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

Ahmed, Shahzad

    Related profiles found in government register
  • Ahmed, Shahzad
    British business man born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB

      IIF 1
  • Ahmed, Shahzad
    British business person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 2
  • Ahmed, Shahzad
    British businessman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 3
  • Ahmed, Shahzad
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British general manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 33
  • Ahmed, Shahzad
    British taxi operator born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, Whitehorse Lane, London, SE25 6XB, United Kingdom

      IIF 34
  • Ahmed, Shahzad
    British manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 634, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0SH, England

      IIF 35
  • Ahmed, Shahzad
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Lawrence Avenue, Luton, LU3 1QS, England

      IIF 36 IIF 37
  • Ahmed, Shahzad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 38
  • Ahmed, Shahzad
    British management born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129b, Seely Road, London, SW17 9QX, United Kingdom

      IIF 39
  • Ahmed, Shahzad
    British business man born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 40 IIF 41
  • Ahmed, Shahzad
    British businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 42
  • Ahmed, Shahzad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearls Cafe & Patisserie Ltd, Rooley Lane, Bradford, West Yorkshire, BD5 8JR, United Kingdom

      IIF 43
  • Ahmed, Shahzad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 2b, Cheetwood Road, Manchester, Lancashire, M8 8AQ, United Kingdom

      IIF 49
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, United Kingdom

      IIF 50
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 51
    • icon of address First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 52
  • Ahmed, Shahzad
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Keighley Road, Bradford, BD9 4LH, United Kingdom

      IIF 53
  • Ahmed, Shahzad
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450b, Wilbraham Road, Manchester, M21 0AG, England

      IIF 54
  • Ahmed, Shahzad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450b, Wilbraham Road, Manchester, M21 0AG, England

      IIF 55
  • Ahmed, Shahzad
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Street Mill, Bury Street, Radcliffe, Manchester, M26 2GB, England

      IIF 56
  • Ahmed, Shahzad
    British taxi driver born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Ainsworth Road, Bury, BL8 2RS, England

      IIF 57
  • Ahmed, Shahzad
    British business manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 58
  • Ahmed, Shahzad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 59
    • icon of address 60, Dorset Street, Bradford, West Yorkshire, BD5 9QS, England

      IIF 60
    • icon of address 772, Manchester Road, Bradford, BD5 7QP, United Kingdom

      IIF 61
    • icon of address 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 62
  • Ahmed, Shahzad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 63
  • Ahmed, Shahzad
    British executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Downfield, Worcester Park, Surrey, KT4 7LE, United Kingdom

      IIF 64
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Walter Street, Kingston Upon Thames, KT2 5DS, England

      IIF 65
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 66
    • icon of address 39, Lynwood Road, London, SW17 8SB

      IIF 67
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 68 IIF 69 IIF 70
    • icon of address 390, London Road, Mitcham, Surrey, CR4 4EA, England

      IIF 73
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 74
    • icon of address 392, London Road, Mitcham, Surrey, CR4 4EA

      IIF 75 IIF 76
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 77 IIF 78 IIF 79
    • icon of address Business Plus, 392 London Road, Mitcham, CR4 4EA, England

      IIF 80
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 81
  • Ahmed, Shahzad
    British

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 634, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0SH, England

      IIF 86
  • Mr Shahzad Ahmed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Lawrence Avenue, Luton, LU3 1QS, England

      IIF 87 IIF 88
  • Ahmed, Shahzad
    British business man born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 89
  • Ahmed, Shahzad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British area manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 94
  • Ahmed, Shahzad
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 95
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 96
    • icon of address Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 97
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX

      IIF 98 IIF 99
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 100 IIF 101
    • icon of address 450b, Wilbraham Road, Manchester, Lancashire, M21 0AG, United Kingdom

      IIF 102 IIF 103
    • icon of address 246, High Road, Romford, RM6 6AP, England

      IIF 104
  • Ahmed, Shahzad
    British property investor born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX

      IIF 105
  • Ahmed, Shahzad
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergates, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 106
    • icon of address 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 107
  • Ahmed, Shahzad
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 108
  • Ahmed, Shahzad
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British entrepreneur born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 115
  • Mr Shahzad Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Ainsworth Road, Bury, BL8 2RS, England

      IIF 131
    • icon of address Bury Street Mill, Bury Street, Radcliffe, Manchester, M26 2GB, England

      IIF 132
  • Mr Shahzad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Manor Row, Bradford, BD1 4PS, England

      IIF 133
    • icon of address 772, Manchester Road, Bradford, BD5 7QP, United Kingdom

      IIF 134
    • icon of address 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 135 IIF 136 IIF 137
  • Ahmed, Shahzad

    Registered addresses and corresponding companies
    • icon of address 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 138
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 139
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 140
    • icon of address Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 141
  • Ahmed, Shahzad
    Pakistani businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 23, 11 Arthur Place, Birmingham, West Midlands, B1 3DB, United Kingdom

      IIF 142
  • Mr Shahzad Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 143
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 144
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 145
  • Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norbiton Railway Station, Coombe Road, Kingston Upon Thames, KT2 7AZ, United Kingdom

      IIF 146
    • icon of address 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 151 IIF 152
    • icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, KT4 7NB, United Kingdom

      IIF 153
  • Mr Shahzad Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 154
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 155 IIF 156
    • icon of address Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 157 IIF 158 IIF 159
    • icon of address Watergates Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 160 IIF 161
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 162
  • Mr Shahzad Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD87JF, United Kingdom

      IIF 163
  • Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 164
    • icon of address 450b, Wilbraham Road, Manchester, M21 0AG, United Kingdom

      IIF 165 IIF 166
  • Shahzad Ahmed
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 23, 11 Arthur Place, Birmingham, B1 3DB, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 114-116 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 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
  • 3
    A2Z CAB SERVICES LIMITED - 2014-02-27
    icon of address 392 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,661 GBP2017-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 772 Manchester Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 7
    icon of address 122a Whitehorse Lane, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,757,535 GBP2024-09-30
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 100 - Director → ME
  • 9
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 10
    icon of address 450b Wilbraham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,723 GBP2018-03-31
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 99 - Director → ME
  • 11
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,284 GBP2023-12-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 105 - Director → ME
    icon of calendar 2006-04-07 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 162 - Right to appoint or remove directorsOE
  • 12
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 130 - Right to appoint or remove directorsOE
  • 13
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,522 GBP2023-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Right to appoint or remove directorsOE
  • 14
    icon of address 450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 15
    icon of address Apartment 23 11 Arthur Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 16
    UTILITIES AND ENERGY LIMITED - 2022-02-22
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,166 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 17
    icon of address 39 Lynwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,622 GBP2024-09-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 18
    icon of address 772 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,503 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 22
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Station Approach, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,029 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 450b Wilbraham Road Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,248 GBP2023-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 25
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,432 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 129 - Right to appoint or remove directorsOE
  • 26
    icon of address 554 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 34 St. Lawrence Avenue, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,690 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    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
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    icon of address Bury Street Mill Bury Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,898 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 29
    icon of address 109 Coleman Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
  • 30
    icon of address 137 A Rochdale Road, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2022-12-23 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Surbiton Station, Glenbuck Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,751 GBP2023-11-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 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
  • 32
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,594 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 33
    icon of address 634 Stockport Road, Longsight, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,531 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 34
    icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
  • 35
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,960 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    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
  • 36
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 37
    icon of address 2b Cheetwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 38
    icon of address 2b Cheetwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 39
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 40
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,434 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ 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
  • 42
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    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
  • 43
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 44
    icon of address 290 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 45
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 46
    icon of address First Floor, Unit 2 2-4 Bradstone Road, Cheetham Hill, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 47
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -152,461 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 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
  • 48
    FIN LEATHERS LTD - 2021-12-10
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 49
    icon of address 60 Bury Old Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 50
    icon of address 6 Warner Avenue, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-09-18 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 129b Seely Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 39 - Director → ME
  • 53
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    864 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 82 - Secretary → ME
  • 54
    HONDA LIMITED - 2017-02-06
    icon of address Watergates Accountants Ltd, 109 Coleman Road, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 55
    icon of address 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128,172 GBP2016-10-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-05-21 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 34 St. Lawrence Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 57
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 58
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -67,860 GBP2023-07-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 39 Lynwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,074 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,242 GBP2017-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Business Plus, 390 London Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 62
    icon of address 122a Whitehorse Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,863 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 63
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 64
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 27 - Director → ME
  • 65
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,640 GBP2023-10-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 390 London Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 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
    IIF 73 - Right to appoint or remove directorsOE
  • 67
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,300 GBP2023-11-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 108c Upper Tooting Road, Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 69
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,360 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,108 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 164 - Has significant influence or controlOE
  • 71
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,963 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 72
    icon of address 513 London Road, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 64 - Director → ME
  • 73
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 74
    Company number 15952114
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 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
Ceased 25
  • 1
    STATION CARS (WP) LIMITED - 2023-10-09
    icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 2
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,683 GBP2024-07-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-11-01
    IIF 98 - Director → ME
  • 3
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -23,889 GBP2024-02-27
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 91 - Director → ME
  • 4
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-03-28
    IIF 93 - Director → ME
  • 5
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 90 - Director → ME
  • 6
    icon of address 125 Broomlands Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-04-30
    Officer
    icon of calendar 2022-12-08 ~ 2023-01-10
    IIF 59 - Director → ME
  • 8
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-10-07
    IIF 113 - Director → ME
  • 9
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-10-10
    IIF 114 - Director → ME
  • 10
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-12-19
    IIF 62 - Director → ME
  • 11
    icon of address 7 Station Approach, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,029 GBP2023-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-11-01
    IIF 9 - Director → ME
  • 12
    EXECUTIVE COFFEE (CHORLTON) LTD - 2011-07-05
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,079 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-31
    IIF 94 - Director → ME
    icon of calendar 2010-07-15 ~ 2011-07-31
    IIF 141 - Secretary → ME
  • 13
    icon of address 1036 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2016-11-21
    IIF 42 - Director → ME
  • 14
    icon of address C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,030 GBP2018-02-28
    Officer
    icon of calendar 2016-11-22 ~ 2018-07-31
    IIF 43 - Director → ME
  • 15
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-05-22
    IIF 92 - Director → ME
  • 16
    icon of address First Floor, Unit 2 2-4 Bradstone Road, Cheetham Hill, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-09-05
    IIF 140 - Secretary → ME
  • 17
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -189,544 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-07-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2024-07-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 18
    icon of address 246 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,380 GBP2022-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2023-03-16
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2023-03-16
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 19
    icon of address 26 Belbeck Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2023-07-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-07-10
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    icon of address Pearl Business, Justin Plaza 2, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,477 GBP2015-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-01
    IIF 19 - Director → ME
  • 21
    KINGSTON PRIVATE HIRE LIMITED - 2011-06-14
    DULWICH VEHICLE MANAGEMENT LIMITED - 2011-05-23
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,847 GBP2015-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-07
    IIF 5 - Director → ME
  • 22
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-07
    IIF 25 - Director → ME
  • 23
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2004-01-15 ~ 2009-11-01
    IIF 83 - Secretary → ME
  • 24
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 25
    icon of address 130 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,697 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2023-12-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-27
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE

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.