logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Basit, Abdul

    Related profiles found in government register
  • Basit, Abdul
    Pakistani born in July 2006

    Resident in Pakistan

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

      IIF 1
  • Basit, Abdul
    Pakistani born in August 2006

    Resident in Pakistan

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

      IIF 2
  • Basit, Abdul
    Pakistani company director born in September 2000

    Resident in Pakistan

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

      IIF 3
  • Basit, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

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

      IIF 4
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 5
  • Basit, Abdul
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10r, Po Box. Thaata Sadiqabad Chak No. 132/10r, Tehsil Jahania District Khanawal, Thaata Sadiqabad, 55150, Pakistan

      IIF 6
  • Basit, Abdul
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 7
  • Basit, Abdul
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 8
  • Basit, Abdul
    Pakistani sales person born in August 2002

    Resident in Pakistan

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

      IIF 9
  • Basit, Abdul
    Pakistani entrepreneur born in September 2002

    Resident in Pakistan

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

      IIF 10
  • Basit, Abdul
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zyarat, Khan Kallay Po Umar Abad Parkho Dheray Teh, Takht Bhai Dist, Mardan, Pakistan

      IIF 11
  • Basit, Abdul
    Pakistani carpenter born in May 2003

    Resident in Pakistan

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

      IIF 12
  • Basit, Abdul
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

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

      IIF 13
  • Basit, Abdul
    Pakistani born in May 2004

    Resident in Pakistan

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

      IIF 14
  • Basit, Abdul
    Pakistani director born in August 2005

    Resident in Pakistan

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

      IIF 15
  • Basit, Abdul
    Pakistani student born in November 2000

    Resident in Pakistan

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

      IIF 16
  • Basit, Abdul
    Pakistani director born in December 2002

    Resident in Pakistan

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

      IIF 17
  • Basit, Abdul
    Pakistani student born in October 2003

    Resident in Pakistan

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

      IIF 18
  • Basit, Abdul
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 19
  • Basit, Abdul
    Pakistani chief techincal officer born in July 1992

    Resident in Pakistan

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

      IIF 20
  • Basit, Abdul
    Pakistani director born in August 1996

    Resident in Pakistan

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

      IIF 21
  • Basit, Abdul
    Pakistani director born in July 1997

    Resident in Pakistan

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

      IIF 22
  • Basit, Abdul
    Pakistani it manager born in July 1997

    Resident in Pakistan

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

      IIF 23
  • Basit, Abdul
    Pakistani director born in January 1977

    Resident in Pakistan

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

      IIF 24
  • Basit, Abdul
    Pakistani born in May 1979

    Resident in Pakistan

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

      IIF 25
  • Basit, Abdul
    Pakistani company director born in June 1982

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 28
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in Pakistan

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

      IIF 29 IIF 30
  • Basit, Abdul
    Pakistani company director born in May 1988

    Resident in Pakistan

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

      IIF 31
  • Basit, Abdul
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 32
  • Basit, Abdul
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, Office 14625 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Basit, Abdul
    Pakistani company director born in January 1991

    Resident in Pakistan

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

      IIF 34
  • Basit, Abdul
    Pakistani entrepreneur born in April 1992

    Resident in Pakistan

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

      IIF 35
  • Basit, Abdul
    Pakistani director born in May 1992

    Resident in Pakistan

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

      IIF 36
  • Basit, Abdul
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 37
  • Basit, Abdul
    Pakistani entrepreneur born in April 1994

    Resident in Pakistan

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

      IIF 38
  • Basit, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 39
  • Basit, Abdul
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 40
  • Basit, Abdul
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 41
  • Basit, Abdul
    Pakistani director born in June 1997

    Resident in Pakistan

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

      IIF 42 IIF 43
  • Basit, Abdul
    Pakistani director born in August 1997

    Resident in Pakistan

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

      IIF 44
  • Basit, Abdul
    Pakistani company director born in January 1998

    Resident in Pakistan

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

      IIF 45
  • Basit, Abdul
    Pakistani software engineer born in February 1998

    Resident in Pakistan

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

      IIF 46
  • Basit, Abdul
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 47
  • Basit, Abdul
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Tottenham Court Road, Office 502, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 48
  • Basit, Abdul
    Pakistani teaching born in October 1982

    Resident in Pakistan

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

      IIF 49
  • Basit, Abdul
    Pakistani business executive born in October 1985

    Resident in Pakistan

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

      IIF 50
  • Basit, Abdul
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 51
  • Basit, Abdul
    Pakistani company director born in December 1997

    Resident in Pakistan

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

      IIF 52
  • Basit, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

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

      IIF 53
  • Basit, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 54
  • Basit, Abdul
    Pakistani president born in October 1999

    Resident in Pakistan

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

      IIF 55
  • Basit, Abdul
    Pakistani businessman born in December 1999

    Resident in Pakistan

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

      IIF 56
  • Basit, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

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

      IIF 57
    • Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Basit, Abdul
    Pakistani born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hornbeam Terrace, Winchcombe Road, Carshalton, SM5 1RU, England

      IIF 59
    • 3, Victoria Park Avenue, Scarborough, YO12 7TR, England

      IIF 60
  • Basit, Abdul
    Pakistani director born in September 2000

    Resident in England

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

      IIF 61
  • Basit, Abdul
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112, Grosvenor Road, Ilford, IG1 1LA, England

      IIF 62
  • Basit, Abdul
    Pakistani born in July 1990

    Resident in England

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

      IIF 63
  • Basit, Abdul
    Pakistani born in January 1996

    Resident in England

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

      IIF 64
  • Abdul Basit
    Pakistani born in September 2000

    Resident in Pakistan

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

      IIF 65
  • Abdul Basit
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10r, Po Box. Thaata Sadiqabad Chak No. 132/10r, Tehsil Jahania District Khanawal, Thaata Sadiqabad, 55150, Pakistan

      IIF 66
  • Abdul Basit
    Pakistani born in September 2002

    Resident in Pakistan

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

      IIF 67
  • Abdul Basit
    Pakistani born in August 2005

    Resident in Pakistan

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

      IIF 68
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in England

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

      IIF 69
  • Basit, Abdul
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Buttermere Road, Farnworth, Bolton, BL4 0PR, England

      IIF 70
  • Basit, Abdul
    Pakistani business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Buttermere Road, Farnworth, Bolton, BL4 0PR, England

      IIF 71
  • Basit, Abdul
    Pakistani company director born in March 1995

    Resident in England

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

      IIF 72
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

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

      IIF 73
  • Mr Abdul Basit
    Pakistani born in July 2006

    Resident in Pakistan

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

      IIF 74
  • Abdul Basit
    Pakistani born in October 2003

    Resident in Pakistan

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

      IIF 75
  • Basit, Abdul
    born in January 1996

    Resident in Pakistan

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

      IIF 76
  • Basit, Abdul
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranstoun Street, Northampton, NN1 3BH, England

      IIF 77
  • Mr Abdul Basit
    Pakistani born in August 2006

    Resident in Pakistan

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

      IIF 78
  • Abdul Basit
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 79
  • Mr Abdul Basit
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 80
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 81
  • Mr Abdul Basit
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 82
  • Mr Abdul Basit
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 83
  • Mr Abdul Basit
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 84
  • Mr Abdul Basit
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 85
  • Mr Abdul Basit
    Pakistani born in March 2004

    Resident in Pakistan

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

      IIF 86
  • Mr Abdul Basit
    Pakistani born in May 2004

    Resident in Pakistan

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

      IIF 87
  • Abdul Basit
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, Office 14625 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Abdul Basit
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 89
  • Abdul Basit
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 90
  • Abdul Basit
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 91
  • Abdul Basit
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 92
  • Mr Abdul Basit
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 93
  • Mr Abdul Basit
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 94
  • Abdul Basit
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 95
  • Abdul Basit
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 96
  • Abdul Basit
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 97
  • Abdul Basit
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 98
  • Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 99
  • Basit, Abdul
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 556, Arnold Road, London, E3 4NR, United Kingdom

      IIF 100
  • Mr Abdul Basit
    Pakistani born in January 1977

    Resident in Pakistan

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

      IIF 101
  • Mr Abdul Basit
    Pakistani born in May 1979

    Resident in Pakistan

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

      IIF 102
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 103
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 104
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 105 IIF 106
  • Mr Abdul Basit
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 107
  • Basit, Abdul
    British born in January 1977

    Resident in Wales

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

      IIF 108
  • Basit, Abdul
    British auditor born in January 1977

    Resident in Wales

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

      IIF 109
  • Basit, Abdul
    British born in January 1996

    Resident in England

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

      IIF 110 IIF 111
    • Broadway House,74, Broadway Street, Oldham, OL8 1LR, England

      IIF 112
  • Mr Abdul Basit
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Tottenham Court Road, Office 502, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 113
  • Mr Abdul Basit
    Pakistani born in June 1982

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 116
    • 6, Harewood Road, Preston, PR1 6XH, England

      IIF 117
  • Mr Abdul Basit
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 118
  • Mr Abdul Basit
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 119
  • Mr Abdul Basit
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 120
  • Mr Abdul Basit
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 121
  • Mr Abdul Basit
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 122
  • Mr Abdul Basit
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 123
  • Mr Abdul Basit
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 124
  • Mr Abdul Basit
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 125
  • Mr Abdul Basit
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 126
  • Mr Abdul Basit
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 127
  • Basit, Abdul
    British business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Porchester Road, London, W2 5DP

      IIF 128
  • Basit, Abdul
    Pakistani born in April 1985

    Resident in United Kingdom

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

      IIF 129
  • Basit, Abdul
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cleveland Street, Doncaster, DN1 3EH, England

      IIF 130
    • 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 131
    • 3, Beechfield Road, Doncaster, South Yorkshire, DN1 2AJ, United Kingdom

      IIF 132
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 133
  • Basit, Abdul
    Pakistani directorshop born in January 1993

    Resident in United Kingdom

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

      IIF 134
  • Basit, Abdul
    British born in October 1995

    Resident in England

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

      IIF 135
  • Basit, Abdul
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 136
  • Mr Abdul Basit
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 137
  • Mr Abdul Basit
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 138
  • Mr Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 139
    • Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 140
  • Abdul Basit
    Pakistani born in March 2003

    Resident in England

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

      IIF 141
  • Basit, Abdul
    Afghan business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 305 Shopping Centre, Elephant & Castle, London, SE1 6TB, England

      IIF 142
  • Basit, Abdul
    Pakistani director born in December 1997

    Resident in United Kingdom

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

      IIF 143
  • Basit, Abdul
    Belgian born in August 1998

    Resident in England

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

      IIF 144
  • Mr Abdul Basit
    Pakistani born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hornbeam Terrace, Winchcombe Road, Carshalton, SM5 1RU, England

      IIF 145
    • 3, Victoria Park Avenue, Scarborough, YO12 7TR, England

      IIF 146
  • Basit, Abdul
    Bangladeshi born in May 1979

    Resident in England

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

      IIF 147
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 148
  • Basit, Abdul
    Bangladeshi director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 149
  • Basit, Abdul
    British gas heating engineer born in January 1977

    Resident in United Kingdom

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

      IIF 150
  • Mr Abdul Basit
    Pakistani born in September 2000

    Resident in England

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

      IIF 151
  • Basit, Abdul

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

      IIF 152
    • 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 153
    • 3, Beechfield Road, Doncaster, South Yorkshire, DN1 2AJ, United Kingdom

      IIF 154
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 155
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 156 IIF 157
  • Basit, Abdul
    Bangladeshi born in July 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 8976, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 158
  • Basit, Abdul
    British business person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Shopping Centre, Elephant & Castle, London, SE1 6TB, United Kingdom

      IIF 159
  • Mr Abdul Basit
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112, Grosvenor Road, Ilford, IG1 1LA, England

      IIF 160
  • Basit, Abdul
    Afghan business person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, United Kingdom

      IIF 161
  • Basit, Abdul
    Bangladeshi company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Poplar High Street, London, E14 0DJ, England

      IIF 162
  • Basit, Abdul
    Bangladeshi self employed born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperium Market Group, 55 Poplar High Street, London, E14 0DJ, United Kingdom

      IIF 163
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in England

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

      IIF 164
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in England

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

      IIF 165
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in England

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

      IIF 166
  • Mr Abdul Basit
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Buttermere Road, Farnworth, Bolton, BL4 0PR, England

      IIF 167 IIF 168
  • Mr Abdul Basit
    Pakistani born in March 1995

    Resident in England

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

      IIF 169
  • Abdul Basit
    Pakistani born in March 2003

    Resident in United Kingdom

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

      IIF 170
  • Mr Abdul Basit
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranstoun Street, Northampton, NN1 3BH, England

      IIF 171
  • Mr Abdul Basit
    British born in January 1977

    Resident in Wales

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

      IIF 172
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 173
  • Abdul, Basit

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

      IIF 174
  • Abdul Basit
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 175
  • Mr Abdul Basit
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cleveland Street, Doncaster, DN1 3EH, England

      IIF 176
    • 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 177
    • 3, Beechfield Road, Doncaster, DN1 2AJ, United Kingdom

      IIF 178
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 179
  • Mr Abdul Basit
    British born in January 1996

    Resident in England

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

      IIF 180 IIF 181
    • Broadway House,74, Broadway Street, Oldham, OL8 1LR, England

      IIF 182
  • Mr Abdul Basit
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 556, Arnold Road, London, E3 4NR, United Kingdom

      IIF 183
  • Mr Abdul Basit
    Belgian born in August 1998

    Resident in England

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

      IIF 184
  • Mr Abdul Basit
    Bangladeshi born in May 1979

    Resident in England

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

      IIF 185
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 186
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 187
  • Mr Abdul Basit
    British born in October 1995

    Resident in England

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

      IIF 188
  • Mr Abdul Basit
    Pakistani born in January 1993

    Resident in United Kingdom

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

      IIF 189
  • Abdul Basit
    Bangladeshi born in July 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 8976, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 190
  • Mr Abdul Basit
    Bangladeshi born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperium Market Group, 55 Poplar High Street, London, E14 0DJ, United Kingdom

      IIF 191
child relation
Offspring entities and appointments
Active 94
  • 1
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF 129 - Director → ME
  • 2
    735 B , 6th Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 14164245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 4
    DFC DONCASTER LTD - 2022-07-25
    2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,532 GBP2023-04-30
    Officer
    2022-03-31 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 14036121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 7
    112 Grosvenor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 8
    4385, 14121644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-20 ~ 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
  • 9
    Suite 1124h Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 10
    275 New North Road Islington London, North Road Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 11
    207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 12
    15 Cranstoun Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 13
    4385, 16168296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2025-01-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 14
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 15
    172 Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2025-10-08 ~ now
    IIF 152 - Secretary → ME
  • 16
    Office 4187 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2022-08-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 17
    3 Beechfield Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 132 - Director → ME
    2019-06-18 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 18
    4385, 13814446 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 19
    Unit 32a 221 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-09-03 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 20
    TINTS AND WRAPS LTD - 2022-05-09
    556 Arnold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 21
    85 85 Great Portland Street, First Floor, London, W1w, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    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
  • 22
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 47 - Director → ME
    2023-11-02 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2023-11-02 ~ 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
  • 23
    Office 1c 23 Stirling Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15516519 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 25
    17 Lincoln Avenue, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 26
    4385, 15019156 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 27
    EXPRESS HEAT CARE LTD - 2024-05-09
    9 Moorland Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -585 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 28
    1062 Ashton New Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    4385, 14744719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 30
    Unit 3a Suite 4210, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 31
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,956 GBP2020-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 131 - Director → ME
    2019-07-03 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    Office 13359 182-184 High Street North East Ham, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 33
    21 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 34
    40 Oakfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 35
    4385, 14274458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 49 - Director → ME
    2021-09-28 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 37
    134 Kingsbrook Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 38
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 38 - Director → ME
    2022-07-07 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 39
    6 Gainsford Road, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 40
    Broadway House,74 Broadway Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,467 GBP2024-09-30
    Officer
    2019-09-06 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 41
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 42
    6 Sandhurst Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 43
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 44
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,527 GBP2024-08-31
    Officer
    2020-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 45
    Liberty House, 30 Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 161 - Director → ME
  • 46
    44 Beverley Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 47
    56 56 Reed Avenue, Room 1, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 48
    15 Lister Close, Eaglestone, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 49
    Office 6754 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 50
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 51
    55 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 162 - Director → ME
  • 52
    Imperium Market Group, 55 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 53
    5 Chelwood Drive, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-24 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2024-05-24 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 54
    Unit 77746, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 55
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 56
    10a Trysull Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 57
    64 Great Arthur Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 58
    Office 12852 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 59
    Office 8976 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    305 Shopping Centre Elephant & Castle, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 142 - Director → ME
  • 61
    4385, 15282709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 62
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 63
    66 Premier Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 64
    4385, 14058923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 65
    1 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 66
    56 Buttermere Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2022-02-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 67
    56 Buttermere Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 68
    78 Fernleigh Drive Brinsworth, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 143 - Director → ME
  • 69
    305 Shopping Centre Elephant & Castle, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,336 GBP2016-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 159 - Director → ME
  • 70
    15 Hornbeam Terrace Winchcombe Road, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 71
    10 Trysull Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 72
    49 New Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 73
    UNE IMMIGRATION LTD - 2025-01-15
    161 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 74
    C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2021-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 75
    4385, 16762031 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 76
    Unit 3 L33 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 77
    42-44 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 78
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 79
    40 Oakfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 80
    80 Clitheroe Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 81
    60 Tottenham Court Road, Office 502, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 82
    506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 83
    16 Arabella Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 150 - Director → ME
  • 84
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 104 - Right to appoint or remove membersOE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    Office 14625 Office 14625 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 86
    178 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    4385, 13698452: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 89
    Unit 32a 125 Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Has significant influence or control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Has significant influence or control as a member of a firmOE
  • 90
    4385, 15443292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 91
    16 Hazel Gardens, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 92
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 93
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 94
    Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 36 - Director → ME
Ceased 6
  • 1
    ALFARAWLAH LTD - 2010-11-09
    3 Porchester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-01 ~ 2017-05-01
    IIF 128 - Director → ME
  • 2
    172 Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2010-05-25 ~ 2025-10-08
    IIF 69 - Director → ME
    2010-05-25 ~ 2010-06-30
    IIF 174 - Secretary → ME
    Person with significant control
    2016-04-08 ~ 2025-10-08
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,125 GBP2023-02-28
    Officer
    2021-06-25 ~ 2023-06-02
    IIF 20 - Director → ME
  • 4
    1254 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2018-06-30
    Officer
    2017-06-05 ~ 2018-09-11
    IIF 134 - Director → ME
    Person with significant control
    2017-06-05 ~ 2018-09-12
    IIF 189 - Ownership of shares – 75% or more OE
  • 5
    506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ 2012-09-19
    IIF 30 - Director → ME
  • 6
    MELANOIDINS LTD - 2025-02-06
    GET YOUR MEALS LTD - 2024-04-23
    58 Ryecroft Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ 2025-07-09
    IIF 135 - Director → ME
    Person with significant control
    2024-02-21 ~ 2025-07-09
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.