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

Basit, Abdul

    Related profiles found in government register
  • Basit, Abdul
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1
  • Basit, Abdul
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2
  • Basit, Abdul
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Basit, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Fareed Abad, Station Noor Shah, Post Office Mohammed Shah, Tehsil Mailsi Vehari, 61100, Pakistan

      IIF 4
  • Basit, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 5
  • Basit, Abdul
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 6
  • Basit, Abdul
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Basit, Abdul
    Pakistani entrepreneur born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 8
  • Basit, Abdul
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 122-a, 1st Floor Street 47 Sector G-6, Islamabad, 44000, Pakistan

      IIF 9
  • Basit, Abdul
    Pakistani chief techincal officer born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Accrual Group Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 10
  • Basit, Abdul
    Pakistani entrepreneur born in April 1994

    Resident in Pakistan

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

      IIF 11
  • Basit, Abdul
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Acelocale Ltd. , 124, City Road, London, EC1V 2NX, England

      IIF 12
  • Basit, Abdul
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Basit, Abdul
    Pakistani business person born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 14
  • Basit, Abdul
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 15
  • Basit, Abdul
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 16
  • Basit, Abdul
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 17 IIF 18
  • Basit, Abdul
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 19
  • Basit, Abdul
    Pakistani it manager born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 20
  • Basit, Abdul
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 21
  • Basit, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 22
  • Basit, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Basit, Abdul
    Pakistani software engineer born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 24
  • Basit, Abdul
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 25
  • Basit, Abdul
    Pakistani president born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Basit, Abdul
    Pakistani businessman born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Basit, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 28
    • icon of address Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Basit, Abdul
    Pakistani administrator born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 30
  • Basit, Abdul
    Pakistani teaching born in October 1982

    Resident in Pakistan

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

      IIF 31
  • Basit, Abdul
    Pakistani company director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Basit, Abdul
    Pakistani business executive born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 35
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 506, Kingsbury Road, London, NW9 9HE, United Kingdom

      IIF 36 IIF 37
  • Basit, Abdul
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 38
  • Basit, Abdul
    Pakistani student born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 39
  • Basit, Abdul
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 40
  • Basit, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 41
    • icon of address 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 42
  • Basit, Abdul
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Basit, Abdul
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 44
  • Basit, Abdul
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Basit, Abdul
    Pakistani sales person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 46
  • Basit, Abdul
    Pakistani entrepreneur born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 47
  • Basit, Abdul
    Pakistani student born in October 2003

    Resident in Pakistan

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

      IIF 48
  • Basit, Abdul
    Pakistani carpenter born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road Islington London, North Road Islington, N1 7AA, United Kingdom

      IIF 49
  • Basit, Abdul
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 50
  • Basit, Abdul
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16589271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Basit, Abdul
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Basit, Abdul
    Pakistani company director born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12852, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Basit, Abdul
    Pakistani student born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13359 182-184, High Street North East Ham, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Basit, Abdul
    Pakistani company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Henley Road, Ilford, IG1 2TT, England

      IIF 55
  • Basit, Abdul
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 56
  • Basit, Abdul
    Pakistani sales born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 57
    • icon of address 3, Beechfield Road, Doncaster, South Yorkshire, DN1 2AJ, United Kingdom

      IIF 58
  • Basit, Abdul
    Pakistani chief executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 59
  • Basit, Abdul
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 60
  • Basit, Abdul
    Pakistani managing director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 61
  • Basit, Abdul
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ronnie Lane, London, E12 5RY, England

      IIF 62
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 63
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Harewood Road, Preston, PR1 6XH, England

      IIF 64
  • Basit, Abdul
    born in January 1996

    Resident in Pakistan

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

      IIF 65
  • Abdul Basit
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 66
  • Basit, Abdul
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 67
  • Abdul Basit
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 68
  • Abdul Basit
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Acelocale Ltd. , 124, City Road, London, EC1V 2NX, England

      IIF 69
  • Abdul Basit
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Abdul Basit
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 71
  • Abdul Basit
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 72
  • Abdul Basit
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 73
  • Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Basit, Abdul
    Pakistani company director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367a, High Street North, London, E12 6PG, England

      IIF 75
  • Basit, Abdul
    Pakistani advertising consultant born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Park Avenue, Scarborough, YO12 7TR, England

      IIF 76
  • Mr Abdul Basit
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 77
  • Abdul Basit
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 78
  • Abdul Basit
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 79
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 80
  • Mr Abdul Basit
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 81
  • Mr Abdul Basit
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Fareed Abad, Station Noor Shah, Post Office Mohammed Shah, Tehsil Mailsi Vehari, 61100, Pakistan

      IIF 82
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 83
  • Mr Abdul Basit
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 84
  • Abdul Basit
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 85
  • Basit, Abdul
    Pakistani directorshop born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1254, Leeds Road, Bradford, West Yorkshire, BD3 8LG, United Kingdom

      IIF 86
  • Basit, Abdul
    British chief executive born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 87
  • Mr Abdul Basit
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mr Abdul Basit
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 89
  • Mr Abdul Basit
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 90
  • Mr Abdul Basit
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 91
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 92 IIF 93
  • Mr Abdul Basit
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 94
  • Mr Abdul Basit
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 95
  • Mr Abdul Basit
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 96
  • Mr Abdul Basit
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 97
  • Mr Abdul Basit
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Mr Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • icon of address Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 100
  • Abdul Basit
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 101
  • Abdul Basit
    Pakistani born in October 2003

    Resident in Pakistan

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

      IIF 102
  • Abdul Basit
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Basit, Abdul
    British auditor born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 104
  • Basit, Abdul
    British heating engineer born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 105
  • Basit, Abdul
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Fernleigh Drive Brinsworth, Rotherham, S60 5PJ, United Kingdom

      IIF 106
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 107
  • Mr Abdul Basit
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 108
  • Mr Abdul Basit
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Basit
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 111
    • icon of address 6, Harewood Road, Preston, PR1 6XH, England

      IIF 112
  • Mr Abdul Basit
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 113
  • Mr Abdul Basit
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 114
    • icon of address 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 115
  • Mr Abdul Basit
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 116
  • Mr Abdul Basit
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 117
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Bantam House, 6 Heritage Avenue, London, Colindale, NW9 5AA, England

      IIF 118
  • Basit, Abdul
    Belgian company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 119
  • Mr Abdul Basit
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 120
  • Mr Abdul Basit
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Mr Abdul Basit
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 122
  • Mr Abdul Basit
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road Islington London, North Road Islington, N1 7AA, United Kingdom

      IIF 123
  • Mr Abdul Basit
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 124
  • Mr Abdul Basit
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16589271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
  • Mr Abdul Basit
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12852, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Mr Abdul Basit
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13359 182-184, High Street North East Ham, East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Basit, Abdul
    British gas heating engineer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Arabella Street, Cardiff, CF24 4TA, United Kingdom

      IIF 128
  • Basit, Abdul
    Bangladeshi director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Great Arthur Street, Smethwick, B66 1DF, England

      IIF 129
    • icon of address 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 130
  • Basit, Abdul
    Bangladeshi manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 131
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Henley Road, Ilford, IG1 2TT, England

      IIF 132
  • Mr Abdul Basit
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 133
    • icon of address 3, Beechfield Road, Doncaster, DN1 2AJ, United Kingdom

      IIF 134
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 135
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 136
    • icon of address 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 137 IIF 138
  • Mr Abdul Basit
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ronnie Lane, London, E12 5RY, England

      IIF 139
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 140
  • Abdul Basit
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367a, High Street North, London, E12 6PG, England

      IIF 141
  • Basit, Abdul

    Registered addresses and corresponding companies
    • icon of address 172, Pitsford Street, Birmingham, B18 6PS, England

      IIF 142
    • icon of address 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 143
    • icon of address 3, Beechfield Road, Doncaster, South Yorkshire, DN1 2AJ, United Kingdom

      IIF 144
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 145
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 146 IIF 147
  • Mr Abdul Basit
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 148
  • Mr Abdul Basit
    Pakistani born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Park Avenue, Scarborough, YO12 7TR, England

      IIF 149
  • Abdul Basit
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 150
  • Mr Abdul Basit
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1254, Leeds Road, Bradford, West Yorkshire, BD3 8LG, United Kingdom

      IIF 151
  • Mr Abdul Basit
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 152
  • Mr Abdul Basit
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 153
    • icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 154
  • Mr Abdul Basit
    Belgian born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 155
  • Abdul, Basit

    Registered addresses and corresponding companies
    • icon of address 60, Mount Pleasent Road, Walthamstow, London, E17 5RU, United Kingdom

      IIF 156
  • Abdul Basit
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 221 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 157
  • Mr Abdul Basit
    Bangladeshi born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Great Arthur Street, Smethwick, B66 1DF, England

      IIF 158
    • icon of address 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 159
    • icon of address 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 118 - Director → ME
  • 2
    icon of address 735 B , 6th Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14164245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    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
  • 4
    DFC DONCASTER LTD - 2022-07-25
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,532 GBP2023-04-30
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14036121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14121644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1124h Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 275 New North Road Islington London, North Road Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 16168296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 172 Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 142 - Secretary → ME
  • 14
    icon of address Office 4187 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Beechfield Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2019-06-18 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13814446 - Companies House Default Address, Cardiff
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    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
  • 17
    icon of address Unit 32a 221 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    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
  • 18
    icon of address 85 85 Great Portland Street, First Floor, London, W1w, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 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
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-11-02 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 1c 23 Stirling Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15516519 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 17 Lincoln Avenue, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15019156 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    EXPRESS HEAT CARE LTD - 2024-05-09
    icon of address 9 Moorland Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -585 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    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
  • 25
    icon of address 1062 Ashton New Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 4385, 14744719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 3a Suite 4210, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,956 GBP2020-07-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2019-07-03 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 13359 182-184 High Street North East Ham, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 30
    icon of address 21 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 31
    icon of address 40 Oakfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 14274458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-09-28 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 134 Kingsbrook Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-07-07 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 6 Sandhurst Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,527 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    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
  • 40
    icon of address 44 Beverley Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 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
  • 41
    icon of address 56 56 Reed Avenue, Room 1, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 15 Lister Close, Eaglestone, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Office 6754 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5 Chelwood Drive, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 77746, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 48
    icon of address 10a Trysull Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 64 Great Arthur Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    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
  • 50
    icon of address Office 12852 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 4385, 15282709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    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
  • 53
    icon of address 66 Premier Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14058923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 78 Fernleigh Drive Brinsworth, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 106 - Director → ME
  • 56
    icon of address 10 Trysull Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 57
    icon of address 49 New Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-10-05 ~ 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
  • 58
    UNE IMMIGRATION LTD - 2025-01-15
    icon of address 161 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 59
    icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2021-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Unit 3 L33 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 42-44 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 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
  • 63
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 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
  • 64
    icon of address 40 Oakfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 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
  • 65
    icon of address 80 Clitheroe Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 67
    icon of address 16 Arabella Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 128 - Director → ME
  • 68
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 83 - Right to appoint or remove membersOE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 178 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 4385, 13698452: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 32a 125 Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 141 - Has significant influence or control over the trustees of a trustOE
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4385, 15443292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 16 Hazel Gardens, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 172 Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    icon of calendar 2010-05-25 ~ 2025-10-08
    IIF 64 - Director → ME
    icon of calendar 2010-05-25 ~ 2010-06-30
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2025-10-08
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,125 GBP2023-02-28
    Officer
    icon of calendar 2021-06-25 ~ 2023-06-02
    IIF 10 - Director → ME
  • 3
    icon of address 1254 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2018-09-11
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-09-12
    IIF 151 - Ownership of shares – 75% or more OE
  • 4
    icon of address 506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-09-19
    IIF 37 - Director → ME
  • 5
    MELANOIDINS LTD - 2025-02-06
    GET YOUR MEALS LTD - 2024-04-23
    icon of address 58 Ryecroft Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2025-07-09
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-07-09
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.