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 Tariq Mahmood

    Related profiles found in government register
  • Mr Tariq Mahmood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Warwick Road, Birmingham, B11 2NB

      IIF 1
    • icon of address 206, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 2
    • icon of address Unit 58, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 3
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 4
  • Mr Tariq Mahmood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 5
  • Mr Tariq Mahmood
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, United Kingdom

      IIF 6 IIF 7
    • icon of address 74, Mitchell Street, Rochdale, Lancashire, OL12 6SH

      IIF 8
    • icon of address Verotax House, 9 John Street, Rochdale, Lancashire, OL16 2HP

      IIF 9
  • Mr Tariq Mahmood
    British born in June 1971

    Resident in England

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

      IIF 10
    • icon of address 42, Park View Road, Tottenham, London, N17 9AT

      IIF 11
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 12 IIF 13 IIF 14
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 15
  • Mr Tariq Mahmood
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 16
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 17
    • icon of address 59, Woodlands Road, Sparkhill, Birmingham, B11 4EJ, England

      IIF 18
    • icon of address 249, Halesowen Road, Cradley Heath, B64 6JD, England

      IIF 19
    • icon of address 11 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 20
    • icon of address 124, The Broadway, Southall, Ealing, UB1 1QF, England

      IIF 21
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 22
  • Mr Tariq Mahmood
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Othello Close, Hartford, Huntingdon, PE29 1SU, England

      IIF 23
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Close, Deddington, Banbury, Oxfordshire, OX15 0UN

      IIF 28
    • icon of address 5, Hatton Avenue, Slough, SL1 5UP, United Kingdom

      IIF 29
  • Mr Tariq Mahmood
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Blackburn Street, Radcliffe, Manchester, M26 3WQ

      IIF 30
  • Mr Tariq Mahmood
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ventnor Avenue, Bury, BL9 8HH, England

      IIF 31 IIF 32
    • icon of address 10, Kinmel Street, Rhyl, LL18 1AL, Wales

      IIF 33
  • Mr Tariq Mahmood
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 34
    • icon of address 217, Keighley Road, Frizinghall, Bradford, BD9 4JR, England

      IIF 35
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 36 IIF 37 IIF 38
    • icon of address 27, Grasleigh Avenue, Bradford, BD15 9AR, United Kingdom

      IIF 39
  • Mr Tariq Mahmood
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 40
  • Mr Tariq Mahmood
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a & 33b, Wellington Road, Dewsbury, West Yorkshire, WF13 1HL, United Kingdom

      IIF 41
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 42
    • icon of address 312, Barking Road, London, E6 3BA, England

      IIF 43
  • Mr Tariq Mahmood
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Durham Road, Birmingham, B11 4LG, England

      IIF 44
    • icon of address 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 45
    • icon of address 51, Lord Street, Manchester, N West, M3 1HE

      IIF 46
  • Mr Tariq Mahmood
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lord Street, Keighley, BD21 3DB, England

      IIF 47
    • icon of address Unit 1f, Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, England

      IIF 48
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 49
    • icon of address 244, Whippendell Road, Watford, WD18 7NL, England

      IIF 50
    • icon of address 96, Parkside Drive, Watford, WD17 3BB

      IIF 51
    • icon of address 96, Parkside Drive, Watford, WD17 3BB, England

      IIF 52
  • Mr Tariq Mahmood
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Inverclyde Road, Birmingham, B20 2LE, England

      IIF 53
    • icon of address 37, High Street, Cradley Heath, West Midlands, B64 5HL

      IIF 54
    • icon of address 18, Thrum Hall Lane, Halifax, HX1 4JT, England

      IIF 55
    • icon of address Unit 15, Rockfield Road Industrial Estate, Rockfield Road, Hereford, HR1 2UA, England

      IIF 56
    • icon of address 41, Carr Lane, Riddlesden, Keighley, West Yorkshire, BD20 5HN, England

      IIF 57
    • icon of address 392, Boldmere Road, Sutton Coldfield, West Midlands, B73 5EZ

      IIF 58
    • icon of address 157 London Road, Seacrest Fish Bar, Worcester, WR5 2ED, England

      IIF 59
  • Mr Tariq Mahmood
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 60 IIF 61
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 62 IIF 63 IIF 64
    • icon of address 86, Churchill Road, Birmingham, B9 5NT, England

      IIF 65
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 66
    • icon of address 23 Drake Street, Keighley, BD21 3AY, England

      IIF 67
  • Mr Tariq Mahmood
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 68
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 69
  • Mr Tariq Mahmood
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Newmarket Street, Skipton, BD23 2HX, England

      IIF 70
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 71
  • Mr Tariq Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 72
  • Mr Tariq Mahmood
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Barkerhouse Road, Nelson, BB9 9EZ, England

      IIF 73
  • Mr Tariq Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 74
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 75
    • icon of address 103, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2ND

      IIF 76
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 77
    • icon of address 23, Goodlass Road, Block B, Liverpool, L24 9HJ, England

      IIF 78
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 79
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 80
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 81 IIF 82
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 83
  • Mr Tariq Mahmood
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenside, Slough, SL2 1ST, England

      IIF 84
  • Mr Tariq Mahmood
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 85
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 86
    • icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 87
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 88
    • icon of address 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 89
  • Dr Tariq Mahmood
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendene, Woodstock Close, Newcastle, ST5 0RP, England

      IIF 90 IIF 91
  • Mr Tariq Mahmood
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B13-14, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 92
    • icon of address Unit B 1, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 93
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Bridge Street West, Birmingham, B19 2YT, England

      IIF 94
    • icon of address 1192 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB

      IIF 95
  • Mr Tariq Mahmood
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1170, Coventry Road, Birmingham, B25 8DA, United Kingdom

      IIF 96
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 97
    • icon of address 128, Smallwood Road, Dewsbury, WF12 7RR, England

      IIF 98
  • Mr Tariq Mahmood
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, England

      IIF 99
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, United Kingdom

      IIF 100
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Widney Lane, Solihull, West Midlands, B91 3LS, England

      IIF 101
  • Mr Tariq Mahmood
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Pilot Works, Manchester Road, Bolton, BL3 2ND

      IIF 102
  • Mr Tariq Mahmood
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hamer Lane, Rochdale, OL16 2UL, England

      IIF 103
  • Mr Tariq Mahmood
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 104
  • Mr Tariq Mahmood
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arien House, John Street, Rochdale, OL16 2HP

      IIF 105
  • Mr Tariq Mahmood
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, WF13 4NQ, England

      IIF 106
    • icon of address 8, Reservoir Street, Dewsbury, West Yorkshire, WF13 4NQ, England

      IIF 107
  • Mr Tariq Mahmood
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mildenhall Road, Slough, SL1 3JA

      IIF 108
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, England

      IIF 109 IIF 110
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 111
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, England

      IIF 112
    • icon of address Broughton Street Properties 793, Stockport Road, Manchester, M19 3DL, England

      IIF 113
  • Mr Tariq Mahmood
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Buller Road, Manchester, M13 0PP, England

      IIF 114
  • Mr Tariq Mahmood
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knebworth Avenue, London, E17 5AJ

      IIF 115
  • Mr Tariq Mahmood
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451, Moseley Road, Birmingham, B12 9BX, England

      IIF 116
    • icon of address 50 Southam Road, Hall Green, Birmingham, West Midlands, B28 8DQ, England

      IIF 117
    • icon of address 192-196, Crescent Road, Bolton, BL3 2JU, England

      IIF 118
    • icon of address 34, Waters Edge, Farnworth, Bolton, BL4 0NL, England

      IIF 119
    • icon of address 71, New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 120
    • icon of address 94-95, Uxbridge Street, Burton On Trent, DE14 3JY, United Kingdom

      IIF 121
    • icon of address Premises Behind, 69/70 New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 122
    • icon of address 69, New Street, Burton-on-trent, DE14 3QY, England

      IIF 123
    • icon of address 71, New Street, Burton-on-trent, DE14 3QY, England

      IIF 124
    • icon of address Rear Of 72, New Street, Burton-on-trent, DE14 3QY

      IIF 125
    • icon of address 4, Railway Street, Huddersfield, HD1 1JP, England

      IIF 126
    • icon of address 11, Leigh Road, Leigh, WN7 1QZ, United Kingdom

      IIF 127
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 128
    • icon of address 18, Midland Road, Swadlincote, DE11 0AL, England

      IIF 129
  • Mr Tariq Mahmood
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Eastbourne Road, Middlesbrough, TS5 6QN, England

      IIF 130
  • Mr Tariq Mahmood
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 131 IIF 132
    • icon of address 983, Scott Hall Road, Leeds, LS17 6HJ, England

      IIF 133
    • icon of address 21 Hyde Park Road, Leeds, Yorkshire, LS6 1PY

      IIF 134
  • Mr Tariq Mahmood
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Berridge Road, Nottingham, NG7 6LZ, England

      IIF 135
  • Mr Tariq Mahmood
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Central Way, Birmingham, B33 9FJ, England

      IIF 136
  • Mr Tariq Mahmood
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whernside Drive, Stevenage, SG1 6HW, England

      IIF 137
  • Mr Tariq Mahmood
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 138
    • icon of address Cobalt Square, 5g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 139
    • icon of address Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 140
    • icon of address Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 141
    • icon of address Number 1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 142
  • Mr Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 143
  • Mr Tariq Mahmood
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455 Whalley New Road, Blackburn, BB1 9SP, England

      IIF 144
    • icon of address 11, Swincombe Rise, West End, Southampton, Hampshire, SO18 3NL, England

      IIF 145
  • Mr Tariq Mahmood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 146
  • Mr Tariq Mahmood
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, New Street, Huddersfield, HD1 2TR, England

      IIF 147 IIF 148
    • icon of address 78, New Street, Huddersfield, HD1 2TR, England

      IIF 149 IIF 150
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 151
  • Mr Tariq Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179-181, Church Road, Yardley, Birmingham, B25 8UR, England

      IIF 152 IIF 153
    • icon of address 2, Victory Rise, West Bromwich, B71 1EF, England

      IIF 154 IIF 155
  • Mr Tariq Mahmood
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oaks Lane, Bradford, BD8 0DJ, England

      IIF 156
    • icon of address 19, Weetwood Road, Bradford, West Yorkshire, BD8 9ER

      IIF 157
  • Mr Tariq Mahmood
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, South Bar Street, Banbury, Oxon, OX16 9AA, England

      IIF 158 IIF 159
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 160
  • Mr Tariq Mahmood
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 161
  • Mr Tariq Mahmood
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Canterbury Road, Hale, Altrincham, Cheshire, WA15 8PL

      IIF 162
  • Mr Tariq Mahmood
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 163 IIF 164
  • Mr Tariq Mahmood
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lea Ford Road, Birmingham, B33 9TH, England

      IIF 165
  • Mr Tariq Mehmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Whalley Range, Blackburn, Lancashire, BB1 6NL

      IIF 166
  • Dr Tariq Mahmood
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Parker Lane, Mirfield, West Yorkshire, WF14 9PF, United Kingdom

      IIF 167
  • Mr Tariq Mehmood
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Constable Gardens, Edgware, HA8 5SF, England

      IIF 168
  • Mr. Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 169
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, South Bridge, Cupar, Fife, KY15 5HY

      IIF 170
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newcross Shopping Centre, Lamb Street, Hamilton, ML3 7BB

      IIF 171
  • Mr Tariq Mahmood
    British born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ

      IIF 172
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ, Scotland

      IIF 173
  • Tariq Mahmood
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thorndike, Slough, SL2 1SR, England

      IIF 174
  • Tariq Mahmood
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 175
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, EH11 1TU, Scotland

      IIF 176
  • Mr Tariq Mahmood
    French born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moss Lane, Swinton, Manchester, M27 9RD, England

      IIF 177
    • icon of address Unit 3, Beswick Street, Manchester, M4 7HR, England

      IIF 178
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 179
    • icon of address 77a, Station Road, Ratho, Edinburgh, EH28 8QP, United Kingdom

      IIF 180
    • icon of address 64a, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 181
  • Mr Tariq Mehmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 182 IIF 183
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 184 IIF 185
    • icon of address 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 186
    • icon of address 5, Keir Street, Glasgow, G41 2NP, Scotland

      IIF 187
  • Malik, Tariq Mahmood
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1008 Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 188
  • Mr Tariq Mahmood
    Pakistani born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178b, Balfour Road, Ilford, IG1 4JB, England

      IIF 189
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Amelia Avenue, Newport, NP19 0LS, Wales

      IIF 190
    • icon of address 38, Cardiff Road, Newport, NP20 2ED, United Kingdom

      IIF 191
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 192
  • Mr Tariq Mahmood
    Italian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Claude Street, Manchester, M8 5AW, England

      IIF 193
  • Mr Tariq Rana
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 High Road, Ilford, IG1 1DL, England

      IIF 194
  • Mr Mirza Tariq Mahmood
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westfield Road, Acocks Green, Birmingham, B27 7TN, England

      IIF 195
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 196
    • icon of address 2, Oldhouse Farm Close, Birmingham, B28 0XZ, United Kingdom

      IIF 197
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 198
    • icon of address 83, Bordesley Green Road, Birmingham, B9 4QP, England

      IIF 199
  • Mr Tariq Mahmood
    Italian born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Edwin Street, Gravesend, DA12 1EL, England

      IIF 200
  • Mr Tariq Mahmood
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Great Cheetham Street West, Manchester, M7 2AJ, England

      IIF 201
  • Mr Tariq Mahmood
    German born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Barley Lane, Ilford, Essex, IG3 8XR, United Kingdom

      IIF 202
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 203
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 204
  • Mr Tariq Mahmood
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 205
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 206 IIF 207
    • icon of address Guttridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 208
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Radford Road, Nottingham, Nottinghamshire, NG7 5DU

      IIF 209
  • Mr Tariq Mahmood
    Pakistani born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norton Folgate, London, E1 6DB, England

      IIF 210
  • Mr Tariq Mahmood
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Pellon Lane, Halifax, West Yorkshire, HX1 5RL, England

      IIF 211
  • Mr Tariq Mahmood
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Eswyn Road, London, SW17 8TN, England

      IIF 212
  • Mr Tariq Mahmood
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 213
    • icon of address 11, West Park Road, Bradford, BD8 9SG, England

      IIF 214
  • Mr Tariq Mahmood
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sandgate Road, Luton, LU4 9TB, England

      IIF 215
  • Tariq Mahmood
    Pakistani born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 216
  • Tariq Mahmood
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bushey Fields Road, Dudley, DY1 2LP, England

      IIF 217
  • Chauhan, Tariq Mahmood
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pheasant Close, Winnersh, Wokingham, RG41 5LS, England

      IIF 218
  • Mr Tariq Mahmood Chauhan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pheasant Close, Wokingham, RG41 5LS, England

      IIF 219
  • Tariq, Mahmood
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eton Road, Burton-on-trent, DE14 2SW, England

      IIF 220
  • Chaudhrey, Tariq Mahmood
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Borderside, Slough, SL2 5QS, England

      IIF 221
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 222
  • Chaudhrey, Tariq Mahmood
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aero House, 611 Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 223
  • Dr Tariq Mahmood Chauhan
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Carrwood, Hale Barns, Altrincham, WA15 0ES, England

      IIF 224
    • icon of address 581, Stockport Road, Manchester, M13 0RX, England

      IIF 225
    • icon of address 91 A, Newton Crescent, Middleton, Manchester, M24 5PH, United Kingdom

      IIF 226
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

      IIF 227
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 228
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 229 IIF 230
    • icon of address Parkway House, Suite A,first Floor, Palatine Road, Northenden, Lancashire, M22 4DB, England

      IIF 231
    • icon of address C/o Royton Medical Centre, Chapel Street, Royton, Oldham, OL2 5QL, United Kingdom

      IIF 232
    • icon of address 104, Broughton Lane, Salford, M7 1UF, England

      IIF 233 IIF 234
    • icon of address 29, Green Pastures, Stockport, SK4 3RB, United Kingdom

      IIF 235
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 236
  • Mr Tariq Mahmood
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 237 IIF 238
    • icon of address 11 Portland Road, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 239 IIF 240 IIF 241
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 242 IIF 243
    • icon of address 11 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 244
  • Mr Tariq Mahmood Chaudhrey
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Borderside, Slough, SL2 5QS, England

      IIF 245
  • Mr Tariq Mahmood Chaudhrey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 246
  • Mahmood, Tariq
    British business management born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St Winifreds Ave, Luton, LU3 1QT, England

      IIF 247
  • Mahmood, Tariq
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Warwick Road, Sparkhill, B11 2NB, United Kingdom

      IIF 248
  • Mahmood, Tariq
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Warwick Road, Sparkhill, Birmingham, B11 2NB

      IIF 249
    • icon of address Unit 58, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 250
  • Mahmood, Tariq
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, West Yorkshire, WF13 4NQ, England

      IIF 251
    • icon of address 63, St. Winifreds Avenue, Luton, LU3 1QT, England

      IIF 252
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 253
    • icon of address 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 254
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 255
  • Mr Tariq Mahmood
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Carbottom Road, Bradford, BD5 9AE

      IIF 256
    • icon of address 176, Carrbottom Road, Bradford, BD5 9AE, United Kingdom

      IIF 257
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, England

      IIF 258
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, United Kingdom

      IIF 259
    • icon of address 194-196, Woodhouse Lane, Leeds, LS2 9DX

      IIF 260
  • Mr Tariq Mahmood
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Arncliffe Terrace, Bradford, BD7 2DQ, England

      IIF 261
    • icon of address C/o Embassy Accountants, Regent House, 77-79, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 262
  • Mr Tariq Mahmood
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in November 1973

    Resident in United Kingdom

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

      IIF 267
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Slough, SL3 9EB, United Kingdom

      IIF 268
  • Mr Tariq Mahmood
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 269
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 270
  • Mr Tariq Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 271
  • Mr Tariq Mahmood
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 209 Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 272
    • icon of address 82 Southern Road, Plaistow, London, E13 9JD, United Kingdom

      IIF 273
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, United Kingdom

      IIF 274
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, King Cross Road, Halifax, HX1 3LN, England

      IIF 275
  • Mr Tariq Mahmood
    British born in November 1976

    Resident in United Kingdom

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

      IIF 276
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 277
    • icon of address 79, Dunsberry, Bretton, Peterborough, PE3 8LB, England

      IIF 278
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 279
  • Mr Tariq Mahmood
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 998, Stockport Road, Manchester, M19 3WN, England

      IIF 280
  • Mr Tariq Mahmood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3RQ, United Kingdom

      IIF 281
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3TW, England

      IIF 282 IIF 283
  • Mr Tariq Mahmood
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Halliday Hill, Oxford, OX3 9PY, England

      IIF 284
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 285
  • Mr Tariq Mahmood
    British born in July 1979

    Resident in United Kingdom

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

      IIF 286
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 287
  • Dr Tariq Mahmood
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludgate House 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 288
  • Mahmood, Tariq
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 289
  • Mahmood, Tariq
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, United Kingdom

      IIF 290
    • icon of address 74 Mitchell Street, Rochdale, OL12 6SH

      IIF 291 IIF 292
  • Mahmood, Tariq
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mitchell Street, Rochdale, Lancashire, OL12 6SH, United Kingdom

      IIF 293
  • Mahmood, Tariq
    British manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Reed House, Hunters Lane, Rochdale, Lancashire, OL16 1YL

      IIF 294
  • Mahmood, Tariq
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mitchell Street, Rochdale, OL12 6SH, United Kingdom

      IIF 295
  • Mahmood, Tariq
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, B13 9HL, England

      IIF 296
  • Mahmood, Tariq
    British company secretary/director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 297
  • Mahmood, Tariq
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 298
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 299
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 300
  • Mahmood, Tariq
    British retailer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Park View Road, Tottenham, London, N17 9AT

      IIF 301
  • Mahmood, Tariq
    British sales born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 302
  • Mahmood, Tariq
    British security born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Colman House, Livery Street, Birmingham, West Midlands, B3 1RS, England

      IIF 303
  • Mahmood, Tariq
    British accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lynnon Field, Warwick, CV34 6DH, England

      IIF 304
  • Mahmood, Tariq
    British company finance officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 305
  • Mahmood, Tariq
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 306 IIF 307
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 308
    • icon of address ., Whistleberry Road, Hamilton, Glasgow, ML3 0HP, Scotland

      IIF 309 IIF 310 IIF 311
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 313
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 314
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 315
    • icon of address Presteigne Industrial Estate, Presteigne, Powys, LD8 2UF

      IIF 316
    • icon of address Overross House, Ross Park, Ross On Wye, Herefordshire, HR9 7US, England

      IIF 317
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 318 IIF 319
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 320 IIF 321 IIF 322
  • Mahmood, Tariq
    British group finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British self employed born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, St Benedicts Road, Birmingham, B10 9DS, England

      IIF 326
    • icon of address 103, St. Benedicts Road, Birmingham, B109DS, United Kingdom

      IIF 327
  • Mahmood, Tariq
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 328
  • Mahmood, Tariq
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 329
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 330 IIF 331
    • icon of address 14, Lea Road, Sparkhill, Birmingham, West Midlands, B11 3LU, England

      IIF 332
    • icon of address 38-p ( Ruhaan And Co), Alum Rock Road, Birmingham, B8 1JA, England

      IIF 333
    • icon of address 249, Halesowen Road, Cradley Heath, B64 6JD, England

      IIF 334
    • icon of address 5 Hill Road, Lye-by-pass, Strouebridge, West Midlands, DY9 8HG, England

      IIF 335
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 336
    • icon of address Unit 9, 380, High Street, Stoke On Trent, ST6 5ET, England

      IIF 337
    • icon of address Longus House, 380 High Street, Stoke-on-trent, ST6 5JW, United Kingdom

      IIF 338
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 339
  • Mr Tariq Mahmood
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Wash Lane, Bury, BL9 7DH, United Kingdom

      IIF 340
    • icon of address 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 341 IIF 342
  • Mr Tariq Mahmood
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sciennes Road, Edinburgh, EH9 1NX, Scotland

      IIF 343
  • Mr Tariq Mahmood
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Web Wise Wizardry, Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, United Kingdom

      IIF 344
  • Mr Tariq Mahmood
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, United Kingdom

      IIF 345
  • Mr Tariq Mahmood
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Villa Road, Birmingham, B19 1NH, England

      IIF 346
    • icon of address 19 Carlton Street, Carlton Street, Halifax, HX1 2AL, England

      IIF 347
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 348
    • icon of address 31, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 349
  • Mr Tariq Mahmood
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Elliott Street, Manchester, M29 8FJ, United Kingdom

      IIF 350
    • icon of address 9, Handforth Grove, Manchester, M13 0UH, England

      IIF 351
    • icon of address 60, Emerson Avenue, Middlesbrough, Cleveland, TS5 7QQ, United Kingdom

      IIF 352
  • Mr Tariq Mahmood
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Stirling Road, London, E17 6BS, United Kingdom

      IIF 353
    • icon of address 25, Chorley Road, Swinton, M27 4AF, United Kingdom

      IIF 354
  • Mr Tariq Mahmood
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 355
  • Mr Tariq Mahmood
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Easby Crescent, Morden, SM4 6SB, United Kingdom

      IIF 356
  • Mr Tariq Mahmood
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 357
  • Mr Tariq Mahmood
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yosam's Accounting Services Ltd, 92a Forest Road, Walthamstow, London, E17 6JQ, United Kingdom

      IIF 358
    • icon of address 244, Ashton Road, Oldham, Lancashire, OL8 1QN, England

      IIF 359
  • Mr Tariq Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mayfield Road, Peterborough, PE1 4HJ, England

      IIF 360
  • Mr Tariq Mahmood
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Midland Road, Bedford, MK40 1DE, United Kingdom

      IIF 361
    • icon of address 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 362
    • icon of address R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 363
  • Mr Tariq Mahmood
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Pineapple Road, Birmingham, B30 2SY, United Kingdom

      IIF 364
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 365 IIF 366
    • icon of address 79-81, Cobbold Road, London, E11 3NS, United Kingdom

      IIF 367
  • Mr Tariq Mahmood
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 New Road, New Road, High Wycombe, Buckinghamshire, HP12 4RN, England

      IIF 368
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 369
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 370 IIF 371 IIF 372
    • icon of address 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 373
  • Mr Tariq Mahmood
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 374
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryebank, Livingston, EH54 6HA, Scotland

      IIF 375
  • Mr Tariq Mahmood
    Pakistani born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 376
  • Mr Tariq Mahmood
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Mount, Altrincham, Greater Manchester, WA15 8TA, United Kingdom

      IIF 377 IIF 378
    • icon of address 48, The Mount, Hale Barns, Altrincham, WA15 8TA

      IIF 379
  • Mr Tariq Mahmood
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tariq Mehmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Deansway, Chesham, Buckinghamshire, HP5 2PB, United Kingdom

      IIF 382
  • Chauhan, Tariq Mahmood, Dr
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Retiro Street, Oldham, Lancashire, OL1 1SA

      IIF 383
    • icon of address 91 A, Newton Crescent, Middleton, Manchester, M24 5PH, United Kingdom

      IIF 384
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 385 IIF 386
    • icon of address C/o Royton Medical Centre, Chapel Street, Royton, Oldham, OL2 5QL, United Kingdom

      IIF 387
    • icon of address 104, Broughton Lane, Salford, M7 1UF, England

      IIF 388
    • icon of address 29, Green Pastures, Stockport, SK4 3RB, England

      IIF 389
  • Chauhan, Tariq Mahmood, Dr
    British doctor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 1, New York Street, Manchester, M1 4AD

      IIF 390
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 391
    • icon of address 169, Drake Street, Rochdale, OL11 1EF, United Kingdom

      IIF 392
  • Chauhan, Tariq Mahmood, Dr
    British general practitioner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Green Pastures, Stockport, Cheshire, SK4 3RB, England

      IIF 393
    • icon of address 29, Green Pastures, Stockport, SK4 3RB, England

      IIF 394
  • Mahmood, Tariq
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Othello Close, Hartford, Huntingdon, PE29 1SU, England

      IIF 395
  • Mahmood, Tariq
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1214a, Warwick Road, Acocks Green, Birmingham, B27 6BY, United Kingdom

      IIF 396
    • icon of address 28, Market Street, Ely, CB7 4LS, England

      IIF 397
  • Mahmood, Tariq
    British entrepreneur born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1212a Warwick Road, Acocks Green, Birmingham, B27 6BY

      IIF 400
  • Mahmood, Tariq
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hatton Avenue, Slough, SL1 5UP, England

      IIF 401
    • icon of address 5, Hatton Avenue, Slough, SL1 5UP, United Kingdom

      IIF 402
  • Mahmood, Tariq
    British optical laboratory born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Market Hall, Curzon Street, Burnley, BB11 1BA, England

      IIF 403
  • Mahmood, Tariq
    British business person born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ventnor Avenue, Bury, BL9 8HH, England

      IIF 404
  • Mahmood, Tariq
    British merchant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ventnor Avenue, Bury, BL9 8HH, England

      IIF 405
  • Mahmood, Tariq
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 406
  • Mahmood, Tariq
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 407
  • Mahmood, Tariq
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Headfield Road, Savile Town, Dewsbury, WF12 9JH, United Kingdom

      IIF 408
    • icon of address 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 409
  • Mahmood, Tariq
    British safe engineer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, South Primrose Hill, Chelmsford, Essex, CM1 2RG, England

      IIF 410
  • Mahmood, Tariq
    British sales born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Inw House, Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, England

      IIF 411
  • Mahmood, Tariq
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 412
  • Mahmood, Tariq
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a & 33b, Wellington Road, Dewsbury, West Yorkshire, WF13 1HL, United Kingdom

      IIF 413
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 414 IIF 415
  • Mahmood, Tariq
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Stanningley Road, Armley, Leeds, West Yorkshire, LS12 2RF, United Kingdom

      IIF 416
  • Mahmood, Tariq
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Barking Road, London, E6 3BA, England

      IIF 417
  • Mahmood, Tariq
    British business person born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Durham Road, Birmingham, B11 4LG, England

      IIF 418
    • icon of address 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 419
  • Mahmood, Tariq
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 420
  • Mahmood, Tariq
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lord Street, Manchester, N West, M3 1HE

      IIF 421
  • Mahmood, Tariq
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belmont Way, Rochdale, OL12 6HR, United Kingdom

      IIF 422
  • Mahmood, Tariq
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Drake Street, Keighley, West Yorkshire, BD21 3AY, England

      IIF 423
    • icon of address 8, Lord Street, Keighley, BD21 3DB, United Kingdom

      IIF 424
    • icon of address Unit 1f, Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, England

      IIF 425
  • Mahmood, Tariq
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Vicarage Road, Watford, WD18 6JG, England

      IIF 426
  • Mahmood, Tariq
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Parkside Drive, Watford, Hertfordshire, WD17 3BB, United Kingdom

      IIF 427
    • icon of address 96, Parkside Drive, Watford, WD17 3BB, England

      IIF 428
  • Mahmood, Tariq
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Parkside Drive, Watford, WD17 3BB, United Kingdom

      IIF 429
  • Mahmood, Tariq
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Thrum Hall Lane, Halifax, HX1 4JT, England

      IIF 430
    • icon of address Unit 15, Rockfield Road Industrial Estate, Rockfield Road, Hereford, HR1 2UA, England

      IIF 431
    • icon of address 41, Carr Lane, Riddlesden, Keighley, West Yorkshire, BD20 5HN, England

      IIF 432
  • Mahmood, Tariq
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 London Road, Seacrest Fish Bar, Worcester, WR5 2ED, England

      IIF 433
  • Mahmood, Tariq
    British entrepreneur born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Inverclyde Road, Birmingham, B20 2LE, England

      IIF 434
    • icon of address 3, Inverclyde Road, Birmingham, West Midlands, B20 2LE, United Kingdom

      IIF 435
    • icon of address 3, Inverclyde Road, Handsworth Wood, Birmingham, B20 2LE, United Kingdom

      IIF 436 IIF 437
  • Mahmood, Tariq
    British accommodation provider born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 438
  • Mahmood, Tariq
    British business man born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 439
  • Mahmood, Tariq
    British business person born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Alcester Road, Birmingham, B13 8JR, England

      IIF 440
  • Mahmood, Tariq
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 441 IIF 442
    • icon of address 23 Drake Street, Keighley, BD21 3AY, England

      IIF 443
  • Mahmood, Tariq
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Churchill Road, Birmingham, B9 5NT, England

      IIF 444
  • Mahmood, Tariq
    British property management born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 445
  • Mahmood, Tariq
    British technician born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 446
  • Mahmood, Tariq
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 447
  • Mahmood, Tariq
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brooklyn Avenue, Manchester, M16 0BY, United Kingdom

      IIF 448
  • Mahmood, Tariq
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Windermere Court, Lonsdale Road, London, SW13 9AR, England

      IIF 449
  • Mahmood, Tariq
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Claredon Road, Whalley Range, Manchester, Lancashire, M16 8JB, England

      IIF 450
  • Mahmood, Tariq
    British sales director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brooklyn Avenue, Whalley Range, Manchester, Lancashire, M16 0BY

      IIF 451
  • Mahmood, Tariq
    British travel and money exchange born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 452
  • Mahmood, Tariq
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Newmarket Street, Skipton, BD23 2HX, England

      IIF 453
  • Mahmood, Tariq
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Priory Road, Peterborough, PE3 9EE, England

      IIF 454
  • Mahmood, Tariq
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clarendon Road, Manchester, M16 8JD, England

      IIF 455
  • Mahmood, Tariq
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 456
  • Mahmood, Tariq
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Barkerhouse Road, Nelson, BB9 9EZ, England

      IIF 457
  • Mahmood, Tariq
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 458
  • Mahmood, Tariq
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Block B, Liverpool, L24 9HJ, England

      IIF 459
  • Mahmood, Tariq
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 460
  • Mahmood, Tariq
    British freelance born in January 1976

    Resident in England

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

      IIF 461
  • Mahmood, Tariq
    British it consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2ND, United Kingdom

      IIF 462
  • Mahmood, Tariq
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 463
  • Mahmood, Tariq
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 464
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 465 IIF 466 IIF 467
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 468
  • Mahmood, Tariq
    British it consultancy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenside, Slough, SL2 1ST, England

      IIF 469
  • Mahmood, Tariq
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 470
  • Mahmood, Tariq
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 471
  • Mahmood, Tariq
    British entrepreneur born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 472
  • Mahmood, Tariq
    British builder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Broadway, Peterborough, PE1 1SQ, England

      IIF 473
  • Mahmood, Tariq
    British job holder born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 B, Forest Drive, Manor Park, London, E12 5DF, England

      IIF 474
  • Mahmood, Tariq
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 475
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 476
    • icon of address 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 477
    • icon of address C/o Sonex Consultancy Ltd, 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 478
  • Malik, Tariq Mahmood
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1008 Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 479
  • Mehmood, Tariq
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Troy Street, Blackburn, Lancashire, BB1 6NY, United Kingdom

      IIF 480
  • Mr Mahmood Tariq
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eton Road, Burton-on-trent, DE14 2SW, England

      IIF 481
  • Mr Tariq Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 482
  • Mr Tariq Mahmood
    Pakistani born in June 1967

    Resident in Pakistan

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

      IIF 483
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 484
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 485
  • Mr Tariq Mahmood
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 486
  • Mr Tariq Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 487
  • Rana, Tariq
    British business born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 High Road, Ilford, IG1 1DL, England

      IIF 488
  • Mahmood, Tariq
    British car parts retailer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Thorncliffe Road, Batley, West Yorkshire, WF17 7AG, United Kingdom

      IIF 489
  • Mahmood, Tariq
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B13-14, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 490
    • icon of address Unit B 1, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 491
  • Mahmood, Tariq
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1170, Coventry Road, Birmingham, B25 8DA, United Kingdom

      IIF 492
  • Mahmood, Tariq
    British entrepreneur born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 493
  • Mahmood, Tariq
    British businessman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, United Kingdom

      IIF 494
  • Mahmood, Tariq
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, England

      IIF 495
  • Mahmood, Tariq
    British manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, Lancashire, M12 4LW, United Kingdom

      IIF 496
  • Mahmood, Tariq
    British salesman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Lincoln Avenue, Heald Green, Cheadle, SK8 3LJ

      IIF 497
  • Mahmood, Tariq
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Idle Road, Five Lane Ends, Bradford, BD2 2AW, England

      IIF 498
  • Mahmood, Tariq
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Pilot Inustrial Estat, Manchester Road, Bolton, Lancs, BL3 2ND, United Kingdom

      IIF 499
  • Mahmood, Tariq
    British managing director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bury New Road, Bolton, Lancashire, BL2 2BG

      IIF 500
  • Mahmood, Tariq
    British tyre retailer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hamer Lane, Rochdale, OL16 2UL, England

      IIF 501
  • Mahmood, Tariq
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 502
  • Mahmood, Tariq
    British businessman born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 York Avenue, Rochdale, Lancashire, OL11 5HL

      IIF 503
  • Mahmood, Tariq
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, York Avenue, Rochdale, Lancashire, OL11 5HL, England

      IIF 504
  • Mahmood, Tariq
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, WF13 4NQ, England

      IIF 505
  • Mahmood, Tariq
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, West Yorkshire, WF13 4NQ, England

      IIF 506 IIF 507
    • icon of address Unit 5, Ravensthorpe Mills, Calder Road, Dewsbury, WF13 3NA, United Kingdom

      IIF 508
  • Mahmood, Tariq
    British salesman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mildenhall Road, Slough, SL1 3JA, United Kingdom

      IIF 509
  • Mahmood, Tariq
    British car sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, England

      IIF 510
  • Mahmood, Tariq
    British clothier & car sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, United Kingdom

      IIF 511
  • Mahmood, Tariq
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, England

      IIF 514
  • Mahmood, Tariq
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, Lancashire, M3 1LW, United Kingdom

      IIF 515
  • Mahmood, Tariq
    British marketing consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British motor sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 518
  • Mahmood, Tariq
    British retailer/wholesaler fashion trader born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Old Road, Mottram, Hyde, Cheshire, SK14 6LG, United Kingdom

      IIF 519
  • Mahmood, Tariq
    British retailer/wholesler of fashionwear born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Old Road, Mottram, Hyde, Cheshire, SK14 6LG, United Kingdom

      IIF 520
  • Mahmood, Tariq
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lincoln Road, Peterborough, PE1 2RL, United Kingdom

      IIF 521
  • Mahmood, Tariq
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wilton Drive, Peterborough, PE3 9RL, United Kingdom

      IIF 522
  • Mahmood, Tariq
    British manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Buller Road, Manchester, M13 0PP, England

      IIF 523
  • Mahmood, Tariq
    British businessman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knebworth Avenue, London, E17 5AJ, United Kingdom

      IIF 524
  • Mahmood, Tariq
    British business born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 525
  • Mahmood, Tariq
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Waters Edge, Farnworth, Bolton, BL4 0NL, England

      IIF 526
  • Mahmood, Tariq
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 527
    • icon of address 94-95, Uxbridge Street, Burton On Trent, DE14 3JY, United Kingdom

      IIF 528
    • icon of address Premises Behind, 69/70 New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 529
    • icon of address 69, New Street, Burton-on-trent, DE14 3QY, England

      IIF 530
    • icon of address 71, New Street, Burton-on-trent, DE14 3QY, England

      IIF 531
    • icon of address Rear Of 72, New Street, Burton-on-trent, DE14 3QY

      IIF 532
    • icon of address 18, Midland Road, Swadlincote, DE11 0AL, England

      IIF 533
  • Mahmood, Tariq
    British it consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Southam Road, Hall Green, Birmingham, B28 8DQ, United Kingdom

      IIF 534
  • Mahmood, Tariq
    British self employed born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192-196, Crescent Road, Bolton, BL3 2JU, England

      IIF 535
  • Mahmood, Tariq
    British software engineer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Southam Road, Hall Green, Birmingham, West Midlands, B28 8DQ, England

      IIF 536
  • Mahmood, Tariq
    British taxi driver born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leigh Road, Leigh, WN7 1QZ, United Kingdom

      IIF 537
  • Mahmood, Tariq
    British chef born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Eastbourne Road, Middlesbrough, TS5 6QN, England

      IIF 538
  • Mahmood, Tariq
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Leigh Road, Leigh, WN7 1QR, England

      IIF 539
  • Mahmood, Tariq
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Tavistock Street, Bedford, Bedfordshire, MK40 2RF, United Kingdom

      IIF 540
  • Mahmood, Tariq
    British chef born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 983 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ

      IIF 541
  • Mahmood, Tariq
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pasture Close, Bradford, West Yorkshire, BD14 6LY, England

      IIF 542
  • Mahmood, Tariq
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY

      IIF 548
  • Mahmood, Tariq
    British restaurant manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 983 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ

      IIF 549
  • Mahmood, Tariq
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Berridge Road, Nottingham, NG7 6LZ, England

      IIF 550
  • Mahmood, Tariq
    British plumber born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Central Way, Birmingham, B33 9FJ, England

      IIF 551
  • Mahmood, Tariq
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whernside Drive, Stevenage, SG1 6HW, England

      IIF 552
  • Mahmood, Tariq
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 West Bourne Road, Marsh, Huddersfield, HD1 4LQ

      IIF 553
  • Mahmood, Tariq
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thorndike, Slough, SL2 1SR, England

      IIF 554
  • Mahmood, Tariq
    British civil servant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 555
  • Mahmood, Tariq
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 556
  • Mahmood, Tariq
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 557
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 558
  • Mahmood, Tariq
    British sales director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 559
    • icon of address Cobalt Square, 5g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 560
    • icon of address 3, Demuth Way, Oldbury, West Midlands, B69 4LT, England

      IIF 561
  • Mahmood, Tariq
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Ilkeston Rd, Nottingham, NG7 3FX, England

      IIF 562
    • icon of address 29, Randal Gardens, Nottingham, Nottinghamshire, NG75GF, United Kingdom

      IIF 563
  • Mahmood, Tariq
    British cosmetics and perfumes born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, England

      IIF 564
  • Mahmood, Tariq
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 565
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Charlbury Road, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 566
  • Mahmood, Tariq
    British business man born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Estate, Clithero Road, Barrow, Lancs, BB7 9AH, England

      IIF 567
  • Mahmood, Tariq
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 568
  • Mahmood, Tariq
    British it consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Swincombe Rise, West End, Southampton, Hampshire, SO18 3NL, United Kingdom

      IIF 569
  • Mahmood, Tariq
    British taxi driver born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455 Whalley New Road, Blackburn, BB1 9SP, England

      IIF 570
  • Mahmood, Tariq
    British auto workshop born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-75, Brunner Road, London, E17 7NW, England

      IIF 571
  • Mahmood, Tariq
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, New Street, Huddersfield, HD1 2TR, England

      IIF 572
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 573
  • Mahmood, Tariq
    British manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, New Street, Huddersfield, HD1 2TR, England

      IIF 574 IIF 575
    • icon of address 83, Storths Road, Birkby, Huddersfield, HD2 2XU, United Kingdom

      IIF 576
  • Mahmood, Tariq
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Storths Road, Huddersfield, West Yorkshire, HD2 2XU

      IIF 577
  • Mahmood, Tariq
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 578
  • Mahmood, Tariq
    British businessman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Oakwood Gardens, Ilford, Essex, IG3 9TY, England

      IIF 579
  • Mahmood, Tariq
    British accountancy services born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victory Rise, West Bromwich, B71 1EF, England

      IIF 580
  • Mahmood, Tariq
    British accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victory Rise, West Bromwich, B71 1EF, England

      IIF 581
    • icon of address 2, Victory Rise, West Bromwich, West Midlands, B71 1EF, United Kingdom

      IIF 582
  • Mahmood, Tariq
    British business born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 383-387, Moseley Road, Birmingham, B12 9DD, United Kingdom

      IIF 583
  • Mahmood, Tariq
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Digbeth, Digbeth, Birmingham, West Midlands, B5 6DY, England

      IIF 584
  • Mahmood, Tariq
    British general manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179-181, Church Road, Yardley, Birmingham, B25 8UR, England

      IIF 585
  • Mahmood, Tariq
    British business person born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oaks Lane, Bradford, BD8 0DJ, England

      IIF 586
  • Mahmood, Tariq
    British accounts manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, South Bar Street, Banbury, Oxon, OX16 9AA, England

      IIF 587
  • Mahmood, Tariq
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, South Bar Street, Banbury, Oxon, OX16 9AA, England

      IIF 588
  • Mahmood, Tariq
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 589
  • Mahmood, Tariq
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 590
  • Mahmood, Tariq
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Canterbury Road, Hale, Altrincham, Cheshire, WA15 8PL

      IIF 591
  • Mahmood, Tariq
    British optician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Chapel Street, Dukinfield, Cheshire, SK16 4DW

      IIF 592
  • Mahmood, Tariq
    British automotive technical detailer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11b, Duckworth Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7HT, United Kingdom

      IIF 593
  • Mahmood, Tariq
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 594 IIF 595 IIF 596
    • icon of address Unit G3, Shaw Road, Dudley, DY2 8QX, England

      IIF 597
  • Mahmood, Tariq
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lea Ford Road, Birmingham, B33 9TH, England

      IIF 598
  • Mahmood, Tariq
    British manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-20, Oxford Place, Easton, Bristol, BS5 0NR, England

      IIF 599
  • Mahmood, Tariq
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 600
  • Mehmood, Tariq
    British business person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Constable Gardens, Edgware, HA8 5SF, England

      IIF 601
  • Mr Tariq Mahmood
    Pakistani born in May 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 117, North Road, Southall, Middlesex, UB1 2JR, United Kingdom

      IIF 602
  • Mr Tariq Mahmood
    Pakistani born in April 1966

    Resident in Pakistan

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

      IIF 603
  • Mr Tariq Mahmood
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 604
  • Tariq Mahmood
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Inverclyde Road, Birmingham, West Midlands, B20 2LE, United Kingdom

      IIF 605
  • Mahmood, Tariq
    Birtish company directors born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Banning, Windlesham Grove, London, SW19 6AF, England

      IIF 606
  • Mahmood, Tariq, Dr
    British barrister born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Soho Road, Birmingham, B21 9LR, England

      IIF 607
    • icon of address 3, Inglewood Drive, Newcastle, ST5 0DY, England

      IIF 608
    • icon of address Glendene, Woodstock Close, Newcastle, ST5 0RP, England

      IIF 609 IIF 610
    • icon of address Glendene, Woodstock Close, Newcastle, Staffordshire, ST5 0RP, England

      IIF 611
    • icon of address Glendene, Woodstock Close, Newcastle-under-lyme, Staffordshire, ST5 0RP, United Kingdom

      IIF 612
  • Mahmood, Tariq, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 613
  • Tariq, Mahmood
    German manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Park Hill Drive, Bradford, West Yorkshire, BD8 0DE, England

      IIF 614
  • Tariq Mahmood
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vitesse House, 6 Estate Way, London, E10 7JW, England

      IIF 615
  • Tariq Mahmood
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wildwood Lawns, Stafford, ST17 4SE, England

      IIF 616
  • Mahmood, Tariq
    British managing director born in March 1960

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire, WF17 6PB, United Kingdom

      IIF 617
  • Mahmood, Tariq
    British newsagent born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Lochlea Grove, Kirkcaldy, Fife, KY2 6DY, United Kingdom

      IIF 618
  • Mahmood, Tariq, Dr
    British doctor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF

      IIF 619
  • Mahmood, Tariq, Dr
    British gp born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF, England

      IIF 620
  • Dr Tariq Mahmood
    Indian born in August 1971

    Resident in United Kingdom

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

      IIF 621
  • Mahmood, Mirza Tariq
    British business person born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Bordesley Green Road, Birmingham, B9 4QP, England

      IIF 622
  • Mahmood, Mirza Tariq
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oldhouse Farm Close, Hall Green, Birmingham, West Midlands, B28 0XZ, United Kingdom

      IIF 623
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 624
  • Mahmood, Mirza Tariq
    British educationist born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oldhouse Farm Close, Birmingham, West Midlands, B28 0XZ, United Kingdom

      IIF 625
  • Mahmood, Tariq
    British accountant born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Walton Avenue, Newton Mearns, Glasgow, G77 6ET, United Kingdom

      IIF 626
  • Mahmood, Tariq
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ

      IIF 627
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ, Scotland

      IIF 628
    • icon of address 18, Carfin Road, Wishaw, ML2 7UG, Scotland

      IIF 629
  • Mahmood, Tariq
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 30-31, Livingston Shopping Centre, Almondvale, Livingston, EH54 6NB, Scotland

      IIF 630
  • Malik, Tariq Mahmood
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1008, Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 631
  • Mehmood, Tariq
    British chef born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 632
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 633
    • icon of address 1, Maxwell Drive, Pollokshields, Glasgow, G41 5DR, United Kingdom

      IIF 634
    • icon of address 11, West Main St, Uphall, EH52 5DN, Scotland

      IIF 635
  • Mehmood, Tariq
    British company director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 636
  • Mehmood, Tariq
    British general manager born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 637
  • Mehmood, Tariq
    British manager born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Hickman Terrace, Govenhill, Glasgow, G42 7HE, Scotland

      IIF 638
  • Mehmood, Tariq
    British restauranteur born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Keir Street, Pollokshields, Glasgow, G41 2NP

      IIF 639
  • Mr Tariq Mahmood
    German born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Dowdeswell Close, London, SW15 5RL, United Kingdom

      IIF 640
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 641
  • Mr Tariq Mahmood
    Italian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Kendal Road, Bolton, BL1 4DS, United Kingdom

      IIF 642
  • Mr Tariq Mahmood
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Holderness Road, Hull, HU8 8SH, United Kingdom

      IIF 643
  • Mr Tariq Rana
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, England

      IIF 644
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 645
    • icon of address 76, High Road, Ilford, IG1 1DL, England

      IIF 646 IIF 647
    • icon of address 76, High Road, Ilford, Ilford, IG1 1DL, United Kingdom

      IIF 648
  • Tariq Mahmood
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 649
  • Tariq Mahmood
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 650
  • Chauhan, Tariq Mahmood, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2a, Essex Avenue, Didsbury, Manchester, Greater Manchester, M20 6AN

      IIF 651
  • Mahmood, Tariq
    British chef born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, EH11 1TU, Scotland

      IIF 652
  • Mahmood, Tariq
    Pakistani company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 653
  • Mahmood, Tariq
    French business born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Beswick Street, Manchester, M4 7HR, England

      IIF 654
  • Mahmood, Tariq
    French businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moss Lane, Swinton, Manchester, M27 9RD, England

      IIF 655
  • Mahmood, Tariq
    Dutch director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 656
  • Mahmood, Tariq
    British business executive born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 657
  • Mahmood, Tariq
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77a, Station Road, Ratho, Edinburgh, EH28 8QP, United Kingdom

      IIF 658
  • Mahmood, Tariq
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 659
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 660
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 661
  • Mr Tariq Mahmood
    Pakistani born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gough Road, Greet, Birmingham, B11 2NG, United Kingdom

      IIF 662
    • icon of address 40, Trenance Road, Exhall, Coventry, CV7 9FJ, England

      IIF 663
  • Mr Tariq Mahmood
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Belfast Avenue, Slough, SL1 3HE

      IIF 664
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Hurstbourne Gardens, Barking, IG11 9UT, United Kingdom

      IIF 665
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 666
  • Mr Tariq Mahmood
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, United Kingdom

      IIF 667
    • icon of address 31, Sandy Lane, Church Crookham, Fleet, GU52 8BX, England

      IIF 668
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, United Kingdom

      IIF 669
    • icon of address -, Gutteridge Works, Western Avenue, Hillingdon, Middlesex, HA10 9AP, England

      IIF 670
    • icon of address 170, Church Road, Mitcham, CR4 3BW, England

      IIF 671
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 672
  • Mr Tariq Mahmood
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 673
  • Mahmood, Tariq
    Pakistani director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178b, Balfour Road, Ilford, IG1 4JB, England

      IIF 674
  • Mahmood, Tariq
    British businessman born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Cardiff Road, Newport, Gwent, NP20 2ED, United Kingdom

      IIF 675
  • Mahmood, Tariq
    British company director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Amelia Avenue, Newport, NP19 0LS, Wales

      IIF 676
  • Mahmood, Tariq
    Pakistani manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 677
  • Mahmood, Tariq
    Italian director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Claude Street, Manchester, M8 5AW, England

      IIF 678
  • Mahmood, Tariq
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Headley Way, Oxford, Oxfordshire, OX3 0LR, United Kingdom

      IIF 679
  • Mahmood, Tariq
    Pakistani general manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dresser Close, Tadpole Village Garden, Swindon, Wiltshire, SN25 2US, United Kingdom

      IIF 680
  • Mehmood, Tariq
    British self-employed born in October 1957

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 5, Keir Street, Glasgow, G412NP, United Kingdom

      IIF 681
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 682
  • Mr Tariq Mahmood
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 683
  • Mr Tariq Mahmood
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Reynolds Avenue, Bradford, West Yorkshire, BD7 2RY, England

      IIF 684
  • Mahmood, Tariq
    British england born in March 1960

    Resident in None

    Registered addresses and corresponding companies
    • icon of address 431, Oldham Road, Rochdale, Lancashire, OL16 4ST

      IIF 685
  • Mahmood, Tariq
    Italian company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Edwin Street, Gravesend, DA12 1EL, England

      IIF 686
  • Mahmood, Tariq
    British saleman born in October 1967

    Registered addresses and corresponding companies
    • icon of address 299, Hader Road, Small Heath, Birmingham, West Midlands, B10 9BE, United Kingdom

      IIF 687
  • Mahmood, Tariq
    British manager born in November 1967

    Registered addresses and corresponding companies
    • icon of address 244, Waterloo Street, Oldham, Lancashire, OL4 1ES, United Kingdom

      IIF 688
  • Mahmood, Tariq
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Great Cheetham Street West, Manchester, M7 2AJ, England

      IIF 689
  • Mahmood, Tariq
    Pakistani manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 690
  • Mahmood, Tariq
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 691
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 692 IIF 693
    • icon of address 27 Grasleigh Avenue, Bradford, BD15 9AR

      IIF 694
    • icon of address 27, Grasleigh Avenue, Bradford, BD15 9AR, United Kingdom

      IIF 695
    • icon of address 27, Grasleigh Avenue, Bradford, West Yorkshire, BD15 9AR

      IIF 696
    • icon of address C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 697
    • icon of address Coutances Way, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HQ

      IIF 698
  • Mahmood, Tariq
    British admin officer born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 50, Laurie Avenue, Nottingham, Nottinghamshire, NG7 6PN, Uk

      IIF 699
  • Mahmood, Tariq
    British manager born in October 1972

    Registered addresses and corresponding companies
    • icon of address 8 Ernest Terrace, Rochdale, Lancashire, OL12 9BN

      IIF 700
  • Mahmood, Tariq
    British managing director born in February 1976

    Registered addresses and corresponding companies
    • icon of address 46 Percival Street, Peterborough, Cambridgeshire, PE3 6AU

      IIF 701
  • Mahmood, Tariq
    German company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Barley Lane, Ilford, Essex, IG3 8XR, United Kingdom

      IIF 702
  • Mahmood, Tariq
    British director born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Manor Drive, Manchester, M21 7GQ, England

      IIF 703
    • icon of address 8, Allison Street, Manchester, M8 8AR, United Kingdom

      IIF 704
  • Mahmood, Tariq
    Pakistani it consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 705
  • Mahmood, Tariq
    Pakistani director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 706
  • Mahmood, Tariq
    Pakistani company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 707 IIF 708
    • icon of address Unit A, 151, Ash Road, Aldershot, Hants, GU12 4DB, England

      IIF 709
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 710
    • icon of address Gutteridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 711
    • icon of address Guttridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 712
  • Mahmood, Tariq
    Pakistani director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 713
    • icon of address 183, Ash Road, Aldershot, Hampshire, GU12 4DD, United Kingdom

      IIF 714
    • icon of address 31, Sandy Lane, Church Crookham, Fleet, GU52 8BX, England

      IIF 715
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 716 IIF 717
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, United Kingdom

      IIF 718
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 719
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 720
    • icon of address Gutteridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 721
  • Mahmood, Tariq
    Pakistani retailer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 722
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, FY6 0AH, England

      IIF 723
  • Tariq Mahmood, Mirza
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oldhouse Farm Close, Hall Green, Birmingham, B28 0XZ, United Kingdom

      IIF 724
  • Mahmood, Tariq
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 725
  • Mahmood, Tariq
    British taxi driver born in June 1958

    Registered addresses and corresponding companies
    • icon of address 3 East Street, Bury, Lancashire, BL9 0RX

      IIF 726
  • Mahmood, Tariq
    Pakistani proprietor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Weardale Road, Sherwood, Nottingham, Nottinghamshire, NG5 1DD

      IIF 727
  • Mahmood, Tariq
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 39 Marlow Drive, Branston, Burton On Trent, Staffordshire, DE14 3TX

      IIF 728
  • Mahmood, Tariq
    British public hire driver born in April 1964

    Registered addresses and corresponding companies
    • icon of address 7 Harefield Avenue, Rochdale, Lancashire, OL11 1JU

      IIF 729
  • Mahmood, Tariq
    Pakistani retailer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norton Folgate, London, E1 6DB, England

      IIF 730
  • Mahmood, Tariq
    Pakistani company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Pellon Lane, Halifax, West Yorkshire, HX1 5RL, England

      IIF 731
  • Mahmood, Tariq
    Pakistani manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Diamond Street, Pellon Lane, Halifax, West Yorkshire, HX1 5RX, England

      IIF 732
  • Mahmood, Tariq
    Pakistani general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Eswyn Road, London, SW17 8TN, England

      IIF 733
  • Mahmood, Tariq
    Pakistani company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, West Park Road, Bradford, BD8 9SG, England

      IIF 734
  • Mahmood, Tariq
    Pakistani general manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 735
  • Mahmood, Tariq
    Pakistani self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sandgate Road, Luton, LU4 9TB, England

      IIF 736
  • Mahmood, Tariq
    British manager born in November 1991

    Registered addresses and corresponding companies
    • icon of address 54, Bannerman Road, Easton, Bristol, Avon, BS5 0RW

      IIF 737
  • Mahmood, Tariq
    Scottish director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 738
  • Mehmood, Tariq
    born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Keir Street, Glasgow, G41 2NP

      IIF 739
  • Mahmood, Tariq
    British

    Registered addresses and corresponding companies
    • icon of address 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 740
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 741
    • icon of address 83 Storths Road, Huddersfield, West Yorkshire, HD2 2XU

      IIF 742
    • icon of address 17 St Martins Crescent, Leeds, West Yorkshire, LS7 3LH

      IIF 743 IIF 744
    • icon of address 9 Handforth Grove, Manchester, M13 0UH

      IIF 745
  • Mahmood, Tariq
    British company director

    Registered addresses and corresponding companies
    • icon of address 164, Warwick Road, Sparkhill, Birmingham, B11 2NB

      IIF 746
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 747
  • Mahmood, Tariq
    British doctor

    Registered addresses and corresponding companies
    • icon of address 22, Parker Lane, Mirfield, West Yorkshire, WF14 9DF, United Kingdom

      IIF 748
  • Mahmood, Tariq
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 749
  • Mahmood, Tariq
    British leisure

    Registered addresses and corresponding companies
    • icon of address 27 Cornwall Crescent, London, W11 1PH

      IIF 750
  • Mahmood, Tariq
    British manager

    Registered addresses and corresponding companies
    • icon of address 983 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ

      IIF 751
    • icon of address 8 Ernest Terrace, Rochdale, Lancashire, OL12 9BN

      IIF 752
  • Mahmood, Tariq
    Pakistani director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 753
  • Mahmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, White Lee Road, Batley, West Yorkshire, WF17 8AG, United Kingdom

      IIF 754
  • Mahmood, Tariq
    British capacity building development officer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 755
  • Mahmood, Tariq
    British consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, Scotland

      IIF 756
  • Mahmood, Tariq
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Kings Park Road, Glasgow, G44 4SY

      IIF 757
    • icon of address 749, Pollokshaws Road, Glasgow, G41 2AX, United Kingdom

      IIF 758
    • icon of address 2, Wellington Road, Greenfield, Oldham, OL3 7AG, United Kingdom

      IIF 759 IIF 760 IIF 761
  • Mahmood, Tariq
    British financial consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British co director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 768
    • icon of address 124, The Broadway, Southall, Ealing, UB1 1QF, England

      IIF 769
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 770
  • Mahmood, Tariq
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British pharmacist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 796
    • icon of address 59, Woodlands Road, Sparkhill, Birmingham, B11 4EJ, England

      IIF 797
    • icon of address 68, Dolphin Road, Birmingham, West Midlands, B11 2LR, England

      IIF 798
    • icon of address 1, Perrins Lane, Stourbridge, West Midlands, DY9 8XR, United Kingdom

      IIF 799
  • Chauhan, Tariq Mahmood, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2RN, England

      IIF 800
    • icon of address Parkway House, Palatine Road, Manchester, M22 4DB, England

      IIF 801
    • icon of address Parkway House, Suite A,first Floor, Palatine Road, Northenden, Lancashire, M22 4DB, England

      IIF 802 IIF 803
  • Mahmood, Tariq
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 804
  • Mahmood, Tariq
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 805
  • Mahmood, Tariq
    British office manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 806
  • Mahmood, Tariq
    British sports course attendant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Branksome Crescent, Bradford, West Yorkshire, BD9 5LD

      IIF 807
  • Mahmood, Tariq
    British business man born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1108, Coventry Road, Yardley, Birmingham, B25 8DT, United Kingdom

      IIF 808
  • Mahmood, Tariq
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 809
  • Mahmood, Tariq
    British legal translator born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109-111, Blackburn Street, Radcliffe, Manchester, M26 3WQ

      IIF 810
  • Mahmood, Tariq
    Pakistani operations manager born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16/38, Ryland Street, Birmingham, B16 8DD, England

      IIF 811
  • Mahmood, Tariq
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176 Carr Bottom Road, Bradford, West Yorkshire, BD5 9AE

      IIF 812
  • Mahmood, Tariq
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Carbottom Road, Bradford, BD5 9AE, United Kingdom

      IIF 813
    • icon of address 176, Carrbottom Road, Bradford, West Yorkshire, BD5 9AE, United Kingdom

      IIF 814
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, England

      IIF 815
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, United Kingdom

      IIF 816
    • icon of address 194-196, Woodhouse Lane, Leeds, LS2 9DX, United Kingdom

      IIF 817
  • Mahmood, Tariq
    British employed born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, Springmill Street, Bradford, West Yorkshire, BD5 7HF, United Kingdom

      IIF 818
  • Mahmood, Tariq
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Godwin Street, Bradford, West Yorkshire, BD1 2SH, United Kingdom

      IIF 819
  • Mahmood, Tariq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Embassy Accountants, Regent House, 77-79, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 820
  • Mahmood, Tariq
    British employed born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Arncliffe Terrace, Bradford, BD7 2DQ, England

      IIF 821
  • Mahmood, Tariq
    British development born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Emscote Road, Aston, Birmingham, West Midlands, B6 6PN

      IIF 822
  • Mahmood, Tariq
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Emscote Road, Aston, Birmingham, West Midlands, B6 6PN

      IIF 823
    • icon of address 49, Grosvenor Road, Aston, Birmingham, B6 7LZ, United Kingdom

      IIF 824 IIF 825 IIF 826
    • icon of address 49, Grosvenor Road, Birmingham, B6 7LZ, United Kingdom

      IIF 827
  • Mahmood, Tariq
    British consultant born in November 1973

    Resident in United Kingdom

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

      IIF 828
  • Mahmood, Tariq
    British it services born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak Tree Drive, Slough, Berkshire, SL3 8GP, England

      IIF 829
  • Mahmood, Tariq
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 830
    • icon of address 10, Marston Gardens, Luton, Bedfordshire, LU2 7DU

      IIF 831
    • icon of address 121, Conway Road, Newport, NP19 8JT, United Kingdom

      IIF 832
    • icon of address 2, Manor House Lane, Slough, SL3 9EB, United Kingdom

      IIF 833
  • Mahmood, Tariq
    British it consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, Vicarage Road, Watford, WD18 6JG, England

      IIF 834
  • Mahmood, Tariq
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 835
  • Mahmood, Tariq
    British business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 836
  • Mahmood, Tariq
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 209 Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 837
    • icon of address 82 Southern Road, Plaistow, London, E13 9JD, United Kingdom

      IIF 838
  • Mahmood, Tariq
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, United Kingdom

      IIF 839
  • Mahmood, Tariq
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dove House Lane, Solihull, West Midlands, B91 2EX, England

      IIF 840
  • Mahmood, Tariq
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, King Cross Road, Halifax, HX1 3LN, England

      IIF 841
    • icon of address 39a, Horton Street, Halifax, West Yorkshire, HX1 1QE, United Kingdom

      IIF 842
  • Mahmood, Tariq
    British network security engineer born in November 1976

    Resident in United Kingdom

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

      IIF 843
  • Mahmood, Tariq
    Pakistani automobile mechanic born in November 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 32,avda Diagonal, Planta 8, Puerta 3, Barcelona, Spain, 08019, Spain

      IIF 844
    • icon of address 12, Grove Road, Middlesbrough, TS3 6EH, England

      IIF 845
  • Mahmood, Tariq
    Pakistani director born in November 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 247, Canning Street, Newcastle Upon Tyne, Tyne And Wear, NE4 8UJ, United Kingdom

      IIF 846
  • Mahmood, Tariq
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 847
  • Mahmood, Tariq
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 848
  • Mahmood, Tariq
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 998, Stockport Road, Manchester, M19 3WN, England

      IIF 849
  • Mahmood, Tariq
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3RQ, United Kingdom

      IIF 850 IIF 851
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3TW, England

      IIF 852
  • Mahmood, Tariq
    British property services consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Pitsmoor Road, Sheffield, South Yorkshire, S3 9AU

      IIF 853
  • Mahmood, Tariq
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Halliday Hill, Oxford, OX3 9PY, England

      IIF 854
  • Mahmood, Tariq
    Pakistani company director born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Brambling Way, Oxford, OX4 6EQ, England

      IIF 855
  • Mahmood, Tariq
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 856
  • Mahmood, Tariq
    British restauranteur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Queens Avenue, Tunstall, Stoke On Trent, ST6 6EE, United Kingdom

      IIF 857
  • Mahmood, Tariq
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 858
  • Mahmood, Tariq
    British it technician born in July 1979

    Resident in United Kingdom

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

      IIF 859
  • Mahmood, Tariq
    Pakistani sales executive born in April 1980

    Registered addresses and corresponding companies
    • icon of address 256, Ashfield Road, Rochdale, Lancashire, OL11 1QW

      IIF 860
  • Mahmood, Tariq
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Monica Road, Small Heath, Birmingham, B10 9TG, United Kingdom

      IIF 861
  • Mahmood, Tariq Talat
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 862
  • Mahmood, Tariq Talat
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 863
  • Mahmood, Tariq Talat
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Morrab Gardens, Seven Kings, Essex, IG3 9HL, United Kingdom

      IIF 864
  • Mehmood, Tariq
    British business born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Deansway, Chesham, Buckinghamshire, HP5 2PB, United Kingdom

      IIF 865
  • Rana, Tariq
    British business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, England

      IIF 866
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 867
    • icon of address 76, High Road, Ilford, Ilford, IG1 1DL, United Kingdom

      IIF 868
  • Rana, Tariq
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tariq, Mahmood
    German business born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Abbey Lea, Allerton, Bradford, West Yorkshire, BD15 7SG, United Kingdom

      IIF 871
  • Mahmmod, Tariq
    British business man born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 498 High Street, Tunstall, Stoke On Trent, Staffordshire, ST6 5ET

      IIF 872
  • Mahmod, Tariq
    British driving born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Cotterills Lane, Birmingham, Westmidland, B8 2PX, United Kingdom

      IIF 873
  • Mahmood, Tariq
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 874
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 875 IIF 876
  • Mahmood, Tariq
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1190a-1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 877
    • icon of address 121, Livery Street, Birmingham, B3 1RS

      IIF 878
    • icon of address 402-406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 879
    • icon of address 60, Cotton Lane, Birmingham, West Midlands, B13 9SE, United Kingdom

      IIF 880
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 881 IIF 882
  • Mahmood, Tariq
    British general manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, High Street, Unit 6, Tunstall, Stoke On Trent, Staffs, ST6 5ET, England

      IIF 883
  • Mahmood, Tariq
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longus House, 380 High Street, Stoke-on-trent, Staffordshire, ST6 5JW, United Kingdom

      IIF 884
  • Mahmood, Tariq
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, High Street, Stoke On Trent, Staffs, ST6 5ET, United Kingdom

      IIF 885
  • Mahmood, Tariq
    British shop keeper born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawcross Store, 128 Smallwood Road, Dewsbury, WF12 7RR, United Kingdom

      IIF 886
  • Mahmood, Tariq
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Liverpool Road, London, E10 6DN

      IIF 887
  • Mahmood, Tariq
    British managng director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 888
  • Mahmood, Tariq
    British pharmacist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-97, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT

      IIF 889
    • icon of address 1097, Warwick Road, Acocks Green, Birmingham, Uk, B27 6QT, England

      IIF 890
  • Mahmood, Tariq
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 891
  • Mahmood, Tariq
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Wash Lane, Bury, BL9 7DH, United Kingdom

      IIF 892
    • icon of address 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 893
  • Mahmood, Tariq
    British shopkeeper born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sciennes Road, Edinburgh, EH9 1NX, Scotland

      IIF 894
  • Mahmood, Tariq
    British businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire, WF17 6PB

      IIF 895
  • Mahmood, Tariq
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clarendon Gardens, Wembley, Middlesex, HA9 7QW, United Kingdom

      IIF 896
  • Mahmood, Tariq
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, Midlothian, EH11 1TU, United Kingdom

      IIF 897
  • Mahmood, Tariq
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Web Wise Wizardry, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, United Kingdom

      IIF 898
  • Mahmood, Tariq
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, United Kingdom

      IIF 899
  • Mahmood, Tariq
    British builder born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 900
    • icon of address 31, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 901
  • Mahmood, Tariq
    British chef born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Tempest Road, Leeds, West Yorkshire, LS11 7DH, United Kingdom

      IIF 902
  • Mahmood, Tariq
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harriet Tubman House, 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, United Kingdom

      IIF 903
    • icon of address 19 Carlton Street, Carlton Street, Halifax, HX1 2AL, England

      IIF 904
  • Mahmood, Tariq
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Villa Road, Birmingham, B19 1NH, England

      IIF 905
    • icon of address 46, Church Road, Burton On Trent, DE13 0HD, United Kingdom

      IIF 906 IIF 907
    • icon of address 70, New Street, Unit 1, Burton-on-trent, Staffordshire, DE14 3QY, United Kingdom

      IIF 908
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 909
    • icon of address 46, Church Road, Stratton, West Midlands, DE13 0HD, United Kingdom

      IIF 910
  • Mahmood, Tariq
    British sw engineer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Vann Close, Small Heath, Birmingham, B10 0DE

      IIF 911
  • Mahmood, Tariq
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Beaconsfield Rd, London, E10 5RD, United Kingdom

      IIF 912
  • Mahmood, Tariq
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Elliott Street, Tyldesley, Manchester, Lancashire, M29 8FJ, United Kingdom

      IIF 913
    • icon of address 9, Handforth Grove, Manchester, M13 0UH, United Kingdom

      IIF 914
    • icon of address 60, Emerson Avenue, Middlesbrough, Cleveland, TS5 7QQ, United Kingdom

      IIF 915
  • Mahmood, Tariq
    British manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Handforth Grove, Manchester, M13 0UH, England

      IIF 916
  • Mahmood, Tariq
    British network marketing born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Norwood Terrace, Shipley, West Yorkshire, BD18 2BD, United Kingdom

      IIF 917
  • Mahmood, Tariq
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chorley Road, Swinton, M27 4AF, United Kingdom

      IIF 918
  • Mahmood, Tariq
    British glazier born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Stirling Road, London, E17 6BS, United Kingdom

      IIF 919
  • Mahmood, Tariq
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 920
  • Mahmood, Tariq
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Easby Crescent, Morden, SM4 6SB, United Kingdom

      IIF 921
    • icon of address 38, Tudor Drive, Morden, SM4 4PE, United Kingdom

      IIF 922
  • Mahmood, Tariq
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Cutcliffe Place, Bedford, Bedfordshire, MK40 4DF

      IIF 923
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, MK40 4PD, United Kingdom

      IIF 924
  • Mahmood, Tariq
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 925
  • Mahmood, Tariq
    British driving born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Cotterills Lane, Birmingham, Westmidland, B8 2PX, United Kingdom

      IIF 926
  • Mahmood, Tariq
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 927
  • Mahmood, Tariq
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Ashton Road, Oldham, Lancashire, OL8 1QN, England

      IIF 928
  • Mahmood, Tariq
    British manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yosam's Accounting Services Ltd, 92a Forest Road, Walthamstow, London, E17 6JQ, United Kingdom

      IIF 929
  • Mahmood, Tariq
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Ashton Road, Oldham, Gmc, OL8 1QN

      IIF 930
  • Mahmood, Tariq
    British post office manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Ashton Road, Oldham, Gm, OL8 1QN, Uk

      IIF 931
  • Mahmood, Tariq
    British interpreter born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, Suite 809, 152 City Road, London, EC1V 2NX, England

      IIF 932
  • Mahmood, Tariq
    British market trader born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 933
  • Mahmood, Tariq
    British director, subscriber born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 934
  • Mahmood, Tariq
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Midland Road, Bedford, MK40 1DE, United Kingdom

      IIF 935
    • icon of address 157, Barking Road, Canning Town, London, E16 4HQ, United Kingdom

      IIF 936
    • icon of address 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 937
    • icon of address R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 938
  • Mahmood, Tariq
    British marketing born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 939
  • Mahmood, Tariq
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Pineapple Road, Birmingham, West Midlands, B30 2SY, United Kingdom

      IIF 940
  • Mahmood, Tariq
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 941 IIF 942
  • Mahmood, Tariq
    British manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Pineapple Road, Birmingham, West Midlands, B30 2SY, England

      IIF 943
  • Mahmood, Tariq
    British mechanic born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81, Cobbold Road, London, E11 3NS, United Kingdom

      IIF 944
  • Mahmood, Tariq
    British scrap metal trader born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Weetwood Road, Bradford, West Yorkshire, BD8 9ER, United Kingdom

      IIF 945
  • Mahmood, Tariq
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, New Road, High Wycombe, HP12 4RN, England

      IIF 946
    • icon of address 74, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, United Kingdom

      IIF 947
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 948
  • Mahmood, Tariq
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wallingford Avenue, London, W10 6PY

      IIF 949
    • icon of address Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 950
  • Mahmood, Tariq
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Charlbury Road, Wollaton, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 951
  • Mahmood, Tariq
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 952
  • Mahmood, Tariq
    British leisure born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wallingford Avenue, London, W10 6PY

      IIF 953
  • Mahmood, Tariq
    British leisure operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British ministry of justice chaplain born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeton Road, Peterborough, Cambridgeshire, PE1 3JQ

      IIF 956
  • Mahmood, Tariq
    Pakistani company director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 957
  • Mahmood, Tariq
    Pakistani business executive born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 293, West Canal Bank, Near Suparco Office, Opposite To Pucit, Lahore, Punjab, 54000, Pakistan

      IIF 958
  • Mahmood, Tariq
    Pakistani businessman born in July 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 68, Wagon Lane, Solihull, West Midlands, B92 7PN, England

      IIF 959
  • Mahmood, Tariq
    British self employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Wood Street, Middleton, Lancs, M24 4DH, United Kingdom

      IIF 960
  • Mahmood, Tariq
    British retail sales born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126b, Milkstone Road, Rochdale, OL11 1NU, England

      IIF 961
  • Mahmood, Tariq
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Mount, Altrincham, Greater Manchester, WA15 8TA, United Kingdom

      IIF 962 IIF 963
  • Mahmood, Tariq
    British optometrist, landlord born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Mount, Hale Barns, Altrincham, WA15 8TA, England

      IIF 964
  • Mahmood, Tariq
    British self employed born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wildwood Lawns, Stafford, ST17 4SE, England

      IIF 967
  • Mahmood, Tariq
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 968
    • icon of address 17, Diamond Street, Pellon Lane, Halifax, West Yorkshire, HX1 5RX, England

      IIF 969
  • Mahmood, Tariq
    Pakistani accountant

    Registered addresses and corresponding companies
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 970
  • Mahmood, Tariq
    Pakistani business person born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, 13 Km Wazirabad Road, Sialkot, 52000, Pakistan

      IIF 971
  • Mahmood, Tariq
    Pakistani business person born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 972
  • Mahmood, Tariq
    Pakistani consultant born in June 1967

    Resident in Pakistan

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

      IIF 973
  • Mahmood, Tariq
    Pakistani vice president marketing born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Ermington Crescent, Birmingham, B36 8AP, England

      IIF 974
  • Mahmood, Tariq
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 975
  • Mahmood, Tariq
    Pakistani director born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 976
  • Mahmood, Tariq
    Pakistani accounts manager born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 977
  • Mahmood, Tariq
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 978
  • Mahmood, Tariq
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 979
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in Wales

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

      IIF 980
  • Mahmood, Tariq, Dr
    British barrister born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludgate House 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 981
  • Mahmood, Tariq
    French secretary

    Registered addresses and corresponding companies
    • icon of address 1008, Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 982
  • Mahmood, Tariq
    Pakistani owner born in April 1966

    Resident in Pakistan

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

      IIF 983
  • Mahmood, Tariq
    Pakistani director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 984
  • Mahmood, Tariq
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 985
  • Tariq, Mahmood
    Pakistani director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stewart Grove, Danderhall, Dalkeith, EH22 1QY, Scotland

      IIF 986
  • Tariq, Mahmood
    Pakistani private hire born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stewartgrove, Edinburgh, County (optional), EH22 1QY, United Kingdom

      IIF 987
  • Tariq, Mahmood
    Pakistani retail manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Earlston Place, Earlston Place, Edinburgh, EH7 5SU, Scotland

      IIF 988
  • Mahmood, Mirza Tariq
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325 Shaftmoor Lane, Hall Green, Birmingham, West Midlands, B28 8SJ

      IIF 989
    • icon of address 857, Stratford Road, Hall Green, Birmingham, B28 8BH, United Kingdom

      IIF 990
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 991 IIF 992
    • icon of address 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 993
    • icon of address 103, St Benedicts Road, Birmingham, B10 9DS, England

      IIF 994
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 995
    • icon of address 204 Warwick Road, Greet, Birmingham, West Midlands, B11 2NB

      IIF 996
    • icon of address 383-387, Moseley Road, Birmingham, B12 9DD, United Kingdom

      IIF 997
    • icon of address 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 998
    • icon of address 65 Arncliffe Terrace, Bradford, BD7 2DQ, England

      IIF 999
    • icon of address 521, Upper Eastern Green Lane, Coventry, CV5 7DR, England

      IIF 1000
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 1001
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 1002
    • icon of address 66, New Street, Huddersfield, HD1 2TR, England

      IIF 1003
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 1004
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1005 IIF 1006
    • icon of address 983, Scott Hall Road, Leeds, LS17 6HJ, England

      IIF 1007
    • icon of address 21 Liverpool Road, London, E10 6DN

      IIF 1008
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1009
    • icon of address 47 Liverpool Road, 47 Liverpool Road, London, E10 6DN, United Kingdom

      IIF 1010
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1011
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1012
    • icon of address Unit G9, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 1013
    • icon of address 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 1014
    • icon of address 132-134 Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 1015
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 1016
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 1017
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 1018 IIF 1019 IIF 1020
    • icon of address Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 1021
  • Mr Mahmood Tariq
    German born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Abbey Lea, Bradford, BD15 7SG, United Kingdom

      IIF 1022
  • Mahmood, Tariq
    English company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Bridge Street West, Hockley, Birmingham, West Midlands, B192YT, United Kingdom

      IIF 1023
  • Mahmood, Tariq
    German director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Dowdeswell Close, London, SW15 5RL, United Kingdom

      IIF 1024
  • Mahmood, Tariq
    France business born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bury New Road, Prestwich, Manchester, M25 0LD, United Kingdom

      IIF 1025
  • Mahmood, Tariq
    Italian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Kendal Road, Bolton, BL1 4DS, United Kingdom

      IIF 1026
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15548258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1027
  • Mahmood, Tariq
    Pakistan manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Osborne Street, Rochdale, OL11 1QU, United Kingdom

      IIF 1028
  • Mahmood, Tariq
    Pakistani director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, Bury Road, Bolton, BL2 6BB, United Kingdom

      IIF 1029
  • Mahmood, Tariq
    Pakistani business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Road, Wood Green, London, N22 6BX, England

      IIF 1030
  • Mahmood, Tariq
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1031
  • Mahmood, Tariq
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428a, Holderness Road, Hull, HU9 3DW, United Kingdom

      IIF 1032
  • Mahmood, Tariq
    Pakistani courier born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Belfast Avenue, Slough, SL1 3HE, United Kingdom

      IIF 1033
  • Mahmood, Tariq
    Pakistani logistics born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Field Avenue, Oxford, OX4 6PQ, England

      IIF 1034
  • Mahmood, Tariq
    Pakistani director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Hurstbourne Gardens, Barking, Essex, IG11 9UT, United Kingdom

      IIF 1035
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 1036
  • Mahmood, Tariq
    Pakistani director born in April 1980

    Resident in United Kingdom

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

      IIF 1037
  • Mahmood, Tariq
    Pakistani company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1038
  • Mahmood, Tariq
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Holderness Road, Hull, HU8 8SH, United Kingdom

      IIF 1039
  • Mahmood, Tariq
    Pakistani employed born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Henley Road, Ilford, Essex, IG1 2TU, United Kingdom

      IIF 1040
  • Mahmood, Tariq
    Pakistani retail born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Henley Road, Ilford, Essex, IG1 2TU, United Kingdom

      IIF 1041
  • Mahmood, Tariq
    Pakistani businessman born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 - 99, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DA, United Kingdom

      IIF 1042
  • Mahmood, Tariq
    Pakistani director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Reynolds Avenue, Bradford, West Yorkshire, BD7 2RY, England

      IIF 1043
  • Mahmood, Tariq, Dr
    Indian company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, The Paddocks, Llanyravon, Cwmbran, Torfaen, NP44 8JD, Wales

      IIF 1044
  • Mahmood, Qari Mohammad Tariq
    British imam born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Northfield Road, Peterborough, Cambridgeshire, PE1 3QG, United Kingdom

      IIF 1045
  • Mahmood, Tariq
    Pakistani business born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 1046
  • Mahmood, Tariq
    Pakistani finance director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276-278, Warwick Road, Sparkhill, Birmingham, B11 2NU, United Kingdom

      IIF 1047
  • Mahmood, Tariq
    Pakistani barrister born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, America Street, Stoke-on-trent, Staffordshire, ST6 5BJ, United Kingdom

      IIF 1048
  • Mahmood, Tariq
    Pakistani businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gough Road, Greet, Birmingham, B11 2NG, England

      IIF 1049
  • Mahmood, Tariq
    Pakistani local newspaper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gough Road, Greet, Birmingham, B11 2NG, United Kingdom

      IIF 1050
  • Mr Mahmood Tariq
    Pakistani born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stewart Grove, Danderhall, Dalkeith, EH22 1QY, Scotland

      IIF 1051
    • icon of address 27, Stewartgrove, Edinburgh, County (optional), EH22 1QY, United Kingdom

      IIF 1052
child relation
Offspring entities and appointments
Active 481
  • 1
    icon of address 1214a Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 396 - Director → ME
  • 2
    icon of address 237 Wash Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 14 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,941 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 360 - Has significant influence or controlOE
  • 4
    icon of address 237 Wash Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2017-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 237 Wash Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79-81 Cobbold Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 206 Warwick Road, Sparkhill, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 48 The Mount, Altrincham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 9
    AART PRINT LTD - 2011-01-19
    ARTO PRINT LTD - 2009-09-27
    icon of address 96 Parkside Drive, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 427 - Director → ME
  • 10
    icon of address 19 Mildenhall Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,864 GBP2020-08-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 627 - Director → ME
  • 13
    icon of address 179-181 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or controlOE
    icon of calendar 2016-09-18 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 15 Rockfield Road Industrial Estate, Rockfield Road, Hereford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 18 Thrum Hall Lane, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 713 - Director → ME
  • 17
    icon of address 30 Laing Gardens, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 18
    icon of address 43a Wheatlands, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 925 - Director → ME
  • 20
    icon of address Glendene, Woodstock Close, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,402 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 451 - Director → ME
  • 22
    icon of address 111 Clarendon Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Newmarket Street, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 11 George Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    232 GBP2017-05-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 558 - Director → ME
  • 25
    icon of address 65 Northfield Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 1045 - Director → ME
  • 26
    AL MAIDAN SUPER STORE LTD - 2022-07-13
    icon of address 192-196 Crescent Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,587 GBP2024-07-31
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 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
  • 28
    icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Has significant influence or controlOE
  • 29
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    626,133 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 318 - Director → ME
  • 30
    icon of address 145 Victoria Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,991 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 3841 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 650 - Ownership of shares – 75% or moreOE
  • 32
    BROUGHTON STREET PROPERTIES LTD - 2025-03-05
    icon of address Broughton Street Properties 793 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 81 Henley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 1040 - Director → ME
  • 34
    icon of address 17 Westfield Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 17 Pilot Industrial Estate, Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 499 - Director → ME
  • 36
    icon of address 96 Parkside Drive, Watford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,896 GBP2020-05-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 68 Wagon Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 959 - Director → ME
  • 38
    icon of address Arien House, John Street, Rochdale
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,084 GBP2023-12-31
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 8-9 New Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 486 - Has significant influence or controlOE
  • 40
    ARROWS & GALAXY PRIVATE HIRE LIMITED - 2018-09-18
    icon of address 8 Lord Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit A, 151 Ash Road, Aldershot, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,131 GBP2024-10-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 709 - Director → ME
  • 42
    icon of address 78 New Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 144 Dowdeswell Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1095-97 Warwick Road, Acocks Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,263 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 45
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,037 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 6 Cheviot Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 47
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 542 - Director → ME
  • 48
    icon of address 74 Mitchell Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 191 High Street, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 327 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,850 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 643 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 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
  • 52
    icon of address 208 Soho Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 607 - Director → ME
  • 53
    icon of address 462 Unit 2 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 86 Carrwood, Hale Barns, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 2a Essex Avenue, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-08 ~ dissolved
    IIF 390 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 651 - Secretary → ME
  • 56
    icon of address Royton Medical Centre Chapel Street, Royton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,085 GBP2024-08-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 394 - Director → ME
  • 57
    icon of address Parkway House Palatine Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 48 Ringley Drive, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,128 GBP2024-01-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 393 - Director → ME
  • 59
    icon of address 104 Broughton Lane, Salford, Salford, Lincashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Parkway House Palatine Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    914,726 GBP2024-10-31
    Officer
    icon of calendar 2011-01-08 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 104 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address West End Approach, Bruntcliffe Road, Morley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 65
    icon of address 455 Whalley New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 66
    icon of address 1a Gomersal Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 754 - Director → ME
  • 67
    icon of address 76 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 27 Highfield Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 296 - Director → ME
  • 69
    icon of address 49 Grosvenor Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 392 Boldmere Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 23 Goodlass Road, Block B, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    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
  • 73
    THE FASHION ROOM LIMITED - 2010-05-20
    icon of address 14 Blair Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 294 - Director → ME
  • 74
    icon of address 31 Kimberley Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 75
    BRONTE, HAWORTH, OAKWORTH & DCW LIMITED - 2021-03-24
    BRONTE, HOWARTH, OAKWORTH & DCW LIMITED - 2018-09-21
    BRONTE TAXIS LIMITED - 2018-09-18
    BRONTE, HAWORTH & DCW LIMITED - 2022-08-01
    icon of address Unit 1f Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 103 St Benedicts Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2011-11-28 ~ dissolved
    IIF 994 - Secretary → ME
  • 77
    icon of address Glendene, Woodstock Close, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 78
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 862 - Director → ME
  • 79
    icon of address 581 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 80
    icon of address 40 Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 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
  • 81
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,099,842 GBP2023-10-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 757 - Director → ME
  • 86
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 958 - Director → ME
  • 87
    icon of address 16-20 Oxford Place, Easton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 599 - Director → ME
  • 88
    icon of address 78 New Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 89
    icon of address 119 Charlbury Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 566 - Director → ME
  • 90
    icon of address 190 Bridge Street West, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 1023 - Director → ME
  • 91
    icon of address 6 The Forum Minerva Business Park, Lynchwood, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 93
    TM & RK FOODS LTD - 2019-07-18
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,602 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 124 The Broadway, Southall, Ealing, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 95
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 548 - Director → ME
  • 96
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 549 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF 751 - Secretary → ME
  • 97
    OCULARI OPTICAL LTD - 2011-12-19
    icon of address 33 Mill Close, Deddington, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 412 - Director → ME
  • 99
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,362 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 19 Arthur Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 101
    EXPRESS LAWYERS GB LTD - 2010-04-11
    icon of address 431 Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 685 - Director → ME
  • 102
    icon of address Imperial House, Springmill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 818 - Director → ME
  • 103
    icon of address 11 Portland Rd Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 104
    icon of address 49 Grosvenor Road, Aston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,359 GBP2024-07-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address Unit 854 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,784 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    AARON'S (SCOT) LTD - 2024-01-19
    icon of address 142 Norfolk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 293 Rochdale Road, Oldham, Gmc, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 931 - Director → ME
    IIF 930 - Director → ME
  • 109
    icon of address 83 Bordesley Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 110
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 489 - Director → ME
  • 111
    icon of address Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    CCTV FIRE & SECURITY LTD - 2014-01-23
    icon of address 2 Little Close, Little Close, Cressex Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,757 GBP2020-10-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 114
    icon of address 91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 766 - Director → ME
  • 115
    icon of address 59 Kings Park Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 758 - Director → ME
  • 116
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 857 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 990 - Director → ME
  • 119
    icon of address 47 Liverpool Road 47 Liverpool Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 1010 - Secretary → ME
  • 120
    icon of address 734 - 736 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 212 Warwick Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 932 - Director → ME
  • 122
    LUSHDOORS LTD - 2024-12-16
    DERKOHAUS LTD - 2024-12-17
    icon of address 734-736 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 123
    icon of address 219 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 219 Gorgie Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 897 - Director → ME
  • 125
    icon of address 4385, 15548258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 1027 - Director → ME
  • 126
    icon of address 46 Church Road, Stratton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 910 - Director → ME
  • 127
    icon of address 380 High Street, Tunstall, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-07 ~ now
    IIF 885 - Director → ME
  • 128
    icon of address 174 Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 924 - Director → ME
  • 129
    DIAMOND PROPERTIES HOLDING LIMITED - 2017-03-21
    icon of address B13-14 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 92 - Has significant influence or controlOE
  • 130
    icon of address 30 Claude Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 131
    LOANMAST LIMITED - 2001-10-02
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    956,482 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 312 - Director → ME
  • 132
    icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 617 - Director → ME
  • 133
    icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,405,033 GBP2024-11-30
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 895 - Director → ME
  • 134
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2021-11-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
  • 135
    EDEN STREET DEVELOPMENTS LTD - 2021-09-01
    icon of address 60 Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2021-08-31
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
  • 136
    icon of address 29 Green Pastures, Stockport, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,602,478 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address 60 Lincoln Road, Peterborough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-04 ~ dissolved
    IIF 455 - Director → ME
  • 140
    icon of address 63 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,167 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 141
    CHELLOW REAL ESTATES LIMITED - 2019-01-16
    icon of address 27 Grasleigh Avenue, Allerton, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,905 GBP2024-07-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 249 Halesowen Road, Cradley Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    VIBGYOR CLOTHING LIMITED - 2008-07-16
    icon of address 66 New Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 574 - Director → ME
    icon of calendar 2006-03-30 ~ now
    IIF 742 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 144
    ISECURENETWORK LTD - 2022-10-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 843 - Director → ME
    icon of calendar 2022-09-22 ~ dissolved
    IIF 1009 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 146
    icon of address 8 Allison Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 703 - Director → ME
  • 147
    icon of address 11 West Main Street, Uphall, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 261 Cotterills Lane, Birmingham, Westmidland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 873 - Director → ME
    IIF 926 - Director → ME
  • 149
    icon of address 38 Tudor Drive, Morden, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -962 GBP2018-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 922 - Director → ME
  • 150
    icon of address 71 New Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 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
  • 151
    icon of address 206 Warwick Road, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 249 - Director → ME
    icon of calendar 2009-06-09 ~ now
    IIF 746 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 152
    G FORCE TYRES & WHEELS LTD - 2025-07-07
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 183 Ash Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 667 - Has significant influence or controlOE
  • 154
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,073 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 716 - Director → ME
  • 155
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,731 GBP2024-09-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Gutteridge Farm, Western Avenue, Hillingdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 16 Knebworth Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 158
    CAPITAL COLLEGE LONDON LTD - 2021-11-09
    icon of address 83 Bordesley Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    icon of address 4 Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
  • 160
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 161
    icon of address 77a Station Road, Ratho, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 162
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 38 Cardiff Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,418 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 75 Broadway, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 277 - Ownership of shares – More than 50% but less than 75%OE
  • 167
    icon of address 53 Ermington Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 974 - Director → ME
  • 168
    icon of address Parkway House Palatine Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 76 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 170
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 298 - Director → ME
  • 171
    icon of address Rear Of 72 New Street, Burton-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2021-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 6 Cheviot Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,384 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 173
    icon of address Brook House, 209 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,219 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 451 Moseley Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 175
    icon of address 27 Stewartgrove, Edinburgh, County (optional), United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 10 High Road, Wood Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 1030 - Director → ME
  • 177
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 720 - Director → ME
  • 178
    icon of address 176 Carrbottom Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 53 Eastbourne Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 6 Estate Way, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,467 GBP2024-12-31
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 615 - Has significant influence or control as a member of a firmOE
    IIF 615 - Has significant influence or control over the trustees of a trustOE
    IIF 615 - Has significant influence or controlOE
  • 181
    icon of address 76 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 76 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 768 - Director → ME
  • 184
    icon of address 44 Morrab Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 5 Hill Road, Lye, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,710 GBP2024-03-31
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 328 - Director → ME
  • 186
    icon of address 10 Greenside, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    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
  • 187
    icon of address 101 - 99 Ness Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 1042 - Director → ME
  • 188
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1011 - Secretary → ME
  • 189
    icon of address 49 Grosvenor Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 827 - Director → ME
  • 190
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 319 - Director → ME
  • 191
    icon of address Overross House, Ross Park, Ross On Wye, Herefordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 317 - Director → ME
  • 192
    icon of address 451 Moseley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 911 - Director → ME
  • 193
    icon of address 86 Churchill Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 194
    icon of address 3 Brambling Way, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 855 - Director → ME
  • 195
    icon of address 91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 767 - Director → ME
  • 196
    icon of address Cobalt Square, 83 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 31 Kimberley Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 1 Norton Folgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Baylis House, Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 69 New Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 201
    icon of address 111 Villa Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 2 Victory Rise, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 582 - Director → ME
  • 203
    icon of address Unit 3 Inw House, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 411 - Director → ME
  • 204
    icon of address C/o Conselia Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 695 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    icon of address C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 697 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 37 - Right to appoint or remove members as a member of a firmOE
    IIF 37 - Right to appoint or remove membersOE
  • 206
    icon of address 27 Grasleigh Avenue, Allerton, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 696 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Right to appoint or remove members as a member of a firmOE
  • 207
    icon of address 217 Keighley Road, Frizinghall, Bradford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 698 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 208
    icon of address 217 Keighley Road, Frizinghall, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 694 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 68 - Right to appoint or remove members as a member of a firmOE
    IIF 68 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove membersOE
  • 209
    icon of address 93 Great Cheetham Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,855 GBP2021-11-30
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 210
    SPEEDLINE ARROWS LIMITED - 2025-01-15
    icon of address 8 Lord Street, Keighley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 424 - Director → ME
  • 211
    icon of address 55 Edwin Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 9 Retiro Street, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,438,541 GBP2024-03-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 383 - Director → ME
  • 213
    icon of address 71 New Street, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    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
  • 214
    icon of address 2 Victory Rise, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-23 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
  • 216
    icon of address 94-95 Uxbridge Street, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 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
  • 217
    icon of address Unit 17 Pilot Works, Manchester Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,450 GBP2024-03-31
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 836 Harrogate Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 909 - Director → ME
  • 220
    icon of address 2 Victory Rise, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 221
    icon of address Grnd Flr Flat Front, 244 Mitcharn Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 299 - Director → ME
  • 223
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-08 ~ dissolved
    IIF 303 - Director → ME
  • 224
    icon of address 10 Kinmel Street, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Unit B 1 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    787,709 GBP2024-11-30
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 491 - Director → ME
  • 226
    LABLE GROUP LIMITED - 2022-11-07
    FOREVER ONLINE LIMITED - 2022-07-11
    icon of address 6 Cheviot Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,930 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 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
  • 227
    icon of address 51 Lord Street, Manchester, N West
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198 GBP2018-01-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 543 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 1006 - Secretary → ME
  • 229
    icon of address 287 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 408 - Director → ME
  • 230
    icon of address 49 Ribblesdale Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    icon of address Verotax House, 9 John Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,198 GBP2018-04-30
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 18 Midland Road, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 92a Forest Road, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Unit 30-31 Livingston Shopping Centre, Almondvale, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 630 - Director → ME
  • 235
    icon of address 49 Ribblesdale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Longus House, 380 High Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Unit 9, 380 High Street, Stoke On Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 337 - Has significant influence or controlOE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 89 Park Hill Drive, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 614 - Director → ME
  • 239
    MIDDLETON CARPET AND BEDS LTD - 2019-05-03
    icon of address 5c Wood Street, Middleton, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,661 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 960 - Director → ME
  • 240
    icon of address 983 Scott Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 547 - Director → ME
    icon of calendar 2025-07-25 ~ now
    IIF 1007 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 241
    15226845 LIMITED - 2025-05-09
    icon of address 31 Ventnor Avenue, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-22 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-10-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 27 Cotterills Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 402 Leeds Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 10 Whernside Drive, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-12 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4 Wilton Drive, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 522 - Director → ME
  • 246
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 518 - Director → ME
  • 247
    icon of address 44 Abbey Lea, Allerton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 402-406 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 880 - Director → ME
  • 249
    icon of address Ludgate House 107-111 Fleet Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 78 Wembley Park Drive, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 579 - Director → ME
  • 251
    icon of address 5 Hill Road, Lye-by-pass, Strouebridge, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,761 GBP2020-09-30
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 335 - Director → ME
  • 252
    icon of address Parkway House Palatine Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 253
    ALI & K PROPERTIES LTD - 2024-08-07
    icon of address 34 Waters Edge, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 879 - Director → ME
  • 255
    icon of address Unit G9, Atlas Business Centre, Oxgate Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1013 - Secretary → ME
  • 256
    icon of address 244 Whippendell Road, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address Midland Catering, 70 New Street, Unit 1, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 908 - Director → ME
  • 258
    icon of address 178b Balfour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 259
    WEST LONDON TYRES LTD - 2024-04-30
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 669 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 29 Wildwood Lawns, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 261
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    icon of address The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 755 - Director → ME
  • 262
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 157 Barking Road, Canning Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 936 - Director → ME
  • 264
    icon of address 199 Pellon Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,698 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 266
    icon of address 27 Highfield Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 302 - Director → ME
  • 267
    icon of address 5 Tinshill Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 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
  • 268
    icon of address 196 Buxton Road, Disley, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 479 - LLP Designated Member → ME
  • 269
    icon of address 1008 Stockport Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 188 - Director → ME
  • 270
    icon of address 157 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,667 GBP2021-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 362 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 362 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Newcross Shopping Centre, Lamb Street, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,554 GBP2017-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 3 South Bridge, Cupar, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 170 - Has significant influence or controlOE
  • 273
    icon of address 8 Eton Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 220 - Director → ME
  • 274
    icon of address 8 Reservoir Street, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 507 - Director → ME
  • 275
    NOTTINGHAMPRIVATEHIRE LTD - 2010-10-27
    icon of address 119 Charlbury Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 951 - Director → ME
  • 276
    icon of address 168 Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 81 Henley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 1041 - Director → ME
  • 278
    icon of address 60 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,249 GBP2021-02-28
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 858 - Director → ME
  • 280
    icon of address 28 Cleveland Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,235 GBP2018-01-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 779 - Director → ME
  • 282
    icon of address 3 Inglewood Drive, Newcastle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 608 - Director → ME
  • 283
    icon of address 49 Grosvenor Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
  • 284
    icon of address 71 New Street, Burton On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 907 - Director → ME
  • 285
    icon of address 38-p ( Ruhaan And Co), Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ now
    IIF 333 - Director → ME
  • 286
    icon of address 1 Amelia Avenue, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 287
    PASCALLE LIMITED - 2019-03-12
    DEE SET TRADING LIMITED - 2019-03-25
    icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 313 - Director → ME
    icon of calendar 2019-08-14 ~ dissolved
    IIF 1017 - Secretary → ME
  • 288
    icon of address 324 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,918 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 76 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 290
    icon of address Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 708 - Director → ME
  • 292
    icon of address 103 Waterloo Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-05
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 19 The Paddocks, Llanyravon, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 1044 - Director → ME
  • 294
    icon of address Care Of: Tariq Mahmood, Unit 25 John Baker Close, Llantarnam Industrial Park, Cwmbran, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 832 - Director → ME
  • 295
    M/CR CAR SALES (NW) LTD - 2019-08-19
    PORT GROUP IMPORTS LTD - 2021-01-12
    icon of address 6 Cheviot Street, Strangeways, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,422 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 296
    icon of address 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-03 ~ dissolved
    IIF 516 - Director → ME
  • 297
    PORT STREET FASHIONS LTD - 2008-09-02
    PORT FASHIONS LIMITED - 2008-08-18
    icon of address 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-03 ~ dissolved
    IIF 517 - Director → ME
  • 298
    ARCADIA TRAVEL LTD - 2020-03-17
    icon of address Unit 1 Fife Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 297 - Director → ME
    icon of calendar 2023-06-30 ~ now
    IIF 1021 - Secretary → ME
  • 299
    icon of address 14 Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 723 - Director → ME
  • 300
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,283 GBP2019-11-30
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    SVAHJ WELLBEING LTD - 2025-06-17
    icon of address C/o Embassy Accountants, Regent House, 77 - 81, Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 38 Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 1025 - Director → ME
  • 303
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,082 GBP2018-08-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 734-736 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
  • 306
    icon of address Number 1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 142 - Has significant influence or controlOE
  • 307
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 308
    icon of address Suite 500, Aw House 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 381 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 381 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 309
    RAEBURN DRILLING LIMITED - 1993-08-30
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,815,127 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 310 - Director → ME
  • 310
    DALGLEN (NO.1115) LIMITED - 2007-09-08
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -411,868 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 309 - Director → ME
  • 311
    icon of address 52 Slade Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 133 Tame Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address 1 Othello Close, Hartford, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 308 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 315
    MUSLIM MENTAL HEALTH FOUNDATION LTD - 2019-01-31
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,399 GBP2024-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 279 - Right to appoint or remove directorsOE
  • 316
    icon of address 83 Storths Road, Birkby, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 576 - Director → ME
  • 317
    icon of address 83 Storths Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 933 - Director → ME
  • 318
    icon of address 50 Laurie Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 699 - Director → ME
  • 319
    icon of address 402 Leeds Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address 10 Marston Gardens, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 831 - Director → ME
  • 321
    icon of address 219 Ilkeston Rd, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 562 - Director → ME
  • 322
    icon of address 29 Randal Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 563 - Director → ME
  • 323
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address 8 Allison Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 704 - Director → ME
  • 325
    icon of address Unit 8 Whalley Industrial Estate, Clithero Road, Barrow, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 567 - Director → ME
  • 326
    icon of address 2 Manor House Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 327
    icon of address 117 Radford Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 564 - Director → ME
  • 328
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 793 - Director → ME
  • 329
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 329 - Director → ME
  • 330
    icon of address 244 Ashton Road, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 1192 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ now
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address 1095-1097 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 888 - Director → ME
    icon of calendar 2024-12-27 ~ now
    IIF 995 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 333
    icon of address 117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 452 - Director → ME
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1014 - Secretary → ME
  • 334
    icon of address 1097 Warwick Road, Acocks Green, Birmingham, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 890 - Director → ME
  • 335
    icon of address 135 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 21 Sciennes Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 71 Ashworth Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 656 - Director → ME
    icon of calendar 2016-03-18 ~ dissolved
    IIF 998 - Secretary → ME
  • 338
    icon of address 64a Bridge Street, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 46 Borderside, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 340
    BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED - 1996-06-14
    PREMIER RADIO CARS LIMITED - 2001-03-12
    icon of address 1212a Warwick Road, Acocks Green, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 24 - Has significant influence or controlOE
  • 341
    icon of address 6 Reynolds Avenue, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 684 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 7 Halliday Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 25 Chorley Road, Swinton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Shawcross Store, 128 Smallwood Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,385 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    icon of address 5 Keir Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 681 - Director → ME
  • 346
    icon of address 66 New Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 575 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 1003 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 13 South Bar Street, Banbury, Oxon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 158 - Has significant influence or control as a member of a firmOE
    IIF 158 - Has significant influence or control over the trustees of a trustOE
    IIF 158 - Has significant influence or controlOE
  • 348
    icon of address 242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 11 Leigh Road, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 350
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 48 The Mount, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 2 Sandgate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 353
    icon of address 241 Field Avenue, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 1034 - Director → ME
  • 354
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 949 - LLP Designated Member → ME
  • 355
    SMART LEDGER LTD - 2025-08-21
    icon of address 43a Wheatlands, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 356
    icon of address 29 Headley Way, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 679 - Director → ME
  • 357
    icon of address 3 Inglewood Drive, Porthill, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 612 - Director → ME
  • 358
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,056 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address 1 Maxwell Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 185 - Has significant influence or controlOE
  • 360
    icon of address 41 Carr Lane, Riddlesden, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Office# 7921 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 362
    icon of address Unit 58 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Premises Behind, 69/70 New Street, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 6 West Wellbrae Crescent, Fairhill, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 739 - LLP Designated Member → ME
  • 365
    icon of address 133 Osborne Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 1028 - Director → ME
  • 366
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address 7 Belfast Avenue, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 12 Almond Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 19 Weetwood Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2022-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Has significant influence or control over the trustees of a trustOE
    IIF 157 - Has significant influence or controlOE
  • 371
    icon of address 6 Cheviot Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 939 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 1016 - Secretary → ME
  • 372
    icon of address 33a & 33b Wellington Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    TARIQ PROPERTIES LTD - 2025-03-25
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 374
    icon of address C/o Royton Medical Centre Chapel Street, Royton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,095 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 375
    icon of address 21 Hyde Park Road, Leeds, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-29 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Has significant influence or controlOE
  • 376
    icon of address Parkway House Suite A,first Floor, Palatine Road, Northenden, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 122a Elliot Street, Tyldesley, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,097 GBP2019-07-31
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 745 - Secretary → ME
  • 378
    icon of address 229 Pineapple Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 8 Reservoir Street, Dewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 380
    icon of address First Floor, 2 Bevington Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 596 - Director → ME
  • 384
    icon of address 23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 385
    icon of address 31 Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address 2nd Floor, 210 High Holborn, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 410 - Director → ME
  • 387
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2017-12-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 11 Portland Road, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 330 - Director → ME
  • 389
    icon of address 61 Pitt Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 30 Kendal Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 1 Pheasant Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 4385, 15543807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 61 Lingwood Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 67 King's Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
  • 395
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    814,687 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 621 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 127 Radford Road, Nottingham, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 9 Handforth Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 13 South Bar Street, Banbury, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 399
    icon of address 29 Durham Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,482 GBP2024-09-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 11 Surrey Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 593 - Director → ME
  • 401
    icon of address 125 Radford Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 19 Oaks Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    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
  • 403
    MINIPHASE LIMITED - 1990-02-01
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -894,492 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 311 - Director → ME
  • 404
    icon of address 11-13 Broadway, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 701 - Director → ME
  • 405
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 83 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 573 - Director → ME
    icon of calendar 2019-08-19 ~ now
    IIF 1004 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    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
  • 407
    icon of address 466 Hollies Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 27 Cotterills Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 4385, 15234621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 111-115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 21 Central Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,099 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 82 Southern Road Plaistow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 39a Norwood Terrace, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 917 - Director → ME
  • 414
    icon of address 5 Tinshill Close, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,189 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 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
  • 415
    icon of address 96 Parkside Drive, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 176 Carbottom Road, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address 6 Oak Tree Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 418
    icon of address Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,507 GBP2017-03-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 620 - Director → ME
  • 419
    icon of address 734-736 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 851 - Director → ME
  • 420
    icon of address 4385, 16129093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ dissolved
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ dissolved
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
  • 421
    icon of address 48 The Mount, Hale Barns, Altrincham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Woodend House Woodend, Shaw, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 424
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 775 - Director → ME
  • 425
    icon of address 11 Portland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 773 - Director → ME
  • 426
    icon of address 73 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 819 - Director → ME
  • 427
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 331 - Director → ME
  • 428
    icon of address 32 Belmont Way, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 422 - Director → ME
  • 429
    icon of address 76 High Road, Ilford, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 15a Station Road, Epping, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-15 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 451 Mosely Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,990 GBP2020-03-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 432
    icon of address Chilton Road, Chesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 434
    icon of address 1 Pheasant Close, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 60 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 72 Kitchener Road, Selly Park, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 437
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    icon of address 412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 805 - Director → ME
  • 438
    icon of address 4 Harcourt Avenue, Harcourt Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 971 - Director → ME
  • 439
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    GRAND TYRES WHOLESALE LIMITED - 2025-07-02
    GRAND TYRES LTD - 2017-01-16
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 672 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 671 - Has significant influence or controlOE
  • 442
    icon of address 91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 765 - Director → ME
  • 443
    icon of address 83 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 444
    UNIWISE ADMISSIONS SOLUTIONS LIMITED - 2024-04-30
    icon of address 998 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
  • 445
    icon of address 68 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 446
    icon of address 86 Hamer Lane, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 447
    UNIVERSAL PROPERTIES INTERNATIONAL LIMITED - 2013-04-05
    icon of address 1st Floor Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,216 GBP2024-02-28
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 448
    TCC MORDEN LTD - 2022-09-13
    icon of address 15 Easby Crescent, Morden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 285 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 950 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 371 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 452
    MOBILE VISIONCARE LTD - 2006-03-06
    icon of address 28 Canterbury Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 453
    icon of address C/o Sonex Consultancy Limited 166b, Alcester Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 478 - Director → ME
  • 454
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 455
    icon of address Presteigne Industrial Estate, Presteigne, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    289,653 GBP2019-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 316 - Director → ME
  • 456
    icon of address 117 North Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    icon of address 1170 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    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
  • 458
    icon of address Web Wise Wizardry, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 42 Park View Road, Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,473 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 1 Perrins Lane, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    729,165 GBP2024-11-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 799 - Director → ME
  • 462
    icon of address 5 Tinshill Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 494 - Director → ME
  • 463
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 464
    icon of address Unit G3, Shaw Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,277 GBP2024-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    icon of address 128 Eswyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 190 Bridge St West, Newtown, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 467
    icon of address 247 Canning Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 846 - Director → ME
  • 468
    icon of address 121 Midland Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 469
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 545 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 1005 - Secretary → ME
  • 470
    icon of address 396 Idle Road, Five Lane Ends, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 498 - Director → ME
  • 471
    icon of address 6 Oak Tree Drive, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 829 - Director → ME
  • 472
    icon of address 69-70 New Street, Burton On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 906 - Director → ME
  • 473
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 76 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 86 Toller Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    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
  • 476
    icon of address Stanton House 41 Blackfriars, Road Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 700 - Director → ME
  • 477
    icon of address 21 Clarendon Gardens, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 896 - Director → ME
  • 478
    icon of address 103 St. Benedicts Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 327 - Director → ME
  • 479
    icon of address Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 31 Kimberley Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 481
    Company number 03435198
    Non-active corporate
    Officer
    icon of calendar 1997-09-17 ~ now
    IIF 875 - Director → ME
Ceased 172
  • 1
    icon of address 53 A, Tavistock Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2014-12-01
    IIF 540 - Director → ME
  • 2
    icon of address 985 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-24
    IIF 497 - Director → ME
  • 3
    icon of address Ub7 0jd, Aero House 611 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ 2023-05-25
    IIF 223 - Director → ME
    icon of calendar 2022-07-04 ~ 2022-11-09
    IIF 449 - Director → ME
  • 4
    icon of address 3 Earlston Place, Earlston Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2015-12-07
    IIF 988 - Director → ME
  • 5
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2005-06-20
    IIF 970 - Secretary → ME
  • 6
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-30 ~ 2009-01-01
    IIF 753 - Director → ME
  • 7
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-12-12
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-10-12
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 725 - Director → ME
    icon of calendar ~ 1995-02-07
    IIF 740 - Secretary → ME
  • 9
    icon of address 5 Hatton Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-18 ~ 2023-05-10
    IIF 401 - Director → ME
    icon of calendar 2019-04-08 ~ 2021-03-31
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2023-05-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 521 Upper Eastern Green Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-10 ~ 2022-09-01
    IIF 1000 - Secretary → ME
  • 11
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2023-11-20
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2023-11-21
    IIF 59 - Has significant influence or control OE
  • 12
    icon of address 112 Lightwood Road, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2012-11-08
    IIF 1048 - Director → ME
  • 13
    icon of address Unit 2 South Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2009-04-03
    IIF 732 - Director → ME
    icon of calendar 2009-01-20 ~ 2009-04-03
    IIF 969 - Secretary → ME
  • 14
    icon of address 60 Reedswood Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-06-30
    IIF 840 - Director → ME
  • 15
    icon of address 568a North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2015-04-08
    IIF 474 - Director → ME
  • 16
    icon of address The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2013-03-18
    IIF 611 - Director → ME
  • 17
    icon of address 171 Alcester Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-18 ~ 2023-02-20
    IIF 440 - Director → ME
  • 18
    ASSOCIATION OF ISLAMIC CHARITY AND EDUCATION - 2006-10-18
    icon of address C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Longbow Close, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-07 ~ 1999-07-16
    IIF 743 - Secretary → ME
  • 19
    icon of address Pride Buildings, Hall Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,009 GBP2024-12-31
    Officer
    icon of calendar 1998-11-02 ~ 2000-12-23
    IIF 812 - Director → ME
  • 20
    icon of address Docklands Business Centre, Suite 12/3d, 10 - 16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,924 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-10-31
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-01-31
    IIF 665 - Right to appoint or remove directors OE
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Ownership of shares – 75% or more OE
  • 21
    DEE SET HOME DELIVERY LIMITED - 2024-08-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 307 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 991 - Secretary → ME
  • 22
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2013-12-30
    IIF 473 - Director → ME
  • 23
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-26 ~ 2003-02-28
    IIF 968 - Secretary → ME
  • 24
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-10
    IIF 568 - Director → ME
  • 25
    icon of address Unit 4 Boxworks, Carver Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2009-12-11
    IIF 876 - Director → ME
    icon of calendar 2005-04-05 ~ 2009-09-21
    IIF 747 - Secretary → ME
  • 26
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,642 GBP2019-10-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-07-07
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-07-07
    IIF 660 - Ownership of shares – 75% or more OE
  • 27
    icon of address 7 Glebe Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,008 GBP2020-01-31
    Officer
    icon of calendar 2016-07-25 ~ 2019-03-15
    IIF 857 - Director → ME
  • 28
    icon of address Unit 3 Beswick Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,917 GBP2020-03-31
    Officer
    icon of calendar 2018-08-21 ~ 2018-11-12
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2018-11-12
    IIF 178 - Has significant influence or control OE
  • 29
    icon of address 60 Bridge House Waterside, Dickens Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ 2016-11-18
    IIF 861 - Director → ME
  • 30
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2005-10-12
    IIF 807 - Director → ME
  • 31
    icon of address 412 Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2023-03-01
    IIF 863 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-21
    IIF 864 - Director → ME
  • 32
    icon of address 22 Parker Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2019-03-31
    IIF 619 - Director → ME
    icon of calendar 2007-02-13 ~ 2019-04-29
    IIF 748 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 167 - Has significant influence or control OE
  • 33
    icon of address 89 Beamsley Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2013-07-11
    IIF 578 - Director → ME
  • 34
    icon of address 50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,099,842 GBP2023-10-31
    Officer
    icon of calendar 1998-10-22 ~ 2005-09-29
    IIF 953 - Director → ME
    icon of calendar 1998-10-22 ~ 2005-09-29
    IIF 750 - Secretary → ME
  • 35
    icon of address 23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ 2024-10-09
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-10-09
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TM & RK FOODS LTD - 2019-07-18
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,602 GBP2021-07-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 780 - Director → ME
  • 37
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ 2024-09-04
    IIF 783 - Director → ME
  • 38
    icon of address 120 Elliott Street, Tyldesley, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,001 GBP2018-04-30
    Officer
    icon of calendar 2016-06-20 ~ 2017-07-15
    IIF 914 - Director → ME
  • 39
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-03-01
    IIF 414 - Director → ME
  • 40
    icon of address 7 Moss Lane, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,513 GBP2020-07-31
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF 177 - Ownership of shares – 75% or more OE
  • 41
    icon of address 5 Hill Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -532 GBP2020-04-30
    Officer
    icon of calendar 2013-09-30 ~ 2013-11-18
    IIF 778 - Director → ME
  • 42
    icon of address Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2020-10-19
    IIF 557 - Director → ME
  • 43
    icon of address 37 High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2021-07-01
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SELECT FINANCE CONSULTANTS LIMITED - 2008-02-20
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2009-05-29
    IIF 762 - Director → ME
  • 45
    icon of address 24 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 521 - Director → ME
  • 46
    icon of address 84-86 High Street Colliers Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,996 GBP2023-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-01-01
    IIF 606 - Director → ME
  • 47
    PEAKPHONE LIMITED - 2002-01-18
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,134,438 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 322 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 1019 - Secretary → ME
  • 48
    QUILLCO 94 LIMITED - 2000-12-14
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,238,469 GBP2022-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 308 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 1001 - Secretary → ME
  • 49
    icon of address Deeplish Community Centre, Hare Street, Rochdale, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2003-09-10
    IIF 729 - Director → ME
  • 50
    icon of address 6 Reynolds Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-05-11
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-05-11
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 51
    SADIQ EXCHANGE LTD - 2010-09-21
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2010-09-16
    IIF 448 - Director → ME
  • 52
    icon of address 471-473 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -405 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-06-30
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-06-30
    IIF 357 - Ownership of shares – 75% or more OE
  • 53
    icon of address 2 Sandgate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ 2025-05-03
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-05-04
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address 27 Stewart Grove, Danderhall, Dalkeith, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-12-14
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-12-14
    IIF 1051 - Right to appoint or remove directors OE
    IIF 1051 - Ownership of voting rights - 75% or more OE
    IIF 1051 - Ownership of shares – 75% or more OE
  • 55
    YOKOZUNA UK LTD - 2005-11-02
    icon of address 142 Norfolk Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    26,819 GBP2017-11-30
    Officer
    icon of calendar 2004-08-31 ~ 2008-08-31
    IIF 1002 - Secretary → ME
  • 56
    icon of address 76 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ 2023-03-13
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-03-13
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 57
    icon of address 383-387 Moseley Road, Moseley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    38,384 GBP2021-06-29
    Officer
    icon of calendar 2011-06-08 ~ 2015-05-11
    IIF 583 - Director → ME
    icon of calendar 2011-06-08 ~ 2015-05-11
    IIF 997 - Secretary → ME
  • 58
    COLDSTONE CONTRACTS LIMITED - 2002-12-20
    icon of address Unit 6, Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,436 GBP2025-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2013-12-18
    IIF 561 - Director → ME
  • 59
    icon of address 249 Halesowen Road, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ 2023-08-04
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-08-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 20 Brickfield Road, Yardley, Birmingham, West Midlands
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,336,717 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-01-21
    IIF 304 - Director → ME
  • 61
    icon of address 23 Drake Street, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 62
    icon of address 34a Leigh Road, Leigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,540 GBP2019-07-31
    Officer
    icon of calendar 2016-11-24 ~ 2019-10-02
    IIF 539 - Director → ME
  • 63
    icon of address 19a Carlton Street, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-06-22
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-22
    IIF 347 - Has significant influence or control OE
  • 64
    icon of address Unit 20 Bankfield Business Park, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2010-06-01
    IIF 687 - Director → ME
  • 65
    icon of address 206 Warwick Road, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2004-07-19
    IIF 996 - Secretary → ME
  • 66
    icon of address C/o Tariq Khan & Co Hilton House, 26-28 Hilton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2015-10-29
    IIF 511 - Director → ME
  • 67
    icon of address Hogan House, 20 High Street, Aldridge, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2007-05-01
    IIF 822 - Director → ME
  • 68
    ALM CAR SERVICES LTD - 2023-07-27
    icon of address 25 Palmer Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ 2023-08-22
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-08-22
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Has significant influence or control over the trustees of a trust OE
    IIF 202 - Has significant influence or control OE
  • 69
    icon of address Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ 2009-05-29
    IIF 763 - Director → ME
  • 70
    LACMAW 90 LIMITED - 1995-06-29
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-03-28
    IIF 760 - Director → ME
  • 71
    icon of address 290a Ampthill Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,264 GBP2024-01-31
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-02
    IIF 923 - Director → ME
  • 72
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2025-03-28
    IIF 759 - Director → ME
  • 73
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2025-03-28
    IIF 761 - Director → ME
  • 74
    icon of address Finance House, Bradford Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2011-11-07
    IIF 903 - Director → ME
  • 75
    icon of address Unit 5 Ravensthorpe Mills, Calder Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2018-09-10
    IIF 508 - Director → ME
  • 76
    icon of address The Formwe Woolworths Distribution Centre, Royle Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-24 ~ 2013-02-12
    IIF 295 - Director → ME
  • 77
    icon of address 28 Church Stile, Rochdale
    Active Corporate (1 parent)
    Equity (Company account)
    20,893 GBP2020-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-03-20
    IIF 392 - Director → ME
  • 78
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-09 ~ 2022-07-07
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-07-01
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2019-03-20
    IIF 912 - Director → ME
  • 80
    icon of address 4 Saltaire Road, Shipley, W Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,302 GBP2023-11-30
    Officer
    icon of calendar 2003-12-16 ~ 2018-03-01
    IIF 407 - Director → ME
  • 81
    icon of address 6-16 Alfred Street, Bury, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,310 GBP2024-03-31
    Officer
    icon of calendar 2002-09-24 ~ 2005-10-05
    IIF 726 - Director → ME
  • 82
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ 2024-10-01
    IIF 781 - Director → ME
    icon of calendar 2024-08-23 ~ 2024-08-28
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ 2024-10-01
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address 325 Shaftmoor Lane Hall Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ 2013-01-01
    IIF 989 - Director → ME
  • 84
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2018-08-01
    IIF 504 - Director → ME
  • 85
    icon of address 6 Northgate, Baildon, Shipley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2025-05-01
    IIF 692 - LLP Designated Member → ME
  • 86
    icon of address 70 Quarry Hill, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-06
    IIF 691 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2025-05-06
    IIF 34 - Has significant influence or control OE
  • 87
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-08 ~ 2023-10-08
    IIF 693 - LLP Designated Member → ME
  • 88
    icon of address 742 Great Horton Road, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-05 ~ 2023-09-18
    IIF 821 - Director → ME
    icon of calendar 2018-10-05 ~ 2023-09-18
    IIF 999 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2023-09-18
    IIF 261 - Has significant influence or control OE
  • 89
    icon of address 10 Kinmel Street, Rhyl, Wales
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-06-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 90
    icon of address Unit B 1 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    787,709 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-02
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    LONDON & ZURICH PLC - 2012-12-11
    icon of address Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2012-11-01
    IIF 882 - Director → ME
  • 92
    icon of address C/o: Begbies Traynor, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ 2024-12-15
    IIF 629 - Director → ME
  • 93
    icon of address 16 The Studio 16 Callsito, 38 Ryland Street, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-01-05 ~ 2014-05-10
    IIF 811 - Director → ME
  • 94
    icon of address 19 Crawley Road, Luton, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227,604 GBP2018-10-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-02-16
    IIF 252 - Director → ME
  • 95
    MIRZA AUTO CAR LTD. - 2014-11-11
    icon of address 247 Canning Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ 2020-11-09
    IIF 845 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-09-14
    IIF 844 - Director → ME
  • 96
    icon of address 74 Broadway Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ 2009-01-20
    IIF 688 - Director → ME
  • 97
    icon of address 140 Stanningley Road, Armley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2011-11-16
    IIF 416 - Director → ME
  • 98
    icon of address 3 Dresser Close, Tadpole Village Garden, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,045 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2022-05-10
    IIF 680 - Director → ME
  • 99
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-01-01
    IIF 741 - Secretary → ME
  • 100
    icon of address Apartment 19 Box Works, Tenby Street North, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,810 GBP2017-08-31
    Officer
    icon of calendar 2009-10-10 ~ 2012-09-15
    IIF 878 - Director → ME
  • 101
    icon of address 13 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,618 GBP2024-05-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-12-01
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-12-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 102
    icon of address 318 Vicarage Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-19 ~ 2021-04-16
    IIF 426 - Director → ME
    icon of calendar 2020-12-18 ~ 2020-12-23
    IIF 834 - Director → ME
  • 103
    icon of address 8 Eton Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ 2022-12-03
    IIF 481 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    icon of address 8 Reservoir Street, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF 251 - Director → ME
    icon of calendar 2022-09-27 ~ 2025-02-01
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2025-02-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 105
    icon of address 109-111 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2017-04-30
    Officer
    icon of calendar 2015-07-10 ~ 2018-04-30
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2012-06-01
    IIF 332 - Director → ME
  • 107
    icon of address 255 Ilkeston Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2020-09-17
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-09-17
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 108
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 789 - Director → ME
  • 109
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2015-06-04
    IIF 791 - Director → ME
  • 110
    icon of address Studio 108 Custard Factory One, Gibb Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2015-06-04
    IIF 786 - Director → ME
  • 111
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 790 - Director → ME
  • 112
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 792 - Director → ME
  • 113
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 787 - Director → ME
  • 114
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ 2025-03-10
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2025-03-10
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address Tariq Khan & Co, 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ 2018-02-06
    IIF 519 - Director → ME
  • 116
    icon of address C/o Tariq Khan & Co Hilton House, 26/28 Hilton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ 2015-09-15
    IIF 520 - Director → ME
  • 117
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 2004-08-31
    IIF 1008 - Secretary → ME
  • 118
    icon of address 382 High Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2013-08-06
    IIF 872 - Director → ME
  • 119
    icon of address 179 Church Road, Yardley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2012-03-01
    IIF 584 - Director → ME
  • 120
    icon of address Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ 2009-05-29
    IIF 764 - Director → ME
  • 121
    icon of address 39 Palmerston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,802 GBP2021-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-07-12
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-10-03
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    NAWAAB RESTAURANT (STOCKPORT) LIMITED - 2017-06-28
    icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,948,702 GBP2022-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-12-01
    IIF 631 - Director → ME
    icon of calendar 2002-09-11 ~ 2020-12-04
    IIF 982 - Secretary → ME
  • 123
    icon of address 13 Gough Road, Greet, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2025-06-02
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2025-06-02
    IIF 662 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    icon of address 276-278 Warwick Road, Sparkhill, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-02-21
    IIF 1047 - Director → ME
  • 125
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,922,917 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 321 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 1020 - Secretary → ME
  • 126
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 314 - Director → ME
  • 127
    icon of address 333 Bury Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2016-07-29
    IIF 1029 - Director → ME
  • 128
    icon of address 117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 450 - Director → ME
  • 129
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2019-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2020-11-01
    IIF 788 - Director → ME
  • 130
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2024-10-01
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-10-01
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Right to appoint or remove directors OE
  • 131
    icon of address 13 Smorrall Lane, Bedworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2017-08-22
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-08-22
    IIF 663 - Ownership of shares – 75% or more OE
  • 132
    SAM'S FISH N CHIPS LTD - 2014-06-02
    icon of address 1108 Coventry Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,246 GBP2018-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-01
    IIF 808 - Director → ME
  • 133
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-07-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-01-01
    IIF 493 - Director → ME
  • 134
    icon of address 43 High Street, Wellington, Telford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-07-01
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    icon of address 38 Millbank Cresent, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2020-09-23
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-09-23
    IIF 483 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,277 GBP2024-03-31
    Officer
    icon of calendar 2002-02-04 ~ 2024-03-28
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2024-03-28
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address 29 West Bourne Road, Marsh, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ 2017-07-27
    IIF 553 - Director → ME
  • 138
    icon of address 11 West Main St, Uphall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-07-01
    IIF 635 - Director → ME
  • 139
    icon of address 126b Milkstone Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2019-04-04
    IIF 961 - Director → ME
  • 140
    icon of address 21 Hyde Park Road, Leeds, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2003-12-29
    IIF 744 - Secretary → ME
  • 141
    icon of address 23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2024-07-12
    IIF 300 - Director → ME
  • 142
    DEE SET MERCHANDISING LIMITED - 2020-05-05
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,789,030 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 306 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 992 - Secretary → ME
  • 143
    icon of address 61 Lingwood Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-26
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-26
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-26 ~ 2025-07-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 144
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2010-02-08
    IIF 737 - Director → ME
  • 145
    icon of address 83 Bordesley Green Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-11-15 ~ 2023-12-17
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2023-12-17
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 146
    icon of address Keeton Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2015-07-10
    IIF 956 - Director → ME
  • 147
    ORDERSTAFF LIMITED - 2002-05-15
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 320 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 1018 - Secretary → ME
  • 148
    icon of address 194-196 Woodhouse Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2022-04-16
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-04-16
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    icon of address 466 Hollies Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2018-11-08
    IIF 420 - Director → ME
  • 150
    icon of address 6 Oak Tree Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-04
    IIF 1012 - Secretary → ME
  • 151
    icon of address 296 Whalley Range, Blackburn, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2021-01-25
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 152
    icon of address Unit 4 30 Borwick Avenue, Unit 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-03-04
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-03-04
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2023-08-01
    IIF 771 - Director → ME
  • 154
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2011-04-17
    IIF 798 - Director → ME
  • 155
    icon of address 19 Ashfields Pitsea, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-04-06
    IIF 735 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-06-06
    IIF 993 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-06-06
    IIF 213 - Ownership of shares – 75% or more OE
  • 156
    icon of address 3 Marsden Hall Road South, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-06
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-06
    IIF 73 - Has significant influence or control OE
  • 157
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    icon of address 412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-15 ~ 2007-07-17
    IIF 749 - Secretary → ME
  • 158
    icon of address 18 Sherwell Rise, Allerton, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2017-06-30
    IIF 947 - Director → ME
  • 159
    UPC LTD.
    - now
    T M TRADERS LIMITED - 2010-05-13
    icon of address 10 Bertha Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-05-10
    IIF 860 - Director → ME
  • 160
    icon of address 39a Horton Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,495 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-08-15
    IIF 842 - Director → ME
  • 161
    MOBILE VISIONCARE LTD - 2006-03-06
    icon of address 28 Canterbury Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2010-11-25
    IIF 592 - Director → ME
  • 162
    icon of address 132-134 Advantage Business Centre Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2018-03-12
    IIF 1015 - Secretary → ME
  • 163
    icon of address 167 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2021-12-19
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2021-12-25
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 164
    icon of address Jackson Garage Murco Petrol Station, Summer Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-05-21
    IIF 943 - Director → ME
  • 165
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2022-12-19
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2022-10-31
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 166
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,251 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 315 - Director → ME
  • 167
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,003 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-23
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2020-01-01
    IIF 641 - Right to appoint or remove directors OE
    IIF 641 - Ownership of voting rights - 75% or more OE
    IIF 641 - Ownership of shares – 75% or more OE
  • 168
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ 2023-04-11
    IIF 463 - Director → ME
  • 169
    CREAMS CAFE BEDFORD LTD - 2021-09-03
    WOW TREATS LIMITED - 2021-08-24
    icon of address 119-121 High Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,968 GBP2024-07-31
    Officer
    icon of calendar 2021-08-19 ~ 2025-05-17
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2025-05-17
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 69 New Street, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2009-10-18
    IIF 728 - Director → ME
  • 171
    icon of address Stanton House 41 Blackfriars, Road Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ 2004-11-17
    IIF 752 - Secretary → ME
  • 172
    ZSE LTD
    - now
    DEALFINDER4U LTD - 2020-12-29
    ZSE LTD - 2020-12-22
    icon of address 289/1 St. Johns Road, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2020-12-24 ~ 2021-02-09
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-02-09
    IIF 179 - Has significant influence or control over the trustees of a trust OE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 179 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.