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 Zulfiqar Ali

    Related profiles found in government register
  • Mr Zulfiqar Ali
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 1
  • Mr Zulfiqar Ali
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 667, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 2
  • Mr Zulfiqar Ali
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a, Broadway, Bexleyheath, Kent, DA6 7DE, United Kingdom

      IIF 3
    • 137 Broadway, Bexleyheath, Kent, DA6 7EZ, United Kingdom

      IIF 4 IIF 5
  • Mr Zulfiqar Ali
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 717, Stratford Road, Sparkhill, Birmingham, B11 4DN, United Kingdom

      IIF 6
  • Ali, Zulfiqar
    British ceo born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oak Rise, York, YO24 4LJ, England

      IIF 7
  • Ali, Zulfiqar
    British chief executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Weston Avenue, Rochdale, Lancashire, OL16 4TS

      IIF 8
  • Ali, Zulfiqar
    British chief executive officer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Weston Avenue, Rochdale, Lancashire, OL16 4TS

      IIF 9
  • Ali, Zulfiqar
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 10 IIF 11
    • 2, Weston Avenue, Rochdale, Lancashire, OL16 4TS

      IIF 12
    • Unity House, 17-19 Bellfield Road, Rochdale, Rochdale, Lancs, OL16 2UP, United Kingdom

      IIF 13
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 14
    • York House, Sandal Castle Centre, Wakefield, WF2 7JE, United Kingdom

      IIF 15
  • Ali, Zulfiqar
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Weston Avenue, Rochdale, Lancashire, OL16 4TS

      IIF 16
  • Ali, Zulfiqar
    British md born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Weston Ave, Rochdale, Greater Manchester, OL16 4TS, United Kingdom

      IIF 17
  • Ali, Zulfiqar
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blakewater House Unit 2e, Capricorn Park Blakewater Road, Blackburn, Lancashire, BB1 5QR

      IIF 18
  • Ali, Zulfiqar
    British pizza takeaway born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Queens Road, Buckhurst Hill, Essex, IG9 5AZ, United Kingdom

      IIF 19
  • Ali, Zulfiqar
    British rep born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Weston Avenue, Rochdale, Lancashire, OL16 4TS

      IIF 20
  • Ali, Zulfiqar
    British senior executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unique Enterprise Centre, Belfield Road, Rochdale, OL16 2UP, United Kingdom

      IIF 21
  • Ali, Zulfiqar
    British co director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 667, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 22
  • Ali, Zulfiqar
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 667, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 23
  • Ali, Zulfiqar
    British business born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 Broadway, Bexleyheath, Kent, DA6 7EZ, United Kingdom

      IIF 24 IIF 25
  • Ali, Zulfiqar
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Zulfiqar
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Restons Crescent, London, SE9 2JD, United Kingdom

      IIF 27
  • Ali, Zulfiqar
    British businessman born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 717, Stratford Road, Sparkhill, Birmingham, B11 4DN, United Kingdom

      IIF 28
  • Ali, Zulfiqar
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bunns Lane, Dudley, DY2 7RE, United Kingdom

      IIF 29
    • 56, Bunns Lane, Dudley, West Midlands, DY2 7RE, United Kingdom

      IIF 30
  • Ali, Zulfiqar
    British marketing manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Yardley Wood Road, Moseley, Birmingham, West Midlands, B13 9JE, England

      IIF 31
  • Mr Zulfiqar Ali
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1215, Stratford Road, Hall Green, Birmingham, B28 9AD, England

      IIF 32
    • 256, Stratford Road, Sparkhill, Birmingham, B11 1AD, United Kingdom

      IIF 33
  • Mr Zulfiqar Ali
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78 Archery Road, Eltham, London, SE9 1HG, England

      IIF 34
  • Mr Zulfiqar Ali
    British born in March 1955

    Resident in British

    Registered addresses and corresponding companies
    • 35, Broomlands Gate, Broomlands, Irvine, Ayrshire, KA11 1HB, Scotland

      IIF 35 IIF 36
  • Mr Zulfiqar Ali
    British born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milgarholm Avenue, Irvine, KA12 0ER, Scotland

      IIF 37
    • 35, Broomlands Gate, Lewis Crescent, Irvine, KA11 1HB, United Kingdom

      IIF 38
    • 63, London Road, Kilmarnock, KA3 7AH, United Kingdom

      IIF 39
  • Mr Zulfiqar Ali
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 137, Broadway, Bexleyheath, DA6 7EZ, England

      IIF 40
    • 76, Walmer Terrace, Plumstead, SE18 7AD

      IIF 41
  • Zulfiqar Ali
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Blenheim Grove, London, SE15 4QL, United Kingdom

      IIF 42
  • Ali, Zulfiqar
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Middleton Arena, Lcpl Joel Halliwell Vc Way, Middleton, Manchester, Greater Manchester, M24 1AG, England

      IIF 43
  • Ali, Zulfiqar
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1215, Stratford Road, Hall Green, Birmingham, B28 9AD, England

      IIF 44
    • 256, Stratford Road, Sparkhill, Birmingham, B11 1AD, United Kingdom

      IIF 45
  • Ali, Zulfiqar
    British business person born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Blenheim Grove, London, SE15 4QL, United Kingdom

      IIF 46
  • Ali, Zulfiqar
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78 Archery Road, Eltham, London, SE9 1HG

      IIF 47
  • Ali, Zulfiqar
    British director/secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78 Archery Road, Eltham, London, SE9 1HG

      IIF 48
  • Ali, Zulfiqar
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milgarholm Avenue, Irvine, KA12 0ER, Scotland

      IIF 49
  • Ali, Zulfiqar
    British grocer born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Lower Vennel, Bourtreehill, Irvine, KA11 1PQ

      IIF 50
    • 1, Milgarholm Avenue, Irvine, Ayrshire, KA12 0ER, United Kingdom

      IIF 51
  • Ali, Zulfiqar
    British manager born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, London Road, Kilmarnock, KA3 7AH, United Kingdom

      IIF 52
  • Ali, Zulfiqar
    British managing director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Broomlands Gate, Lewis Crescent, Irvine, KA11 1HB, United Kingdom

      IIF 53
  • Ali, Zulfiqar
    British property developer born in March 1955

    Resident in British

    Registered addresses and corresponding companies
    • 35 Broomlands Gate, Lewis Crescent, Broomlands, Irvine, Ayrshire, KA11 1HB

      IIF 54 IIF 55
  • Ali, Zulfiqar
    British sales person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 137, Broadway, Bexleyheath, DA6 7EZ, England

      IIF 56
  • Ali, Zulfiqar
    British trader born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Walmer Terrace, London, SE18 7AD, United Kingdom

      IIF 57
    • 76, Walmer Terrace, Plumstead, SE18 7AD, England

      IIF 58
  • Ali, Zulfiqar
    British

    Registered addresses and corresponding companies
    • 2 Weston Avenue, Rochdale, Lancashire, OL16 4TS

      IIF 59
  • Ali, Zulfiqar
    British director/secretary

    Registered addresses and corresponding companies
  • Ali, Zulfiqar
    Italian private service born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Zulfiqar

    Registered addresses and corresponding companies
    • 667, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 65
    • 66, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    667 Stratford Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 23 - director → ME
    2013-07-19 ~ dissolved
    IIF 65 - secretary → ME
  • 2
    667 Stratford Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,827 GBP2023-03-31
    Officer
    2022-03-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    No.2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    139 GBP2023-11-30
    Officer
    2022-10-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    63 London Road, Kilmarnock, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-11 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    76 Walmer Terrace, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 57 - director → ME
  • 6
    76 Walmer Terrace, Plumstead
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    2014-10-27 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    35 Broomlands Gate, Lewis Crescent, Irvine, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,319 GBP2024-03-31
    Person with significant control
    2022-03-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    35 Broomlands Gate, Irvine, Ayrshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 51 - director → ME
  • 9
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 14 - director → ME
  • 10
    1215 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,758 GBP2020-10-31
    Officer
    2020-11-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    137 Broadway, Bexleyheath, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    137 Broadway Bexleyheath, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,973 GBP2024-02-29
    Officer
    2018-02-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-02-07 ~ now
    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
  • 13
    35 Broomlands Gate, Lewis, Crescent, Broomlands, Irvine, Ayrshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2003-07-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2 Oak Rise, York, England
    Corporate (5 parents)
    Equity (Company account)
    -1,231,920 GBP2024-03-29
    Officer
    2020-10-01 ~ now
    IIF 7 - director → ME
  • 15
    34 Blenheim Grove, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    Middleton Arena Lcpl Joel Halliwell Vc Way, Middleton, Manchester, Greater Manchester, England
    Corporate (13 parents)
    Officer
    2024-03-14 ~ now
    IIF 43 - director → ME
  • 17
    2nd Floor Leigh House, 7 Station Approach, Bexleyheath, Kent
    Corporate (1 parent)
    Officer
    2000-04-27 ~ now
    IIF 48 - director → ME
  • 18
    SIZZLE MEDIA SEO LIMITED - 2013-03-18
    Sharp Project, Thorp Road, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,217 GBP2015-11-30
    Officer
    2015-05-31 ~ dissolved
    IIF 15 - director → ME
  • 19
    137 Broadway Bexleyheath, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,749 GBP2024-02-29
    Officer
    2018-02-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    THE ASIAN TIMES LIMITED - 2003-10-21
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-08-01 ~ dissolved
    IIF 47 - director → ME
    2004-04-01 ~ dissolved
    IIF 60 - secretary → ME
  • 22
    35 Broomlands Gate, Lewis, Crescent, Broomlands, Irvine, Ayrshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    35 Broomlands Gate, Irvine, Ayrshire
    Corporate (3 parents)
    Equity (Company account)
    325 GBP2023-08-31
    Officer
    2020-09-01 ~ now
    IIF 49 - director → ME
  • 24
    717 Stratford Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-03 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    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
  • 25
    SIZZLE MEDIA LIMITED - 2012-06-15
    Parsons & Co, St Johns Business Centre, St Johns North, Wakefield, West Yorks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-23 ~ dissolved
    IIF 16 - director → ME
Ceased 23
  • 1
    No.2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    139 GBP2023-11-30
    Officer
    2020-11-04 ~ 2021-03-24
    IIF 10 - director → ME
  • 2
    35 Broomlands Gate, Lewis Crescent, Irvine, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,319 GBP2024-03-31
    Officer
    2022-03-31 ~ 2025-04-01
    IIF 53 - director → ME
  • 3
    73 Restons Crescent, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,728 GBP2016-04-30
    Officer
    2015-04-23 ~ 2018-06-01
    IIF 27 - director → ME
    Person with significant control
    2016-04-23 ~ 2018-06-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    1215 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,758 GBP2020-10-31
    Officer
    2019-10-31 ~ 2020-07-13
    IIF 45 - director → ME
    Person with significant control
    2019-10-31 ~ 2020-07-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    Unity House 17-19 Bellfield Road, Rochdale, Rochdale, Lancs, England
    Dissolved corporate
    Officer
    2010-03-08 ~ 2012-07-03
    IIF 13 - director → ME
  • 6
    Unique Enterprise Centre, Belfield Road, Rochdale
    Corporate (9 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    1995-09-14 ~ 2012-05-21
    IIF 9 - director → ME
  • 7
    Unique Enterprise Centre, Belfield Road, Rochdale, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-07-08 ~ 2012-05-21
    IIF 20 - director → ME
  • 8
    350 Soho Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-07-09 ~ 2012-08-01
    IIF 31 - director → ME
  • 9
    ENTERPRISE4ALL (NORTH WEST) LIMITED - 2013-04-11
    ABF ENTERPRISE4ALL LTD - 2007-11-05
    ABF ENTERPRISES LTD - 2004-09-10
    ASIAN BUSINESS FEDERATION LIMITED - 2004-07-15
    Ambledene Online, Cotton Court, Church Street, Preston
    Dissolved corporate (3 parents)
    Officer
    2010-09-01 ~ 2012-05-22
    IIF 18 - director → ME
  • 10
    28 Letchworth Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,093 GBP2018-07-31
    Officer
    2014-07-03 ~ 2014-07-04
    IIF 62 - director → ME
    2014-07-03 ~ 2014-07-04
    IIF 68 - secretary → ME
  • 11
    Unit 3 Upper Chapel Street, Tividale, Oldbury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,733 GBP2016-06-30
    Officer
    2012-06-12 ~ 2015-07-31
    IIF 29 - director → ME
  • 12
    2 Dovedale Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-07 ~ 2012-05-22
    IIF 30 - director → ME
  • 13
    Unique Mill Enterprise Centre, Belfield Road, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-05 ~ 2012-06-10
    IIF 21 - director → ME
  • 14
    102 Abbotts Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ 2016-01-19
    IIF 19 - director → ME
  • 15
    Number One Riverside, Smith Street, Rochdale, Lancashire
    Corporate (9 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    2005-06-22 ~ 2012-05-11
    IIF 8 - director → ME
  • 16
    2nd Floor Leigh House, 7 Station Approach, Bexleyheath, Kent
    Corporate (1 parent)
    Officer
    2004-04-01 ~ 2006-05-18
    IIF 61 - secretary → ME
  • 17
    AZMY CATERING SERVICES AND EVENT MANAGEMENT LTD - 2017-10-12
    STACK & DOWDEN LTD - 2016-06-13
    30 Uphall Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236,821 GBP2016-07-31
    Officer
    2014-07-03 ~ 2015-07-31
    IIF 64 - director → ME
    2014-07-03 ~ 2015-07-31
    IIF 67 - secretary → ME
  • 18
    BRAND NEW CO (433) LIMITED - 2010-08-16
    Parsons & Co, St Johns Business Centre, St Johns North, Wakefield, United Kingdom
    Dissolved corporate
    Officer
    2010-08-13 ~ 2012-07-03
    IIF 12 - director → ME
  • 19
    35 Broomlands Gate, Lewis, Crescent, Broomlands, Irvine, Ayrshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2003-07-14 ~ 2019-10-31
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    30 Carr Brook Drive, Atherton, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ 2010-11-08
    IIF 17 - director → ME
  • 21
    1 Lower Vennel, Bourtreehill, Irvine
    Corporate (1 parent)
    Equity (Company account)
    -4,668 GBP2024-03-31
    Officer
    2014-06-01 ~ 2016-03-01
    IIF 50 - director → ME
  • 22
    78 Cooks Spinney, Harlow, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    214,285 GBP2017-07-31
    Officer
    2014-07-03 ~ 2014-10-31
    IIF 63 - director → ME
    2014-07-03 ~ 2014-10-31
    IIF 66 - secretary → ME
  • 23
    SIZZLE MEDIA LIMITED - 2012-06-15
    Parsons & Co, St Johns Business Centre, St Johns North, Wakefield, West Yorks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-23 ~ 2012-07-03
    IIF 59 - 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.