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

Iqbal, Shahid

    Related profiles found in government register
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Crown Street, Halifax, HX1 1TT, England

      IIF 1
  • Iqbal, Shahid
    British direc born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Legrams Lane, Bradford, BD7 2AN, United Kingdom

      IIF 2
  • Iqbal, Shahid
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 3
    • icon of address 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 4
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 5
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 6
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 7
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 8
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Iqbal, Shahid
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 13
    • icon of address 92, Legrams Lane, Bradford, BD7 2AD, England

      IIF 14
    • icon of address 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD, United Kingdom

      IIF 15
  • Iqbal, Shahid
    British project manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 16
  • Iqbal, Shahid
    British claims management born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Selbourne Road, Luton, Bedfordshire, LU4 8LU, England

      IIF 17
  • Iqbal, Shahid
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 18
    • icon of address 240, Selbourne Road, Luton, LU4 8LU, United Kingdom

      IIF 19
    • icon of address 240, Selbourne Road, Luton, LU48LU, United Kingdom

      IIF 20
    • icon of address 64, Grantham Road, Luton, LU4 8JY, England

      IIF 21
    • icon of address 99, Selbourne Road, Luton, LU4 8LS, England

      IIF 22
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 23
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 24
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 25
  • Iqbal, Shahid
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Glenpark Road, Birmingham, B8 3QW, England

      IIF 26
  • Iqbal, Shahid
    British business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Balfour Road, Ilford, Essex, IG1 4JG, England

      IIF 27
  • Iqbal, Shahid
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ripple Road, Barking, Essex, IG11 7NT, United Kingdom

      IIF 28
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Station Road, London, NW4 4PZ, England

      IIF 29
  • Iqbal, Shahid
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Park Road, London, NW8 7RG

      IIF 30
    • icon of address 2 A, Station Road, London, NW4 4PZ, England

      IIF 31
  • Iqbal, Shahid
    British pest control born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 32
  • Iqbal, Shahid
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 33
    • icon of address 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 34
  • Iqbal, Shahid
    British propery born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stromount Drive, Hayes, UB3 1RQ, United Kingdom

      IIF 35
  • Iqbal, Shahid
    British trader born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 36
  • Iqbal, Shahid
    British businesswoman born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 297, Kingsway, Rochdale, OL16 5BX, England

      IIF 37
  • Iqbal, Shahid
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 38
  • Iqbal, Shahid
    British investor born in July 1974

    Resident in United Kingdom

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

      IIF 39
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 40
  • Iqbal, Shahid
    British it consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, AL6 9GH, England

      IIF 41
  • Iqbal, Shahid
    British mathematician born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191-193, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 42
  • Iqbal, Shahid
    British none born in July 1974

    Resident in United Kingdom

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

      IIF 43
  • Iqbal, Shahid
    British professional consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 44
  • Iqbal, Shahid
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 45
  • Iqbal, Shahid
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, High Street North, London, E12 6SB, United Kingdom

      IIF 46
  • Iqbal, Shahid
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 47
    • icon of address 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 48
    • icon of address 25, Littlemoor Road, Ilford, Essex, IG1 1XZ

      IIF 49
    • icon of address 25, Littlemoor Road, Ilford, Essex, IG1 1XZ, United Kingdom

      IIF 50
    • icon of address 25, Littlemoor Road, Ilford, IG1 1XZ, United Kingdom

      IIF 51
    • icon of address 25, Littlemoor Road, Ilford, London, IG14TD, United Kingdom

      IIF 52
  • Iqbal, Shahid
    British builder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Bradford Road, Bradford, BD18 3TP, United Kingdom

      IIF 53
  • Iqbal, Shahid
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Richmond Road, Bradford, West Yorkshire, BD7 1DL, United Kingdom

      IIF 54
    • icon of address 80b, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 55
  • Iqbal, Shahid
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Bradford Road, Shipley, BD18 3TP, England

      IIF 56
  • Iqbal, Shahid
    British manaing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Bradford Road, Shipley, BD18 3TP, England

      IIF 57
  • Iqbal, Shahid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 58
  • Iqbal, Shahid
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 59
  • Iqbal, Shahid
    British taxi driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Bury Road, Rawtenstall, Rossendale, BB4 6DD, United Kingdom

      IIF 60
  • Iqbal, Shahid
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Corlaich Drive, 37 Corlaich Drive, Glasgow, G42 0DX, United Kingdom

      IIF 61
  • Iqbal, Shahid
    British sales person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Corlaich Drive, Glasgow, G42 0DX, Scotland

      IIF 62
  • Iqbal, Shaid
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, North Parade, Bradford, BD1 3HT, United Kingdom

      IIF 63
    • icon of address 59, Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 64
  • Iqbal, Shaid
    British lawyer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Victor Terrace, Bradford, West Yorkshire, BD9 4RH, England

      IIF 65
  • Iqbal, Shahid
    Pakistani self employed born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Wilbraham Road, Manchester, M14 6JY, United Kingdom

      IIF 66
  • Iqbal, Shahid
    Pakistani laptop shop born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Hither Green Lane, London, SE13 6RT, England

      IIF 67
  • Iqbal, Shahid
    Pakistani security services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 68
  • Iqbal, Shahid
    Pakistani company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 69
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 70
  • Iqbal, Shahid
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Selbourne Road, Luton, Beds, LU4 8LS, England

      IIF 71
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 72 IIF 73
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 74
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Iqbal, Shahid
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Heather Road, Small Heath, Birmingham, West Midlands, B10 9TD

      IIF 78
  • Iqbal, Shahid
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 79
  • Iqbal, Shahid
    British it consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Glenpark Road, Birmingham, B8 3QW

      IIF 80
  • Iqbal, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Bolingbroke Street, Bradford, BD5 9NL, England

      IIF 81
  • Iqbal, Shahid
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Linslade Close, Hounslow, TW4 5BT, England

      IIF 82
  • Iqbal, Shahid
    British marketing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Church Lane, Bushwood, London, E11 1HG, England

      IIF 83
  • Mr Shahid Iqbal
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 84
    • icon of address 240, Selbourne Road, Luton, Bedfordshire, LU4 8LU

      IIF 85
    • icon of address 99, Selbourne Road, Luton, LU4 8LS, England

      IIF 86
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 87
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 88
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 89
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mount Road, London, NW4 3QA, England

      IIF 90
  • Iqbal, Shahid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 91
  • Mr Shahid Iqbal
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ripple Road, Barking, Essex, IG11 7NT, United Kingdom

      IIF 92
    • icon of address 617, Romford Road, London, E12 5AD, England

      IIF 93
  • Iqbal, Shahid
    British baker born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Duchy Drive, Bradford, West Yorkshire, BD9 5NL, England

      IIF 94
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 95
    • icon of address Unit 16, Walthamstow Business, Centre, Clifford Road, London, E17 4SX, United Kingdom

      IIF 96
  • Iqbal, Shahid
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Duchy Drive, Bradford, BD9 5NL, England

      IIF 97
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 98
  • Iqbal, Shahid
    British draper born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Duchy Drive, Bradford, West Yorkshire, BD9 5NL

      IIF 99
  • Iqbal, Shahid
    British nurse born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lulworth Road, Birmingham, B28 8NS, England

      IIF 100
  • Iqbal, Shahid
    British pharmacist born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sorrell Road, Coventry, CV10 7AN, United Kingdom

      IIF 101
  • Iqbal, Shahid
    British pharmacy technician born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sorrell Road, Nuneaton, CV107AN, United Kingdom

      IIF 102
  • Iqbal, Shahid
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 103
  • Iqbal, Shahid
    British it consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsa Services Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 104
  • Iqbal, Shahid
    British pharmacist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1518, Stratford Road, Hall Green, Birmingham, B28 9ET, United Kingdom

      IIF 105
  • Iqbal, Shahid
    British business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands Place, Bolton, BL3 2BF, England

      IIF 106
  • Iqbal, Shahid
    British sales assistant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 107
  • Iqbal, Shahid
    British sales director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Rugby Street, Manchester, M8 9SN, England

      IIF 108
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Park Road, London, NW8 7RG

      IIF 109
    • icon of address 2 A, Station Road, London, NW4 4PZ, England

      IIF 110
    • icon of address 2a, Station Road, London, NW4 4PZ, England

      IIF 111
    • icon of address 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 112
  • Shaid Iqbal
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 113
  • Iqbal, Shahid
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 114
  • Mr Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 115
  • Mr Shahid Iqbal
    British born in July 1974

    Resident in United Kingdom

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

      IIF 116
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 118
    • icon of address 297, Kingsway, Rochdale, OL16 5BX, England

      IIF 119
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 120
    • icon of address 8, Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, AL6 9GH, England

      IIF 121
  • Mr Shahid Iqbal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lulworth Road, Birmingham, B28 8NS, England

      IIF 122
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 123
  • Mr Shahid Iqbal
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Richmond Road, Bradford, BD7 1DL, England

      IIF 124 IIF 125
    • icon of address 159, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 126
    • icon of address 80b, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 127
  • Mr Shahid Iqbal
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 128
  • Mr Shahid Iqbal
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Corlaich Drive, 37 Corlaich Drive, Glasgow, G42 0DX, United Kingdom

      IIF 129
    • icon of address 37, Corlaich Drive, Glasgow, G42 0DX, Scotland

      IIF 130
  • Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 131
  • Shahid Iqbal
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 132
  • Iqbal, Shahid
    Pakistani pest control technician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 133
  • Iqbal, Shahid
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 134
  • Iqbal, Shahid
    Pakistani director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Guildford Avenue, Feltham, TW13 4EW, England

      IIF 135
  • Iqbal, Shahid
    Pakistani retailer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Sharmans Cross Road, Solihull, B91 1PH, England

      IIF 136
  • Iqbal, Shahid
    Pakistani businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 137
    • icon of address 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 138
  • Iqbal, Shahid
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Avon Road, Manchester, M19 1HA, England

      IIF 139
  • Iqbal, Shahid
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 140
  • Iqbal, Shahid
    English managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 141
  • Iqbal, Shahid
    United Kingdom director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 142
  • Iqbal, Shahid
    British director born in July 1978

    Registered addresses and corresponding companies
    • icon of address 79 Harcourt Avenue, Manor Park, London, E12 6DQ

      IIF 143
  • Iqbal, Shahid
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 144
  • Iqbal, Shahid
    Pakistani business person born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 145
  • Iqbal, Shahid
    Pakistani business person born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 325, F Block, Johar Town, 54000, Pakistan

      IIF 146
  • Iqbal, Shahid
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 147
  • Iqbal, Shahid
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 148
  • Iqbal, Shahid
    Pakistani software engineer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Station Road, London, NW4 3ST, England

      IIF 149
  • Iqbal, Shahid
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Normanton Road, Derby, DE23 6WE, England

      IIF 150 IIF 151
    • icon of address 46, Molineux Street, Derby, DE23 8HE, England

      IIF 152
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 153
  • Iqbal, Shahid
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Normanton Road, Derby, DE23 6WE, England

      IIF 154
    • icon of address 4-6, Scarborough Rise, Derby, DE21 4DG, England

      IIF 155
    • icon of address 750, Harvey Road, Derby, DE24 0EG, England

      IIF 156
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 157
  • Iqbal, Shahid
    Pakistani retailer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303-305, Normanton Road, Derby, DE23 6UU, England

      IIF 158
  • Iqbal, Shahid
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320a, Ashley Road, Parkstone, Poole, Dorset, BH14 9DF, England

      IIF 159
  • Iqbal, Shahid
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 160
  • Iqbal, Shahid
    Pakistani self employed born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 161
  • Iqbal, Shahid
    Pakistani director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 162
  • Iqbal, Shahid
    Pakistani business person born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 163
  • Iqbal, Shahid
    Pakistani president born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 164
  • Iqbal, Shaid
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 165 IIF 166
  • Iqbal, Shahid
    Pakistani company director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, CR4 3BW, England

      IIF 167
  • Iqbal, Shahid
    Pakistani company director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 168
  • Iqbal, Shahid
    Pakistani financial consultant born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Street 1, Sector P-1, Phase 4, Peshawar, 25000, Pakistan

      IIF 169
  • Iqbal, Shahid
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 170
  • Iqbal, Shahid
    Pakistani bussiness born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 938, Eastern Avenue Ilford, Ilford, IG2 7JB, United Kingdom

      IIF 171
  • Iqbal, Shahid
    Canadian business born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 172
  • Iqbal, Shahid
    Canadian director born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 173
  • Iqbal, Shahid
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 174
  • Mr Shahid Iqbal
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 175
  • Iqbal, Shahid
    Canadian other business activity born in December 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14/2, Sarwar Road, Cantt, LAHORE, Pakistan

      IIF 176
    • icon of address 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 177
  • Iqbal, Shahid
    Australian director born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 178
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 179
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 180
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 181
    • icon of address 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD

      IIF 182
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 183
    • icon of address 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 184
    • icon of address 73-74, King Street, Whitehaven, CA28 7LE, England

      IIF 185
  • Mr Shahid Iqbal
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Grantham Road, Luton, LU4 8JY, England

      IIF 186
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 187 IIF 188 IIF 189
  • Mr Shahid Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Heather Rd, Small Heath, Birmingham, B10 9TD

      IIF 190
  • Mr Shahid Iqbal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 191
  • Mr Shahid Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Bolingbroke Street, Bradford, BD5 9NL, England

      IIF 192
  • Mr Shahid Iqbal
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Linslade Close, Hounslow, TW4 5BT, England

      IIF 193
    • icon of address 11-12, Church Lane, Bushwood, London, E11 1HG, England

      IIF 194
  • Mr Shahid Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 195
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mount Road, London, NW4 3QA, England

      IIF 196
  • Mr Shahid Iqbal
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 197
  • Iqbal, Shahid

    Registered addresses and corresponding companies
    • icon of address 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 198
    • icon of address 173, Bradford Road, Bradford, BD18 3TP, United Kingdom

      IIF 199
    • icon of address 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 200
    • icon of address 1, Half Moon Street, London, W1J 7AY, England

      IIF 201
    • icon of address 224, Hither Green Lane, London, SE13 6RT, England

      IIF 202
    • icon of address 8 Queen Street, Queen Street, London, W1J 5PD, England

      IIF 203
  • Mr Shahid Iqbal
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Duchy Drive, Bradford, BD9 5NL, England

      IIF 204
    • icon of address Westend Street, Bradford, West Yorkshire, BD1 2PN

      IIF 205
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 206
    • icon of address Unit 16, Walthamstow Business, Centre, Clifford Road, London, E17 4SX, United Kingdom

      IIF 207
  • Mr Shahid Iqbal
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1518, Stratford Road, Hall Green, Birmingham, B28 9ET

      IIF 208
    • icon of address Jsa Services Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 209
  • Mr Shahid Iqbal
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 210
    • icon of address 3, Woodlands Place, Bolton, BL3 2BF, England

      IIF 211
    • icon of address 58a, Rugby Street, Manchester, M8 9SN, England

      IIF 212
  • Shahid Iqbal
    United Kingdom born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 213
  • Mr Shahid Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 214
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 215
  • Mr Shahid Iqbal
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Sharmans Cross Road, Solihull, B91 1PH, England

      IIF 216
  • Mr Shahid Iqbal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 217
    • icon of address 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 218
    • icon of address 30, Avon Road, Manchester, M19 1HA, England

      IIF 219
  • Shahid Iqbal
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 220
  • Mr Shahid Iqbal
    Canadian born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 221
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 222
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 223
    • icon of address 240, Overndale Road, Bristol, BS16 2RG, England

      IIF 224
  • Mr Shahid Iqbal
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 225
  • Mr Shahid Iqbal
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, CR4 3BW, England

      IIF 226
  • Mr Shahid Iqbal
    Pakistani born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 227
  • Mr Shahid Iqbal
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 228
  • Mr Shahid Iqbal
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Station Road, London, NW4 3ST, England

      IIF 229
  • Mr Shahid Iqbal
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303-305, Normanton Road, Derby, DE23 6UU, England

      IIF 230
    • icon of address 340, Normanton Road, Derby, DE23 6WE, England

      IIF 231 IIF 232 IIF 233
    • icon of address 46, Molineux Street, Derby, DE23 8HE, England

      IIF 234
    • icon of address 4-6, Scarborough Rise, Derby, DE21 4DG, England

      IIF 235
    • icon of address 750, Harvey Road, Derby, DE24 0EG, England

      IIF 236
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 237
  • Mr Shahid Iqbal
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 238
  • Shahid Iqbal
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 239
  • Shahid Iqbal
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 240
  • Shahid Iqbal
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 241
  • Shahid Iqbal
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 242
  • Mr Shahid Iqbal
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 243
  • Mr Shahid Iqbal
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 244
  • Mr Shahid Iqbal
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 245
  • Mr Shaid Iqbal
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 246 IIF 247
  • Shahid Iqbal
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 248
  • Shahid Iqbal
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 249
  • Mr Shahid Iqbal
    Australian born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 250
  • Shahid Iqbal
    Australian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 251
child relation
Offspring entities and appointments
Active 109
  • 1
    icon of address 32 Otley Road, East Morton, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2 Holycroft Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 3
    SHAHID A1 PHONE CITY LTD - 2018-09-21
    icon of address Flat 47 Devonshire Point 41 Devonshire Road, Eccles Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -921 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 4
    icon of address 73 Bridge Street, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 82 Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Infirmary Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,904 GBP2020-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 206 - Has significant influence or control as a member of a firmOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 392 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 8
    BASONS PESTCONTROL LTD - 2025-08-19
    icon of address 26 Birchtree Avenue, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    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
  • 9
    icon of address 340 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2024-06-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 73-74 King Street, Whitehaven, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,088 GBP2023-11-30
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Linslade Close, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 224 Hither Green Lane, London, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2012-06-18 ~ dissolved
    IIF 202 - Secretary → ME
  • 13
    icon of address Choice Int'l Ltd,124, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 101 Oldham Road Failsworth Skillforce, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 15
    icon of address 59 Oakhall Park Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 59 Oakhall Park, Thornton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,285 GBP2017-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 153 - Director → ME
  • 18
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 80b Richmond Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 143 Uxbridge Road Wd3 7dw, Central London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Half Moon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,483,134 GBP2024-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 201 - Secretary → ME
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,790 GBP2024-08-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 116 Broughton Lane, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 32 Crossgates Shopping Centre, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    6,315 GBP2024-12-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 107 - Director → ME
    icon of calendar 2010-11-03 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 26
    LINK REAL ESTATE LIMITED - 2022-02-02
    icon of address 3 Woodlands Place, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 59 Oakhall Park Thornton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    428 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 52 Rugby Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,796 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 29
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 29 Ripple Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,758 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Jsa Services Ltd 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,946 GBP2022-02-28
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4-6 Scarborough Rise, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,807 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 33
    icon of address 750 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 523 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 46 Molineux Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Plot No. B6455 Saja, Sharjah, 5153, United Arab Emirates
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 146 - Director → ME
  • 37
    icon of address 11-21 Clayton Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 191-193 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 22 Wilsden Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 A Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -325 GBP2022-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 59 Victor Terrace, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 63 - Director → ME
  • 42
    icon of address 1 St. Matthews Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 102 - Director → ME
  • 43
    icon of address 157 Richmond Road, Ilford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 169 - Director → ME
  • 44
    icon of address Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,531 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 37 Corlaich Drive 37 Corlaich Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 177 Heather Rd, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    15,852 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 40 Plymouth Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 171 - Director → ME
  • 49
    icon of address 340 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 55 Eagle Way Hampton Vale, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 55 Eagle Way, Hampton Vale, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Unit 16 Walthamstow Business, Centre, Clifford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 37 Corlaich Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 55
    icon of address 58 Lulworth Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,551 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 48 Howe Close, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 101 - Director → ME
  • 57
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 58
    CONTROL YOUR PEST LIMITED - 2022-12-29
    icon of address 2a Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,344 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 11 Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 38 - Director → ME
  • 60
    icon of address 100 Guildford Avenue, Feltham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 135 - Director → ME
  • 61
    icon of address 818 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,010 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 192 - Has significant influence or controlOE
  • 62
    icon of address 1518 Stratford Road, Hall Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,587,763 GBP2023-10-31
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,543 GBP2024-10-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 303-305 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 230 - Has significant influence or control as a member of a firmOE
    IIF 230 - Has significant influence or control over the trustees of a trustOE
    IIF 230 - Has significant influence or controlOE
  • 65
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 92 Legrams Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 67
    icon of address 1 Beaufort Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 79 - Director → ME
    icon of calendar 2016-07-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 191 - Has significant influence or controlOE
  • 68
    icon of address 360 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 30 Avon Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 145 - Director → ME
  • 71
    icon of address 16-18 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 66 - Director → ME
  • 72
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 68 - Director → ME
  • 73
    icon of address 7a Bishopsford Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 28 Mortimer Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14376809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 101 Sharmans Cross Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 31 Stormount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 36 - Director → ME
  • 79
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 227 - Has significant influence or control as a member of a firmOE
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 227 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 227 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address Suite 2923 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-02-18
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15218171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 8 Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,704 GBP2021-03-31
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Has significant influence or control over the trustees of a trustOE
    IIF 121 - Has significant influence or controlOE
  • 83
    icon of address Flat No 178, 31 Endsleigh Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 64 Maidenhall Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -236 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 187 - Right to appoint or remove directorsOE
  • 86
    icon of address Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    553 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 99 Left Selbourne Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 88
    icon of address 64 Grantham Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,191 GBP2023-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 11-12 Church Lane, Bushwood, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,984 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 83 Lewis Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    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
  • 91
    icon of address 159 Richmond Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 159 Richmond Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,555 GBP2019-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-01-20 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 159 Richmond Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite 205, 16 Titan Court Laporte Way, Luton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,470 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 31 Stromount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 96
    icon of address 146 Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    747 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 73 Bridge Street, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 266 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 132 - Has significant influence or control as a member of a firmOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 132 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address 11 Queensway, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -34,775 GBP2021-11-01 ~ 2022-11-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 2a Station Parade, Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139 GBP2015-11-30
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 102
    WENTWORTH FURNITURE LTD - 2012-07-03
    icon of address 190 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 50 - Director → ME
  • 103
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    705,268 GBP2018-03-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 95 - Director → ME
  • 104
    icon of address 58 Oxford Road, Dewsbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address 4 Duchy Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address Unit 44, 19b Moor Road, Broadstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 159 - Director → ME
  • 107
    icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 240 Selbourne Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,759 GBP2017-07-31
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Suite 205 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,965 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Crown Works, Luton Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,250 GBP2020-09-30
    Officer
    icon of calendar 2018-11-17 ~ 2019-06-17
    IIF 60 - Director → ME
  • 2
    WENTWORTH COLLEGE OF LONDON LIMITED - 2011-10-21
    icon of address 61 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2012-01-01
    IIF 48 - Director → ME
    icon of calendar 2010-01-14 ~ 2012-01-02
    IIF 200 - Secretary → ME
  • 3
    TOTAL WARMTH LTD - 2015-05-27
    icon of address 52b Rugby Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,370 GBP2022-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-29
    IIF 7 - Director → ME
  • 4
    icon of address 78a St. Margarets Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2025-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2025-07-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2-4 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-03-31
    IIF 47 - Director → ME
  • 6
    icon of address 154 Copster Hill Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2022-03-04
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-03-04
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-05-02
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-05-02
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIT TELECOM LTD - 2012-10-04
    icon of address 95 High Street, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,413 GBP2017-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2017-05-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2018-08-13
    IIF 93 - Ownership of shares – 75% or more OE
  • 9
    icon of address 340 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-11-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-11-01
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-03-15
    IIF 103 - Director → ME
  • 11
    icon of address Iveco House, Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-31
    IIF 52 - Director → ME
  • 12
    icon of address 9 Cornwall Close, Waltham Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-12-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-12-02
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ELEMENTS GREEN INVESTMENTS LTD - 2022-07-01
    ECAP RENEWABLES INVESTMENTS LTD - 2022-06-29
    icon of address 1 Half Moon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,702,744 GBP2022-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-06-25
    IIF 203 - Secretary → ME
  • 14
    icon of address 196 Biscot Road, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2013-05-01
    IIF 20 - Director → ME
  • 15
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-07-16
    IIF 167 - Director → ME
  • 16
    icon of address 21 Overton Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,267 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-09-05
    IIF 11 - Director → ME
  • 17
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-05-18
    IIF 14 - Director → ME
    icon of calendar 2019-08-19 ~ 2020-01-01
    IIF 5 - Director → ME
  • 18
    DENA CONTRACT MANAGEMENT LIMITED - 2015-05-07
    NANO CONSTRUCTION PRODUCTS LTD - 2022-06-13
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -189 GBP2024-06-30
    Officer
    icon of calendar 2014-02-18 ~ 2021-02-09
    IIF 65 - Director → ME
  • 19
    EXPORT FINANCE CORPORATION LTD - 2013-08-14
    LION ALTERNATIVE ENERGY CONSULTING LIMITED - 2014-02-10
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,969 GBP2024-01-31
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-09
    IIF 177 - Director → ME
  • 20
    icon of address 59 Oakhall Park Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2019-10-31
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2019-10-31
    IIF 225 - Has significant influence or control OE
  • 21
    ENSYGNIA PAYMENT SERVICES LTD - 2018-06-20
    REAL TIME MONEY TRANSFER AND TRAVEL SERVICES LIMITED - 2016-10-18
    OPTIMUM FINANCIAL CONSULTANTS LIMITED - 2011-08-15
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2016-03-18
    IIF 21 - Director → ME
  • 22
    icon of address 2a Station Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,936 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2024-02-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2024-02-09
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 23
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,503 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-09-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-09-03
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 159 Richmond Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2023-11-15
    IIF 54 - Director → ME
  • 25
    icon of address 240 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-09-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,543 GBP2024-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-03-17
    IIF 182 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1 Beaufort Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2016-01-12
    IIF 26 - Director → ME
  • 28
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ 2025-05-14
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 29
    icon of address 240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-02-28
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 30
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2010-08-31
    IIF 99 - Director → ME
  • 31
    SIMPLE SUSTAINABLE ENERGY LTD - 2015-06-01
    SAKHARA LIMITED - 2015-05-28
    icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    364,966 GBP2017-09-30
    Officer
    icon of calendar 2012-05-17 ~ 2017-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-09-30
    IIF 181 - Ownership of shares – 75% or more OE
  • 32
    T TIME PROPERTUNITIES LIMITED - 2019-04-09
    icon of address 297 Kingsway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-07-03
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 33
    icon of address 228 High Street North, Eastham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,071 GBP2025-03-31
    Officer
    icon of calendar 2012-10-08 ~ 2012-10-18
    IIF 46 - Director → ME
  • 34
    icon of address Brunswick House, Ground Floor Factory Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2006-02-10
    IIF 143 - Director → ME
  • 35
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-11-06
    IIF 176 - Director → ME
  • 36
    CARS IMPORT EXPORT SPECIALIST LTD - 2011-05-26
    icon of address 239 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-05-31
    IIF 51 - Director → ME
  • 37
    icon of address 65 Northbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,731 GBP2024-05-31
    Officer
    icon of calendar 2009-06-01 ~ 2010-12-15
    IIF 49 - Director → ME
  • 38
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    705,268 GBP2018-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2018-03-12
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2018-03-12
    IIF 205 - Has significant influence or control OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 58 Oxford Road, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ 2025-03-22
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.