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

Rizwan, Ahmed

    Related profiles found in government register
  • Rizwan, Ahmed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Southpoint Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 1
  • Rizwan, Ahmed
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Ahmed
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Weeland Court, Knottingley, West Yorkshire, WF11 8AY, England

      IIF 19
    • Flat 3, The Grange, Ferrybridge Road, Knottingley, West Yorkshire, WF11 8JE

      IIF 20
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 21
  • Rizwan Ahmed
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 22
  • Rizwan, Ahmed
    Pakistani company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Sepulchre Gate West, Doncaster, DN1 3AH, England

      IIF 23
    • 21, St. Agnes Road, Doncaster, DN4 5EF, England

      IIF 24
  • Rizwan, Ahmed
    Pakistani director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, St. Agnes Road, Doncaster, DN4 5EF, England

      IIF 25
    • Flat 3, The Grange, Ferrybridge Road, Knottingley, West Yorkshire, WF11 8JE

      IIF 26
  • Mr Rizwan Ahmed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 168, High Street, Dudley, West Midlands, DY1 1QD, England

      IIF 27
  • Mr Rizwan Ahmed
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lime Street, Bedford, MK40 1NH, England

      IIF 28
    • Boujee Bar & Grill, 100 Basement High Street, Bedford, MK40 1NN, England

      IIF 29
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 32
    • Tycoe Project Investment, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 33
    • 38, Brickly Road, Luton, LU4 9EU, England

      IIF 34
  • Mr Rizwan Ahmed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 35
  • Mr Rizwan Ahmed
    British born in August 1976

    Resident in England

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

      IIF 36
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • 51 Ickenham Road, Ickenham Road, Ruislip, HA4 7BZ, United Kingdom

      IIF 38
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 39 IIF 40 IIF 41
    • 89 Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 42
  • Mr Rizwan Ahmed
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 362a, Colne Road, Burnley, BB10 1ED, England

      IIF 43
  • Mr Rizwan Ahmed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Unit 2, Western Avenue Business Park, Mansfield Road, London, W3 0BZ, United Kingdom

      IIF 48
  • Mr Rizwan Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Goldcrest House, 32-64, Lee High Road, London, SE13 5FH, England

      IIF 49
  • Mr Rizwan Ahmed
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Interchange, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 50
    • 207, Haworth Road, Bradford, BD9 6NX, England

      IIF 51
    • 464, London Road, Croydon, CR0 2SS, England

      IIF 52
    • 92, Bingley Road, Shipley, BD18 4DJ, England

      IIF 53
  • Mr Rizwan Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rizwan
    British dental services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 64
  • Ahmed, Rizwan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 65
  • Mr Rizwan Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rizwan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 168, High Street, Dudley, West Midlands, DY1 1QD, England

      IIF 68
  • Ahmed, Rizwan
    British civil engineer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 69
  • Ahmed, Rizwan
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lime Street, Bedford, MK40 1NH, England

      IIF 70
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 71
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 72
  • Ahmed, Rizwan
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 82 James Carter Road Mildenhall, Rna Fibre Ltd, Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 73
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74
  • Ahmed, Rizwan
    British engineer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 75
  • Ahmed, Rizwan
    British general manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 38, Brickly Road, Luton, LU4 9EU, England

      IIF 76
  • Ahmed, Rizwan
    British project manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Boujee Bar & Grill, 100 Basement High Street, Bedford, MK40 1NN, England

      IIF 77
    • Tycoe Project Investment, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 78
  • Ahmed, Rizwan
    British outreach worker born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 79
  • Ahmed, Rizwan
    British unemployed born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 422, Hoe Street, London, E17 9AA, England

      IIF 80
  • Ahmed, Rizwan
    British company director born in August 1976

    Resident in England

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

      IIF 81
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 82
  • Ahmed, Rizwan
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51 Ickenham Road, Ickenham Road, Ruislip, HA4 7BZ, United Kingdom

      IIF 83 IIF 84
    • 89 Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 85
    • Zeal House, Suite 14, 8 Deer Park Road, Wimbledon, SW19 3GY, United Kingdom

      IIF 86
  • Ahmed, Rizwan
    British director and company secretary born in August 1976

    Resident in England

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

      IIF 87
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 88
  • Ahmed, Rizwan
    British it project manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 89
  • Ahmed, Rizwan
    British project manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 90
  • Ahmed, Rizwan
    British business person born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 362a, Colne Road, Burnley, BB10 1ED, England

      IIF 91
  • Ahmed, Rizwan
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 92
  • Ahmed, Rizwan
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rizwan
    British architect born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 207, Haworth Road, Bradford, BD9 6NX, England

      IIF 106
  • Ahmed, Rizwan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Interchange, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 107
    • Carlisle Business Centre, 60 Carlise Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 108
    • Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 109
    • 464, London Road, Croydon, CR0 2SS, England

      IIF 110
  • Ahmed, Rizwan
    British entrepreneur born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bingley Road, Shipley, BD18 4DJ, England

      IIF 111
  • Ahmed, Rizwan
    British surveyors born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Business Center, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, England

      IIF 112
  • Ahmed, Rizwan
    British business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 113
  • Ahmed, Rizwan
    British car sales person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 114
  • Ahmed, Rizwan
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 115
  • Ahmed, Rizwan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 116
    • 25, Katherine Road, London, E6 1PD, England

      IIF 117
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 118 IIF 119 IIF 120
  • Ahmed, Rizwan
    British sales director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Ahmed
    British business executive born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Broughton Lane, Trafalgar Business Park, Manchester, M8 9TZ, United Kingdom

      IIF 123
  • Rizwan, Ahmed
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Challenge House, 616 Mitcham Road, London, CR0 3AA, United Kingdom

      IIF 124
    • Room 1, Challenge House 616 Mitcham Road, London, London, CR03AA, United Kingdom

      IIF 125
  • Ahmed, Rizwan
    British managing director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Ahmed
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Glasgow, G77 6RF, United Kingdom

      IIF 128 IIF 129
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 130
  • Mr Rizwan Riaz Ahmed
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 131
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 132 IIF 133 IIF 134
    • Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 135
  • Mr Ahmed Rizwan
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Copley Road, Doncaster, DN1 2PE, England

      IIF 136
  • Rizwan Ahmed
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Brunshaw Road, Burnley, BB10 4DG, England

      IIF 137
  • Mr Rizwan Ahmed
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Francis Road, London, E10 6NT

      IIF 138
    • 157a, Francis Road, London, E10 6NT, England

      IIF 139
    • 25, Belgrave Road, London, E13 8RT, England

      IIF 140
  • Ahmed, Rizwan
    British co ordinator born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117 Ayr Road, Newton Mearns, Glasgow, Strathclyde, G77 6RF

      IIF 141
  • Ahmed, Rizwan
    British company director born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 142
  • Ahmed, Rizwan
    British director born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Glasgow, G77 6RF, United Kingdom

      IIF 143
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 144
  • Ahmed, Rizwan
    British economic development officer born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117 Ayr Road, Newton Mearns, Glasgow, Strathclyde, G77 6RF

      IIF 145
  • Ahmed, Rizwan
    British manager born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 146
  • Ahmed, Rizwan
    British project co-ordinator born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117 Ayr Road, Newton Mearns, Glasgow, Strathclyde, G77 6RF

      IIF 147
  • Mr Rizwan Ahmed
    Pakistani born in March 1971

    Resident in England

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

      IIF 148
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 149
    • 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 150
  • Mr Rizwan Ahmed
    British born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Leckwith Mews, Cardiff, CF11 8HX, Wales

      IIF 151
  • Rizwan, Ahmed

    Registered addresses and corresponding companies
    • Room 1, Challenge House, 616 Mitcham Road, London, CR0 3AA, United Kingdom

      IIF 152
    • Room 1, Challenge House 616 Mitcham Road, London, London, CR03AA, United Kingdom

      IIF 153
  • Rizwan Ahmed
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 James Carter Road Mildenhall, Rna Fibre Ltd, Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 154
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 155
  • Ahmed, Rizwan
    Indian managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, Flat Above, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 156
  • Ahmed, Rizwan Riaz
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26 Adelphi Street, Adelphi Street, Preston, PR1 7BE, England

      IIF 157
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 158 IIF 159
  • Ahmed, Rizwan Riaz
    British retail shop born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 160
  • Ahmed, Rizwan Riaz
    British sales director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 161
  • Ahmed, Rizwan, Mr.
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 159 Norbury Avenue, Thornton Heath, Surrey, CR7 8AP

      IIF 162
  • Mr Rizwan Ahmed
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 163
    • 5, Hereford Street, Nelson, BB9 7JA, England

      IIF 164 IIF 165
    • 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 166
  • Ahmed, Rizwan
    Pakistani company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Francis Road, London, E10 6NT, England

      IIF 167
    • 25, Belgrave Road, London, E13 8RT, England

      IIF 168
  • Rizwan, Ahmed
    Pakistani manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Universal Business Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN4 5EF, United Kingdom

      IIF 169
  • Ahmed, Rizwan
    Pakistani company director born in March 1971

    Resident in England

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

      IIF 170
  • Ahmed, Rizwan
    Pakistani business born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 171
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 172
  • Ahmed, Rizwan
    Pakistani manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 173
  • Ahmed, Rizwan
    British none born in December 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 464, London Road, Croydon, Surrey, CR0 2SS

      IIF 174
  • Ahmed, Rizwan
    British company director born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Leckwith Mews, Cardiff, CF11 8HX, Wales

      IIF 175
  • Dr Rizwan Ahmed
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Ansdore, High Halden Road, Biddenden, Ashford, TN27 8JG, England

      IIF 176
  • Mr Rizwan Ahmed
    British born in July 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 168 High Street, Dudley, West Midlands, DY1 1QD, England

      IIF 177
  • Mr Rizwan Ahmed
    British born in July 1986

    Resident in United Kingdom

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

      IIF 178
  • Ahmed, Rizwan
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Brunshaw Road, Burnley, BB10 4DG, England

      IIF 179
    • 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 180
  • Ahmed, Rizwan
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 181
    • 5, Hereford Street, Nelson, BB9 7JA, England

      IIF 182
    • 5, Hereford Street, Nelson, Lancashire, BB9 7JA, England

      IIF 183
  • Ahmed, Rizwan
    British manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Hereford Street, Nelson, BB9 7JA, England

      IIF 184
    • Unit 5, Clayton Street Industrial Estate, Nelson, Lancashire, BB9 7PH, England

      IIF 185
  • Ahmed, Rizwan
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148a, Brunshaw Road, Burnley, Lancashire, BB10 4DG

      IIF 186
  • Ahmed, Rizwan
    British marketing born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-153a, Accrington Road, Burnley, Lancashire, BB11 5AL, United Kingdom

      IIF 187
  • Mr Rizwan Ahmed
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 188
  • Mr Rizwan Ahmed
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 189
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 190 IIF 191
    • 159, Norbury Avenue, Thornton Heath, CR7 8AP, United Kingdom

      IIF 192
  • Mr Rizwan Ahmed
    British born in January 1999

    Resident in United Kingdom

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

      IIF 193
    • 34, Nathans Road, Wembley, HA0 3RX, United Kingdom

      IIF 194
  • Advani, Mohammed Rizwan
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 195
  • Mr Ahmed Rizwan
    Pakistani born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Sepulchre Gate West, Doncaster, DN1 3AH, England

      IIF 196
    • 21, St. Agnes Road, Doncaster, DN4 5EF, England

      IIF 197 IIF 198
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 199
  • Mr Rizwan Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 200
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 201
  • Mr Rizwan Ahmed
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 202
  • Mr Rizwan Ahmed
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 203
  • Ahmed, Rizwan
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 204
  • Mr Rizwan Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 205
  • Rizwan Ahmed
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 206
  • Ahmed, Rizwan
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 21 De Vere Gardens, London, W8 5AN, England

      IIF 207
  • Ahmed, Rizwan
    British business born in August 1976

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • 26, Thorndike Road, Slough, Berkshire, SL2 1SR, United Kingdom

      IIF 208
    • 26, Thorndike Road, Thorndike Road, Slough, Berkshire, SL2 1SR, England

      IIF 209
  • Ahmed, Rizwan
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Santolina Drive, Walsall, WS5 4RW

      IIF 210
  • Ahmed, Rizwan
    British college born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Annette Close, Harrow, Middlesex, HA3 7BG, United Kingdom

      IIF 211
  • Ahmed, Rizwan
    British actor/musician born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Whitton Avenue East, Greenford, Middlesex, UB6 0QA, United Kingdom

      IIF 212
  • Ahmed, Rizwan
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 213
    • 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 214 IIF 215 IIF 216
    • Unit 6 Goldcrest House, 32-64, Lee High Road, London, SE13 5FH, England

      IIF 217
    • 159, Norbury Avenue, Thornton Heath, CR7 8AP, United Kingdom

      IIF 218
  • Ahmed, Rizwan
    British producer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Loudoun Road, London, NW3 0DL, United Kingdom

      IIF 219
  • Ahmed, Rizwan
    British manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tilbury Road, London, E6 6ED, United Kingdom

      IIF 220
  • Ahmed, Rizwan
    British business person born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Nathans Road, Wembley, Middlesex, HA0 3RX, United Kingdom

      IIF 221
  • Ahmed, Rizwan
    British salesman born in January 1999

    Resident in United Kingdom

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

      IIF 222
  • Ahmed, Rizwan

    Registered addresses and corresponding companies
    • Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 223
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 224 IIF 225
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 226
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 227
  • Ahmed, Rizwan
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 228
  • Ahmed, Rizwan
    Pakistani managing director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 229
  • Ahmed, Rizwan
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 230
  • Ahmed, Rizwan
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 231
  • Advani, Mohammed Rizwan
    Indian director born in July 1986

    Resident in India

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

      IIF 232
  • Ahmed, Rizwan
    Pakistani managing director born in December 1988

    Resident in Pakistan

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

      IIF 233
  • Mr Rizwan Ahmed
    Indian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Flat First Floor, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 234
  • Ahmed, Rizwan, Dr
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Ansdore, High Halden Road, Biddenden, Ashford, TN27 8JG, England

      IIF 235
  • Mr Ahmed Rizwan
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Challenge House 616 Mitcham Road, London, CR03AA, United Kingdom

      IIF 236
    • Room 1, Challenge House, London, CR03AA, United Kingdom

      IIF 237
    • Unit 17, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 238
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 239
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 240
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 241 IIF 242
    • 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 243
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 244 IIF 245 IIF 246
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 247
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 248
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 249
  • Mr Rizwan Ahmed
    Pakistani born in October 1986

    Resident in United Kingdom

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

      IIF 250
  • Ahmed, Rizwan
    Pakistani company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 251
  • Hamid, Mohammed Rizwan
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 252
  • Hamid, Mohammed Rizwan
    British driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Summerfield Road, Luton, LU1 1UH, United Kingdom

      IIF 253
  • Mr Mohammed Rizwan Advani
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 254
  • Ahmed, Rizwan
    Pakistani company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157a, Francis Road, London, E10 6NT

      IIF 255
  • Ahmed, Rizwan
    Pakistani businessman born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, High Street, Colchester, CO1 1TB, England

      IIF 256
  • Ahmed, Rizwan
    Pakistani company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 257
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 258 IIF 259 IIF 260
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 261
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 262 IIF 263
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 264
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 265
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 266
  • Ahmed, Rizwan
    Pakistani director born in October 1986

    Resident in United Kingdom

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

      IIF 267
  • Mr Ahmed Rizwan
    Pakistani born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Universal Business Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN4 5EF, United Kingdom

      IIF 268
  • Mr Mohammed Rizwan Advani
    Indian born in July 1986

    Resident in India

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

      IIF 269
  • Mr Mohammed Rizwan Hamid
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 270
    • 67, Summerfield Road, Luton, LU1 1UH, United Kingdom

      IIF 271
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 272
  • Ahmed, Rizwan
    Pakistani owner born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 273
child relation
Offspring entities and appointments
Active 110
  • 1
    Unit 17 Broughton Lane, Trafalgar Business Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 2
    Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 109 - director → ME
    2020-07-10 ~ dissolved
    IIF 223 - secretary → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 3
    55 Loudoun Road St John's Wood, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-03-06 ~ now
    IIF 216 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 5
    Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 161 - director → ME
  • 6
    NONSTOPTYRES LTD - 2020-09-10
    ARR HUSSAIN LIMITED - 2020-08-05
    8-10 Greatorex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,508 GBP2022-06-30
    Officer
    2022-09-08 ~ now
    IIF 113 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 54 - Has significant influence or controlOE
  • 7
    Unit 2 Western Avenue Business Park, Mansfield Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -11,183,553 GBP2023-02-28
    Officer
    2019-01-15 ~ now
    IIF 104 - director → ME
  • 8
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-10 ~ now
    IIF 97 - director → ME
  • 9
    BMYG CIC - 2018-10-25
    116 Broadway West, Walsall
    Corporate (4 parents)
    Officer
    2017-07-17 ~ now
    IIF 210 - director → ME
  • 10
    Easton Business Centre, Felix Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    9,612 GBP2023-03-31
    Officer
    2020-12-27 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 11
    4385, 14104943 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 230 - director → ME
    2022-05-13 ~ dissolved
    IIF 227 - secretary → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 12
    Soloman House Belgrave Court, Fulwood, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1,150 GBP2023-11-30
    Officer
    2005-10-19 ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 13
    26 Thorndike Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 208 - director → ME
  • 14
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-02-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    44 A Park Avenue, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    2018-12-31 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 16
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 17
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-08-11 ~ now
    IIF 100 - director → ME
  • 18
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-10-29 ~ now
    IIF 103 - director → ME
  • 19
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-11-27 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    60 Derby Road, Long Eaton, England
    Corporate (1 parent)
    Equity (Company account)
    7,425 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 127 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    153-153a Accrington Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 187 - director → ME
  • 22
    Little Ansdore High Halden Road, Biddenden, Ashford, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 235 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 23
    605 Citigate House 246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 24
    4385, 16382163 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 231 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 25
    148 Brunshaw Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 179 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 137 - Has significant influence or controlOE
  • 26
    112 High Street, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 256 - director → ME
  • 27
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,821 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 28
    51 Ickenham Road Ickenham Road, Ruislip, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,172 GBP2023-08-31
    Officer
    2017-08-17 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-05-28 ~ 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
  • 29
    EURO DRIVER CPC TRAINING LIMITED - 2013-02-05
    25 Shaftesbury Avenue, Bradford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2013-01-04 ~ dissolved
    IIF 116 - director → ME
  • 30
    I CARE 4 WELFARE LTD - 2024-09-05
    Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 180 - director → ME
    Person with significant control
    2023-08-30 ~ 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
  • 31
    168 High Street, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -32,635 GBP2023-11-30
    Officer
    2019-10-25 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 233 - director → ME
    2024-08-21 ~ now
    IIF 224 - secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 33
    Unit 3 Greenacre Park, Howard St, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 34
    Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 35
    4 Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 36
    6 Station Road, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 220 - director → ME
  • 37
    145 St. Sepulchre Gate West, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-12-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 38
    26 Thorndike Road, Thorndike Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 209 - director → ME
  • 39
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2023-11-16 ~ now
    IIF 219 - director → ME
  • 40
    109 Acworth Crescent, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 41
    Room 1 Challenge House, 616 Mitcham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 124 - director → ME
    2017-07-17 ~ dissolved
    IIF 152 - secretary → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 237 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 237 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 237 - Right to appoint or remove directors as a member of a firmOE
  • 42
    5 Hereford Street, Nelson, Lancashire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,497 GBP2024-03-31
    Officer
    2015-12-22 ~ now
    IIF 184 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 43
    157a Francis Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 44
    131a Middleton Boulevard, Nottingham, England
    Corporate (1 parent)
    Officer
    2022-07-05 ~ now
    IIF 126 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 45
    4 Lime Street, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 46
    Zeal House, Suite 14, 8 Deer Park Road, Wimbledon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 86 - director → ME
  • 47
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 48
    WEBLOGY LIMITED - 2018-10-11
    KOKAN MARKETING LIMITED - 2017-08-18
    KOKAN NETWORK LIMITED - 2017-01-19
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    797 GBP2017-08-31
    Officer
    2015-09-07 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 49
    4 Rowallan Parade, Green Lane, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 50
    5 Annette Close, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 211 - director → ME
  • 51
    LEAF HOMES LETTING & MANAGEMENT LTD - 2021-11-19
    LEAF RELOCATION HOMES LTD - 2021-02-03
    51 Ickenham Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,436 GBP2022-06-30
    Officer
    2020-08-20 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 52
    55 Loudoun Road, St John's Wood, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,559,078 GBP2023-12-31
    Officer
    2014-06-10 ~ now
    IIF 215 - director → ME
  • 53
    BRANCRAFT TRADING LIMITED - 2007-08-07
    27 Mortimer Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 213 - director → ME
  • 54
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 55
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 252 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 56
    67 Summerfield Road, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 253 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 57
    55 Loudoun Road St John's Wood, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-03-06 ~ now
    IIF 214 - director → ME
  • 58
    82 Blackburn Road, Accrington, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    746 GBP2019-07-31
    Officer
    2017-07-25 ~ now
    IIF 125 - director → ME
    2017-07-25 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 59
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-12-06 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-10 ~ now
    IIF 99 - director → ME
  • 61
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-10-02 ~ now
    IIF 102 - director → ME
  • 62
    203 Every Street, Nelson, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 204 - director → ME
    2021-04-20 ~ dissolved
    IIF 225 - secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 63
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-11 ~ now
    IIF 195 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 254 - Has significant influence or controlOE
    IIF 254 - Has significant influence or control over the trustees of a trustOE
    IIF 254 - Has significant influence or control as a member of a firmOE
  • 64
    92 Bingley Road, Shipley, England
    Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 65
    5 Hereford Street, Nelson, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 183 - director → ME
  • 66
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 67
    Unit 57 E100 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 251 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 68
    51 Ickenham Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,204 GBP2023-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 69
    83 Ramsey Avenue, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 70
    362a Colne Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 91 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 71
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-09-08 ~ now
    IIF 98 - director → ME
  • 72
    159 Norbury Avenue, Thornton Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 73
    PRINTOLOGY LTD - 2017-08-18
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 74
    1 The Interchange, 5 Nelson Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 75
    Office 18 241e High Street North, East Ham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 76
    157a Francis Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    581 GBP2018-02-28
    Officer
    2016-02-29 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 77
    207 Haworth Road, Bradford, England
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 106 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 78
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,837 GBP2024-06-30
    Officer
    2015-06-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 79
    148a Brunshaw Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 186 - director → ME
  • 80
    Office 18,241e High Street North, London, England
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 222 - director → ME
    2023-05-26 ~ now
    IIF 226 - secretary → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 81
    1 Leckwith Mews, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2020-11-30 ~ 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
  • 82
    26 Adelphi Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-08-15 ~ now
    IIF 157 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 83
    51 Ickenham Road Ickenham Road, Ruislip, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 84 - director → ME
  • 84
    EVERGREEN RENTALS LTD - 2020-07-30
    51 Ickenham Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,066 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 85
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-03-24 ~ now
    IIF 95 - director → ME
  • 86
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-03-24 ~ now
    IIF 101 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,843 GBP2022-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 88
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -25,410 GBP2023-02-28
    Officer
    2019-11-06 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 89
    117 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 90
    82 James Carter Road Mildenhall Rna Fibre Ltd, Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 91
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,447,422 GBP2023-02-28
    Officer
    2016-02-29 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 92
    51 Ickenham Road, Ruislip, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 93
    422 Hoe Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 80 - director → ME
  • 94
    4385, 12234858: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 32 - Has significant influence or controlOE
  • 95
    4385, 14163637 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 96
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Corporate (6 parents)
    Equity (Company account)
    -39,267 GBP2023-02-28
    Officer
    2016-10-18 ~ now
    IIF 93 - director → ME
  • 97
    26 Adelphi Street, Preston, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 98
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 99
    Unit 2 Western Avenue Business Park, Mansfield Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 48 - Has significant influence or controlOE
  • 100
    Tycoe Project Investment 3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-29 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-05-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 101
    171 Merton Road, London, Wandsworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-08 ~ dissolved
    IIF 162 - director → ME
  • 102
    145 St. Sepulchre Gate West, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 103
    89 Jacobs Well Lane, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 104
    Unit 2 Universal Business Park, Wheatley Hall Road, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 105
    39-41 Copley Road, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,015 GBP2023-08-31
    Officer
    2020-06-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 106
    AHMED HOLDINGS LTD - 2015-03-17
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -3,494,664 GBP2023-02-28
    Officer
    2015-03-04 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    89 Jacobs Well Lane, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    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
  • 108
    21 St. Agnes Road, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 109
    25 Belgrave Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    532 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 168 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 110
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-05-08 ~ 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
Ceased 50
  • 1
    CAM STAFF LIMITED - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-04 ~ 2023-10-06
    IIF 14 - director → ME
  • 2
    GF CLEANING SERVICE WIRRAL LIMITED - 2023-12-01
    NOT IN USE ICS UMBRELLA STAFF LTD - 2023-01-17
    ICS UMBRELLA STAFF LTD - 2022-09-06
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-01-17 ~ 2023-10-06
    IIF 17 - director → ME
  • 3
    GEE TEE STAFF LTD - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 2 - director → ME
  • 4
    CATERMATCH SOLUTIONS RECRUITMENT LTD - 2023-12-01
    CATERMATCH SOLUTIONS STAFF LTD - 2023-04-03
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-12-28 ~ 2023-10-06
    IIF 18 - director → ME
  • 5
    GF PAYROLL SERVICES BRIGHTON LIMITED - 2023-12-01
    CLOUDSTUFF STAFF LIMITED - 2022-02-09
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-12-28 ~ 2023-10-06
    IIF 12 - director → ME
  • 6
    GF PAYROLL SERVICES GUILDFORD LIMITED - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-28 ~ 2023-10-06
    IIF 9 - director → ME
  • 7
    Unit 23- Euro Space Business Centre, Bordesley Green Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -288,447 GBP2023-08-31
    Person with significant control
    2020-07-06 ~ 2020-11-30
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2021-05-17 ~ 2025-04-18
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 9
    86-90 Paul Street, London, England, United Kingdom
    Corporate
    Officer
    2024-08-13 ~ 2024-08-14
    IIF 69 - director → ME
    2023-07-09 ~ 2024-03-01
    IIF 74 - director → ME
    2024-08-13 ~ 2024-08-13
    IIF 75 - director → ME
    Person with significant control
    2023-07-09 ~ 2024-01-01
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    2024-08-13 ~ 2024-08-14
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 10
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 7 - director → ME
  • 11
    BLACK & ETHNIC MINORITY INFRASTRUCTURE SCOTLAND LIMITED - 2012-12-10
    Suite 5/2 Merchant House, 30 George Square, Glasgow, Scotland
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    415,927 GBP2020-03-31
    Officer
    2003-02-24 ~ 2006-03-23
    IIF 147 - director → ME
  • 12
    EXPRESS GARDENING LIMITED - 2020-07-05
    First Floor, 13a High Street, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    13,993 GBP2021-11-30
    Officer
    2018-11-14 ~ 2020-07-11
    IIF 119 - director → ME
    Person with significant control
    2018-11-14 ~ 2020-07-11
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 13
    MUKTA TAKEAWAY LTD - 2020-07-17
    25 Grants Crescent, Seaham, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-15 ~ 2020-08-03
    IIF 118 - director → ME
    Person with significant control
    2020-07-15 ~ 2020-08-03
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    Basement, 100 High Street, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ 2022-02-14
    IIF 77 - director → ME
    Person with significant control
    2020-11-06 ~ 2022-02-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    KASEY HORTON LIMITED - 2020-09-07
    49 Whitegate Drive, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-07-23 ~ 2020-07-31
    IIF 122 - director → ME
    Person with significant control
    2020-07-23 ~ 2020-07-31
    IIF 55 - Has significant influence or control OE
  • 16
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-09 ~ 2023-10-06
    IIF 10 - director → ME
  • 17
    GLASGOW ANTI RACIST ALLIANCE - 2010-06-01
    8 John Street, Glasgow, Scotland
    Corporate (8 parents)
    Officer
    2001-09-28 ~ 2010-03-22
    IIF 141 - director → ME
  • 18
    5 Harley Place, Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ 2014-02-28
    IIF 212 - director → ME
  • 19
    55 Manley Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -215,276 GBP2018-10-31
    Officer
    2016-02-15 ~ 2018-02-15
    IIF 217 - director → ME
    Person with significant control
    2017-02-14 ~ 2018-02-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 3 - director → ME
  • 21
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2019-04-16 ~ 2020-05-06
    IIF 108 - director → ME
  • 22
    ENTRUST PEOPLE STAFF LTD - 2022-01-13
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 6 - director → ME
  • 23
    Kensington House, 227 Sauchiehall Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    1993-01-12 ~ 1996-09-01
    IIF 145 - director → ME
  • 24
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-31 ~ 2023-10-06
    IIF 16 - director → ME
  • 25
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 4 - director → ME
  • 26
    Carlisle Business Center, Carlisle Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ 2015-01-01
    IIF 112 - director → ME
  • 27
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-17 ~ 2023-10-06
    IIF 5 - director → ME
  • 28
    Flat 1 21 De Vere Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-07-19 ~ 2019-05-30
    IIF 207 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-09-22
    IIF 129 - Ownership of shares – 75% or more OE
  • 29
    Flat 1 21 De Vere Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,759 GBP2024-03-31
    Officer
    2017-07-19 ~ 2020-07-22
    IIF 144 - director → ME
  • 30
    29 Highmount Station Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ 2020-07-22
    IIF 121 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-07-22
    IIF 62 - Has significant influence or control OE
  • 31
    55 Loudoun Road, St John's Wood, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,559,078 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 32
    Peter House, Oxford Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ 2014-09-29
    IIF 185 - director → ME
  • 33
    464 London Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ 2011-05-12
    IIF 174 - director → ME
  • 34
    XPRT CONSULT LTD - 2022-07-19
    MARBIRE LTD - 2022-06-06
    53 Cofton Grove, Birmingham, England
    Corporate (1 parent, 18 offsprings)
    Officer
    2023-10-06 ~ 2023-11-08
    IIF 181 - director → ME
    2022-04-19 ~ 2023-10-06
    IIF 182 - director → ME
    Person with significant control
    2022-04-19 ~ 2023-10-06
    IIF 165 - Ownership of shares – 75% or more OE
    2023-10-06 ~ 2023-11-08
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 35
    53 Cofton Grove, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-01-04 ~ 2023-10-06
    IIF 15 - director → ME
  • 36
    117 Ayr Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5,925 GBP2023-03-31
    Officer
    2017-03-24 ~ 2022-03-02
    IIF 143 - director → ME
    Person with significant control
    2017-03-24 ~ 2022-03-02
    IIF 128 - Ownership of shares – 75% or more OE
  • 37
    46 Station Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-01 ~ 2020-08-12
    IIF 117 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-08-12
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 38
    Harry Brown Accountants, 76 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ 2014-08-21
    IIF 65 - director → ME
  • 39
    32 Prince Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    810 GBP2023-06-30
    Officer
    2021-10-15 ~ 2021-10-15
    IIF 110 - director → ME
    Person with significant control
    2021-10-15 ~ 2021-10-15
    IIF 52 - Ownership of shares – 75% or more OE
  • 40
    26 Adelphi Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-23 ~ 2023-09-01
    IIF 158 - director → ME
    Person with significant control
    2022-11-23 ~ 2023-09-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 41
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 11 - director → ME
  • 42
    182a Biscot Road, Luton, England
    Dissolved corporate
    Officer
    2020-11-20 ~ 2021-06-06
    IIF 115 - director → ME
    Person with significant control
    2020-11-20 ~ 2021-06-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 43
    Flat 1, 21 De Vere Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,925 GBP2023-07-31
    Officer
    2017-04-27 ~ 2017-07-01
    IIF 142 - director → ME
  • 44
    STEP TEACHERS STAFF LIMITED - 2021-11-18
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 8 - director → ME
  • 45
    BOLLYWOOD KITCHEN LTD - 2020-07-22
    104 Eastney Crescent, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ 2020-08-03
    IIF 120 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-08-03
    IIF 63 - Ownership of shares – 75% or more OE
  • 46
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-05 ~ 2023-10-06
    IIF 1 - director → ME
  • 47
    160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-06-25 ~ 2020-07-15
    IIF 114 - director → ME
    Person with significant control
    2020-06-25 ~ 2020-07-11
    IIF 56 - Ownership of shares – 75% or more OE
    2020-07-11 ~ 2020-07-15
    IIF 58 - Has significant influence or control OE
  • 48
    THEORISE STAFF LTD - 2023-01-18
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 13 - director → ME
  • 49
    39-41 Copley Road, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,015 GBP2023-08-31
    Officer
    2015-12-01 ~ 2020-06-18
    IIF 20 - director → ME
    2015-09-01 ~ 2015-09-01
    IIF 19 - director → ME
  • 50
    4 Rowallan Parade, Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    18,641 GBP2023-07-31
    Officer
    2020-07-04 ~ 2021-10-15
    IIF 262 - director → ME
    Person with significant control
    2020-07-04 ~ 2021-10-15
    IIF 241 - Ownership of shares – 75% or more OE
© 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.