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

Hussain, Abid

    Related profiles found in government register
  • Hussain, Abid
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 1
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 3
  • Hussain, Abid
    British financial adviser born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 4
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 5
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 6
  • Hussain, Abid
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 7
  • Hussain, Abid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 8
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 9
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 10
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 11
  • Hussain, Abid
    British support worker born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 12
  • Hussain, Abid
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chatham Street, Derby, DE23 8TH, England

      IIF 13
  • Hussain, Abid
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 14
  • Hussain, Abid
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 15
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, DY9 8TG, United Kingdom

      IIF 16
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 17
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 18
  • Hussain, Abid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Meadow Road, Barking, IG11 9QP, England

      IIF 19
    • icon of address 50-70, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 20
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 21
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 22
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 23
    • icon of address 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 24
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 25
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 26
  • Hussain, Abid
    British electrical engineer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 27
  • Hussain, Abid
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 28
  • Hussain, Abid
    British pharmacist and independent prescriber born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 29
  • Hussain, Abid
    British self employed born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 30
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 31
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 32
  • Hussain, Abid
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 33
    • icon of address 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 34
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 35
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 36
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 37
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 38
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 39 IIF 40
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 41
    • icon of address 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 42 IIF 43
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 44
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, St Saviours Road, Saltley, Birmingham, West Midlands, B8 1HG

      IIF 45
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, PE12NS, United Kingdom

      IIF 46
  • Hussain, Abid
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, Cambridgeshire, PE1 2NS, England

      IIF 47
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 711, Bacup Road, Rossendale, Lancashire, BB4 7EU, England

      IIF 48
  • Hussain, Abid
    English director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 49
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 50
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 51
  • Hussain, Abid
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 52
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, WS109BF, United Kingdom

      IIF 53
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 54
  • Hussain, Abid
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 55
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colchester Avenue, London, E12 5LF, England

      IIF 64
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 65
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Wanstead, London, E11 2AA, England

      IIF 66
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 67
  • Hussain, Abid
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 68
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 69
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 70
  • Hussain, Abid
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, West Yorkshire, LS8 2RE, United Kingdom

      IIF 71
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit No5, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 72
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 73
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 74
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 75
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 76
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 77
  • Hussain, Abid
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 78
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 79
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 80
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 81
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 82
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 83
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 84
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lowbrook Road, Ilford, Essex, IG1 2HL, United Kingdom

      IIF 85
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 86
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 87
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sleaford Grove, Birmingham, B28 9QR, England

      IIF 88
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 89
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 90
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Mortlake Road, London, IG1 2TA, United Kingdom

      IIF 91
  • Hussain, Abid
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 92
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 93
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 94
  • Abid, Hussain
    British managing director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 95
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, B37 7GL, United Kingdom

      IIF 96
  • Hussain, Abid
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, United Kingdom

      IIF 97
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 98
  • Hussain, Abid
    Pakistani business person born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 99 IIF 100 IIF 101
  • Hussain, Abid
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, King's Cross Road, London, WC1X 9LP, England

      IIF 102
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 103
  • Hussain, Abid
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 104
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 105
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 106
  • Hussain, Abid
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 107
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 108
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 109
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 110 IIF 111
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 112
  • Hussain, Abid
    Pakistani company director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 113
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 114
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 115
  • Hussain, Abid
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Irfan Abad, Tramri, Islamabad, 44600, Pakistan

      IIF 116
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 117
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 119
  • Hussain, Abid
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wv6 0sr, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 120
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chatham Street, Derby, DE23 8TH, England

      IIF 121
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 122
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 123
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 124
    • icon of address 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 125
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Meadow Road, Barking, IG11 9QP, England

      IIF 126
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 127
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 128
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 129
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 130
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 131
  • Mr Abid Hussain
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 132 IIF 133
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 134
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 135
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 136
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 137
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 138
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 139 IIF 140
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 141
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 142 IIF 143
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 144
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 145 IIF 146
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 147
  • Hussain, Abid
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 148
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 149
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 150
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 151
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 152
    • icon of address 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 153
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 154
    • icon of address 77, Plashet Road, London, Uk, E13 0RA, United Kingdom

      IIF 155
    • icon of address 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 156
    • icon of address 3 Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 157
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 158
  • Hussain, Abid
    British Virgin Islander hgv driver born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 159
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 160
  • Hussain, Abid
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 161
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 163
    • icon of address 1c High Street, Eastleigh, SO50 5LB, England

      IIF 164
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company ceo & director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 172
  • Hussain, Abid, Mr,
    Pakistani owner born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 173
  • Hussain, Abid, Mr.
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 174
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 175
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

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

      IIF 176 IIF 177 IIF 178
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 179
    • icon of address 144, East Reach, Taunton, TA1 3HT, England

      IIF 180 IIF 181
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colchester Avenue, London, E12 5LF, England

      IIF 182
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 183
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 184
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, St. Stephen's Road, London, E6 1AW, England

      IIF 185
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 186
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 187
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 188
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 189
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 190
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, LS8 2RE, United Kingdom

      IIF 191
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 192
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 193
    • icon of address 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 194
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 195
  • Mr Abid Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 196
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 197
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 198
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 199
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, England

      IIF 200
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 201
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 202
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 203
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 204
  • Mr Abid Hussain
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 205
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 206
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 207
  • Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wv6 0sr, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 208
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 209
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 210
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, King's Cross Road, London, WC1X 9LP, England

      IIF 211
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 212
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 213
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 214
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 215
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 216
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 217
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 218
  • Mr Abid Hussain
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Irfan Abad, Tramri, Islamabad, 44600, Pakistan

      IIF 219
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 220
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 221
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 222
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 223
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 224
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 225
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 226
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 227
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 228
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 229
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 230
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 231
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 232
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, St. Stephen's Road, London, E6 1AW, England

      IIF 244
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 85 - Director → ME
  • 2
    icon of address 36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371 GBP2022-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Wells Close, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,830 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,088 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 30, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15922816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 145 Mortlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 91 - Director → ME
  • 12
    icon of address 105 Dairyhouse Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 14
    icon of address 15 Ascot Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15758104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13754742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 674 Lea Bridge Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 20
    M.T.Q BUILDING SERVICES LTD - 2022-11-17
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Has significant influence or control as a member of a firmOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 61a Flaxman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,000 GBP2021-08-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 81 Lulworth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address 50 Chatham Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 27
    ZZ SERVICES LTD - 2023-06-19
    icon of address 116 Wright Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 30
    PJ GOSPORT LTD - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,413 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 77 - Director → ME
  • 32
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,220 GBP2023-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address 711 Bacup Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address 148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 42 - Director → ME
  • 35
    icon of address 2 Linkways Court, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    728 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Park House, 168 Stainforth Road, Ilford, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 37
    icon of address 7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 33-37 Bilton Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 220 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 220 - Has significant influence or control over the trustees of a trustOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 7 & 8 Wynford Industrial Estate, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 40
    icon of address 71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 43 - Director → ME
  • 41
    CPEC INVESTMENTS LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 42 Raikes Parade, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,121 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 52 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,490 GBP2022-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,263 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 45 Harvard Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 49
    TURN2LEARN (UK) LIMITED - 2009-02-25
    icon of address 50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,543,184 GBP2024-05-31
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 20 - Director → ME
  • 50
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 234 - Has significant influence or controlOE
  • 51
    icon of address 4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 56 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-17 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 311 Jansel House, 648 Hitchin Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 72 Greenhill Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,309 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 36 - Director → ME
  • 56
    icon of address 60 Overstone Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 42 Curzon Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -313,472 GBP2025-01-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 68 - Director → ME
  • 58
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 1 - Director → ME
  • 59
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 212 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 60
    icon of address 10 10 Hughan Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 74 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 3a Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite115 Biz Space Theale, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,472 GBP2024-12-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 15172077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 15109165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 66
    icon of address 58 Colville Square Rd, Kensington And Chelsea, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 170 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2021-05-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 5 Sleaford Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 88 - Director → ME
  • 70
    icon of address Pak Noble (uk) Limited, 349 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 66 - Director → ME
  • 71
    icon of address 9 Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 46 - Director → ME
  • 72
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Office 12938 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,290 GBP2023-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,639 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 83 Jago Court Road, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,156 GBP2023-02-28
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 12 Plashet Grove, Upton Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 81
    icon of address 74 Colbran Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 0/1 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,406 GBP2022-02-28
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2011-02-09 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,436 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 86
    icon of address 15 Ascot Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 246-250 Romford, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,235 GBP2022-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 101 - Director → ME
  • 90
    icon of address 240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,285 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 210 - Ownership of shares – More than 50% but less than 75%OE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75%OE
  • 91
    icon of address 240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,617 GBP2022-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 100 - Director → ME
  • 92
    icon of address 7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 81 - Has significant influence or controlOE
  • 93
    icon of address 74 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    570 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 94
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 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
  • 95
    icon of address 91 Wavers Marston Marston Green, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 41 - Director → ME
  • 96
    icon of address 8 Abbotsford Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 25 - Director → ME
  • 97
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 12 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,041 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    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
  • 99
    icon of address 7 Milk Churn Way, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 100
    INFINIX GLOBAL DISTRIBUTION LTD - 2021-07-15
    icon of address 4 Petworth Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 3 - Director → ME
  • 101
    icon of address 116 Wright Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    PJ COSHAM LIMITED - 2021-01-20
    icon of address Suite115 Biz Space Theale, Merlin House, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -343,773 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 196 - Has significant influence or controlOE
  • 103
    icon of address Room #1-477 35udgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 198 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,961 GBP2019-05-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Unit 4b Small Heath Business Park, Talbot Way, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 57 Glovers Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 107
    BESTWAY COMMUNICATIONS LIMITED - 2012-09-12
    icon of address 3 Spirit Mews, Cobden Street, Wednesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 53 - Director → ME
  • 108
    icon of address 4385, 14103931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 55 - LLP Designated Member → ME
  • 110
    icon of address Berkeley Suite 35 Berkeley Square, Mayfair, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,227,342 GBP2021-08-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 14208579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Flat 6 24 Rye Lane London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABID & ABBAS TRADING LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BILLION GLOBAL CHASE TRADING LTD - 2022-12-06
    icon of address Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 44 - Director → ME
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-03
    IIF 45 - Director → ME
  • 6
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-11-03
    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
  • 7
    icon of address Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 54 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 158 - Secretary → ME
  • 8
    ABID MOTORS LTD - 2022-08-19
    icon of address 43 Becher Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 201 - Ownership of shares – 75% or more OE
  • 9
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 19 Market Square, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 11
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Officer
    icon of calendar 2019-12-20 ~ 2024-08-08
    IIF 164 - Director → ME
  • 12
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-12-20
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,554 GBP2020-11-30
    Officer
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 14
    NOBEL TRAVEL LIMITED - 2015-05-05
    icon of address 349 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 86 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 155 - Secretary → ME
  • 15
    icon of address Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 238 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2022-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 243 - Ownership of shares – 75% or more OE
  • 18
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    988,414 GBP2020-03-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 19
    icon of address 15 Cowgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2013-05-07
    IIF 47 - Director → ME
  • 20
    icon of address 7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-07-20
    IIF 6 - Director → ME
  • 21
    icon of address 7 Station Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-05-10
    IIF 8 - Director → ME
  • 22
    SKYWAYS CAR LTD - 2014-08-29
    icon of address 215 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,065 GBP2022-03-31
    Officer
    icon of calendar 2014-05-02 ~ 2014-10-21
    IIF 72 - Director → ME
  • 23
    icon of address 418 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ 2017-12-01
    IIF 96 - Director → ME
  • 24
    icon of address 4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2023-05-23
    IIF 34 - Director → ME
  • 25
    icon of address Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-05-07
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

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