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 Tahir Mehmood Raja

    Related profiles found in government register
  • Mr Tahir Mehmood Raja
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320 Normanton Road, Normanton Road, Derby, DE23 6WE, England

      IIF 1
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 2
  • Mr Tahir Mehmood
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 3
  • Mr Tahir Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 4
  • Mr Tahir Mehmood
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 5
  • Mr Tahir Mehmood
    British born in January 1985

    Resident in England

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

      IIF 6
  • Mr Tahir Mehmood
    Pakistani born in November 1984

    Resident in Pakistan

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

      IIF 7
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 8
  • Mr Javed Iqbal
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160, London Road, Barking, IG11 8BB, England

      IIF 9
    • 263, Gurney Close, Barking, Essex, IG11 8LB, England

      IIF 10
    • Flat 2 De Havilland Square, Piper Way, Ilford, IG1 4DE, England

      IIF 11
    • 115, High Street North, Eastham, London, E6 1HZ, United Kingdom

      IIF 12
    • Shop 38, Plashet Grove, East Ham, London, E6 1AE, England

      IIF 13
    • Shop 38, Plashet Grove, London, E6 1AE, England

      IIF 14
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 15
  • Mr Shahid Mehmood
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Mr Shahid Mehmood
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 17
  • Mr Shahid Mehmood
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 18 IIF 19
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 20
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 21
  • Mr Shahid Mehmood
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 22
  • Mehmood Raja, Tahir
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320, Normanton Road, Derby, DE23 6WE, England

      IIF 23
  • Mehmood, Shahid
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Cambridge Road, Middlesbrough, Cleveland, TS5 5NG, England

      IIF 24
    • 23, Cambridge Road, Middlesbrough, TS5 5NG, England

      IIF 25
  • Mehmood, Shahid
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 26
    • Vancover House, Corporation Road, Middlesbrough, TS1 1LT, England

      IIF 27
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 28
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 29
  • Mr Shahid Mehmood
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 30
  • Mr Shahid Mehmood
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 31
  • Mr Shahid Mehmood
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 32
  • Mr Shahid Mehmood
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 33
  • Mr. Shahid Mehmood
    Pakistani born in August 1975

    Resident in Pakistan

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

      IIF 34
  • Mr. Shahid Mehmood
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Shahid Mehmood
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 36
  • Tahir Mehmood
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 37
  • Javed Iqbal
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wareham Avenue, Ipswich, IP3 8QD, England

      IIF 38
  • Mr Shahid Mahmood
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 39
  • Mr Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 40
  • Mr Shahid Mehmood
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 41
  • Mr. Shahid Mahmood
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 42
  • Shahid Mehmood
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 44
  • Mr Javed Iqbal
    Pakistani born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apt 27 C, 101-105 High Street, Lanark, ML11 7LN, Scotland

      IIF 45
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 46
  • Mr Shahid Mehmood
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 525, Burewala, District Vehari, Bure Wala, 61010, Pakistan

      IIF 47
  • Shahid Mahmood
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Shahid Mehmood
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 49
  • Iqbal, Javed
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 50
  • Iqbal, Javed
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160, London Road, Barking, IG11 8BB, England

      IIF 51
    • Flat 2 De Havilland Square, Piper Way, Ilford, IG1 4DE, England

      IIF 52
    • 115, High Street North, Eastham, London, E6 1HZ, United Kingdom

      IIF 53
  • Iqbal, Javed
    Pakistani director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 263, Gurney Close, Barking, Essex, IG11 8LB, England

      IIF 54
    • Shop 38, Plashet Grove, East Ham, London, E6 1AE, England

      IIF 55
    • Shop 38, Plashet Grove, London, E6 1AE, England

      IIF 56
  • Iqbal, Javed
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wareham Avenue, Ipswich, IP3 8QD, England

      IIF 57
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 58
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 59
  • Mr Shahid Mehmood Tariq
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 60
  • Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 61
  • Shahid Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Iqbal, Javed
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 63
  • Mehmood, Shahid
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 64
  • Mr Javed Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 65
    • 17, Langdale Road, Nottingham, NG3 7FG, England

      IIF 66
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 67 IIF 68
    • 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 69
    • 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 70
    • Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 71
  • Mr Javed Iqbal
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43 A, Daws Lane, London, NW7 4SD, England

      IIF 72
  • Mr Shahid Mehmood
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 73
  • Mr Shahid Mehmood
    Pakistani born in May 1991

    Resident in United Kingdom

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

      IIF 74
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 75
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, 5 Block 3 Sector A2, Township Lahore, Punjab, 54770, Pakistan

      IIF 76
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 77
  • Mr Javed Iqbal
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 164, High Street North, London, E6 2JA, England

      IIF 78
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 79
  • Mr Javed Iqbal
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 80
  • Mr Javed Iqbal
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 81
  • Mr Javed Iqbal
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 82
  • Mr Javed Iqbal
    Pakistani born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 83
  • Mr Javed Iqbal
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 84
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 85
  • Mr Javed Iqbal
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Javed Iqbal
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 89
  • Mr Javed Iqbal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 90
  • Dr Javed Iqbal
    Pakistani born in February 1962

    Resident in Pakistan

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

      IIF 91
  • Iqbal, Javed
    Pakistani born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apt 27 C, 101-105 High Street, Lanark, ML11 7LN, Scotland

      IIF 92
  • Javed Iqbal
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 93
  • Javed Iqbal
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 66, Street 12, Satellite Town, Rawalpindi, 46000, Pakistan

      IIF 94
  • Mehmood, Shahid
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 95
  • Mehmood, Shahid
    Pakistani manufacturer born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 96
  • Mehmood, Shahid
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 97
  • Mehmood, Shahid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 98
  • Mehmood, Shahid
    Pakistani developer born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 99
  • Mehmood, Tahir
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 100
  • Javed Iqbal
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cricklewood Broadway, London, NW2 3HD, England

      IIF 101
  • Javed Iqbal
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 102
  • Javed Iqbal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 103
  • Javed Iqbal
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 104
  • Javed Iqbal
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 105
  • Mahmood, Shahid
    Pakistani director born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Mahmood, Shahid
    Pakistani jelweller born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24 Buttermere Road, Gatley, Cheadle, SK8 4RH, United Kingdom

      IIF 107
  • Mahmood, Shahid, Mr.
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 108
  • Mehmood, Shahid
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 109
  • Mehmood, Shahid
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 110
  • Mehmood, Shahid, Mr.
    Pakistani chief executive born in August 1975

    Resident in Pakistan

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

      IIF 111
  • Mehmood, Shahid, Mr.
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 112
  • Mehmood, Tahir
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 113
  • Mehmood, Tahir
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 114
  • Iqbal, Javed
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 115
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 116 IIF 117
    • 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 118
    • 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 119
    • Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 120
  • Iqbal, Javed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, London, N12 7AJ, England

      IIF 121 IIF 122
    • 43 A, Daws Lane, London, NW7 4SD, England

      IIF 123
  • Iqbal, Javed
    British financial analayst born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 124
  • Iqbal, Javed
    Pakistani director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 125
  • Iqbal, Javed
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 66, Street 12, Satellite Town, Rawalpindi, 46000, Pakistan

      IIF 126
  • Javed Iqbal
    British born in April 1954

    Resident in England

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

      IIF 127
    • 163, Francis Road, London, E10 6NT, England

      IIF 128
  • Javed Iqbal
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 129
  • Mahmood, Shahid
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 130
  • Mahmood, Shahid
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 131
    • 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 132
  • Mahmood, Shahid
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 133
  • Mehmood, Shahid
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 134
  • Mehmood, Shahid
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 135
  • Mehmood, Shahid
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 136
  • Mehmood, Shahid
    Pakistani director born in June 1991

    Resident in Pakistan

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

      IIF 137
  • Mehmood, Shahid
    Pakistani businessman born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 138
  • Mehmood, Tahir
    Pakistani business person born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 139
  • Mehmood, Tahir
    Pakistani company director born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 140
  • Mehmood, Tahir
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 141
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 142
    • 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 143
  • Mehmood, Tahir
    British plumbers merchant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, BB8 9RG, England

      IIF 144
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 245, Halifax Road, Nelson, Lancashire, BB9 0ER, England

      IIF 145
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 146
  • Mr Javed Iqbal
    Pakistani born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Plashet Grove, East Ham, London, E6 1AE, United Kingdom

      IIF 147
    • 98, Rye Lane, Peckham, London, SE15 4RZ, England

      IIF 148
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 149
  • Mr Shahid Mahmood
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus Building 3 Floor 1, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 150
  • Iqbal, Javed
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 151
  • Iqbal, Javed
    Pakistani business born in January 1965

    Resident in Pakistan

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

      IIF 152
  • Iqbal, Javed
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, Block 3 Sector A2, Township Lahore, 54770, Pakistan

      IIF 153
  • Iqbal, Javed
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 154
  • Iqbal, Javed
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 155
  • Iqbal, Javed
    Pakistani chief executive born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 164, High Street North, London, E6 2JA, England

      IIF 156
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 157
  • Iqbal, Javed
    Pakistani director born in June 1979

    Resident in Pakistan

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

      IIF 158
  • Iqbal, Javed
    British financial adviser born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44, Woodhall Park Avenue, Stanningley, Pudsey, LS28 7HF, England

      IIF 159
  • Iqbal, Javed
    Pakistani businessman born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Javed, R-774 Block 18, Fb Area, Karachi, Pakistan

      IIF 160
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 161
  • Iqbal, Javed
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 162
  • Iqbal, Javed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 163
  • Iqbal, Javed
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 164
  • Mehmood, Shahid
    Pakistani manufacturing born in April 2001

    Resident in Pakistan

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

      IIF 165
  • Mehmood, Tahir
    Pakistani company director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22/3, Taj Arcade, 73 Jail Road, Lahore, Pakistan

      IIF 166
  • Mehmood, Tahir
    Pakistani born in November 1984

    Resident in Pakistan

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

      IIF 167
  • Mehmood, Tahir
    Pakistani businessman born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Frances Road, Erdington, Birmingham, B23 7LD, England

      IIF 168
  • Mehmood, Tahir
    Pakistani business person born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 169
  • Iqbal, Javed
    Pakistani chief executive born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 170
  • Iqbal, Javed
    British company director born in April 1954

    Resident in England

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

      IIF 171
    • 163, Francis Road, London, E10 6NT, England

      IIF 172
  • Iqbal, Javed
    Pakistani importer/exporter born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 173
  • Iqbal, Javed
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 174
  • Iqbal, Javed
    Pakistani security born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Ladykirk Road, Newcastle, Newcastle, NE4 8AH, England

      IIF 175
  • Iqbal, Javed
    Pakistani administrator born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 176
  • Iqbal, Javed
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 177
  • Iqbal, Javed
    Pakistani self employed born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 178
  • Iqbal, Javed
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Javed
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 305, Clay Lane, Birmingham, B26 1ER, England

      IIF 181
  • Iqbal, Javed
    British security born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 182
  • Iqbal, Javed
    Pakistani director born in June 1990

    Resident in Pakistan

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

      IIF 183
  • Iqbal, Javed
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 184
  • Iqbal, Javed, Dr
    Pakistani doctor born in February 1962

    Resident in Pakistan

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

      IIF 185
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 186
  • Mehmood, Shahid
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 525, Burewala, District Vehari, Bure Wala, 61010, Pakistan

      IIF 187
  • Shahid Mahmood
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Maplin Park, Slough, SL3 8XZ, United Kingdom

      IIF 188
  • Iqbal, Javed
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 189
  • Mehmood, Shahid
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 190
  • Mr Javed Iqbal
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, North Finchley, N12 7AJ, United Kingdom

      IIF 191
  • Iqbal, Javed
    Pakistani claims manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Alfreton Road, Nottingham, NG7 3NS, United Kingdom

      IIF 192 IIF 193
  • Mehmood, Shahid
    Pakistani businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 194
  • Mehmood, Shahid
    Pakistani director born in May 1991

    Resident in United Kingdom

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

      IIF 195
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Chapel House Road, Nelson, BB9 0QP, United Kingdom

      IIF 196
  • Mr Javed Iqbal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 197
    • 690, High Road Leyton, London, E10 6JP, England

      IIF 198
  • Mr Javed Iqbal
    British born in July 1979

    Resident in United Kingdom

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

      IIF 199
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 200
    • 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 201
  • Iqbal, Javed
    British operations director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Kirk Road, Bearsden, Glasgow, G61 3RG, Scotland

      IIF 202
  • Iqbal, Javed
    Pakistani business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 203
  • Iqbal, Javed
    Pakistani born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Plashet Grove, East Ham, London, E6 1AE, United Kingdom

      IIF 204
  • Iqbal, Javed
    Pakistani company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22, Carew House, Godfrey Road, London, London, SE18 5HB, England

      IIF 205
  • Iqbal, Javed
    Pakistani consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Rye Lane, Peckham, London, SE15 4RZ, England

      IIF 206
  • Iqbal, Javed
    Pakistani director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Carew House, Godfrey Road, London, SE18 5HB, United Kingdom

      IIF 207
  • Iqbal, Javed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 208
  • Mr Javed Iqbal
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 209
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ

      IIF 210
  • Iqbal, Javed
    British sales & marketing born in April 1954

    Registered addresses and corresponding companies
    • 42 Review Road, London, NW2 7BE

      IIF 211
  • Iqbal, Javed
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, Woodside Park, North Finchley, N12 7AJ, United Kingdom

      IIF 212
  • Iqbal, Javed
    British management born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Totland Close, Manchester, M12 5RY, United Kingdom

      IIF 213
  • Mahmood, Shahid
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus Building 3 Floor 1, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 214
  • Mahmood, Shahid
    Belgian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Seaborough Industrial Estate, Swallow Street, Iver, SL0 0HT, United Kingdom

      IIF 215
  • Mahmood, Shahid
    Belgium self employed born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Maplin Park, Slough, SL3 8XZ, United Kingdom

      IIF 216
  • Mehmood, Tahir
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Spencer Street, Burnley, Lancashire, BB10 1PR, England

      IIF 217
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Spencer Street, Burnley, BB10 1PR, England

      IIF 218
    • 6, Spencer Street, Burnley, BB10 1PR, United Kingdom

      IIF 219
  • Iqbal, Javed
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 220
  • Iqbal, Javed
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 221
  • Iqbal, Javed
    British born in July 1979

    Resident in United Kingdom

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

      IIF 222
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 223
    • 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 224
  • Iqbal, Javed
    British wholesalers born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Jape One Business Centre, Rochdale, OL12 6BZ, England

      IIF 225
  • Mehmood, Shahid

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

      IIF 226
  • Iqbal, Javed
    British

    Registered addresses and corresponding companies
    • 24 Salmon Street, London, NW9 8PN

      IIF 227
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 228
  • Iqbal, Javed
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Saint Raphaels Way, Neasden, NW10 0NU

      IIF 229
  • Iqbal, Javed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 230
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 231
  • Iqbal, Javed

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

      IIF 232
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 233
    • 44, Woodhall Park Avenue, Stanningley Pudsey, Leeds, West Yorkshire, LS28 7HF

      IIF 234
    • 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 235
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 236
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 237
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 238
  • Iqbal, Javed, Mr.

    Registered addresses and corresponding companies
    • Unit 12, Angerstein Business Park, 12 Horn Lane, Greenwich, London, SE10 0RT

      IIF 239
child relation
Offspring entities and appointments
Active 93
  • 1
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 152 - Director → ME
    2021-03-25 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 4
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -568 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    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
  • 5
    263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    Regus Building 3 Floor 1, Concorde Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2024-12-24 ~ 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
  • 7
    17 Yew Green Avenue, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2024-03-12 ~ 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
  • 8
    4385, 14413465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 9
    115 High Street North, Eastham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    179 High Street, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-04 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4385, 15295198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 178 - Director → ME
    2023-11-20 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6 Trent South Industrial Park, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    EFFECTUS CONSULTING SERVICES LTD - 2023-03-14
    64 Castle Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,390 GBP2024-07-31
    Officer
    2021-07-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    9 Kirk Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,080 GBP2019-01-31
    Officer
    2017-01-30 ~ dissolved
    IIF 202 - Director → ME
  • 15
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 16
    Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 17
    8 Crescent Range, Rusholme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 18
    Suite 1619 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    Office 5810 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    EFFECT ACCIDENT ASSIST LIMITED - 2014-03-10
    142 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2017-10-31
    Officer
    2013-10-24 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    45 Leopold Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,062 GBP2024-08-31
    Officer
    2019-11-26 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    2a Oakfield Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Unit 12 Horn Lane, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 207 - Director → ME
  • 24
    3/1 Loganlea Loan, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2023-05-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    36 Melbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 26
    2706 182-184 High Street North, East Ham, London, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    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
  • 27
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 28
    164 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    THE MAC EXPO LTD - 2003-10-28
    2 Cricklewood Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,118 GBP2016-04-30
    Officer
    2003-08-01 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    68 Hathaway Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 31
    45 Leopold Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,585 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 32
    1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 33
    4385, 15021742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 34
    305 Clay Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 35
    Building 18 Jape One Business Centre, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 225 - Director → ME
  • 36
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 37
    23 Peckover Drive, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,698 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 38
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    340 GBP2014-05-31
    Officer
    2011-05-05 ~ dissolved
    IIF 124 - Director → ME
  • 39
    4-york House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 40
    40 Totland Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 213 - Director → ME
  • 41
    293-295 Marton Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 42
    97 Ayresome Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    142 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 193 - Director → ME
  • 44
    64 Castle Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 45
    4385, 15860837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-26 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2024-07-26 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 46
    97 Ayresome Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 47
    690 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,587 GBP2016-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 48
    4385, 13698297: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 49
    82 Cheriton Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-07-31
    Officer
    2018-07-23 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 50
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,195 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 223 - Director → ME
    2017-03-06 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 200 - Has significant influence or controlOE
  • 51
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 52
    Apt 27 C 101-105 High Street, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 53
    320 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,360 GBP2023-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 54
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 222 - Director → ME
    2025-01-07 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 55
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 56
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 57
    130 Colne Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 219 - Director → ME
  • 58
    Shop 38 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2023-02-28
    Officer
    2020-02-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 59
    BJ BUSINESS SERVICES UK LTD - 2022-12-29
    Shop 38 Plashet Grove, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,794 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 60
    Flat 204 Tyburn Gardens, 17 Peto Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 61
    153 Accrington Road, Burnley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,414 GBP2016-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 62
    61 A Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 63
    Suite 647 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,900 GBP2025-06-30
    Officer
    2021-06-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 64
    26 Ashmore Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    4385, 16882805 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 66
    Unit F, Winston Business Park Churchill Way #79118, Sheffield, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 67
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 68
    Office 14075 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 69
    4385, 15048184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 70
    Shahid Mehmood Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    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
  • 71
    157 Hollywood Towers 157 Apt 02 Hollywood Towers Stockport, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 72
    Shop 38 Plashet Grove, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 73
    63 Ludlow Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,388 GBP2024-06-30
    Officer
    2025-01-01 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 74
    263 Nottingham Road Nottingham, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,243 GBP2021-02-28
    Officer
    2021-05-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 3 - Has significant influence or controlOE
  • 75
    Malvern Mill, Waterford Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3,271,539 GBP2024-03-31
    Officer
    2006-03-29 ~ now
    IIF 231 - Director → ME
    2006-03-29 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 210 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    Malvern Mill, Waterford Street, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,272 GBP2024-05-31
    Officer
    2018-05-31 ~ now
    IIF 230 - Director → ME
    2018-05-31 ~ now
    IIF 238 - Secretary → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    416 Moseley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 78
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 79
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 137 - Director → ME
    2023-11-13 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 80
    74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 130 - Director → ME
  • 81
    4385, 14134367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-26 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-05-26 ~ 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
  • 82
    4385, 16148639 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 83
    38 Plashet Grove, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 84
    4385, 14223770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 85
    11 Bridge End, Barnard Castle, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 175 - Director → ME
  • 86
    6 Spencer Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 218 - Director → ME
  • 87
    305 Clay Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2025-12-18 ~ 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
  • 88
    97 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 89
    Unit 8 Seaborough Industrial Estate, Swallow Street, Iver, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-17 ~ dissolved
    IIF 215 - Director → ME
  • 90
    Flat, 123 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 91
    43 A Daws Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 92
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 93
    Suite 3383 34-35 Hatton Garden, Unit 3a, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    128 Reservoir Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ 2015-07-01
    IIF 168 - Director → ME
  • 2
    32 Birkdale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ 2023-07-26
    IIF 58 - Director → ME
    Person with significant control
    2022-06-06 ~ 2023-07-26
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 113 - Director → ME
  • 4
    163 Francis Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-04-01
    IIF 211 - Director → ME
    1998-12-30 ~ 2001-12-01
    IIF 227 - Secretary → ME
  • 5
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 100 - Director → ME
  • 6
    18-24 Brighton Road, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-03-31
    Officer
    2017-07-13 ~ 2021-07-07
    IIF 189 - LLP Designated Member → ME
    Person with significant control
    2017-07-13 ~ 2022-12-29
    IIF 103 - Has significant influence or control OE
  • 7
    283 Marton Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-01-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 25 - Director → ME
  • 8
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ 2024-12-13
    IIF 140 - Director → ME
    2024-12-12 ~ 2024-12-17
    IIF 96 - Director → ME
    Person with significant control
    2024-12-10 ~ 2024-12-10
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    2024-12-13 ~ 2024-12-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ 2016-07-01
    IIF 182 - Director → ME
  • 10
    44 Woodhall Park Avenue, Stanningley, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,945 GBP2024-01-31
    Officer
    2015-02-10 ~ 2017-07-14
    IIF 159 - Director → ME
    2010-08-26 ~ 2015-02-10
    IIF 234 - Secretary → ME
  • 11
    142 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,456 GBP2022-09-30
    Officer
    2018-09-25 ~ 2019-01-23
    IIF 118 - Director → ME
    Person with significant control
    2018-09-25 ~ 2019-01-23
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 12
    434 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -366 GBP2024-03-31
    Officer
    2006-02-23 ~ 2013-06-10
    IIF 173 - Director → ME
    2007-02-02 ~ 2008-04-18
    IIF 235 - Secretary → ME
  • 13
    1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-09-17 ~ 2020-12-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    163 Francis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,140 GBP2024-06-30
    Officer
    2024-09-11 ~ 2024-09-11
    IIF 172 - Director → ME
    Person with significant control
    2024-09-11 ~ 2024-09-11
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    67 Victoria Street, Lurgan, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ 2026-02-01
    IIF 174 - Director → ME
    Person with significant control
    2025-01-29 ~ 2026-02-01
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Flat 337c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ 2020-09-29
    IIF 194 - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-09-29
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 17
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    2019-08-01 ~ 2021-07-27
    IIF 27 - Director → ME
  • 18
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED - 2024-10-15
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,847 GBP2024-10-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 24 - Director → ME
  • 19
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 29 - Director → ME
  • 20
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    509,779 GBP2015-08-31
    Officer
    2014-03-10 ~ 2015-01-18
    IIF 217 - Director → ME
  • 21
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2020-06-30
    293 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 28 - Director → ME
    2020-06-26 ~ 2020-06-26
    IIF 26 - Director → ME
  • 22
    216 Chapelhouse Road Chapel House Road, Nelson, England
    Active Corporate
    Equity (Company account)
    4,487 GBP2018-12-31
    Officer
    2013-12-10 ~ 2014-02-01
    IIF 145 - Director → ME
  • 23
    North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, England
    Dissolved Corporate
    Officer
    2012-01-18 ~ 2012-01-21
    IIF 144 - Director → ME
  • 24
    163-167 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ 2016-05-31
    IIF 142 - Director → ME
  • 25
    40 Benhill Avenue, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ 2018-10-24
    IIF 160 - Director → ME
  • 26
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    963 GBP2019-09-29
    Officer
    2020-09-15 ~ 2021-07-02
    IIF 121 - Director → ME
    2020-04-04 ~ 2020-07-01
    IIF 122 - Director → ME
    2016-09-08 ~ 2019-11-17
    IIF 212 - Director → ME
    Person with significant control
    2016-09-08 ~ 2019-06-04
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,224 GBP2024-05-31
    Officer
    2019-05-28 ~ 2020-06-23
    IIF 54 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-25 ~ 2024-12-18
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 29
    TYNEFELL LIMITED - 1988-06-13
    19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,315 GBP2019-03-31
    Officer
    ~ 2014-12-31
    IIF 166 - Director → ME
  • 30
    NORTH VALLEY PLUMBING LTD - 2014-08-20
    98 Bath Road, Harlington, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ 2013-03-31
    IIF 196 - Director → ME
  • 31
    371-373 Basement, Green Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,555 GBP2016-11-30
    Officer
    2012-11-02 ~ 2014-01-25
    IIF 205 - Director → ME
    2012-11-02 ~ 2014-01-25
    IIF 239 - Secretary → ME
  • 32
    97 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ 2023-02-20
    IIF 176 - Director → ME
    Person with significant control
    2023-01-20 ~ 2023-02-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 33
    MHAY CARS LTD - 2017-06-12
    142 Maplin Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,941 GBP2025-02-28
    Officer
    2015-02-04 ~ 2017-05-20
    IIF 216 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-05
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 34
    UMAR JEWELLERS LTD - 2016-09-02
    653/655 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-03 ~ 2017-11-10
    IIF 107 - Director → ME
  • 35
    163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    379,510 GBP2024-02-28
    Officer
    2024-09-11 ~ 2024-09-11
    IIF 171 - Director → ME
    Person with significant control
    2024-09-11 ~ 2024-09-11
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 164 - Director → ME

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.