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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Asad Asad

    Related profiles found in government register
  • Asad Asad
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 1
  • Asad, Asad
    Pakistani company director born in March 2002

    Resident in Pakistan

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

      IIF 2
  • Asad, Asad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment No. 601, Apartment No 601, Block C4, Al-khaleej Towers, Yaseenabad F.b Area Karachi, Karachi, Sindh, 75950, Pakistan

      IIF 3
  • Mr Asad Asad
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 279, Wood Street Flat C, London, E17 3NR, United Kingdom

      IIF 4
    • Flat A-c, 279 Wood Street, London, E17 3NR, England

      IIF 5
  • Asad, Asad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-c, 279 Wood Street, London, E17 3NR, England

      IIF 6
  • Asad, Asad
    Pakistani sales director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 279, Wood Street Flat C, London, E17 3NR, United Kingdom

      IIF 7
  • Mr Asad Asad
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 279 Wood Street Flat C, 279 Wood Street, Walthamstow, E173NR, England

      IIF 8
  • Mr Asad Asad
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 638, Yardley Wood Road, Birmingham, West Midlands, B13 0HW, United Kingdom

      IIF 9
    • Unit 105792, Unit 105792, Birmingham, B2 2nj, Birmingham, B2 2NJ, England

      IIF 10
  • Asad, Asad
    Pakistani import & export born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 279 Wood Street Flat C, 279 Wood Street, Walthamstow, E17 3NR, England

      IIF 11
  • Asad, Asad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 638, Yardley Wood Road, Birmingham, West Midlands, B13 0HW, United Kingdom

      IIF 12
  • Shahzad, Muhammad
    Pakistani born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 13
    • 23, Wolseley Street, Newport, NP20 2HP, Wales

      IIF 14
  • Mr Muhammad Shahzad
    Pakistani born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Wolseley Street, Newport, NP20 2HP, Wales

      IIF 15
  • Shah, Syed
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Avenue, Lea, Preston, PR2 1YT, England

      IIF 16
  • Mr Syed Shah
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jubilee Avenue, Lea, Preston, PR2 1YT, England

      IIF 17
  • Muhammad Shahzad
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15673, 182-184 High Street North, Office 15673, London, E6 2JA, England

      IIF 18
  • Muhammad, Bisma
    British born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, High Street, Prestatyn, LL19 9AP, Wales

      IIF 19
  • Miss Bisma Muhammad
    British born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, High Street, Prestatyn, LL19 9AP, Wales

      IIF 20
  • Shahzad, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 61, Market Street, Colne, BB8 0LL, England

      IIF 21
    • 59, Wimborne Road, Luton, LU1 1PD, England

      IIF 22
    • 80, Beaufort Street, Nelson, BB9 0BT, England

      IIF 23
    • 9 Churchill Court, 58 Station Road, North Harrow, HA2 7SA, United Kingdom

      IIF 24
    • 203, Cuffley Hill, Goffs Oak, Waltham Cross, EN7 5HA, England

      IIF 25
  • Shahzad, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, Grosvenor Road, Luton, LU3 2EG, England

      IIF 26
    • 80, Beaufort Street, Nelson, BB9 0BT, England

      IIF 27
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 28
  • Mr Muhammad Shahzad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Crescent Rise, Barnet, EN4 9RR, England

      IIF 29
    • 61, Market Street, Colne, BB8 0LL, England

      IIF 30
    • 53, Grosvenor Road, Luton, LU3 2EG, England

      IIF 31
    • 59, Wimborne Road, Luton, LU1 1PD, England

      IIF 32
    • 1, Regent Street, Brierfield, Nelson, BB9 5LF, England

      IIF 33
    • 9 Churchill Court, 58 Station Road, North Harrow, HA2 7SA, United Kingdom

      IIF 34
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 35
    • 203, Cuffley Hill, Goffs Oak, Waltham Cross, EN7 5HA, England

      IIF 36
  • Shahzad, Muhammad
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15673, 182-184 High Street North, Office 15673, London, E6 2JA, England

      IIF 37
  • Mr Syed Shahzada Muhammad
    Pakistani born in October 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Voelas Residential Home, Station Road, Llanrug, Caernarfon, LL55 4BE, Wales

      IIF 38
  • Shah, Syed Shujaat Masood
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Syed Shujaat Masood
    Pakistani it professional born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alma Street, The Apollo Works, Coventry, CV1 5QA, United Kingdom

      IIF 42
  • Shah, Syed Shujaat Masood
    Pakistani operations manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wesley Green, Leeds, LS11 8RE, United Kingdom

      IIF 43
  • Muhammad, Syed Shahzada
    British born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Voelas Residential Home, Station Road, Llanrug, Caernarfon, LL55 4BE, Wales

      IIF 44
    • 7, Brynhyfryd Avenue, Rhyl, LL18 2DB, Wales

      IIF 45
  • Muhammad, Syed Shahzada
    British jewellery born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Market Street, Rhyl, LL18 1RL, Wales

      IIF 46
  • Shahzad, Muhammad
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crescent Rise, Barnet, EN4 9RR, England

      IIF 47 IIF 48
    • 3, Crescent Rise, Barnet, EN4 9RR, United Kingdom

      IIF 49 IIF 50
    • 118, Village Road, Enfield, EN1 2EX, United Kingdom

      IIF 51
  • Shahzad, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crescent Rise, Barnet, EN4 9RR, United Kingdom

      IIF 52 IIF 53
  • Mr Muhammad Shahzad
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coombe Road, London, NW10 0EB, England

      IIF 54
  • Mr Syed Shahzada Muhammad
    British born in November 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Market Street, Rhyl, LL18 1RL, Wales

      IIF 55
    • 7, Brynhyfryd Avenue, Rhyl, LL18 2DB, Wales

      IIF 56
  • Mr Syed Shujaat Masood Shah
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alma Street, The Apollo Works, Coventry, CV1 5QA, United Kingdom

      IIF 57
    • 5, Wesley Green, Leeds, LS11 8RE, England

      IIF 58 IIF 59 IIF 60
    • 5 Wesley Green, Leeds, LS11 8RE, United Kingdom

      IIF 61
  • Mushahdi, Syed Asad Bilal
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01, Riverdale Road, Manchester, M9 8GD, England

      IIF 62
  • Mushahdi, Syed Asad Bilal
    Pakistani security consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Roundthorn Road, Oldham, OL4 1QL, England

      IIF 63
  • Shah, Syed Haider Mehdi
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Goodmen Ltd, Iveco House, The Junction, Station Road, Watford, WD17 1ET, England

      IIF 64
    • Goodmen Ltd, Iveco House, Goodmen Ltd, Station Road, Watford, WD17 1ET, England

      IIF 65
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 66
  • Mr Syed Asad Bilal Mushahdi
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01, Riverdale Road, Manchester, M9 8GD, England

      IIF 67
    • 125 Roundthorn Road, Oldham, OL4 1QL, England

      IIF 68
  • Syed Asad Bilal Mushahdi
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 557, Great Horton Road, Bradford, BD7 4EF, England

      IIF 69 IIF 70
  • Shah, Syed Shujaat Masood
    Pakistani director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Casseldon House, Greyfriars Lane, Coventry, West Midlands, CV1 2GB, United Kingdom

      IIF 71
  • Syed Shujaat Masood Shah
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Casseldon House, Greyfriars Lane, Coventry, West Midlands, CV1 2GB, United Kingdom

      IIF 72
  • Muhammad, Syed Shahzada
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Nathall Road, Prestatyn, LL19 9LH, United Kingdom

      IIF 73
  • Mushahdi, Syed Asad Bilal
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 557, Great Horton Road, Bradford, BD7 4EF, England

      IIF 74 IIF 75
  • Mr Syed Haider Mehdi Shah
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 51 Kendal Street, London, W2 2BP, England

      IIF 76
    • Goodmen Ltd, Iveco House, Goodmen Ltd, Station Road, Watford, WD17 1ET, England

      IIF 77
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 78
  • Mr Syed Shahzada Muhammad
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Nathall Road, Prestatyn, LL19 9LH, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 42
  • 1
    ACME TRADING CORPORATION LTD
    11377325
    C/o Goodmen Ltd, Iveco House, The Junction, Station Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2018-05-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    ASK SH LTD
    12330188
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    AVATAR SECURITY SERVICES LTD
    15031688
    1 Alma Street, The Apollo Works, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    BM BALLS LTD
    12853635
    5 Market Street, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    BM PROPERTIES MCR LTD
    14773004
    85 High Street, Prestatyn, Wales
    Active Corporate (1 parent)
    Officer
    2023-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    BM REPAIRS LTD
    09521903
    Voelas Residential Home Station Road, Llanrug, Caernarfon, Wales
    Active Corporate (3 parents)
    Officer
    2017-10-20 ~ 2026-01-29
    IIF 44 - Director → ME
    Person with significant control
    2017-10-20 ~ 2026-01-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    BM TRADE LTD
    11392161
    85 First Floor, 85 High Street, Prestatyn, Clwyd, Wales
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ 2026-01-30
    IIF 73 - Director → ME
    Person with significant control
    2018-06-01 ~ 2026-01-30
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 8
    BMS SECURITY AND FM SOLUTIONS LTD
    16004434
    5 Wesley Green, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    BUSINESSWISE ACCOUNTANTS LTD.
    - now 12964146 13416235
    UNIVERSAL CAPITAL ACCOUNTANTS LIMITED
    - 2021-06-11 12964146
    01 Riverdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-10-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 67 - Has significant influence or control OE
  • 10
    COMP CONSULTANCY LTD
    16928008
    557 Great Horton Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    2025-12-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    ELITELEATHER LIMITED
    15151292
    Flat A-c, 279 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    ESAD PVT LTD
    14116732
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    ESTATESMEN LTD
    15757130
    Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 14
    EW FASHION FUSION LTD
    17004565
    557 Great Horton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-01-31 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    GOHER PROPERTIES LTD
    16670768
    85 High Street, Prestatyn, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-11-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 16
    GREEN ELECTRICAL & SECURITY LTD
    12769729
    61 Market Street, Colne, England
    Active Corporate (1 parent)
    Officer
    2020-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    HAWKSECURITY.LIMITED LIMITED
    12840369
    125 Roundthorn Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 18
    HMS LONDON LTD
    15366642
    C/o Goodmen Iveco House, The Junction, Station Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    IE LOC LTD
    16471420
    1 Jubilee Avenue, Lea, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    KHANATE FOODS LTD
    12082348
    9 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (5 parents)
    Officer
    2019-07-03 ~ now
    IIF 50 - Director → ME
  • 21
    MALIK USMAN LTD
    16474567
    4385, 16474567 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-06-03 ~ 2025-06-03
    IIF 13 - Director → ME
  • 22
    MS COMMERCIAL CONSTRUCTION LIMITED
    14219012
    59 Wimborne Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2022-07-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 23
    NS11 LTD
    13594336
    1 Regent Street, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Officer
    2024-06-30 ~ now
    IIF 23 - Director → ME
    2021-08-31 ~ 2023-07-31
    IIF 27 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    ONLINE381 LTD
    15905741
    23 Wolseley Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    RIUSCITO ELEGANCA LIMITED
    14193753 14275163
    15113, Unit 105792 Unit 105792, Birmingham, B2 2nj, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    RIUSCITO ELEGANCE LTD
    14275163 14193753
    4385, 14275163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 27
    S H EVANS LIMITED
    14192540
    101 Wakefield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 28
    S K & B ACTON LTD
    16969022
    172 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 29
    SALISBURY FOODS LIMITED
    09657388
    3 Coombe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    SAPPER INDUSTRY LTD
    14130658
    279 Wood Street Flat C, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 31
    SHAH INTERPRISE LTD
    16790534
    Office 15673 182-184 High Street North, Office 15673, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 32
    SKYLARKS FACILITY MANAGEMENT SOLUTION LTD
    15431127
    5 Wesley Green, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 33
    SKYLARKS GROUP LIMITED
    16845967
    5 Wesley Green, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 34
    SKYLARKS LOGISTICS LTD
    16586138
    5 Wesley Green, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 35
    SPORTS GOODS LTD
    11168186
    279 Wood Street Flat C, 279 Wood Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 36
    SYEDSHAH LTD
    13633316
    33, Casseldon House Greyfriars Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 37
    TAS FOODS EDGWARE LTD
    14951430
    9 Churchill Court, 58 Station Road, North Harrow, England
    Active Corporate (5 parents)
    Officer
    2023-06-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-08-15
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TAS FOODS ENFIELD LIMITED
    14640442
    9 Churchill Court, 58 Station Road, North Harrow, England
    Active Corporate (4 parents)
    Officer
    2023-02-06 ~ now
    IIF 51 - Director → ME
  • 39
    TAS FOODS LIMITED
    10366742
    9 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (5 parents)
    Officer
    2016-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THAMES FOOD & WINE LIMITED
    06831589
    3 Coombe Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-02-27 ~ dissolved
    IIF 53 - Director → ME
  • 41
    WEST LONDON FOODS COVENT GARDEN LTD
    13989529
    9 Churchill Court, 58 Station Road, North Harrow, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2022-03-19 ~ now
    IIF 48 - Director → ME
  • 42
    WEST LONDON FOODS LTD
    11450103
    9 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (5 parents)
    Officer
    2018-07-05 ~ now
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.