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 269
  • Mahmood, Arshad
    British commercial director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 270
  • Mahmood, Arshad
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 271
  • Mahmood, Arshad
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 272
    • 30 Westgate, Leeds, West Yorkshire, LS1 2AX, United Kingdom

      IIF 273
  • Mahmood, Arshad
    British taxi driver born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 274
  • Mahmood, Arshad
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Redcliffe Street, Keighley, West Yorkshire, BD21 2DB, England

      IIF 275 IIF 276 IIF 277
    • 17, Redcliffe Street, Keighley, West Yorkshire, BD21 2DB, United Kingdom

      IIF 278
    • Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 279
  • Mahmood, Arshad
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, London, E11 1BA, England

      IIF 280
  • Mahmood, Arshad
    British self employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 281
  • Mahmood, Arshad
    British tailors born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, London, E11 1BA, England

      IIF 282
  • Mahmood, Arshad
    British director born in July 1969

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 15, Penshaw Grove, Moseley, Birmingham, West Midlands, B13 9NL, United Kingdom

      IIF 283
  • Mahmood, Arshad
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 91, St Saviours Road, Birmingham, West Midlands, B8 1HN, England

      IIF 284
  • Mahmood, Arshad
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 285
  • Mahmood, Arshad
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 286
    • 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 287
  • Mahmood, Arshad
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 288
  • Mahmood, Arshad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 289
  • Mahmood, Arshad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 290
  • Mahmood, Arshad
    British administrator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 291
  • Mahmood, Arshad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 292 IIF 293
  • Mahmood, Arshad
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 294
  • Mahmood, Arshad
    British chef born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 351, Ladypool Road, Birmingham, B12 8LA, England

      IIF 295
  • Mahmood, Arshad
    British manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 55, Sticker Lane, Bradford, BD4 8QA, England

      IIF 296
  • Mahmood, Arshad
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gilbert House Green Street, High Wycombe, HP11 2RL, England

      IIF 297
  • Mahmood, Arshad
    British accountant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Queens Court, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 298
  • Mahmood, Arshad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Boar Lane, Leeds, LS1 6EA, United Kingdom

      IIF 299
  • Mehmood, Arshad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 300
  • Mahmood, Arshad
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41, Crescent Road, Sheffield, S7 1HL, England

      IIF 301
  • Mahmood, Arshad
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cowley Road, Birmingham, B11 2JB, England

      IIF 302
    • 573, Abbeydale Road, Sheffield, S7 1TA, United Kingdom

      IIF 303
  • Mahmood, Arshad
    British self employed born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, St. Ronans Road, Sheffield, S7 1DX, England

      IIF 304
  • Mahmood, Arshad
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ramsgate Street, Halifax, HX1 4RQ, England

      IIF 305
  • Mahmood, Arshad
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 306
  • Mahmood, Arshad
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands, WS1 3BX

      IIF 307
  • Mahmood, Arshad
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Rockwood Road, Calverley, Pudsey, LS28 5AB, England

      IIF 308
    • West 44, 44-60 Richardshaw Lane, Stanningley, Pudsey, LS28 7UR, England

      IIF 309
  • Mahmood, Arshad
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Needle Partnership West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA, England

      IIF 310
    • Mill 6, Mabgate Mills, Macauley Street, Leeds, LS9 7DZ, England

      IIF 311
    • 14b, Queens Road, London, E17 8PX, England

      IIF 312
    • 308, Moseley Road, Levenshulme, Manchester, M19 2LH, England

      IIF 313
  • Mr Mehmood Arshad
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hartopp Road, Sheffield, S2 3LG, England

      IIF 314
  • Mahmood, Arshad
    Pakistani company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, United Kingdom

      IIF 315
  • Mahmood, Arshad
    Pakistani director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, England

      IIF 316
  • Mahmood, Arshad
    Pakistani company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86, Green Lane, Bolton, BL3 2ER, England

      IIF 317
  • Mahmood, Arshad
    Pakistani director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 725, Stockport Road, Manchester, Lancashire, M19 3AR, United Kingdom

      IIF 318
    • 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 319 IIF 320 IIF 321
  • Mahmood, Arshad
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 322
  • Mahmood, Arshad
    English it consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 323
    • 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 324
  • Mahmood, Arshad
    English managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 325 IIF 326
  • Mahmood, Arshad
    Pakistani director born in June 1965

    Resident in Pakistan

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

      IIF 327
  • Mahmood, Rashad
    Pakistani tyre fitter born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 291, Highgate Road, Birmingham, B12 8DN, England

      IIF 328
  • Mehmood, Arshad
    Pakistani owner born in April 1969

    Resident in Pakistan

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

      IIF 329
  • Mahmood, Arshad
    English managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 59 Aireville Road, Frizinghall, Bradford, BD9 4HN, England

      IIF 330
  • Mahmood, Arshad
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stile Way, Off Emm Lane, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 331
    • Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire, S1 2JG

      IIF 332
    • Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 333
    • Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD1 8HN

      IIF 334
  • Mahmood, Arshad
    Pakistani self employed born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 335
  • Mahmood, Arshad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 336
  • Mahmood, Arshad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 337
    • Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 338
    • Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 339
  • Mahmood, Arshad
    Pakistani manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 340
  • Mahmood, Arshad
    Pakistani managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 341
  • Mahmood, Arshad
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 89, New Road, Hayes, Middlesex, UB3 5BQ, England

      IIF 342
    • 91, Springfield Drive, Ilford, IG2 6QS, England

      IIF 343 IIF 344
    • 138, Kingshill Avenue, Northolt, UB5 6NY, United Kingdom

      IIF 345
  • Mahmood, Shahida
    British

    Registered addresses and corresponding companies
    • 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 346
  • Mehmood, Arshad
    Pakistani company director born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 347
  • Mehmood, Arshad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat C 292, Brighton Road South Croydon, London, CR2 6AG, United Kingdom

      IIF 348
  • Mehmood, Arshad
    Pakistani business person born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Khas Bilalabad, Vpo Khas Bilalabad, Tehsil Talagang, Dist. Chakwal, 48100, Pakistan

      IIF 349
  • Mehmood, Arshad
    Pakistani company director born in June 1982

    Resident in England

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

      IIF 350
  • Mehmood, Arshad, Mr.
    Pakistani business person born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, And Post Office Bilalabad, 48100, Tehsil Talagang Dist. Chakwal, 48100, Pakistan

      IIF 351
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in England

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

      IIF 352
  • Mahmood, Arshad
    British

    Registered addresses and corresponding companies
    • 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 353
  • Mahmood, Arshad
    British accountant

    Registered addresses and corresponding companies
    • 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 354
  • Mahmood, Arshad
    British businessman

    Registered addresses and corresponding companies
    • 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 355
  • Mahmood, Arshad
    Italian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 146, Bolton Street, Oldham, OL4 1BW, England

      IIF 356
  • Mahmood, Arshad
    Italian taxi driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mehmood, Arshad
    Pakistani business person born in June 1982

    Resident in Pakistan

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

      IIF 359
  • Mehmood, Arshad
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 360
  • Mehmood, Arshad
    Pakistani president born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 361
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in Pakistan

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

      IIF 362
  • Mahmood, Arshad
    Osterreich director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 144, Shrewsbury Street, Manchester, M16 7NY, United Kingdom

      IIF 363
  • Mahmood, Arshad
    Pakistani r+d director born in November 1972

    Resident in Qatar

    Registered addresses and corresponding companies
    • 4, Copper Horse Court, Windsor, SL4 3FF, England

      IIF 364
  • Mahmood, Arshad
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 365
  • Mehmood, Arshad
    Norwegian director born in September 1989

    Resident in England

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

      IIF 366
  • Mehmood, Arshad
    Pakistani business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mulliner Street, Coventry, CV6 5ET, England

      IIF 367
  • Mahmood, Arshad
    English compant secretary

    Registered addresses and corresponding companies
    • 59 Aireville Road, Bradford, West Yorkshire, BD9 4HN

      IIF 368
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 369
    • 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 370
    • 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 371
    • Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 372
    • 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 373
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 374
    • 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 375
    • 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 376
    • Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 377
  • Mehmood, Arshad, Mr.
    Pakistani manager born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 378
  • Mahmood, Shahida

    Registered addresses and corresponding companies
    • 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 379
child relation
Offspring entities and appointments
Active 161
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 327 - director → ME
    2024-09-04 ~ now
    IIF 374 - secretary → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 2
    184 Red Lane, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 3
    35 Rose Gardens, Watford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Gilbert House Green Street, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    112 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 297 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 5
    59 Aireville Road Frizinghall, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,175 GBP2023-10-31
    Officer
    2018-10-18 ~ now
    IIF 330 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 165 - Has significant influence or controlOE
  • 6
    19 Middleton Old Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 8
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 288 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 9
    18 Range Road, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 10
    Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Corporate (4 parents)
    Officer
    2019-02-09 ~ now
    IIF 334 - llp-member → ME
  • 11
    Aagrah House 4, Saltaire Road, Shipley, W Yorks
    Dissolved corporate (4 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 333 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 12
    Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Corporate (4 parents)
    Current Assets (Company account)
    50,797 GBP2022-07-31
    Officer
    2011-03-08 ~ now
    IIF 331 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to appoint or remove membersOE
  • 13
    Aagrah House, 4 Saltaire Road, Shipley, Bradford
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-07-30
    Officer
    2011-08-11 ~ now
    IIF 206 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire
    Corporate (4 parents)
    Officer
    2021-06-16 ~ now
    IIF 332 - llp-designated-member → ME
  • 15
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-05-30 ~ now
    IIF 207 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-05-30 ~ now
    IIF 209 - director → ME
  • 17
    Trust House Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-05-30 ~ now
    IIF 210 - director → ME
  • 18
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 208 - director → ME
  • 19
    146 Bolton Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 20
    46 Vivian Avenue, Hendon Central, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 227 - director → ME
  • 21
    46 Vivian Avenue, Hendon Central, London
    Corporate (3 parents)
    Equity (Company account)
    -64,450 GBP2021-02-28
    Officer
    2021-07-05 ~ now
    IIF 226 - director → ME
  • 22
    35 Gordon Street, Burnley, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    20 St. Leonards Avenue, Lostock, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -9,646 GBP2023-08-31
    Officer
    2017-08-03 ~ now
    IIF 192 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    86 Green Lane, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -23,526 GBP2022-11-30
    Officer
    2021-11-18 ~ now
    IIF 317 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 25
    1 Woodstock Green, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    4 Weatheroak Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -254,847 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 241 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 28
    2 Mill Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,474 GBP2023-11-30
    Officer
    2003-10-07 ~ now
    IIF 282 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 29
    363 City Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 360 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 31
    96a Yorkshire Street, Oldham
    Corporate (1 parent)
    Equity (Company account)
    540,132 GBP2024-01-31
    Officer
    2001-01-10 ~ now
    IIF 266 - director → ME
    2023-11-09 ~ now
    IIF 262 - director → ME
    2001-01-10 ~ now
    IIF 346 - secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 32
    ARSHAD786 LTD - 2018-09-11
    367 Rotton Park Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,053 GBP2019-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    HEXCART LTD - 2022-01-04
    POWERCRM LTD - 2021-01-21
    ARTEMIS SOFTWARE (UK) LTD - 2016-11-29
    HEXCART LTD - 2014-03-03
    SMARTKIDS ONLINE LTD - 2010-03-18
    Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    82,020 GBP2024-02-29
    Officer
    2007-02-12 ~ now
    IIF 322 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 145 - Has significant influence or controlOE
  • 34
    101 Northbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-10 ~ dissolved
    IIF 201 - director → ME
  • 35
    4 Ramsgate Street, Halifax, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    385 GBP2024-10-31
    Officer
    2021-11-18 ~ now
    IIF 305 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 36
    71 Whitehall Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 37
    C/o Murhy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-02-01 ~ now
    IIF 269 - director → ME
  • 38
    West 44 44-60 Richardshaw Lane, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    5,366 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 309 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 39
    Office 19, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, England
    Corporate (4 parents)
    Equity (Company account)
    25,633 GBP2024-04-30
    Officer
    2021-06-20 ~ now
    IIF 250 - director → ME
  • 40
    118 Connaught Road, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    -15,256 GBP2024-03-31
    Officer
    2013-01-02 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    The Point, 173-175 Cheetham Hill Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -60,007 GBP2024-08-31
    Officer
    2021-08-10 ~ now
    IIF 258 - director → ME
  • 42
    58 Heath Lea, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,803 GBP2017-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    72 Vyse Street, Hockley, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 44
    Auto Prestige House, Rosse Street, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,693 GBP2020-11-30
    Officer
    2009-03-17 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 45
    525 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 46
    2 Bargate Drive, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,573 GBP2024-01-31
    Officer
    2020-08-15 ~ now
    IIF 306 - director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 47
    Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 48
    AY CAR SALES LIMITED LIMITED - 2024-02-17
    AY TAXI SALES LIMITED - 2024-01-18
    41 Crescent Road, Sheffield, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,934 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 301 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    USMANALI TRADING COMPANY LTD - 2018-04-28
    SHABBIR SURGICAL LTD - 2016-05-19
    100 Clifford Road, London, Wembley, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 195 - director → ME
  • 50
    291 Highgate Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 328 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 51
    Office 19, Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -67,274 GBP2024-04-30
    Officer
    2021-08-04 ~ now
    IIF 246 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    1 St. Mary's Approach, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 53
    16 Devonshire Street, Keighley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2015-02-18 ~ now
    IIF 277 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 54
    38 Devonshire Street, Keighley, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 55
    86 Green Lane, Bolton, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 217 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 56
    LIGHT TALE LIMITED - 2023-02-24
    Queens Court, 9-17 Eastern Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    2,146 GBP2023-10-31
    Officer
    2023-02-14 ~ now
    IIF 298 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 57
    Unit 477-478 Kirkgate Market, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 231 - director → ME
  • 58
    15 Newdigate Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -29,972 GBP2023-07-31
    Officer
    2017-07-20 ~ now
    IIF 255 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 59
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 366 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 186 - Right to appoint or remove directors as a member of a firmOE
    IIF 186 - Has significant influence or control over the trustees of a trustOE
    IIF 186 - Has significant influence or control as a member of a firmOE
  • 60
    LEEDS CARERS CENTRE - 2003-04-02
    Mill 6 Mabgate Mills, Macauley Street, Leeds, England
    Corporate (10 parents)
    Officer
    2021-11-29 ~ now
    IIF 311 - director → ME
  • 61
    764-770 Stockport Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 62
    Auto Prestige House, Rosse Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    835,831 GBP2023-07-31
    Officer
    2015-07-10 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    14 St. Ronans Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 64
    55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 290 - director → ME
  • 65
    58 Oakdale Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 347 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 66
    4 Weatheroak Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 242 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 67
    117 Plough Road, Clapham Junction, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 68
    PRIPET SOFTWARE LTD - 2007-09-11
    Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,589 GBP2024-02-29
    Officer
    2007-02-21 ~ now
    IIF 326 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 144 - Has significant influence or controlOE
  • 69
    Anglesey House, Anglesey Road, Burton-on-trent, England
    Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 245 - director → ME
  • 70
    Office 19 Angelsy Business Centre, Anglesey Road, Burton-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    24,481 GBP2024-04-30
    Officer
    2021-07-15 ~ now
    IIF 256 - director → ME
  • 71
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2013-08-28 ~ dissolved
    IIF 276 - director → ME
  • 72
    55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,632 GBP2023-08-31
    Officer
    2022-08-15 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 73
    Office 19 Anglesey House, Anglesey Road, Burton-on-trent, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-06 ~ now
    IIF 247 - director → ME
  • 74
    Accountswise, 742 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,559 GBP2023-08-30
    Officer
    2020-08-21 ~ now
    IIF 236 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    Education Global Uk Ltd Hastingwood Industrial Park, Wood Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 76
    118 West Park Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 121 - director → ME
  • 77
    459 Green Lane, Goodmayes, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    47 Chestnut Avenue, Epsom, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 79
    47 Chestnut Avenue, Epsom, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 80
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -141 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 292 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 81
    3 Dennis Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-08-17 ~ now
    IIF 291 - director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 82
    124 City Road, London 124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 83
    The Back Of, 551 Foleshill Road, Coventry
    Corporate (4 parents)
    Equity (Company account)
    100,269 GBP2023-10-31
    Officer
    2018-04-01 ~ now
    IIF 221 - director → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
    2024-01-29 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 182 - Right to appoint or remove directors as a member of a firmOE
  • 85
    26 Westfield Street, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    76,497 GBP2020-12-31
    Officer
    2015-02-03 ~ now
    IIF 320 - director → ME
    2015-02-03 ~ now
    IIF 376 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 86
    146 Bolton Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Has significant influence or control over the trustees of a trustOE
    IIF 169 - Has significant influence or control as a member of a firmOE
  • 87
    742 Bordesley Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 234 - director → ME
    Person with significant control
    2023-11-17 ~ now
    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
  • 88
    Preston House, Preston Street, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -32,073 GBP2024-03-31
    Officer
    2009-03-06 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 89
    742 Bordesley Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 239 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    742 Bordesley Green, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 238 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    5 College Road, Moseley, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    401,056 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 203 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    37 Mulliner Street, Coventry, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,211 GBP2023-07-31
    Officer
    2024-08-01 ~ now
    IIF 367 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 93
    14b Queens Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    117,992 GBP2023-10-31
    Officer
    2014-11-07 ~ now
    IIF 312 - director → ME
  • 94
    26 Austhorpe Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-25 ~ dissolved
    IIF 274 - director → ME
  • 95
    4 Saltaire Road, Shipley, W Yorks
    Corporate (5 parents)
    Equity (Company account)
    107,302 GBP2023-11-30
    Officer
    2003-12-16 ~ now
    IIF 212 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 96
    Office 19 Anglesey Business Centre, Anglesey Road, Burton Upon Trent, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-30 ~ now
    IIF 253 - director → ME
  • 97
    30 Westgate, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 273 - director → ME
  • 98
    West 44 44-60 Richardshaw Lane, Stanningley, Pudsey, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 308 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 99
    Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    28,573 GBP2021-09-30
    Person with significant control
    2019-04-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    351 Ladypool Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215 GBP2023-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 101
    Flat C 292 Brighton Road South Croydon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 102
    1 Cherry Lane, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-28 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 103
    Office 19 Angelsy Business Centre, Anglesey Road, Burton-on-trent, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -80,138 GBP2024-04-30
    Officer
    2024-04-29 ~ now
    IIF 254 - director → ME
  • 104
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,755 GBP2017-10-31
    Officer
    2016-06-01 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 105
    Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 339 - director → ME
  • 106
    77 St. Albans Road, Smethwick, England
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 294 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 107
    16 Boar Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 108
    32a Albany Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 375 - secretary → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    146 Bolton Street, Oldham, England
    Corporate (1 parent)
    Officer
    2023-05-29 ~ now
    IIF 357 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 110
    SUPERIOR ACCOUNTING LTD - 2016-02-19
    91 Springfield Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,503 GBP2018-03-31
    Officer
    2016-11-01 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 111
    13 Hartopp Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-15 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2023-07-15 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 112
    775a Stratford Road, Sparkhill, Birmingham, England, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-07-01 ~ dissolved
    IIF 287 - director → ME
    2020-07-01 ~ dissolved
    IIF 371 - secretary → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 113
    306 Keighley Road, Bradford., W Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 128 - director → ME
  • 114
    Uplands House, 5 Lichfield Road, Walsall, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    335,557 GBP2024-03-31
    Officer
    2019-05-02 ~ now
    IIF 151 - director → ME
    2019-05-02 ~ now
    IIF 377 - secretary → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 115
    2 Dymchurch Close, Broughton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 164 - director → ME
  • 116
    35 Uttoxeter Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 117
    13 St. Georges Drive, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -4,157 GBP2022-08-31
    Officer
    2016-08-03 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    Unit 62, Hull Microfirms Centre, 266-290 Wincolmlee, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-16 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
  • 119
    55 Sticker Lane, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,886 GBP2023-11-30
    Officer
    2021-11-08 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 120
    COLLABLY LTD - 2021-01-22
    204 Belchers Lane Bordesley Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 121
    47 Chestnut Avenue, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 134 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    47 Chestnut Avenue, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    -1,680 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 136 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 123
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2005-11-10 ~ now
    IIF 280 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 124
    Cromwell House, Cromwell Street, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 125
    18 Parkhills Road, Bury, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 126
    96a Yorkshire Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,226 GBP2023-07-31
    Officer
    2002-07-15 ~ now
    IIF 267 - director → ME
    2002-07-15 ~ now
    IIF 379 - secretary → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    2016-09-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 127
    96a Yorkshire Street, Oldham, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ dissolved
    IIF 268 - director → ME
    2022-07-28 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 128
    RAPYAL CARS LIMITED - 2012-10-02
    135, (unit 4) Wright Street, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,920 GBP2020-09-30
    Officer
    2012-09-14 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 129
    3 Dutchy Avenue, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    24,066 GBP2024-02-29
    Officer
    2017-01-30 ~ now
    IIF 232 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 130
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -52,424 GBP2020-11-30
    Officer
    2009-11-16 ~ now
    IIF 293 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 131
    SPARKY CONSULTANTS LIMITED - 2020-05-28
    4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-05-27 ~ dissolved
    IIF 240 - director → ME
  • 132
    26 Austhorpe Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    6,300 GBP2024-01-31
    Officer
    2024-09-30 ~ now
    IIF 270 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    ROADRUNNERS CARS LTD - 2022-01-18
    ROADRUNNERS LEEDS LTD - 2022-01-13
    26 Austhorpe Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-07-31
    Officer
    2021-11-24 ~ now
    IIF 271 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    9 Cornwell Close, Wilmslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 135
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 378 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 136
    Unit 1a Bank Street, Farnworth, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 289 - director → ME
    2010-10-21 ~ dissolved
    IIF 372 - secretary → ME
  • 137
    143 George Road, Erdington, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,625 GBP2024-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 138
    7 Philip Close, Pilgrims Hatch, Brentwood, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,564 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 315 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 139
    42 Sevenoaks Road, Brockley, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 222 - director → ME
  • 140
    42 Sevenoaks Road, Brockley, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-17 ~ dissolved
    IIF 225 - director → ME
  • 141
    54 Carr House Road, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 142
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2022-06-30
    Officer
    2021-06-30 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 143
    1 Aydon Walk, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 361 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 144
    7 Philip Close, Pilgrims Hatch, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    -29,003 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 316 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 145
    60 Cape Hill, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 146
    162 Causeway Green Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 111 - director → ME
  • 147
    47 Chestnut Avenue, Epsom, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,369 GBP2022-07-23
    Officer
    2021-09-03 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 148
    47 Chestnut Avenue, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    227,846 GBP2023-11-30
    Officer
    2015-05-11 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    573 Abbeydale Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-21 ~ dissolved
    IIF 303 - director → ME
  • 150
    57 Alleyne Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    954 GBP2022-07-31
    Officer
    2013-07-08 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 151
    4 Copper Horse Court, Windsor, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-11-24 ~ now
    IIF 364 - director → ME
  • 152
    Innovation Birmingham Campus, Faraday Wharf, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 153
    Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    -32,070 GBP2024-04-30
    Officer
    2021-06-16 ~ now
    IIF 251 - director → ME
  • 154
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 122 - director → ME
  • 155
    91 Springfield Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -627 GBP2017-10-31
    Officer
    2016-11-01 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 156
    Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-19 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 157
    Uplands House, 5 Lichfield Road, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 150 - director → ME
    2022-02-11 ~ now
    IIF 369 - secretary → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    14 Roeburn Way, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 159
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 352 - director → ME
  • 160
    ,4 Saltaire Road, Shipley, Bradford, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2019-01-10 ~ dissolved
    IIF 211 - director → ME
  • 161
    Company number 06019575
    Non-active corporate
    Officer
    2006-12-05 ~ now
    IIF 220 - director → ME
Ceased 55
  • 1
    18 Etchells Road, Heald Green, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    -5,400 GBP2023-09-30
    Officer
    2020-09-08 ~ 2021-05-11
    IIF 191 - director → ME
    Person with significant control
    2020-09-08 ~ 2021-05-16
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    38 De Montfort Street, Leicester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,502 GBP2023-07-31
    Officer
    2009-07-28 ~ 2013-02-07
    IIF 185 - llp-designated-member → ME
  • 3
    376-378 Manchester Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    854,750 GBP2023-11-30
    Officer
    2011-04-01 ~ 2014-07-25
    IIF 204 - director → ME
  • 4
    46 Vivian Avenue, Hendon Central, London
    Corporate (3 parents)
    Equity (Company account)
    -64,450 GBP2021-02-28
    Officer
    2013-04-30 ~ 2020-06-01
    IIF 228 - director → ME
  • 5
    2-6 Clarke Street, Scunthorpe, Lincolnshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,381 GBP2023-06-30
    Officer
    2008-08-27 ~ 2009-12-17
    IIF 368 - secretary → ME
  • 6
    101 Northbrook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ 2012-12-01
    IIF 202 - director → ME
  • 7
    55 Balloch Road, Alexandria, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,399 GBP2023-07-31
    Officer
    2020-06-10 ~ 2025-03-01
    IIF 147 - director → ME
  • 8
    ARIAN CARS LIMITED - 2018-05-14
    95a Reddings Lane, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,749 GBP2021-04-30
    Officer
    2018-05-30 ~ 2021-01-05
    IIF 285 - director → ME
    2016-04-18 ~ 2018-05-25
    IIF 284 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-05-25
    IIF 89 - Ownership of shares – 75% or more OE
    2018-05-30 ~ 2021-01-05
    IIF 88 - Has significant influence or control OE
  • 9
    26 Westfield Street, St. Helens, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2022-03-17 ~ 2023-07-18
    IIF 321 - director → ME
    2020-05-15 ~ 2021-09-08
    IIF 319 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-09-08
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 10
    96a Yorkshire Street, Oldham
    Corporate (1 parent)
    Equity (Company account)
    540,132 GBP2024-01-31
    Person with significant control
    2016-09-01 ~ 2022-12-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    2021-11-03 ~ 2023-03-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 11
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -32,200 GBP2023-08-31
    Officer
    2014-08-28 ~ 2014-08-28
    IIF 275 - director → ME
  • 12
    Office 19, Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -67,274 GBP2024-04-30
    Officer
    2019-05-21 ~ 2020-07-10
    IIF 248 - director → ME
    Person with significant control
    2020-04-20 ~ 2020-07-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Rear Off, 210&210a St. Georges Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    2,527 GBP2023-07-31
    Officer
    2016-07-14 ~ 2017-07-01
    IIF 194 - director → ME
    Person with significant control
    2016-07-14 ~ 2017-07-26
    IIF 33 - Has significant influence or control OE
  • 14
    The Thistles, 1 College Road, Moseley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-08-01 ~ 2013-08-31
    IIF 302 - director → ME
  • 15
    Fa Simms & Partners Ltd Alma Park,woodway Lane, Claybrooke Parva, Lutterworth
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,423 GBP2018-04-30
    Officer
    2012-04-19 ~ 2013-02-01
    IIF 283 - director → ME
    2013-07-01 ~ 2017-12-31
    IIF 233 - director → ME
    2018-02-03 ~ 2019-07-15
    IIF 370 - secretary → ME
    Person with significant control
    2017-01-03 ~ 2017-12-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 16
    61-63 Werneth Hall Road, Coppice, Oldham
    Dissolved corporate (8 parents)
    Current Assets (Company account)
    17,431 GBP2016-03-31
    Officer
    2004-06-22 ~ 2007-09-03
    IIF 265 - director → ME
    2004-06-22 ~ 2007-09-03
    IIF 354 - secretary → ME
  • 17
    COMPUVISION LIMITED - 2005-01-25
    Unit5 Bordesley Trading Estate, Bordesley Green Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2001-08-09 ~ 2009-06-01
    IIF 325 - director → ME
  • 18
    45-47 Golden Hillock Road, Small Heath, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-01-27 ~ 2024-11-04
    IIF 235 - director → ME
    Person with significant control
    2024-01-27 ~ 2024-11-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FAST TRACK EXPERT MEDICALS LIMITED - 2012-10-23
    REPLACEMENT VEHICLE SOLUTIONS LIMITED - 2012-10-18
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,529 GBP2020-09-30
    Officer
    2013-08-01 ~ 2016-10-01
    IIF 340 - director → ME
    2012-09-10 ~ 2013-03-14
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 20
    The Back Of, 551 Foleshill Road, Coventry
    Corporate (4 parents)
    Equity (Company account)
    100,269 GBP2023-10-31
    Officer
    2005-09-13 ~ 2014-10-17
    IIF 219 - director → ME
  • 21
    543 Moseley Road, Balsall Heath, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,949 GBP2024-03-31
    Officer
    2023-05-15 ~ 2023-06-05
    IIF 286 - director → ME
    Person with significant control
    2023-05-15 ~ 2023-06-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ 2016-04-05
    IIF 197 - llp-designated-member → ME
  • 23
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    461,272 GBP2024-01-31
    Officer
    2016-01-07 ~ 2018-01-07
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-07
    IIF 84 - Ownership of shares – 75% or more OE
  • 24
    SWAD CARS LIMITED - 2017-11-09
    Unit 12 A, Sharpes Industrial Estate, Alexandra Road, Swadlincote
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,056 GBP2023-04-30
    Officer
    2012-04-19 ~ 2013-04-18
    IIF 249 - director → ME
  • 25
    26 Austhorpe Road, Leeds, West Yorkshire
    Dissolved corporate
    Equity (Company account)
    55,649 GBP2019-01-31
    Officer
    2009-04-14 ~ 2018-12-18
    IIF 272 - director → ME
    2009-03-19 ~ 2018-12-18
    IIF 353 - secretary → ME
    Person with significant control
    2017-02-09 ~ 2018-12-18
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    73 Mitcham Road, Tooting
    Corporate (2 parents)
    Equity (Company account)
    2,199 GBP2024-02-28
    Officer
    2004-02-21 ~ 2006-10-27
    IIF 223 - director → ME
  • 27
    KNA PROEPERTY LIMITED - 2022-04-19
    725 Stockport Road, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,241 GBP2023-12-31
    Officer
    2021-12-24 ~ 2022-06-23
    IIF 318 - director → ME
  • 28
    Need To Close 97, Templar Drive, London, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2014-03-31 ~ 2016-09-30
    IIF 124 - director → ME
  • 29
    HAMZA CONVENIENCE STORE LTD - 2018-04-03
    Unit B1-b, Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2012-12-01 ~ 2013-08-23
    IIF 363 - director → ME
  • 30
    SUPERIOR ACCOUNTING LTD - 2016-02-19
    91 Springfield Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,503 GBP2018-03-31
    Officer
    2014-10-17 ~ 2016-07-01
    IIF 342 - director → ME
  • 31
    306 Keighley Road, Bradford., W Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-06-26 ~ 2021-06-30
    IIF 14 - Has significant influence or control OE
  • 32
    Grove House, Mansion Gate Drive, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2013-09-27
    IIF 310 - director → ME
  • 33
    NOOR GLOBAL MIGRATION LTD - 2024-04-17
    124 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-05-29 ~ 2024-04-06
    IIF 359 - director → ME
    Person with significant control
    2023-05-29 ~ 2024-04-06
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 34
    THE OLD PIE SHED LIMITED - 2009-06-08
    Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved corporate
    Officer
    2011-08-08 ~ 2011-08-09
    IIF 279 - director → ME
    2008-11-01 ~ 2011-01-15
    IIF 278 - director → ME
  • 35
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -30,888 GBP2024-05-31
    Officer
    2021-05-10 ~ 2023-07-17
    IIF 243 - director → ME
    Person with significant control
    2021-05-10 ~ 2023-07-17
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 36
    15 Newdigate Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ 2022-07-15
    IIF 257 - director → ME
    Person with significant control
    2021-11-08 ~ 2022-07-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 37
    96a Yorkshire Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,226 GBP2023-07-31
    Officer
    2023-11-09 ~ 2024-04-26
    IIF 261 - director → ME
  • 38
    ROADRUNNERS CARS LTD - 2022-01-18
    ROADRUNNERS LEEDS LTD - 2022-01-13
    26 Austhorpe Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-07-31
    Officer
    2020-02-01 ~ 2021-11-24
    IIF 373 - secretary → ME
  • 39
    69 Mitcham Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,777 GBP2023-12-31
    Officer
    2004-01-09 ~ 2005-03-04
    IIF 224 - director → ME
  • 40
    68-70 Rye Lane, London, England
    Corporate (3 parents)
    Person with significant control
    2024-06-26 ~ 2025-04-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 41
    SABINA HAIR COSMETICS (ONLINE) LTD - 2022-10-07
    66 Moyser Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-01-31
    Person with significant control
    2024-09-30 ~ 2025-04-15
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 42
    1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    678,632 GBP2023-02-28
    Officer
    2015-04-06 ~ 2019-03-23
    IIF 307 - director → ME
    2007-02-21 ~ 2014-09-14
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-23
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    228 Merton High Street, London
    Corporate (1 parent)
    Equity (Company account)
    117,116 GBP2024-03-31
    Officer
    2007-10-22 ~ 2022-09-30
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SUNRISE UK STUDY CONSULTANTS LTD - 2021-07-29
    228 Merton High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,295 GBP2023-06-30
    Officer
    2020-06-16 ~ 2022-07-14
    IIF 139 - director → ME
    Person with significant control
    2020-06-16 ~ 2022-07-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 45
    1 Barnes Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    632 GBP2015-02-28
    Officer
    2012-06-01 ~ 2012-06-07
    IIF 200 - director → ME
    2012-06-01 ~ 2016-07-01
    IIF 198 - director → ME
    2012-04-05 ~ 2012-06-01
    IIF 199 - director → ME
  • 46
    SABA INTERNATIONAL PLACEMENT LTD - 2025-04-04
    INTERNATIONAL HOLDING (LONDON) LTD - 2024-11-06
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-11-05
    IIF 362 - director → ME
    Person with significant control
    2024-06-04 ~ 2024-11-05
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 47
    Universal Square Business Centre Suite 1.9, Devonshire Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    476 GBP2024-03-31
    Officer
    2015-09-17 ~ 2021-04-01
    IIF 313 - director → ME
    Person with significant control
    2016-09-16 ~ 2021-04-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 48
    Grove House, Mansion Gate Drive, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-08-01 ~ 2013-09-27
    IIF 365 - llp-member → ME
  • 49
    452 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    150,001 GBP2024-11-30
    Person with significant control
    2016-11-07 ~ 2022-11-18
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    -32,070 GBP2024-04-30
    Person with significant control
    2021-08-09 ~ 2024-04-29
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    29 Watnall Road, Hucknall, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ 2022-08-17
    IIF 215 - director → ME
  • 52
    91 Springfield Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -627 GBP2017-10-31
    Officer
    2015-10-08 ~ 2016-07-01
    IIF 345 - director → ME
  • 53
    56 Hythe Hill, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -4,000 GBP2023-11-30
    Officer
    2023-07-19 ~ 2023-07-20
    IIF 351 - director → ME
    2023-05-12 ~ 2023-07-15
    IIF 349 - director → ME
    Person with significant control
    2023-05-15 ~ 2023-05-15
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 173 - Right to appoint or remove directors as a member of a firm OE
    2023-05-15 ~ 2023-07-15
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Right to appoint or remove directors as a member of a firm OE
  • 54
    Cromwell House, Cromwell Street, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ 2019-01-03
    IIF 336 - director → ME
    Person with significant control
    2018-06-28 ~ 2019-01-03
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 55
    Company number 05987391
    Non-active corporate
    Officer
    2006-11-02 ~ 2007-07-05
    IIF 355 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.