logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander Martin Peter Rooney

    Related profiles found in government register
  • Mr Alexander Martin Peter Rooney
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Green Park, Fff, Bath, BA1 1HZ, England

      IIF 1
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 2
    • icon of address Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 3
    • icon of address 7, St. Davids Drive, Shotton, Deeside, CH5 1AT, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Rooney, Alexander Martin Peter
    British business executive born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Green Park, Fff, Bath, BA1 1HZ, England

      IIF 6
  • Rooney, Alexander Martin Peter
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, England

      IIF 7
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Rooney, Alexander Martin Peter
    British lettings manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Abbey Square, Chester, Cheshire, CH1 2HU, England

      IIF 10
  • Rooney, Alexander Martin Peter
    British property investor born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Davids Drive, Shotton, Deeside, CH5 1AT, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Charlene Malika Fabunmi- Stone
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215b, Lower Addiscombe Road, Croydon, CR0 6RB, United Kingdom

      IIF 14
  • Mr Rizwan Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Dumbarton Road, Glasgow, G11 6XE, United Kingdom

      IIF 15
    • icon of address 12, Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland

      IIF 16
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 17
    • icon of address 5 Belgrave Avenue, Preston, Preston, Lancashire, PR1 0BH, United Kingdom

      IIF 18
    • icon of address 7-9. Venture House, Lund St, Preston, PR1 1YH

      IIF 19
    • icon of address Smart Storage, Lund Street, Preston, Lancashire, PR1 1YH, United Kingdom

      IIF 20
    • icon of address Venture House, 4008, 7-9 Lund Street, Preston, Lancashire, PR1 1YH, England

      IIF 21
  • Mr Rizwan Ali
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 22
  • Mr Rizwan Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 23
    • icon of address 34, Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 24
  • Mr. Rizwan Ali
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Redstart Avenue, Maidstone, ME15 6ZY, United Kingdom

      IIF 25 IIF 26
  • Ali, Rizwan
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Chapterhouse Road, Luton, Bedfordshire, LU4 0NN, United Kingdom

      IIF 27
  • Ali, Rizwan
    British it manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Napier Road, London, E11 3JY, England

      IIF 28
  • Ali, Rizwan
    British economist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Bradford Road, Bradford, West Yorkshire, BD18 3TP

      IIF 29
  • Ali, Rizwan
    British chef born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Belgrave Avenue, Penwortham, Preston, PR1 0BH, England

      IIF 30
  • Ali, Rizwan
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland

      IIF 31
    • icon of address Venture House, 4008, 7-9 Lund Street, Preston, Lancashire, PR1 1YH, England

      IIF 32
  • Ali, Rizwan
    British direct born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Belgrave Avenue, Preston, Preston, Lancashire, PR1 0BH, United Kingdom

      IIF 33
  • Ali, Rizwan
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westside Plaza, Edinburgh, EH14 2SW, Scotland

      IIF 34
    • icon of address 5 Belgrave Avenue, Preston, Lancashire, PR1 0BH, United Kingdom

      IIF 35
    • icon of address Unit 3, Emmett Street, Preston, PR1 1RD, England

      IIF 36
  • Ali, Rizwan
    British groundman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9. Venture House, Lund St, Preston, PR1 1YH

      IIF 37
  • Ali, Rizwan
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Dumbarton Road, Glasgow, G11 6XE, United Kingdom

      IIF 38
  • Ali, Rizwan
    British pharmacist manager born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 39
  • Ali, Rizwan, Mr.
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Redstart Avenue, Maidstone, ME15 6ZY, United Kingdom

      IIF 40
  • Ali, Rizwan, Mr.
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Redstart Avenue, Maidstone, Kent, ME15 6ZY, United Kingdom

      IIF 41
    • icon of address 11 Restart Avenue, Maidstone, ME15 6ZY, England

      IIF 42
  • Rizwan Ali
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Chapterhouse Road, Luton, Bedfordshire, LU4 0NN, United Kingdom

      IIF 43
  • Ali, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, High Street, Dudley, DY5 3BP, England

      IIF 44
  • Ali, Rizwan
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 45
  • Ali, Rizwan
    British restaurateur born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 46
  • Fabunmi- Stone, Charlene Malika
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215b, Lower Addiscombe Road, Croydon, CR0 6RB, United Kingdom

      IIF 47
  • Rooney, Alex Martin Peter
    British company director born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 48
  • Mr Rizwan Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, King Street, Luton, Bedfordshire, LU1 2DW

      IIF 49
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 50 IIF 51 IIF 52
    • icon of address 45, Saxon Road, Luton, LU3 1JR, England

      IIF 53
  • Ali, Rizwan
    Pakistani self employed born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 54
    • icon of address 37, Mander Centre, Wolverhampton, WV1 3NP, United Kingdom

      IIF 55
  • Ali, Rizwan
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 56
  • Mr Kyron Bailey Hamilton
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610, Waterhouse Tower, 610, Waterhouse Tower, 1, Dutton Street, Manchester, M3 1al, M3 1AL, England

      IIF 57
  • Mr Rizwan Ahmed Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 58
  • Singh, Neelam Bhagat
    British Sikh lettings manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Southend Lane, London, SE6 3LW, United Kingdom

      IIF 59
  • Ali, Rizwan
    Pakistani managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, Great Britain

      IIF 60
  • Ali, Rizwan
    United Kingdom director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Burlington Road, Leeds, LS11 7DS, United Kingdom

      IIF 61
    • icon of address Unity Business Centre, Unity Enterprise, 26 Roundhay Road, Leeds, LS7 1AB, England

      IIF 62
  • Ali, Rizwan
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 360a, Meltham Road, Huddersfield, HD4 7EH, United Kingdom

      IIF 63
  • Mr Rizwan Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Nuneaton, CV11 5DA, England

      IIF 64
    • icon of address 75, Chamberlayne Avenue, Wembley, HA9 8SS, England

      IIF 65
  • Mr Rizwan Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 69
  • Ali, Rizwan
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 70
  • Ali, Rizwan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, King Street, Luton, Bedfordshire, LU1 2DW

      IIF 71
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 72 IIF 73
    • icon of address 45, Saxon Road, Luton, LU3 1JR, England

      IIF 74
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northleach, 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 75
  • Hamilton, Kyron Bailey
    British influencer born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610, Waterhouse Tower, 610, Waterhouse Tower, 1, Dutton Street, Manchester, M3 1al, M3 1AL, England

      IIF 76
  • Mr Al Amin
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, George Lane, London, E18 1LN, England

      IIF 77
    • icon of address 92, Bollo Lane, London, W4 5LX, England

      IIF 78
  • Mr Rizwan Ali
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1269, 1/2, Dumbarton Road, Glasgow, G14 9UU, Scotland

      IIF 79
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northleach, 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 80
  • Ali, Rizwan Ahmed
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 81
  • Fabunmi-stone, Charlene
    British administrator born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 82
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 83
  • Fabunmi-stone, Charlene
    British adminstrator born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 84
  • Fabunmi-stone, Charlene
    British lettings manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 85
  • Rooney, Alexander Martin Peter

    Registered addresses and corresponding companies
    • icon of address 7, Abbey Square, Chester, CH1 2HU, England

      IIF 86
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, England

      IIF 87
  • Ali, Rizwan
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Mount Pleasant Road, London, N17 6HD, United Kingdom

      IIF 88
  • Ali, Rizwan
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 89
  • Ali, Rizwan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Chamberlayne Avenue, Wembley, HA9 8SS, England

      IIF 90
  • Ali, Rizwan
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rizwan
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 94
  • Mr Rizwan Ali
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Mr Rizwan Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Usher Street, Bradford, BD4 7DS, England

      IIF 96
  • Ali, Rizwan
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1269, 1/2, Dumbarton Road, Glasgow, Lanarkshire, G14 9UU, Scotland

      IIF 97
  • Mr Rizwan Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 98
  • Mr Rizwan Ali
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olivers Dr, Sheffield, S9 4PD, United Kingdom

      IIF 99
    • icon of address 13, Olivers Drive, Sheffield, S94PD, England

      IIF 100
    • icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, S9 5AB, England

      IIF 101
    • icon of address Unit 5, 399 Petre Street, Sheffield, S4 8LL, England

      IIF 102
  • Hamilton, Carl
    British lettings manager born in January 1968

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 23, Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ, United Kingdom

      IIF 103
  • Hamilton, Carl
    British managing director born in January 1968

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 23 Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ

      IIF 104
  • Mr Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5041, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 105
  • Mr Rizwan Ali
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 106
  • Mr Rizwan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 107
  • Mr Rizwan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 108
  • Mr Rizwan Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 109
  • Mr Rizwan Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 110
  • Mr Rizwan Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 111
  • Mr Rizwan Ali
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Road, Turnford, Broxbourne, EN10 6BQ, England

      IIF 112
  • Mr Rizwan Ali
    Pakistani born in April 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 384 Allison Street, Glasgow, G42 8HR, Scotland

      IIF 113
  • Mr Rizwan Ali Muhammad Ashraf
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, Islampura, Qila Jawand Singh, Depalpur, Punjab, 453115, Pakistan

      IIF 114
    • icon of address 21, Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 115
  • Ali, Rizwan
    Pakistani businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rizwan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Ali, Rizwan
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Usher Street, Bradford, BD4 7DS, England

      IIF 119
  • Amin, Al
    British lettings manager born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bollo Lane, London, W4 5LX, England

      IIF 120
  • Amin, Al
    British restaurateur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, George Lane, London, E18 1LN, England

      IIF 121
  • Hamilton, Carol
    British credit control born in May 1968

    Registered addresses and corresponding companies
    • icon of address 23, Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ

      IIF 122
  • Mr Al Amin
    Bangladeshi born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, High Road, Ilford, IG1 1TF, England

      IIF 123
  • Mr Rizwan Ali
    Pakistani born in November 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 124
  • Ali, Rizwan
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Osborn Road, Birmingham, B11 1TT, England

      IIF 125
    • icon of address 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 126
  • Ali, Rizwan
    Pakistani accountant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 127
    • icon of address 30, Anderton Road, Birmingham, B11 1TT, United Kingdom

      IIF 128
  • Ali, Rizwan
    Pakistani self employed born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Anderton Road, Birmingham, West Midlands, B11 1NQ

      IIF 129
  • Ali, Rizwan
    Pakistani general manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olivers Dr, Sheffield, S9 4PD, United Kingdom

      IIF 130
    • icon of address 13, Olivers Drive, Sheffield, S94PD, England

      IIF 131
    • icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, S9 5AB, England

      IIF 132
    • icon of address Unit 5, 399 Petre Street, Sheffield, S4 8LL, England

      IIF 133
  • Ali, Rizwan
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 134
  • Mr Rizwan Ali
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 135
  • Rizwan Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 136
  • Ali, Rizwan
    Pakistani company director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5041, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 137
  • Ali, Rizwan
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 138
  • Ali, Rizwan
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 139
  • Ali, Rizwan
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 140
  • Ali, Rizwan
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 141
  • Ali, Rizwan
    Pakistani ceo born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15963392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
  • Ali, Rizwan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 143
  • Ali, Rizwan
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 144
  • Ali, Rizwan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 145
  • Ali, Rizwan
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 146
  • Ali, Rizwan
    Pakistani business person born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 147
  • Ali, Rizwan
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12779, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 148
  • Mr Al Amin
    Bangladeshi born in May 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 6, South Bagdi, Chandpur Sadar Model, Bagra Bazar, Chandpur, Bangladesh

      IIF 149
  • Mr Al Amin
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Alamin, Arani, Bagha, Rajshahi, 6281, Bangladesh

      IIF 150
  • Mr Al Amin
    Bangladeshi born in June 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 151
  • Mr Al Amin
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Goshala Road, Kushtia Sadar, Kushtia, Khulna, 7000, Bangladesh

      IIF 152
  • Mr Al Amin
    Bangladeshi born in December 1996

    Resident in Bangladesh

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

      IIF 153
  • Mr Al Amin
    Bangladeshi born in September 1996

    Resident in Bangladesh

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

      IIF 154
  • Mr Al Amin
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 155
  • Mr Al Amin
    Bangladeshi born in September 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 156
    • icon of address 1, Jhaugram, Haroa, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 157
  • Mr Al Amin
    Bangladeshi born in December 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Al Amin, Poyestir Char, Kamarer Char, Sherpur Sadar, Sherpur, 2100, Bangladesh

      IIF 158
  • Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 159
  • Rizwan Ali
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 160
  • Rizwan Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15963392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
  • Rizwan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 162
  • Rizwan Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Ali, Rizwan
    Pakistani company director born in November 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 164
  • Ali, Rizwan
    Pakistani director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Road, Turnford, Broxbourne, EN10 6BQ, England

      IIF 165
  • Ali, Rizwan
    Pakistani director born in April 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 384 Allison Street, Glasgow, G42 8HR, Scotland

      IIF 166
  • Muhammad Ashraf, Rizwan Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 167
  • Rizwan Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 168
  • Ali, Rizwan
    Pakistani web designer / developer born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 169
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 170
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 171
  • Amin, Al
    Bangladeshi company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, High Road, Ilford, IG1 1TF, England

      IIF 172
  • Al Amin
    Bangladeshi born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 173
  • Al- Amin
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 175
  • Amin, Al
    Bangladeshi company director born in May 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 6, South Bagdi, Chandpur Sadar Model, Bagra Bazar, Chandpur, Bangladesh

      IIF 176
  • Amin, Al
    Bangladeshi director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Alamin, Arani, Bagha, Rajshahi, 6281, Bangladesh

      IIF 177
  • Amin, Al
    Bangladeshi businessman born in June 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Amin, Al
    Bangladeshi company director born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 179
  • Amin, Al
    Bangladeshi it consultant born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Goshala Road, Kushtia Sadar, Kushtia, Khulna, 7000, Bangladesh

      IIF 180
  • Amin, Al
    Bangladeshi business born in December 1996

    Resident in Bangladesh

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

      IIF 181
  • Amin, Al
    Bangladeshi web developer born in September 1996

    Resident in Bangladesh

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

      IIF 182
  • Amin, Al
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 183
  • Amin, Al
    Bangladeshi company director born in September 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 184
    • icon of address 1, Jhaugram, Haroa, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 185
  • Amin, Al
    Bangladeshi influencer born in December 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Al Amin, Poyestir Char, Kamarer Char, Sherpur Sadar, Sherpur, 2100, Bangladesh

      IIF 186
  • Amin, Al-
    Bangladeshi business executive born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Ali, Rizwan, Mr.

    Registered addresses and corresponding companies
    • icon of address 11, Redstart Avenue, Maidstone, Kent, ME15 6ZY, United Kingdom

      IIF 188
  • Ali, Rizwan

    Registered addresses and corresponding companies
    • icon of address 1269, 1/2, Dumbarton Road, Glasgow, Lanarkshire, G14 9UU, Scotland

      IIF 189
    • icon of address 360a, Meltham Road, Huddersfield, HD4 7EH, United Kingdom

      IIF 190
    • icon of address 58, Burlington Road, Leeds, LS11 7DS, United Kingdom

      IIF 191
  • Hamilton, Carl

    Registered addresses and corresponding companies
    • icon of address 23, Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ, United Kingdom

      IIF 192
  • Amin, Al

    Registered addresses and corresponding companies
    • icon of address Goshala Road, Kushtia Sadar, Kushtia, Khulna, 7000, Bangladesh

      IIF 193
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 194
    • icon of address Alamin, Arani, Bagha, Rajshahi, 6281, Bangladesh

      IIF 195
    • icon of address Al Amin, Poyestir Char, Kamarer Char, Sherpur Sadar, Sherpur, 2100, Bangladesh

      IIF 196
  • Rooney, Alex

    Registered addresses and corresponding companies
    • icon of address Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 197
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 4385, 15963392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Basons Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15227456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2023-10-23 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 4
    icon of address Premier Taxation Services Limited Prior House, 129 High Street, Prestatyn, Denbighshire, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -6,870 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2023-01-25 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 7
    WORLDWIDE SUPPORT LTD - 2021-12-15
    icon of address 7-9- Venture Houes Lund St, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ideliverd #9072 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 9
    icon of address Venture House 4008, 7-9 Lund Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7-9. Venture House Lund St, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    STYLING WORLDWIDE LTD - 2021-12-17
    icon of address 7-9 Veunture House Lund Street, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15621054 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 107 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Chapterhouse Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 19, 58 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 16
    icon of address 11 Redstart Avenue, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-05-30 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 High Street, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    SELLERS UMBRELLA LIMITED - 2024-06-25
    icon of address 24 High Road, Turnford, Broxbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 19
    icon of address Office 11716 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 169 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address 4385, 15446713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 23-27 King Street, Luton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,290 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 14270301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 12779 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 St. Davids Drive, Shotton, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 29
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 211 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 5 399 Petre Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2022-05-19 ~ dissolved
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 218 Lilycroft Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 215b Lower Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 11052391 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -43,882 GBP2019-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 34 Bromford Lane, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 610, Waterhouse Tower 610, Waterhouse Tower, 1, Dutton Street, Manchester, M3 1al, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,330 GBP2025-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 39
    icon of address 15 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 92 Bollo Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,179 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 355 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 45
    icon of address 21 Springfield Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2022-03-16 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 14292711 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 11 Redstart Avenue, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,575 GBP2015-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 42 - Director → ME
  • 49
    icon of address 21 Napier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 50
    icon of address 2nd Floor, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2010-12-16 ~ dissolved
    IIF 192 - Secretary → ME
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1/2 384 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 23-27 King St Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,125 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 50 - Has significant influence or controlOE
  • 54
    icon of address 4th Floor Office, 205 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 55
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 12 Hibbert Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 360a Meltham Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 190 - Secretary → ME
  • 58
    icon of address Suite F14, Epic House, 18 Darnall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,586 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 58 Burlington Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2011-07-22 ~ dissolved
    IIF 191 - Secretary → ME
  • 60
    icon of address Military House 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-02-11 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 47 George Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 63
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 64
    WORKING LINE LIMITED - 2021-12-17
    icon of address 7-9. Venture House Lund St, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 45 Saxon Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 14545418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 152 High Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 44 - Director → ME
  • 68
    icon of address Suite 5041, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,488 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Suite 4281 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 7 Abbey Sqaure, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-04-04 ~ dissolved
    IIF 86 - Secretary → ME
  • 71
    icon of address Northleach 14 Rixon Road, Northleach, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 5 399 Petre Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 73
    icon of address Military House, 24 Castle Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-09-11 ~ dissolved
    IIF 87 - Secretary → ME
  • 74
    icon of address 1269, 1/2 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2021-10-26 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14293735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 355a High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 215 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,566 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-12-01
    IIF 82 - Director → ME
  • 2
    BAEGOS FOODS LIMITED - 2014-02-18
    icon of address 60 White Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2012-10-08
    IIF 55 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,280 GBP2024-08-31
    Officer
    icon of calendar 2013-08-19 ~ 2016-06-18
    IIF 88 - Director → ME
  • 4
    icon of address 29 Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,092 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ 2024-12-31
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2024-12-31
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 5
    icon of address 489 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,725 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-01-10
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2025-01-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Doshi & Co, 1st Floor Windsor House 1270 London Road Norbury, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-01 ~ 2009-02-01
    IIF 104 - Director → ME
    icon of calendar 2007-01-09 ~ 2007-04-01
    IIF 122 - Director → ME
  • 7
    COBALT (SPALDING) LTD - 2023-11-08
    KX PROPERTIES LIMITED - 2025-04-22
    icon of address 27 Green Park, Fff, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2025-04-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2025-04-12
    IIF 1 - Has significant influence or control OE
  • 8
    icon of address 23-27 King Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,289 GBP2022-09-30
    Officer
    icon of calendar 2023-08-02 ~ 2025-03-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2025-03-01
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address 38 Westside Plaza, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,527,746 GBP2025-05-31
    Officer
    icon of calendar 2024-01-27 ~ 2024-03-18
    IIF 30 - Director → ME
    icon of calendar 2024-03-15 ~ 2024-03-15
    IIF 34 - Director → ME
  • 10
    GURMUKH LETTINGS LTD - 2014-04-11
    icon of address 271 Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2014-09-22
    IIF 59 - Director → ME
  • 11
    icon of address 206 Spring Cottage Road, Overseal, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,322 GBP2019-01-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-07-09
    IIF 126 - Director → ME
    icon of calendar 2019-05-07 ~ 2020-05-01
    IIF 125 - Director → ME
    icon of calendar 2014-01-14 ~ 2014-02-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-07-09
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control OE
  • 12
    icon of address 1 Usher Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-01-22
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-01-22
    IIF 96 - Ownership of shares – 75% or more OE
  • 13
    SKINNY BIRD PRODUCTIONS LTD - 2020-06-09
    icon of address 102 Deepdale Road, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-07-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-07-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ 2025-04-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-04-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    icon of address 21 Springfield Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ 2024-06-10
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-06-10
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2nd Floor, 215 Lower Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,063 GBP2024-05-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-01-31
    IIF 85 - Director → ME
    icon of calendar 2015-10-01 ~ 2017-08-31
    IIF 84 - Director → ME
    icon of calendar 2019-07-01 ~ 2024-12-01
    IIF 83 - Director → ME
  • 17
    icon of address Calko House Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2015-08-28
    IIF 62 - Director → ME
  • 18
    icon of address 12 Napier Square, Houstoun Industrial Estate, Livingston, Scotland
    Active Corporate
    Officer
    icon of calendar 2023-11-20 ~ 2024-03-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-03-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    icon of address 172 Dumbarton Road, Glasgow, United Kingdom
    Active Corporate
    Equity (Company account)
    92,189 GBP2022-01-31
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    icon of address 102 Deepdale Road, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-06-15
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-06-09
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
  • 22
    icon of address 30 Anderton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,860 GBP2017-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-10-01
    IIF 128 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-10-01
    IIF 89 - Director → ME
    icon of calendar 2014-03-10 ~ 2014-04-14
    IIF 117 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-01-01
    IIF 116 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-01-28
    IIF 54 - Director → ME
    icon of calendar 2012-10-01 ~ 2012-11-28
    IIF 129 - Director → ME

The content of this website is protected by AgonGuard.

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

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