logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Iqbal

    Related profiles found in government register
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 1
    • icon of address C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Hale, Altrincham, Cheshire, WA14 2EX, England

      IIF 2
    • icon of address 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 3
    • icon of address 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 4
    • icon of address Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 5
    • icon of address 60, C/o S. Hussain, 60 Orchard Road, Hayes, UB3 2JD, England

      IIF 6
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 7
    • icon of address Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 8
    • icon of address 1, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 9
    • icon of address Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 10
    • icon of address 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 11
    • icon of address Hurst & Co, 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 12
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 13
    • icon of address 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 14
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 15 IIF 16
    • icon of address Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 17 IIF 18 IIF 19
  • Mr Mohammed Iqbal
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Avenue Road, London, E7 0LB, United Kingdom

      IIF 20
  • Iqbal, Mohammed
    British business man born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 21
    • icon of address Hurst & Co, 74-76 High Street, Winsford, CW7 2AP, England

      IIF 22
  • Iqbal, Mohammed
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught Street, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 23
  • Iqbal, Mohammed
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 24
    • icon of address Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 25
    • icon of address Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 26
    • icon of address Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 27
    • icon of address 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 28
    • icon of address Hurst & Co, 74-76 High Street, High Street, Winsford, CW7 2AP, United Kingdom

      IIF 29
  • Iqbal, Mohammed
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander Knight & Co Ltd, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 30
  • Iqbal, Mohammed
    British reatil director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst And Co, 74/76 High Street, Winsford, CW7 2AP, United Kingdom

      IIF 31
  • Iqbal, Mohammed
    British business born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 12, 2 Avenue Road, London, Avenue Road, London, NW8 7PU, England

      IIF 32
  • Iqbal, Mohammed
    British business executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 33
  • Iqbal, Mohammed
    British businessman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 34
    • icon of address Two Avenue Road, Apartment 12, 2 Avenue Road, Nw8 7pu, NW8 7PU, United Kingdom

      IIF 35
  • Iqbal, Mohammed
    British commercial director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 36
  • Iqbal, Mohammed
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Avenue Road, Flat 12, 2 Avenue Road, London, NW8 7PU, United Kingdom

      IIF 37
    • icon of address 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 38
  • Iqbal, Mohammed
    British electrical engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 39
    • icon of address Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 40
  • Iqbal, Mohammed
    British engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 41
  • Iqbal, Mohammed
    British self employed born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Avenue Road, London, E7 0LB, United Kingdom

      IIF 42
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 43
  • Iqbal, Mohammed
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom

      IIF 44
    • icon of address 7400, Daresbury Park, Warrington, WA4 4BS, United Kingdom

      IIF 45
  • Iqbal, Mohammed
    Pakistani buying director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    Pakistani company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Victoria Park Road, Stoke On Tent, ST6 6DX

      IIF 50
    • icon of address 42 Victoria Park Road, Tunstall, Stoke On Trent, Staffordshire, ST6 6DX

      IIF 51 IIF 52
  • Iqbal, Mohammed
    Pakistani company drector born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

      IIF 53
  • Iqbal, Mohammed
    Pakistani director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Victoria Park Road, Stoke On Trent, Staffordshire, ST6 6DX, England

      IIF 54
    • icon of address 43, Victoria Park Road, Stoke-on-trent, ST6 6DX, United Kingdom

      IIF 55
  • Iqbal, Mohammed
    Pakistani estates manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

      IIF 56
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Po Box 61075, Jebel Ali Free Zone, Dubai, United Arab Emirates

      IIF 57
  • Iqbal, Mohammed
    British business executive born in October 1954

    Registered addresses and corresponding companies
    • icon of address Po Box 61075, Jebel Ali, Free Zone Dubai, United Arab Emirates

      IIF 58
  • Iqbal, Mohammed
    British business executive

    Registered addresses and corresponding companies
    • icon of address Po Box 61075, Jebel Ali, Free Zone Dubai, Uae

      IIF 59
  • Iqbal, Mohammed
    British company director born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 60
    • icon of address Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 61
    • icon of address Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 62 IIF 63
  • Iqbal, Mohammed
    British director born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 64
    • icon of address Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5TQ, United Kingdom

      IIF 65
    • icon of address Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 66
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • icon of address Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 67
  • Iqbal, Mohammed
    Indian director born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 51-53 Aston Lane, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address 2 Avenue Road Flat 12, 2 Avenue Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address C/o Alexander Knight & Co Ltd Westgate House, 44 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 9 Berners Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,920 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address 24 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    10,121 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,654,783 GBP2024-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 66 - Director → ME
  • 9
    icon of address 9 Berners Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -53,208 GBP2021-01-01 ~ 2022-06-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,306 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,668 GBP2024-12-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 64 - Director → ME
    icon of calendar 2020-08-21 ~ now
    IIF 67 - Secretary → ME
  • 12
    icon of address Two Avenue Road Apartment 12, 2 Avenue Road, Nw8 7pu, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 430 Avenue Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hurst & Co, 74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 24 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Berners Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,784 GBP2021-03-31
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    MULBERRIES FRESH FOOD LIMITED - 2014-05-15
    icon of address Apartment 12, 2 Avenue Road, London, Avenue Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 32 - Director → ME
  • 18
    CAPITOL 2018 LIMITED - 2018-10-25
    icon of address Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 1 Connaught Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2021-12-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 60 C/o S. Hussain, 60 Orchard Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,929 GBP2024-09-30
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -671,789 GBP2024-05-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 68 - Director → ME
  • 22
    icon of address 24 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 24 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 7400 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 44 - LLP Member → ME
  • 25
    icon of address 2 Avenue Road Avenue Road, Flat 12, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,090 GBP2020-08-31
    Officer
    icon of calendar 1998-08-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    NICHE CONSTRUCTION (SKIPTON) LIMITED - 2010-10-27
    icon of address Office 6 Block B 2020 House, Skinner Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address 74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,089,017 GBP2021-06-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    NICHE HOMES LTD - 2009-12-18
    SLAITHWAITE DEVELOPMENTS LIMITED - 2007-11-14
    icon of address Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,628 GBP2021-09-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    WORLD WIDE TILES LIMITED - 2013-02-21
    icon of address Connaught Street, Tunstall, Stoke On Trent, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    3,988,851 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    COMETOID LIMITED - 1987-06-26
    icon of address Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 32
    SILBURY 269 LIMITED - 2003-03-04
    WALLS AND FLOORS (HOLDINGS) LIMITED - 2012-02-24
    icon of address Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,695,737 GBP2024-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 60 - Director → ME
Ceased 15
  • 1
    icon of address Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,654,783 GBP2024-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-10-01
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    AINSCOUGH-JOHNSTON FINANCE LIMITED - 2010-01-27
    icon of address Oakland House 21 Hope Carr Road, Leigh, Wigan
    Active Corporate (4 parents)
    Equity (Company account)
    576,131 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2014-07-31
    IIF 50 - Director → ME
  • 3
    icon of address Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,306 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-09-09
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,668 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-05-12
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 9 Berners Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,784 GBP2021-03-31
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-10
    IIF 59 - Secretary → ME
  • 6
    CAPITOL 2018 LIMITED - 2018-10-25
    icon of address Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-31
    IIF 26 - Director → ME
  • 7
    icon of address 7400 Daresbury Park, Warrington
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    icon of calendar 2008-12-16 ~ 2023-07-24
    IIF 45 - LLP Member → ME
  • 8
    FORSTER DEAN ASPIRE LIMITED - 2019-02-07
    icon of address 213 Nantwich Road, Crewe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,513 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2025-07-31
    IIF 23 - Director → ME
  • 9
    GIANT TILES LIMITED - 2001-12-04
    TILE GIANT LIMITED - 2023-02-13
    icon of address C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,264,246 GBP2020-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 51 - Director → ME
    icon of calendar 2004-04-01 ~ 2007-11-14
    IIF 46 - Director → ME
  • 10
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,874,937 GBP2021-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2013-02-21
    IIF 53 - Director → ME
  • 11
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,391 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-31 ~ 2023-04-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BRAND NEW CO (359) LIMITED - 2007-08-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-11-14
    IIF 47 - Director → ME
  • 13
    BRAND NEW CO (360) LIMITED - 2007-08-20
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-11-14
    IIF 48 - Director → ME
  • 14
    BRAND NEW CO (358) LIMITED - 2007-08-31
    icon of address Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2007-11-14
    IIF 49 - Director → ME
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 52 - Director → ME
  • 15
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,165 GBP2021-09-30
    Officer
    icon of calendar 2011-08-05 ~ 2014-09-09
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

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

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