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

Iqbal, Tahir

    Related profiles found in government register
  • Iqbal, Tahir
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse Specialist Cars Ltd, Armytage Road, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 1
    • icon of address 269, Leeds Road, Shipley, BD18 1EH, England

      IIF 2
  • Iqbal, Tahir
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 3
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 4
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 5
  • Iqbal, Tahir
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 6
  • Iqbal, Tahir
    British business executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 7
    • icon of address 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 8
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 9
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 10
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 11 IIF 12
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 13
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 14
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Iqbal, Tahir
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 18
    • icon of address 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 19
    • icon of address Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 20
  • Iqbal, Tahir
    British builders born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 21
  • Iqbal, Tahir
    British business born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 22
    • icon of address Fairacres House, Dedworth Road, Windsor, SL4 4LE, England

      IIF 23
    • icon of address Fairacres Industrial Estate, Dedworth Road, Windsor, SL4 4LE, England

      IIF 24
  • Iqbal, Tahir
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 25
  • Iqbal, Tahir
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 26
  • Iqbal, Tahir
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • icon of address Id Maidenhead, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 29
    • icon of address Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 30
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 31
    • icon of address Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 32
  • Iqbal, Tahir
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 33 IIF 34
  • Iqbal, Tahir
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danesfield House, 1st Floor, West Street, Maidenhead, Berkshire, SL6 1HR

      IIF 35
  • Iqbal, Tahir
    British proposed director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 36 IIF 37
  • Iqbal, Tahir
    Pakistani dirctor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 38
  • Mr Iqbal Tahir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 39
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 40
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 41
  • Mr Tahir Iqbal
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Leeds Road, Shipley, BD18 1EH, England

      IIF 42
  • Iqbal, Tahir
    British coffee shop born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Stratford Road, Milton Keynes, MK13 9HB, United Kingdom

      IIF 43
  • Tahir, Iqbal
    British business man born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 44
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 45
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 46
    • icon of address Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, England

      IIF 47
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 48
  • Tahir, Iqbal
    British heating engineer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Wilmington Gardens, Barking, IG11 9TR, England

      IIF 49
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-04 Peel House, London Road, Morden, SM4 5BX, United Kingdom

      IIF 50
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 51
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 52
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 53 IIF 54
  • Iqbal, Tahir
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 55
  • Iqbal, Tahir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 56
  • Iqbal, Tahir
    British self employed born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Square Root Business Centre , 102-116, Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 57
  • Mr Tahir Iqbal
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 127, Coachway Road, Broughton, Milton Keynes, MK10 9RU, England

      IIF 58
  • Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 59
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 60
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 61
    • icon of address 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 62
    • icon of address 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 63
    • icon of address Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 64
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 65 IIF 66
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 70
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 71
  • Mr Tahir Iqbal
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 72
    • icon of address Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 73
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 74
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 75
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 76
    • icon of address Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 77
    • icon of address Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 78
    • icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 79 IIF 80
  • Iqbal, Tahir

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 81
  • Iqbal, Tahir
    Pakistani builder born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 82
  • Iqbal, Tahir
    Pakistani company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Brantwood Crescent, Bradford, West Yorkshire, BD9 6QD, England

      IIF 83
  • Mr Tahir Iqbal
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 84
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 85
  • Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 86
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 87
    • icon of address 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 88
    • icon of address Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, United Kingdom

      IIF 89
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 90 IIF 91
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Tahir, Iqbal
    Uk business man born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 Streatham Road, Mitcham, CR4 2AJ, England

      IIF 95
  • Mr Tahir Iqbal
    Pakistani born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 152 Lessingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Id Maidenhead Vanwall Road, Vanwall Business Park, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Eclipse Specialist Cars Ltd, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 48 Brantwood Crescent, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,056 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    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
  • 6
    icon of address 158 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 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
  • 7
    icon of address Zaman House, Church Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    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
  • 8
    icon of address 96 Dickens Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,718 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 221 Longley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,681 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 73 Wilmington Gardens, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 13 Laings Avenue, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Lavender Grove, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    icon of address Zaman House, Church Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 14
    icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,997 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 15
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 83 - Director → ME
  • 17
    icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 269 Leeds Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 20
    icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 3-04 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 3-04 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,852 GBP2021-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 3-06 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,108 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    Company number 06085380
    Non-active corporate
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 22 - Director → ME
  • 27
    Company number 06490377
    Non-active corporate
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 31 - Director → ME
Ceased 25
  • 1
    ACCOUNT FOR ACCURACY LTD - 2023-06-23
    MORDEN ACCOUNTANCY LTD - 2020-06-25
    icon of address 2b Glanmor Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,221 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2023-06-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-06-10
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Brockhapton Brockhampton, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,456 GBP2023-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2017-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2017-08-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
  • 3
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    icon of address Unit 11 Lake End Court, Taplow Road, Taplow, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-03-31
    IIF 29 - Director → ME
  • 4
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    icon of calendar 2005-07-07 ~ 2023-09-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2020-02-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2020-03-02
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 6
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-10-16
    IIF 35 - Director → ME
  • 7
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Officer
    icon of calendar 2015-09-16 ~ 2019-04-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-04-30
    IIF 76 - Ownership of shares – 75% or more OE
  • 8
    icon of address 217 Streatham Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,350 GBP2017-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2017-02-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-02-16
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    MAZ CARS LTD - 2017-05-24
    icon of address Square Root Business Centre , 102-116 Windmill Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,675 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-24
    IIF 57 - Director → ME
  • 10
    icon of address 3-04 Peel House London Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2020-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-12-02
    IIF 50 - Director → ME
  • 11
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2018-10-01 ~ 2020-03-10
    IIF 13 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-06-01
    IIF 46 - Director → ME
  • 12
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2021-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2021-04-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,379 GBP2022-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2023-03-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2023-03-17
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,753 GBP2025-04-30
    Officer
    icon of calendar 2014-09-02 ~ 2017-12-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-12-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    PAKISTAN ACHIEVEMENT AWARDS LIMITED - 2014-05-07
    icon of address 217 Streatham Road, Mitcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-02
    IIF 95 - Director → ME
  • 16
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate
    Equity (Company account)
    -2,503 GBP2020-04-30
    Officer
    icon of calendar 2016-06-10 ~ 2018-06-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2018-06-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,424 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2019-10-01
    IIF 55 - Director → ME
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2020-06-01
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-10
    IIF 12 - Director → ME
    icon of calendar 2018-03-20 ~ 2019-03-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-03-01
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-01 ~ 2022-03-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-09-08
    IIF 23 - Director → ME
  • 20
    GOLDEN EXECUTIVE (MAIDENHEAD) TRAVEL LIMITED - 2011-11-23
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-06 ~ 2010-06-25
    IIF 36 - Director → ME
  • 21
    icon of address 6-8 Claremont Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-05-10
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 3-04 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2019-11-14 ~ 2025-03-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2025-03-10
    IIF 90 - Ownership of shares – 75% or more OE
  • 23
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,949 GBP2024-02-28
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-11
    IIF 5 - Director → ME
  • 24
    icon of address Peel House, London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,067 GBP2022-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-02-01
    IIF 14 - Director → ME
    icon of calendar 2020-06-01 ~ 2021-11-25
    IIF 48 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-10-27
    IIF 85 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-09-30
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-11-25
    IIF 64 - Ownership of shares – 75% or more OE
  • 25
    Company number 06676357
    Non-active corporate
    Officer
    icon of calendar 2008-10-20 ~ 2009-10-29
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.