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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sajid Hussain

    Related profiles found in government register
  • Mr Sajid Hussain
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 16
  • Mr Sajid Hussain
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 17
    • 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 18
    • Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 19
  • Mr Sajid Hussain
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Regent Road, Handsworth, Birmingham, West Midlands, B21 8AB, England

      IIF 20
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 21
  • Mr Sajid Hussain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 606, Pershore Road, Selly Park, Birmingham, B29 7HQ, England

      IIF 22 IIF 23
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 24
  • Mr Sajid Hussain
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 25
    • 11, Ashley Road, London, E7 8PE, England

      IIF 26
  • Mr Sajid Hussain
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Drayton Street, Walsall, WS2 9PP, England

      IIF 27
  • Mr Sajid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 28 IIF 29 IIF 30
    • Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 32
    • Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 33
  • Mr Sajid Hussain
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 34
  • Mr Wajid Hussain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 35 IIF 36
    • Nisiac House, Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 37
    • Apple Yards Site, Stafford Street, Dudley, West Midlands, DY1 2AB, England

      IIF 38
  • Mr Sajid Hussain
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 39
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 40
  • Mr Sajid Hussain
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Walsall Road, Cannock, WS11 0HE, England

      IIF 41
  • Mr Sajid Hussain
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, 25 Thames Road, Barking Business Centre, Barking, IG11 0JP, England

      IIF 42
    • 220, Strone Road, London, E12 6TP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 220 Strone Road, Manor Park, London, E12 6TP, England

      IIF 46
  • Mr Sajid Hussain
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 166, Plashet Road, London, E13 0QT, England

      IIF 47
    • 165, Stafford Street, Walsall, WS2 8EA, England

      IIF 48
  • Mr Sajid Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 406 Burton Road, Burton Road, Derby, DE23 6AJ

      IIF 62
    • 133, Wellgate, Rotherham, S60 2NN, England

      IIF 63
  • Mr Sajid Hussain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 401, Daisyfield Business Centre, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 64
    • Glenfield Park One, Unit Lz2, Philips Road, Blackburn, BB1 5PF, United Kingdom

      IIF 65
    • Unit 1, Navigation Mill, Forrest Street, Blackburn, Lancashire, BB1 3BB

      IIF 66
  • Mr Sajid Hussain
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 160 Churchill Avenue, Foleshill, Coventry, West Midlands, CV6 5JG

      IIF 67
    • 2, St. Vincents Road, Fulwood, Preston, PR2 8QA, England

      IIF 68
  • Mr Sajid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 69
  • Mr Sajid Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Keys Court Business Centre, Keys Court, Moseley Street, Birmingham, B12 0RT, England

      IIF 70
  • Mr Sajid Hussain
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 71
  • Sajid Hussain
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Avanta Harrow, Harrow, Middlesex, HA1 1BD

      IIF 72
    • 79, College Road, Harrow, HA1 1BD

      IIF 73
    • 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 74 IIF 75
  • Mr Amjid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 76
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 77
  • Mr Asjid Hussain
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Street, Leeds, LS27 8EG, England

      IIF 78
  • Mr Majid Hussain
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50 Spofforth Road, Liverpool, L7 6JY, England

      IIF 79
  • Mr Majid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 424, St. Helens Road, Leigh, WN7 3QG, England

      IIF 80
  • Mr Majid Hussain
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 81 IIF 82
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 83
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 84
  • Mr Majid Hussain
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 85
  • Mr Majid Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Denville Crescent, Birmingham, B9 5TP, England

      IIF 86
  • Mr Majid Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, South Street, Keighley, BD21 1AG, England

      IIF 87
  • Mr Majid Hussain
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 88
  • Mr Sajid Hussain
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 96, Greengate Street, Oldham, Greater Manchester, OL4 1DH, United Kingdom

      IIF 89
    • 96, Greengate Street, Oldham, OL4 1DH, United Kingdom

      IIF 90
    • 98, Greengate Street, Oldham, OL4 1DH, England

      IIF 91
  • Mr Sajid Hussain
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 92
  • Mr Wajid Hussain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 138 Putney High Street, London, SW15 1RR

      IIF 93
    • 112, High Street South, London, E6 3RL, England

      IIF 94
    • 178, High Street North, London, E6 2JA, England

      IIF 95
    • The Laundry Bag, 138 Putney High Street, Putney, London, SW15 1RR

      IIF 96
  • Mr Majid Hussain
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 97 IIF 98
    • 47, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, England

      IIF 99
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 100
    • Balti King, Keighley Road, Skipton, BD23 2TA, England

      IIF 101
  • Mr Sajid Hussain
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 102
    • 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 103
  • Mr Sajjit Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 104
  • Majid Hussain
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 24, Keighley Road, Skipton, North Yorkshire, BD23 2NS, England

      IIF 105
  • Mr Amjid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Unit 2 Stamford Road, Manchester, Lancashire, M13 0SE

      IIF 106
    • Unit 2, Stamford Road, Manchester, M13 0SE, England

      IIF 107
  • Mr Sajid Hussain
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 108
  • Mr Sajid Hussain
    Spanish born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mornington Road, Bolton, BL1 4EF, England

      IIF 109
  • Mr Sajid Hussain
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sajid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 112
  • Sajid Hussain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49c, Fishmoor Drive, Blackburn, BB2 3UY, England

      IIF 113
  • Majid Hussain
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Russell Street, Keighley, West Yorkshire, BD21 2JP, England

      IIF 114
  • Mr Sajid Hussain
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 117
  • Mr Sajid Ahmed Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 118
  • Mr Sajid Gull Hussain
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 119
  • Mr Sajid Hussain
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 120
  • Mr Sajid Hussain
    Belgian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 121
  • Mr. Sajid Hussain
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 122
  • Mr Sajid Hussain
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 123
    • 97, Malefant Street, Cardiff, CF24 4QE, Wales

      IIF 124
    • 187, Chepstow Road, Newport, NP19 8GH, Wales

      IIF 125
  • Mr Sajid Hussain
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 176, Upper Bridge Road, Chelmsford, CM2 0AY, England

      IIF 126
    • 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 127
  • Raza, Sajid Hussain
    British principal born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kifsa Ltd, Northside Road, Lidget Green, Bradford, West Yorkshire, BD7 2AN, England

      IIF 128
  • Mr Sajid Hussain
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 129 IIF 130
    • Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 131
  • Mr Sajid Hussain Sadiq
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 288 Burton Road, 288, Burton Road, Derby, Derbyshire, DE23 6AD, United Kingdom

      IIF 132
  • Sadiq, Sajid Hussain
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 288 Burton Road, 288, Burton Road, Derby, Derbyshire, DE23 6AD, United Kingdom

      IIF 133
  • Mr Majid Hussain
    Pakistani born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Spofforth Road, Liverpool, L7 6JY, England

      IIF 134
  • Mr Majid Hussain
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 155, Sneinton Dale, Nottingham, NG2 4LW, England

      IIF 135
    • Suite B/105 Blenheim Court, 86-88 Mansfield Road, Nottingham, NG1 3HD, England

      IIF 136 IIF 137
  • Mr Sajid Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 138
  • Hussain, Sajid
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD

      IIF 139
  • Hussain, Sajid
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 135 Pinner Road, Northwood, Middlesex, HA6 1DB

      IIF 140
  • Hussain, Sajid
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G37EE, United Kingdom

      IIF 166
    • 164, Albert Drive, Glasgow, G41 2NG, Scotland

      IIF 167
  • Mr Sajid Hussain
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Watling Street, Telford, TF1 2HN, United Kingdom

      IIF 168
  • Mr Sajid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 169
  • Mr Sajid Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Copsewood, Peterborough, PE4 6BN, United Kingdom

      IIF 170
  • Hussain, Asjid
    British cheff born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 69, South Street, Keighley, West Yorkshire, BD21 1AD, United Kingdom

      IIF 171
  • Hussain, Asjid
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40 Cark Road, Keighley, BD21 3BT, England

      IIF 172
  • Hussain, Sajid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 173
  • Hussain, Sajid
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 174
  • Hussain, Sajid
    British it consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 175
  • Hussain, Wajid
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73 Ivanhoe Street, Dudley, West Midlands, DY2 0YA, United Kingdom

      IIF 176
  • Hussain, Wajid
    British businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Denmark Place, 321 Blackburn Road, Accrington, Lancs, BB5 0AJ, England

      IIF 177
  • Hussain, Wajid
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, BB1 2LD, England

      IIF 178
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 179 IIF 180 IIF 181
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 183 IIF 184
    • Nisiac House, Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 185 IIF 186
  • Hussain, Wajid
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nisiac House, 1 Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 187
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 188
  • Hussain, Wajid
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, BB1 2LD

      IIF 189
  • Mr Majid Hussain
    Pakistani born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Castle Drive, Airth, Falkirk, FK2 8GD, Scotland

      IIF 190 IIF 191
    • 28, Castle Drive, Falkirk, Stirlingshire, FK2 8GD, United Kingdom

      IIF 192
    • 33, Victoria Place, Falkirk, Stirlingshire, FK2 0UA

      IIF 193
  • Mr Majid Hussain
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Buxton Road, Stockport, SK2 6LR, United Kingdom

      IIF 194
  • Mr Sajid Hussain
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Pasture Lane, Bradford, West Yorkshire, BD7 2SQ, United Kingdom

      IIF 195
  • Mr Sajid Hussain
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Station Road, Birmingham, B14 7SR

      IIF 196
    • 1b, Station Road, Kings Heath, Birmingham, B14 7SR, United Kingdom

      IIF 197
    • 1b, Station Road, Kings Heath, Birmingham, West Midlands, B14 7SR, England

      IIF 198
  • Mr Sajid Hussain
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 199
  • Mr Sajid Hussain
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 200
  • Mr Sajid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 201
    • 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 202
  • Mr Sajid Hussain
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Golden Hillock Road, Sparkbrook, Birmingham, B11 2QQ, United Kingdom

      IIF 203
  • Mr Sajid Hussain
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elite House, 70 Warwick St, Birmingham, B12 0NL

      IIF 204
    • Unit B, Springfield Park, Cottenham Lane, Salford, M7 1TW, United Kingdom

      IIF 205
  • Mr Sajid Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 206
  • Mr Sajid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 207
  • Mr Sajid Hussain
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 208
  • Hussain, Amjid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 209
  • Hussain, Amjid
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 210
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 211
  • Hussain, Amjid
    British lawyer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 212
  • Hussain, Amjid
    British property manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, Gladys Road, Smethwick, B67 5AN, England

      IIF 213
  • Hussain, Sajid
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 91, Regency Court, Bradford, West Yorkshire, BD8 9ET, England

      IIF 214
  • Hussain, Sajid
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 91, Regency Court, Bradford, West Yorkshire, BD8 9EU, England

      IIF 215
  • Hussain, Sajid
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Regent Road, Handsworth, Birmingham, West Midlands, B21 8AB, England

      IIF 216
  • Hussain, Sajid
    British economist born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Holyhead School, Milestone Lane, Handsworth, Birmingham, West Midlands, B21 0HN

      IIF 217
  • Hussain, Sajid
    British retailer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 218
  • Hussain, Sajid
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Palace Road, Bordesley Green, Birmingham, B9 5ET, England

      IIF 219
    • 606, Pershore Road, Selly Park, Birmingham, B29 7HQ, England

      IIF 220
  • Hussain, Sajid
    British legal consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 606, Pershore Road, Selly Park, Birmingham, B29 7HQ, England

      IIF 221
  • Hussain, Sajid
    British property management born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 222
  • Hussain, Sajid
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ashley Road, London, E7 8PE, England

      IIF 223
  • Hussain, Sajid
    British taxi driver born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 224
  • Hussain, Sajid
    British management consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Drayton Street, Walsall, WS2 9PP, United Kingdom

      IIF 225
  • Hussain, Sajid
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Drayton Street, Walsall, West Midlands, WS2 9PP, United Kingdom

      IIF 226
  • Hussain, Sajid
    British commercial director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 227 IIF 228
    • Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 229
  • Hussain, Sajid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 230 IIF 231 IIF 232
    • Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 233
  • Hussain, Sajid
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 234
  • Mr Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Green Lane, Birmingham, B9 5DP, England

      IIF 235
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 236
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 237
    • 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 238
  • Mr Amjid Hussain
    British,pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HH, United Kingdom

      IIF 239
    • 12, Chairborough Road, High Wycombe, HP12 3HH, England

      IIF 240 IIF 241
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 242
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 243
  • Mr Majid Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Stechford Road, Hodge Hill, Birmingham, B34 6AS, England

      IIF 244
    • 520-522 Moseley Road, Birmingham, West Midlands, B12 9AE, England

      IIF 245
    • 55, Whinney Lane, Blackburn, BB2 7BX, United Kingdom

      IIF 246
  • Mr Majid Hussain
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 247
  • Mr Sajid Hussain
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 248
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 249
  • Mr Sajid Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 250
  • Mr Sajid Hussain
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 251
  • Mr Sajid Hussain
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 252
  • Mr Wajid Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Abbotsford Road, Sparkbrook, Birmingham, West Midlands, B11 1NU, United Kingdom

      IIF 253
  • Hussain, Majid
    British businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50 Spofforth Road, Liverpool, L7 6JY, England

      IIF 254
  • Hussain, Majid
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 579a Lea Bridge Road, Lea Bridge Road, London, E10 6AJ, England

      IIF 255
  • Hussain, Majid
    British sales director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Thorneycroft, Leigh, Lancashire, WN7 2TH, United Kingdom

      IIF 256
  • Hussain, Majid
    British salesman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 257
  • Hussain, Majid
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, BB1 2LD, England

      IIF 258
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 259 IIF 260
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 261 IIF 262 IIF 263
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 264 IIF 265
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 266 IIF 267 IIF 268
    • Nisiac House, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 269
  • Hussain, Majid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 270
    • 136, Lawkholme Lane, Keighley, West Yorkshire, BD21 3LU, England

      IIF 271
  • Hussain, Majid
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, BB1 2LD

      IIF 272
  • Hussain, Majid
    British businessman born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marbridge Court, Bradford, BD6 3BZ, United Kingdom

      IIF 273
  • Hussain, Majid
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 274
  • Hussain, Majid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 375, Belchers Lane, Birmingham, B9 5SY, England

      IIF 275
  • Hussain, Majid
    British civil servant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Denville Crescent, Birmingham, B9 5TP, England

      IIF 276
  • Hussain, Majid
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Edmund Road, Birmingham, West Midlands, B8 1HE, United Kingdom

      IIF 277
  • Hussain, Majid
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 96, Edmund Road, Birmingham, B8 1HE, England

      IIF 278
    • 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 279
  • Hussain, Majid
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, South Street, Keighley, BD21 1AG, England

      IIF 280
  • Hussain, Majid
    British manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 281
  • Hussain, Majid
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 24, Keighley Road, Skipton, North Yorkshire, BD23 2NS, England

      IIF 282
  • Hussain, Sajid
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 184, Davyhulme Road, Stretford, Manchester, M32 0AS

      IIF 283
  • Hussain, Sajid
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Station Road, Birmingham, B14 7SR, England

      IIF 284
  • Hussain, Sajid
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 285
  • Hussain, Sajid
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Priory Road, Peterborough, Cambridgeshire, PE3 9EB

      IIF 286
    • 22, Broadway, Peterborough, PE11RS, United Kingdom

      IIF 287
  • Hussain, Sajid
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 97, Eastfield Road, Bordesley Green, Birmingham, B9 5UY, England

      IIF 288
  • Hussain, Sajid
    British unpaid born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Bella Street, Bolton, BL3 4DU, England

      IIF 289
  • Hussain, Sajid
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Walsall Road, Cannock, WS11 0HE, England

      IIF 290
  • Hussain, Sajid
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 220, Strone Road, London, E12 6TP, United Kingdom

      IIF 291
  • Hussain, Sajid
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, 25 Thames Road, Barking Business Centre, Barking, IG11 0JP, England

      IIF 292
    • 272, High Road, Leytonstone, E11 3HS, United Kingdom

      IIF 293
    • 220 Strone Road, London, E12 6TP, England

      IIF 294
    • 220, Strone Road, London, E12 6TP, United Kingdom

      IIF 295 IIF 296
    • 220 Strone Road, Manor Park, London, E12 6TP, England

      IIF 297
  • Hussain, Sajid
    British shopfitter born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 220, Strone Road, London, E12 6TP

      IIF 298
  • Hussain, Sajid
    British passenger transport services born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Juniper Lane, Beckton, London, E6 5UR, England

      IIF 299
  • Hussain, Sajid
    British clothing wholesale born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 76 Wanderers Avenue, Blakenhall, Wolverhampton, WV2 3HW, United Kingdom

      IIF 300
  • Hussain, Sajid
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 311
  • Hussain, Sajid
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Carlton Avenue, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 312
    • 16, Wheatley Street, Wolverhampton, WV2 2DZ, England

      IIF 313
  • Hussain, Sajid
    British sales person born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 200, Glyn Road, London, E5 0JF, England

      IIF 314
  • Hussain, Sajid
    British self employed born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 315
  • Hussain, Sajid
    British business manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 404, Burton Road, Derby, Derbyshire, DE23 6AF, England

      IIF 316
  • Hussain, Sajid
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133, Wellgate, Rotherham, S60 2NN, England

      IIF 317
    • 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 318
  • Hussain, Sajid
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elite House, 70 Warwick St, Birmingham, B12 0NL, England

      IIF 319
  • Hussain, Sajid
    British economist born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Regent Road, Handsworth, Birmingham, B21 8AB, England

      IIF 320
    • 6, Regent Road, Handsworth, Birmingham, B21 8AB, United Kingdom

      IIF 321
    • 6, Regent Road, Handsworth, Birmingham, B218AB, United Kingdom

      IIF 322
  • Hussain, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Avenue, Blackburn, BB1 8BT, England

      IIF 323
    • Unit 1, Navigation Mill, Forrest Street, Blackburn, Lancashire, BB1 3BB, England

      IIF 324
  • Hussain, Sajid
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 401, Daisyfield Business Centre, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 325
  • Hussain, Sajid
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Glenfield Park One, Unit Lz2, Philips Road, Blackburn, Lancashire, BB1 5PF, United Kingdom

      IIF 326
  • Hussain, Sajid
    British health born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 160 Churchill Avenue, Foleshill, Coventry, West Midlands, CV6 5JG

      IIF 327
  • Hussain, Sajid
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 160 Churchill Avenue, Foleshill, Coventry, West Midlands, CV6 5JG

      IIF 328
  • Hussain, Sajid
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, First Floor, 593 Hitchin Road, Luton, LU2 7UN, England

      IIF 329
  • Hussain, Sajid
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 330
  • Hussain, Sajid
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53 Kinver Croft, Birmingham, West Midlands, B12 9EG

      IIF 331
  • Hussain, Sajid
    British treasurer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Taxi House, 100, Vivian Road, Harborne, Birmingham, West Midlands, B17 0DJ, United Kingdom

      IIF 332
  • Hussain, Sajid
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 333
  • Hussain, Wajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 112, High Street South, London, E6 3RL, England

      IIF 334
    • 178, High Street North, London, E6 2JA, England

      IIF 335
  • Hussain, Wajid
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gap Bridge House, Gap Road, London, SW19 8JA, United Kingdom

      IIF 336 IIF 337
  • Hussain, Wajid
    British dry cleaner born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 164 Sixth Avenue, Manor Park, London, E12 5PU

      IIF 338
  • Hussain, Wajid
    British assembley born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 339
  • Hussain, Wajid
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Symonds Road, Fulwood, Preston, PR2 3DH, England

      IIF 340
  • Mr Jawid Hussain
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 341
  • Mr Majid Hussain
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 210a Gladstone Street, Nottingham, NG7 6HY, United Kingdom

      IIF 342
  • Mr Sajid Hussain
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 343
  • Mr. Sajid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 344
  • Sajid Hussain
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Bradford Road, Shipley, BD18 3DE, United Kingdom

      IIF 345
  • Hussain, Amjid
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Peakdale Avenue, Heald Green, Cheadle, SK8 3QL, England

      IIF 346
    • 2, Albert Place, Manchester, Greater Manchester, M13 0SQ

      IIF 347
  • Hussain, Amjid
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Unit 2 Stamford Road, Manchester, Lancashire, M13 0SE

      IIF 348
  • Hussain, Amjid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 02, Albert Place, Manchester, M13 0SQ, England

      IIF 349
  • Hussain, Amjid
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Albert Place, Manchester, Lanchasire, M13 0SQ, England

      IIF 350
  • Hussain, Majid
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 351 IIF 352
    • 47, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, England

      IIF 353 IIF 354
    • 6a, Russell Street, Keighley, West Yorkshire, BD21 2JP, England

      IIF 355
  • Hussain, Majid
    British company wizard born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Balti King, Keighley Road, Skipton, BD23 2TA, England

      IIF 356
  • Hussain, Sajid
    British teacher born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 68-69, Southfield Square, Bradford, West Yorkshire, BD8 7SN

      IIF 357
  • Hussain, Sajid
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 96, Greengate Street, Oldham, Greater Manchester, OL4 1DH, United Kingdom

      IIF 358
  • Hussain, Sajid
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 96, Greengate Street, Oldham, OL4 1DH, United Kingdom

      IIF 359
  • Hussain, Sajid
    British security specialist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 98, Greengate Street, Oldham, OL4 1DH, England

      IIF 360
  • Hussain, Sajid Gull
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid Gull
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 370
  • Hussain, Sajid Gull
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid Gull
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Station Road, Birmingham, B14 7SR, England

      IIF 376
  • Hussain, Sajid Gull
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Station Road, Kings Heath, Birmingham, West Midlands, B14 7SR, England

      IIF 377
  • Hussain, Sajid Gull
    British it consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 178 Addison Road, Birmingham, West Midlands, B14 7ER

      IIF 378
  • Majid Hussain
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1282, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 379
  • Majid Hussain
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Devonshire Street, Keighley, West Yorkshire, BD21 2BJ, United Kingdom

      IIF 380
  • Mr Amjid Hussain
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bridge Street, North Yorkshire, Tadcaster, LS249AL, United Kingdom

      IIF 381
  • Mr Amjid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 382
  • Mr Mir Sajid Hussain
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 383
  • Mr Sajid Hussain
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 384
  • Mr Sajid Hussain
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 385
  • Sajid Hussain
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hariss Street, Manchester, M88EG, United Kingdom

      IIF 386
  • Sajid Hussain
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Pennant Crescent, Cardiff, CF23 6LN, United Kingdom

      IIF 387
  • Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 388
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, United Kingdom

      IIF 389
  • Hussain, Sajid
    English managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 390
    • 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 391
  • Hussain, Sajid
    British director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 392
  • Hussain, Sajid
    British manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 120, Kirkcaldy Road, Glasgow, G414LF, Scotland

      IIF 393
    • 164, Albert Drive, Glasgow, G41 2NG, Scotland

      IIF 394
  • Hussain, Sajid
    Spanish company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mornington Road, Bolton, BL1 4EF, England

      IIF 395
  • Hussain, Sajid
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 190 Bradford Road, Shipley, BD18 3DE, England

      IIF 396
    • 190, Bradford Road, Shipley, BD18 3DE, United Kingdom

      IIF 397
  • Hussain, Sajid
    English employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 190 Bradford Road, Shipley, BD18 3DE, England

      IIF 398
  • Hussain, Sajid
    British manager born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 120, Kirkcaldy Road, Glasgow, G414LF, Scotland

      IIF 399
  • Majid Hussain
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3314, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 400
  • Mr Sajid Hussain
    Pakistani born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 401
  • Sajid Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 402
  • Hussain, Sajid
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Burns Precinct, Kilmarnock, KA1 1LT, Scotland

      IIF 403
  • Hussain, Sajid
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Waukglen Avenue, Glasgow, G53 7YL

      IIF 404
    • 65, Waukglen Avenue, Glasgow, G53 7YL, Scotland

      IIF 405
    • 65 Waukglen Avenue, South Park Village, Glasgow, G53 7YL

      IIF 406
  • Hussain, Sajid
    British manager born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British operations director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Fenwick Road, Giffnock, Glasgow, G46 6AU, Scotland

      IIF 412
  • Hussain, Sajid
    British consultant born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 413
  • Mr Majid Hussain
    British Virgin Islander born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 414
    • 98, Edmund Road, Birmingham, B8 1HE, United Kingdom

      IIF 415
  • Mr Sajid Hussain
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandy Lane Goostrey, Crewe, CW4 8NT, United Kingdom

      IIF 416
  • Mr Sajid Hussain Raza
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD, United Kingdom

      IIF 417
  • Raza, Sajid Hussain
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD, United Kingdom

      IIF 418
  • Hussain, Sajid
    British manager born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 419
  • Hussain, Sajid
    Belgian director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 420
  • Mr Sajid Hussain
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 421
  • Mr Sajid Hussain Sadiq
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 422
  • Mr Sajid Hussain Sadiq
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Normanton Lane, Littleover, Derby, DE23 6GR, United Kingdom

      IIF 423
    • 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 424
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 425 IIF 426
    • Suite 36, Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 427
  • Sadiq, Sajid Hussain
    British self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 428
  • Sadiq, Sajid Hussain
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Normanton Lane, Littleover, Derby, DE23 6GR, United Kingdom

      IIF 429
    • 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 430
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 431
  • Sadiq, Sajid Hussain
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 36, Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 432
  • Sadiq, Sajid Hussain
    British restauranteer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Normanton Lane, Littleover, Derby, Derbyshire, DE23 6GR, United Kingdom

      IIF 433
  • Sadiq, Sajid Hussain
    British restauranteur born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 434
  • Sadiq, Sajid Hussain
    British self employed born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 435 IIF 436
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 437 IIF 438
  • Hussain, Majid
    British salesman born in May 1974

    Registered addresses and corresponding companies
    • 55 Drayton Street, Walsall, West Midlands, WS2 9PP

      IIF 439
  • Hussain, Sajid
    British company director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 10th Floor, Soutgate House, Wood Street, Cardiff, CF10 1EW, Wales

      IIF 440
    • 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 441
  • Hussain, Sajid
    British consultant born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 442
  • Hussain, Sajid
    British director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Malefant Street, Cardiff, CF24 4QE, Wales

      IIF 443
  • Hussain, Sajid
    British general manager born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Frigate House, Quay West, Quay Parade, Swansea, SA1 1SR, Wales

      IIF 444
  • Hussain, Sajid
    British manager born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 445
    • Cardiff Muslim Primary School, Merthyr Street, Cathays, Cardiff, CF24 4JL, United Kingdom

      IIF 446
  • Hussain, Sajid
    Pakistan business consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 73 Mortlake Road, Ilford, IG1 2SY, England

      IIF 447
  • Hussain, Sajid
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 448
  • Hussain, Sajid
    Pakistani management consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 176, Upper Bridge Road, Chelmsford, CM2 0AY, England

      IIF 449
  • Hussain, Sajid
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beaufort Road, Doncaster, DN2 6EP, United Kingdom

      IIF 450
  • Hussain, Sajid
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, Trebovir Road, London, SW5 9TQ, England

      IIF 451
  • Hussain, Sajid
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 170, Upper Grosvenor Road, Tunbridge Wells, TN1 2EQ, England

      IIF 452
  • Hussain, Jawid
    British manager born in March 1958

    Registered addresses and corresponding companies
    • 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 453
  • Hussain, Majid
    Pakistani chef born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Spofforth Road, Liverpool, L7 6JY, England

      IIF 454
  • Hussain, Majid
    British student born in March 1977

    Registered addresses and corresponding companies
    • 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 455
  • Hussain, Majid
    Pakistani business executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite B/105 Blenheim Court, 86-88 Mansfield Road, Nottingham, NG1 3HD, England

      IIF 456
  • Hussain, Majid
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 155, Sneinton Dale, Nottingham, NG2 4LW, England

      IIF 457
    • 67, Alma Road, Nottingham, NG3 2NU, England

      IIF 458
  • Hussain, Majid
    Pakistani healthcare executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34-40, Percival Road, Carrington, Nottingham, NG5 2EY, England

      IIF 459
  • Hussain, Majid
    Pakistani taxi driver born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite B/105 Blenheim Court, 86-88 Mansfield Road, Nottingham, NG1 3HD, England

      IIF 460
  • Hussain, Sajid
    British director born in March 1972

    Resident in Gbr

    Registered addresses and corresponding companies
    • 104, Lumley Road, Walsall, West Midlands, WS1 2LJ, United Kingdom

      IIF 461
  • Hussain, Sajid
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 462 IIF 463
    • Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 464
  • Hussain, Jawid
    British manager

    Registered addresses and corresponding companies
    • 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 465
  • Hussain, Majid
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove North Finchley, London, N12 0DR, United Kingdom

      IIF 466
  • Hussain, Majid
    British cheff born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, South Street, Keighley, West Yorkshire, BD21 1AD, United Kingdom

      IIF 467
  • Hussain, Sajid
    British

    Registered addresses and corresponding companies
    • 3, Elite House, 70 Warwick Street, Birmingham, B12 0NL

      IIF 468
    • 6 Hendon Road, Sparkhill, Birmingham, West Midlands, B11 4PY

      IIF 469
    • 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 470
  • Hussain, Sajid
    British administrator

    Registered addresses and corresponding companies
    • Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 471 IIF 472
  • Hussain, Sajid
    British multi trading

    Registered addresses and corresponding companies
    • 27 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UR

      IIF 473
  • Hussain, Sajid
    British restaurateur

    Registered addresses and corresponding companies
    • 16 Portland Street, Derby, Derbyshire, DE23 8PZ

      IIF 474
  • Hussain, Sajid
    British business man born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 475
  • Hussain, Sajid
    British business proprietor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AJ, England

      IIF 476
  • Hussain, Sajid
    British administrator born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 477 IIF 478
  • Hussain, Sajid
    British self employed born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 1st Floor Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 479
  • Hussain, Sajid Gull
    British

    Registered addresses and corresponding companies
  • Hussain, Sajid Gull
    British i t consultant

    Registered addresses and corresponding companies
    • 178 Addison Road, Birmingham, West Midlands, B14 7ER

      IIF 482
  • Hussain, Sajid Gull
    British it consultant

    Registered addresses and corresponding companies
    • 178 Addison Road, Birmingham, West Midlands, B14 7ER

      IIF 483
  • Sadiq, Sajid Hussain

    Registered addresses and corresponding companies
    • Suite 36, Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 484
  • Hussain, Amjid
    British consultants born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 485
  • Hussain, Amjid
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 486
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 487
    • 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 488
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 489 IIF 490 IIF 491
    • Unit 1-3, Salisbury Street, Widnes, Cheshire, WA8 6PJ, United Kingdom

      IIF 492
  • Hussain, Amjid
    British secretary born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 493
  • Hussain, Amjid
    British,pakistani accountant born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chairborough Road, High Wycombe, HP12 3HH, England

      IIF 494
  • Hussain, Amjid
    British,pakistani analyst born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chairborough Road, High Wycombe, HP12 3HH, England

      IIF 495
  • Hussain, Amjid
    British,pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 496
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 497
  • Hussain, Amjid
    British,pakistani finance analyst born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HH, United Kingdom

      IIF 498
  • Hussain, Majid
    British business born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Horton Avenue, Stretton, Burton-on-trent, DE130DP, United Kingdom

      IIF 499
  • Hussain, Majid
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Angel Street, Worcester, WR1 3QT, United Kingdom

      IIF 500
  • Hussain, Majid
    British salesman born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Manor Way, Woking, Surrey, GU22 9JX, United Kingdom

      IIF 501
  • Hussain, Majid
    Pakistani director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Castle Drive, Airth, Falkirk, FK2 8GD, Scotland

      IIF 502
    • 28, Castle Drive, Falkirk, Stirlingshire, FK2 8GD, United Kingdom

      IIF 503
    • 33, Victoria Place, Falkirk, Stirlingshire, FK2 0UA

      IIF 504
  • Hussain, Majid
    Pakistani taxi driver born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Castle Drive, Airth, Falkirk, FK2 8GD, Scotland

      IIF 505
  • Hussain, Majid
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Edmund Road, Birmingham, B8 1HF, United Kingdom

      IIF 506
    • 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 507
    • 127, Buxton Road, Stockport, SK2 6LR, United Kingdom

      IIF 508
  • Hussain, Sajid
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Albert Drive, Glasgow, G41 2NG, Scotland

      IIF 509
  • Hussain, Sajid
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Watling Street, Wellington, Telford, Shropshire, TF1 2HN, United Kingdom

      IIF 510
  • Hussain, Sajid
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Copsewood, Peterborough, PE4 6BN, United Kingdom

      IIF 511
  • Hussain, Sajid
    British foods born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lloyd Baker, Lloyd Baker Street, London, WC1X 9AB, United Kingdom

      IIF 512
  • Hussain, Amjid
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Chairborough Road, High Wycombe, HP12 3HJ, United Kingdom

      IIF 513
  • Hussain, Jawid
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 514 IIF 515
    • Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 516
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 517 IIF 518 IIF 519
  • Hussain, Jawid
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 323, Blackburn Road, Accrington, Lancashire, BB5 0AJ, United Kingdom

      IIF 520
  • Hussain, Jawid
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 323 Blackburn Road, Accrington, Lancashire, BB5 0AJ

      IIF 521
  • Hussain, Majid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 574, Green Lane, Small Heath, Birmingham, B9 5QG, England

      IIF 522
    • 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 523
  • Hussain, Majid
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 524
  • Hussain, Majid
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1282, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 525
  • Hussain, Majid
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Stechford Road, Hodghill, Birmingham, B34 6AS, England

      IIF 526
    • 520-522 Moseley Road, Birmingham, West Midlands, B12 9AE, England

      IIF 527
  • Hussain, Majid
    British consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Whinney Lane, Blackburn, BB2 7BX, United Kingdom

      IIF 528
  • Hussain, Majid
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Mansfield Road, Nottingham, NG1 3FQ, England

      IIF 529
  • Hussain, Majid
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Devonshire Street, Keighley, West Yorkshire, BD21 2BJ, United Kingdom

      IIF 530
  • Hussain, Majid
    British businessman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 531
  • Hussain, Mir Majid
    British cars sales born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Manor Way, Woking, Surrey, GU22 9JX, United Kingdom

      IIF 532
  • Hussain, Mir Sajid
    British finance born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 533
  • Hussain, Sajid
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Pasture Lane, Bradford, West Yorkshire, BD7 2SQ, United Kingdom

      IIF 534
  • Hussain, Sajid
    British business person born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 535
  • Hussain, Sajid
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, B14 7JT, England

      IIF 541
  • Hussain, Sajid
    British management consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 542
  • Hussain, Sajid
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hariss Street, Manchester, M88EG, United Kingdom

      IIF 543
  • Hussain, Sajid
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 544
  • Hussain, Sajid
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Spring Gardens Lane, Keighley, West Yorkshire, BD20 6JT, England

      IIF 545
  • Hussain, Sajid
    British unemployed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, WV2 3HW, United Kingdom

      IIF 546
  • Hussain, Sajid
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 547
  • Hussain, Sajid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 548
    • 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 549
    • 171, Mansfield Road, Nottingham, NG1 3FR, United Kingdom

      IIF 550
  • Hussain, Sajid
    British courier born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Miraj Avenue, Sparkhill, Birmingham, West Midlands, B11 4JW, England

      IIF 551
  • Hussain, Sajid
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Golden Hillock Road, Sparkbrook, Birmingham, B11 2QQ, United Kingdom

      IIF 552
  • Hussain, Sajid
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elite House, 70 Warwick St, Birmingham, B12 0NL, England

      IIF 553
    • 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 554 IIF 555
  • Hussain, Sajid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Lytham Road, Preston, Lancs, PR2 8JE

      IIF 556
  • Hussain, Sajid
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Redbridge Lane West, London, E11 2JX, United Kingdom

      IIF 557
  • Hussain, Sajid
    British british born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 558
  • Hussain, Sajid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 559 IIF 560
  • Hussain, Sajid
    British teacher born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Runley Road, Luton, LU1 1TX, United Kingdom

      IIF 561
  • Hussain, Sajid
    British manger born in August 1978

    Resident in United Kingdom

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

      IIF 562
  • Hussain, Sajid
    British administrator born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 563
  • Hussain, Sajid
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166/167 4th Floor 2nd Suite Sun Alliance House, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 564
  • Hussain, Sajid
    British taxi driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxi House, 100, Vivian Road, Harborne, Birmingham, West Midlands, B17 0DJ, United Kingdom

      IIF 565
  • Hussain, Sajid
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 566
  • Hussain, Wajid
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laundry Bag, 138 Putney High Street, Putney, London, SW15 1RR, England

      IIF 567
  • Hussain, Wajid
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Abbotsford Road, Sparkbrook, Birmingham, West Midlands, B11 1NU

      IIF 568
  • Hussain, Wajid
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Abbotsford Road, Sparkbrook, Birmingham, West Midlands, B11 1NU

      IIF 569
  • Hussain, Wajid
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kilmuir Close, Fulwood, Preston, Lancashire, PR2 9QZ, England

      IIF 570
  • Hussain, Amjid
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bridge Street, North Yorkshire, Tadcaster, North Yorkshire, LS24 9AL, United Kingdom

      IIF 571
  • Hussain, Amjid
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 572
  • Hussain, Majid
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 210a Gladstone Street, Nottingham, NG7 6HY, United Kingdom

      IIF 573
  • Hussain, Sajid
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 574
  • Hussain, Sajid
    British restaurateur born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Normanton Lane, Littleover, Derby, DE23 6GR, England

      IIF 575
    • 16 Portland Street, Derby, Derbyshire, DE23 8PZ

      IIF 576
  • Hussain, Sajid
    British selfe mployed born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 577
  • Hussain, Sajid
    British deputy headteacher born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dove St, Bradford, W Yorkshire, BD18 3EY, England

      IIF 578
  • Hussain, Sajid
    British teacher born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dove St, Saltaire W Yorkshire, Bradford, England

      IIF 579
  • Hussain, Sajid
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 580
  • Hussain, Sajid
    Pakistani business executive born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 581
  • Hussain, Sajid
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 582
  • Hussain, Majid
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3314, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 583
  • Hussain, Sajid
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 584
  • Hussain, Sajid
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 585
  • Sajid Hussain
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 586
  • Hussain, Sajid

    Registered addresses and corresponding companies
    • 6, Regent Road, Handsworth, Birmingham, West Midlands, B21 8AB, England

      IIF 587
    • 2, Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD, United Kingdom

      IIF 588
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 589
    • 28a, Milton Road, Cambridge, CB4 1JY, United Kingdom

      IIF 590
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 591
    • 65, Waukglen Avenue, Glasgow, G53 7YL, Scotland

      IIF 592
    • 65, Waukglen Avenue, Glasgow, G53 7YL, United Kingdom

      IIF 593
    • C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 594
    • 22, Broadway, Peterborough, PE11RS, England

      IIF 595
    • Frigate House, Quay West, Quay Parade, Swansea, SA1 1SR, Wales

      IIF 596
  • Hussain, Sajid
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 597
  • Hussain, Sajid
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 598
  • Hussain, Wajid

    Registered addresses and corresponding companies
    • 73 Ivanhoe Street, Dudley, West Midlands, DY2 0YA, United Kingdom

      IIF 599
  • Hussain, Amjid

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 600
    • 12, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HH, United Kingdom

      IIF 601
    • 4, Bridge Street, North Yorkshire, Tadcaster, North Yorkshire, LS24 9AL, United Kingdom

      IIF 602
  • Hussain, Sajid, Mr.
    Pakistani managing director born in March 1988

    Resident in Pakistan

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

      IIF 603
  • Hussain, Sajid
    Belgian business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 390, Rochfords Gardens, Slough, SL2 5XN, United Kingdom

      IIF 604
  • Hussain, Sajid
    Pakistani mechanical engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 605
  • Hussain, Sajid
    Pakistani manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Cricklewood Broadway, London, NW2 3HS, United Kingdom

      IIF 606
  • Hussain, Sajid
    Pakistani certified chartered accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Milton Close, Ellesmere Port, CH65 5BS, United Kingdom

      IIF 607
  • Hussain, Sajid
    Pakistani ceo born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Milton Road, Cambridge, CB4 1JY, United Kingdom

      IIF 608
  • Hussain, Sajid
    Pakistani entrepreneur born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandy Lane Goostrey, Crewe, CW4 8NT, United Kingdom

      IIF 609
  • Hussain, Sajid
    Pakistani businessman born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 610
  • Hussain, Sajid
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 611
child relation
Offspring entities and appointments
Active 275
  • 1
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    5R1 GROUP LIMITED - 2007-07-27
    79 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -155,627 GBP2022-03-31
    Officer
    2011-06-07 ~ now
    IIF 507 - director → ME
    2007-06-18 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    190 Bradford Road, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -157,573 GBP2018-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 397 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 4
    165 Stafford Street, Walsall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,435 GBP2024-01-31
    Officer
    2010-10-11 ~ now
    IIF 461 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    13 Granvile Steet, Glasgow, Uk, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-01-10 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 6
    ABBEY FITNESS LIMITED - 2024-04-20
    Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 464 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 7
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    142,147 GBP2023-12-31
    Officer
    2017-02-09 ~ now
    IIF 518 - director → ME
    IIF 267 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BK SUPERSTORE YORKSHIRE LTD - 2020-07-31
    41 Hanson Lane, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 9
    PHATTY BUNS LIMITED - 2024-12-09
    155 Sneinton Dale, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 457 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 10
    12 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 498 - director → ME
    2022-11-16 ~ now
    IIF 601 - secretary → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 11
    Mingulay, Farleton, Lancaster
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 520 - director → ME
  • 12
    PROVIDENT HOUSING LIMITED - 2019-03-18
    324 Green Lane, Small Heath, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    54,791 GBP2024-04-30
    Officer
    2017-05-10 ~ now
    IIF 212 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 235 - Has significant influence or controlOE
  • 13
    97 Malefant Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 443 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 14
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -175 GBP2023-06-30
    Officer
    2019-10-30 ~ now
    IIF 437 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 15
    ARBORETUM ENTERPRISES LTD - 2020-09-04
    37 Normanton Road, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    213,489 GBP2023-06-30
    Officer
    2015-04-30 ~ now
    IIF 434 - director → ME
  • 16
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -434,410 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 436 - director → ME
  • 17
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -37,445 GBP2023-06-30
    Officer
    2019-10-30 ~ now
    IIF 435 - director → ME
  • 18
    37 Normanton Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 430 - director → ME
  • 19
    Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 489 - director → ME
  • 20
    93 Drip Road, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 21
    182 Gateshead Road, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    GENESIS GMB LIMITED - 2024-07-05
    34-40 Percival Road, Carrington, Nottingham, England
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 459 - director → ME
  • 23
    27 Rossington Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2024-08-05 ~ dissolved
    IIF 458 - director → ME
  • 24
    Unit 2 Bella Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,539 GBP2024-03-31
    Officer
    2023-06-10 ~ now
    IIF 289 - director → ME
  • 25
    6 Walsall Road, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    19 Chapel Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,411 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 605 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 27
    6 Carlton Avenue, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2023-01-12 ~ now
    IIF 307 - director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 28
    4385, 12413999 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2023-03-15 ~ now
    IIF 312 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 29
    133 Wellgate, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    -302 GBP2024-03-31
    Officer
    2023-08-04 ~ now
    IIF 317 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 30
    75 Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 530 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 31
    41 Lloyd Baker, Lloyd Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 512 - director → ME
  • 32
    First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    240,610 GBP2023-03-31
    Officer
    2021-12-17 ~ now
    IIF 375 - director → ME
  • 33
    351 ROTTON PARK LTD - 2021-11-01
    118 SOUTH LTD - 2017-10-17
    1b Station Road, Kings Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -126,581 GBP2024-03-31
    Officer
    2016-10-01 ~ now
    IIF 369 - director → ME
  • 34
    481 Coventry Road, Small Heath, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 493 - director → ME
  • 35
    579a Lea Bridge Road Lea Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 255 - director → ME
  • 36
    288 Burton Road 288, Burton Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 420 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 38
    89 Priory Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 476 - director → ME
  • 39
    4 Bridge Street, North Yorkshire, Tadcaster, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 571 - director → ME
    2021-01-25 ~ dissolved
    IIF 602 - secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 381 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 381 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 381 - Right to appoint or remove directors as a member of a firmOE
  • 40
    57 Park Street South, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 41
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,473 GBP2021-08-31
    Officer
    2021-04-06 ~ dissolved
    IIF 442 - director → ME
  • 42
    Apple Yards Site, Stafford Street, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,657 GBP2016-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 176 - director → ME
    2014-06-09 ~ dissolved
    IIF 599 - secretary → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    4385, 14082399 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 580 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 44
    45 Marina Drive, Ellesmere Port, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 607 - director → ME
  • 45
    317 Dickenson Rd, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -3,903 GBP2023-07-31
    Officer
    2015-07-06 ~ now
    IIF 346 - director → ME
  • 46
    98 Edmund Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 47
    177 Pasture Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 48
    79 College Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -366,291 GBP2022-03-31
    Officer
    2013-05-20 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 49
    79 College Road, Harrow
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2013-01-30 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 50
    79 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 160 - director → ME
  • 51
    Complete Clinical Reporting Limited, 79 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 151 - director → ME
  • 52
    79 College Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-29 ~ dissolved
    IIF 150 - director → ME
  • 53
    98 Edmund Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 54
    45 Denville Crescent, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 276 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 55
    Flat 40d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 56
    71 Symonds Road, Fulwood, Preston, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 340 - director → ME
  • 57
    Suite B/105 Blenheim Court, 86-88 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 460 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 58
    6 Carlton Avenue, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 59
    4385, 15116619 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 60
    110 Caldmore Road, Caldmore, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 226 - director → ME
  • 61
    DIRECT CLAIMS 4 U LTD - 2012-01-24
    812b Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 560 - director → ME
  • 62
    812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 559 - director → ME
  • 63
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 496 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 64
    ECLIPSE PROPERTY LTD - 2018-04-10
    1b Station Road, Kings Heath, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,675 GBP2024-03-31
    Officer
    2018-01-30 ~ now
    IIF 371 - director → ME
  • 65
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Person with significant control
    2025-02-25 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 392 - director → ME
    2024-11-22 ~ now
    IIF 594 - secretary → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 67
    1b Station Road, Kings Heath, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 365 - director → ME
  • 68
    1007 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,554 GBP2016-07-31
    Officer
    2012-07-23 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 69
    Gap Bridge House, Gap Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 337 - director → ME
  • 70
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,698,981 GBP2023-12-31
    Officer
    2015-10-08 ~ now
    IIF 265 - director → ME
    IIF 184 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Unit B, Springfield Park, Cottenham Lane, Salford, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    JIREH MEDICAL SERVICES LTD - 2024-11-15
    JIREH GMB LIMITED - 2023-07-05
    Suite B/105 Blenheim Court, 86-88 Mansfield Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,492 GBP2024-04-30
    Officer
    2024-10-27 ~ now
    IIF 456 - director → ME
    Person with significant control
    2024-10-27 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 73
    Office 3314 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 74
    166/167 4th Floor 2nd Suite Sun Alliance House St. Helens Road, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 564 - director → ME
  • 75
    Frigate House, Quay West, Quay Parade, Swansea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,562 GBP2015-06-30
    Officer
    2014-09-26 ~ dissolved
    IIF 444 - director → ME
    2014-09-29 ~ dissolved
    IIF 596 - secretary → ME
  • 76
    Unit 2 Stamford Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -51,194 GBP2024-04-30
    Officer
    2022-06-15 ~ now
    IIF 349 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 77
    2 Albert Place, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 347 - director → ME
  • 78
    MK TRAVELS EDINBURGH LTD - 2023-08-02
    FALKIRK TAXIS LIMITED - 2022-10-11
    28 Castle Drive, Airth, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 505 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 79
    79 College Road, Harrow
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2011-05-17 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 80
    79 College Road, Avanta Harrow, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    375,220 GBP2022-03-31
    Officer
    2009-12-04 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    10 Grandale Street, Manchester, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    22,156 GBP2016-03-31
    Officer
    2010-04-01 ~ dissolved
    IIF 257 - director → ME
  • 82
    82 Gladys Road, Smethwick, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-02-05 ~ now
    IIF 213 - director → ME
  • 83
    135 Watling Street, Wellington, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-10-23 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 84
    The Brew Eagle House, 163 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,288 GBP2022-09-30
    Officer
    2017-09-25 ~ now
    IIF 148 - director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 85
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 86
    79 College Road, Harrow
    Dissolved corporate (1 parent)
    Officer
    2015-10-18 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 87
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,173 GBP2024-02-29
    Officer
    2017-02-07 ~ now
    IIF 542 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    PALLIASSE LIMITED - 1995-06-09
    The Globe Centre, St James Square, Accrington, Lancashire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,974,592 GBP2023-12-31
    Officer
    2020-01-24 ~ now
    IIF 269 - director → ME
  • 89
    1b Station Road, Kings Heath, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 364 - director → ME
  • 90
    1007 Argyle Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 419 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 91
    73 Mortlake Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 447 - director → ME
  • 92
    606 Pershore Road, Selly Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,310 GBP2024-03-31
    Officer
    2019-09-06 ~ now
    IIF 222 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 93
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -23,026 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 533 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 94
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    -17,414 GBP2020-03-31
    Officer
    2018-10-25 ~ now
    IIF 536 - director → ME
  • 95
    51 Lord Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 508 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 96
    6 Carlton Avenue, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 97
    324 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 286 - director → ME
  • 98
    79 College Road, Harrow
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-04-20 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 99
    Suite 36 Riverside Chambers, Full Street, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,707 GBP2018-07-31
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 427 - Has significant influence or controlOE
  • 100
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,568 GBP2018-12-31
    Officer
    2015-10-28 ~ dissolved
    IIF 524 - director → ME
    IIF 182 - director → ME
  • 101
    112 Norfolk Street, Wisbech, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 102
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,433 GBP2023-04-30
    Officer
    2021-04-27 ~ now
    IIF 497 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 103
    606 Pershore Road, Selly Park, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 104
    Glenfield Park One, Unit Lz2, Philips Road, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-06 ~ now
    IIF 326 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 105
    ABACUS OPTIONS TA INSIGHT ASSET MANAGEMENT LTD - 2019-01-11
    ABACUS OPTIONS LTD - 2018-08-09
    Holly Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,846,755 GBP2019-07-31
    Officer
    2020-03-25 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2020-04-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 106
    215 Flaxley Rd, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 107
    Nisiac House, 1 Cunningham Court, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -169 GBP2023-12-31
    Officer
    2019-10-16 ~ now
    IIF 187 - director → ME
  • 108
    Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2025-02-07 ~ now
    IIF 491 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    Unit 1-3 Salisbury Street, Widnes, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 492 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 110
    79 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 111
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,799,652 GBP2023-12-31
    Officer
    2017-02-09 ~ now
    IIF 517 - director → ME
    IIF 268 - director → ME
  • 112
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -45,907 GBP2023-12-31
    Officer
    2017-10-24 ~ now
    IIF 519 - director → ME
    IIF 266 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 113
    MH (KEIGHLEY) PROPERTY SERVICES LTD - 2011-11-25
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -3,027 GBP2020-12-31
    Officer
    2011-03-23 ~ now
    IIF 353 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    12 Chairborough Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 494 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 115
    220 Strone Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 116
    5 Station Parade, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 117
    6a Russell Street, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 355 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 118
    220 Strone Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 294 - director → ME
  • 119
    164 Albert Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 393 - director → ME
  • 120
    118 Cobden Avenue, Peterborough, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 330 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 121
    4385, 14679691 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 585 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 122
    1007 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,048 GBP2020-02-28
    Officer
    2014-05-12 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 123
    107 Runley Road, Luton
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 561 - director → ME
  • 124
    24 Keighley Road, Skipton, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 125
    150 Orford Lane, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 126
    PROVIDENT CARE LTD - 2020-07-06
    97 Lyncroft Road, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-03-13 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 127
    92 Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 546 - director → ME
  • 128
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,408,770 GBP2023-12-31
    Officer
    2017-07-05 ~ now
    IIF 185 - director → ME
  • 129
    38 Devonshire Street, Keighley, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 352 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    390 Rochfords Gardens, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 604 - director → ME
  • 131
    6 Marbridge Court, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 274 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 132
    55 Drayton Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 439 - director → ME
  • 133
    4385, 14452610 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 525 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 134
    50 Spofforth Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -74,462 GBP2021-09-30
    Officer
    2014-05-12 ~ now
    IIF 454 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 135
    10 Manor Way, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 532 - director → ME
  • 136
    96 Edmund Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2017-10-31
    Officer
    2016-10-04 ~ dissolved
    IIF 278 - director → ME
  • 137
    79 College Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 154 - director → ME
  • 138
    Flat A, 210a Gladstone Street, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 573 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 139
    98 Edmund Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 531 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 140
    200 Glyn Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 314 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 141
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -27,622 GBP2023-05-31
    Officer
    2020-08-17 ~ now
    IIF 431 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
  • 142
    375 Belchers Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 275 - director → ME
  • 143
    81 Drayton Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 144
    79 College Road, Harrow
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-04-11 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 145
    10 Cliff Parade, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    37,314 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 418 - director → ME
    2020-06-08 ~ now
    IIF 588 - secretary → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 417 - Right to appoint or remove directorsOE
  • 146
    55 Whinney Lane, Blackburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    897 GBP2024-03-31
    Officer
    2017-11-13 ~ now
    IIF 528 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 147
    189 Stechford Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -11,858 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 526 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 148
    297 All Saints Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 149
    207 South Street, Keighley, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 280 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 150
    27 Palace Road, Bordesley Green, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    511 GBP2015-09-30
    Officer
    2013-04-10 ~ dissolved
    IIF 219 - director → ME
  • 151
    MUSAFIR LIMITED - 2021-03-12
    Balti King, Keighley Road, Skipton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-08-01 ~ now
    IIF 356 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 152
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -48,415 GBP2022-04-30
    Person with significant control
    2018-04-05 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    SULTANS RESTAURANT LIMITED - 2020-03-04
    4-6 Victoria Road, Earby, Barnoldswick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-26 ~ now
    IIF 354 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 154
    38 Devonshire Street, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-04 ~ now
    IIF 351 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 155
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 156
    28 Castle Drive, Falkirk, Stirlingshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,969 GBP2021-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 157
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    163,409 GBP2023-09-30
    Officer
    2016-05-06 ~ now
    IIF 516 - director → ME
    IIF 262 - director → ME
    IIF 180 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    14 Wilmer Rd, Bradford, W Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 578 - director → ME
  • 159
    BRANDS4U4LESS LIMITED - 2023-05-10
    8 Abbotsford Road, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,002 GBP2023-10-31
    Officer
    2007-10-25 ~ now
    IIF 569 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 160
    Unit 4a 25 Thames Road, Barking Business Centre, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -11,604 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 291 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 161
    49c Fishmoor Drive, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 162
    79 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-01-15 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 163
    4385, 07976478 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -2,643 GBP2022-03-31
    Officer
    2012-03-05 ~ now
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 164
    79 College Road, Harrow
    Corporate (2 parents)
    Equity (Company account)
    -601 GBP2022-03-31
    Officer
    2012-09-07 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 165
    OUTSPRE MEDICALS LIMITED - 2013-11-05
    COMPLETE CLINICAL REPORTING LIMITED - 2013-10-29
    79 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-03-29 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 166
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 167
    79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 168
    12 Hariss Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,136 GBP2023-05-31
    Officer
    2019-08-20 ~ now
    IIF 543 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 169
    Keys Court Business Centre Keys Court, Moseley Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    34,682 GBP2023-06-30
    Officer
    2007-06-20 ~ now
    IIF 331 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
  • 170
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    7,037 GBP2023-12-31
    Officer
    2010-05-12 ~ now
    IIF 270 - director → ME
    IIF 188 - director → ME
  • 171
    1760 Coventry Road, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 490 - director → ME
  • 172
    69 South Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-10-18 ~ dissolved
    IIF 467 - director → ME
  • 173
    121 Normanton Lane Littleover, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 429 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    C&A GLAZING LIMITED - 2024-02-08
    Unit 4a 25 Thames Road, Barking Business Centre, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -29,839 GBP2023-12-05
    Officer
    2023-12-11 ~ now
    IIF 292 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 175
    324a Green Lane, Small Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 210 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 176
    AA PROPERTY CONSULTANCY LIMITED - 2017-08-08
    324 Green Lane, Small Heath, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    641,465 GBP2024-04-30
    Officer
    2016-05-07 ~ now
    IIF 485 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 177
    Unit 1 Navigation Mill, Forrest Street, Blackburn, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    14,591 GBP2021-03-31
    Officer
    2012-01-16 ~ now
    IIF 324 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 178
    178 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,784 GBP2023-07-31
    Officer
    2016-07-01 ~ now
    IIF 335 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Has significant influence or controlOE
  • 179
    106 Whitby Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    811 GBP2020-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 180
    Suite C, Unit 11, Day Street, Walsall, England
    Corporate (1 parent)
    Officer
    2022-05-13 ~ now
    IIF 301 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 181
    121 Mansfield Road, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 529 - director → ME
  • 182
    417a Birmingham Road, Sutton Coldfield, England
    Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 209 - director → ME
  • 183
    91 Regency Court, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    80,173 GBP2024-03-31
    Officer
    2013-04-10 ~ now
    IIF 214 - director → ME
  • 184
    91 Regency Court, Bradford, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 215 - director → ME
  • 185
    2 Elite House, 70 Warwick St, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 553 - director → ME
  • 186
    1007 Argyle Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 409 - director → ME
    2012-11-13 ~ dissolved
    IIF 593 - secretary → ME
  • 187
    1b Station Road, Kings Heath, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    67,868 GBP2024-03-31
    Officer
    2019-12-01 ~ now
    IIF 377 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 188
    138 Putney High Street, London
    Corporate (1 parent)
    Equity (Company account)
    -41,060 GBP2023-03-31
    Officer
    2006-07-10 ~ now
    IIF 338 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 189
    190 Bradford Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 190
    15 Miraj Avenue, Sparkhill, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    172 GBP2016-01-31
    Officer
    2003-01-07 ~ dissolved
    IIF 551 - director → ME
  • 191
    37 York Road, Ilford, Essex
    Corporate (2 parents)
    Officer
    2008-07-23 ~ now
    IIF 298 - director → ME
  • 192
    220 Strone Road Manor Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 193
    1007 Argyle Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 404 - director → ME
  • 194
    ST ENOCH NEWS LIMITED - 2005-07-20
    60 Bank Street, Kilmarnock, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2003-11-01 ~ dissolved
    IIF 406 - director → ME
  • 195
    Unit 21 Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 196
    SAW HOMES LTD - 2018-09-10
    1b Station Road, Kings Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -159,225 GBP2024-03-31
    Officer
    2018-06-14 ~ now
    IIF 373 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 197
    1b Station Road, Kings Heath, Birmingham, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -27,501 GBP2024-03-31
    Officer
    2016-03-22 ~ now
    IIF 366 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 198
    First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 541 - director → ME
  • 199
    1b Station Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -397,424 GBP2023-03-31
    Officer
    2009-12-01 ~ now
    IIF 376 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 200
    46 HUNTON LTD - 2018-05-31
    1b Station Road, Kings Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    404,746 GBP2024-03-31
    Officer
    2016-03-23 ~ now
    IIF 368 - director → ME
  • 201
    30 Pennant Crescent, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 441 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 202
    98 Greengate Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -787 GBP2021-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 203
    1b Station Road, Kings Heath, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    57,059 GBP2024-03-31
    Officer
    2015-05-13 ~ now
    IIF 363 - director → ME
  • 204
    C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 509 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 205
    28 Sandy Lane Goostrey, Crewe, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 609 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 206
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 581 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 207
    160 Churchill Avenue, Foleshill, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    37,755 GBP2024-01-31
    Officer
    2012-01-01 ~ now
    IIF 327 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 208
    166 Plashet Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,775 GBP2020-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 209
    Office 4138 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 598 - director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 210
    1b Station Road, Kings Heath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -93,680 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 370 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 211
    73 Mornington Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 395 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 212
    22 Broadway, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 595 - secretary → ME
  • 213
    6 Regent Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 322 - director → ME
  • 214
    4385, 14959160 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 215
    96 Greengate Street, Oldham, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,222 GBP2020-12-31
    Officer
    2019-02-26 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 216
    79 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 152 - director → ME
  • 217
    Lawrence House 37 Normanton Road, Derby, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 577 - director → ME
  • 218
    606 Pershore Road, Selly Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    17,171 GBP2023-12-31
    Officer
    2018-01-12 ~ now
    IIF 221 - director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 219
    39 Redbridge Lane West, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 557 - director → ME
  • 220
    6 Regent Road, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 321 - director → ME
  • 221
    11 Angel Street, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 500 - director → ME
  • 222
    6 Carlton Avenue, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 223
    11 Beaufort Road, Doncaster, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 450 - director → ME
  • 224
    261 Staniforth Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 318 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 225
    11 Ashley Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 226
    272 High Road, Leytonstone, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 293 - director → ME
  • 227
    8 Abbotsford Road, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2004-11-29 ~ dissolved
    IIF 568 - director → ME
    2004-11-29 ~ dissolved
    IIF 470 - secretary → ME
  • 228
    51 Copsewood, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 511 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 229
    79 College Road, Harrow
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-07-02 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 230
    30 Pittman Gardens, Ilford, England
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 463 - director → ME
    Person with significant control
    2024-06-20 ~ now
    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
  • 231
    424 St. Helens Road, Leigh, England
    Corporate (1 parent)
    Equity (Company account)
    -13,353 GBP2023-07-31
    Officer
    2015-07-20 ~ now
    IIF 256 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 232
    28a Milton Road, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 608 - director → ME
    2012-11-05 ~ dissolved
    IIF 590 - secretary → ME
  • 233
    Cardiff Bay Business Centre Ocean Park, Lewis Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 445 - director → ME
  • 234
    SORT PAGINATE & SCAN LIMITED - 2012-02-29
    4385, 07950554 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -18,348 GBP2022-03-31
    Officer
    2012-07-02 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    2 St. Vincents Road, Fulwood, Preston, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,814 GBP2017-02-28
    Officer
    2008-02-18 ~ dissolved
    IIF 556 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 236
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 603 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 237
    51 Copsewood, Peterborough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,687 GBP2023-11-30
    Officer
    2017-11-10 ~ now
    IIF 448 - director → ME
    Person with significant control
    2017-11-11 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 238
    STAYWARM ENERGY(UK) LIMITED - 2018-01-30
    C/o Insolvency One Ltd, 1 Aire Street, Leeds
    Corporate (1 parent)
    Equity (Company account)
    41,204 GBP2019-08-31
    Officer
    2017-08-09 ~ now
    IIF 566 - director → ME
    2017-08-09 ~ now
    IIF 589 - secretary → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 239
    4385, 15120171 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 240
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 263 - director → ME
    IIF 181 - director → ME
  • 241
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 242
    10 Manor Way, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 501 - director → ME
  • 243
    Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-12-15 ~ now
    IIF 332 - director → ME
  • 244
    97 Eastfield Road, Bordesley Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    181 GBP2023-08-31
    Officer
    2020-11-26 ~ now
    IIF 288 - director → ME
  • 245
    15 Queen Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,981 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 246
    69 South Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 545 - director → ME
  • 247
    THARA CONSTRUCTION UK LIMITED - 2014-10-29
    53 Chairborough Road, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 513 - director → ME
  • 248
    79 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 156 - director → ME
  • 249
    1b Station Road, Kings Heath, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,757 GBP2024-03-31
    Officer
    2017-02-15 ~ now
    IIF 367 - director → ME
  • 250
    35 Shakespeare Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-10 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 251
    112 High Street South, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,632 GBP2023-02-28
    Officer
    2021-02-22 ~ now
    IIF 334 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
  • 252
    The Laundry Bag 138 Putney High Street, Putney, London
    Corporate (1 parent)
    Equity (Company account)
    -50,330 GBP2023-03-31
    Officer
    2013-02-26 ~ now
    IIF 567 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 253
    MEDICAL INJURY GROUP LIMITED - 2011-05-18
    79 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 155 - director → ME
  • 254
    187 Chapeltown Road, Leeds
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    26,833 GBP2015-07-31
    Officer
    2013-07-03 ~ dissolved
    IIF 273 - director → ME
  • 255
    Lawrence House 37 Normanton Road, Derby, Derby
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-01-12 ~ dissolved
    IIF 574 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
  • 256
    2b Tamworth Street, Duffield Belper, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-13 ~ dissolved
    IIF 575 - director → ME
  • 257
    1b Station Road, Birmingham, England
    Corporate (4 parents)
    Officer
    2024-05-16 ~ now
    IIF 284 - director → ME
  • 258
    1b Station Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2023-12-15 ~ now
    IIF 362 - director → ME
  • 259
    7 High Street, Wellingborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,671 GBP2020-04-30
    Officer
    2017-04-11 ~ now
    IIF 562 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 260
    6 Regent Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 216 - director → ME
    2021-03-23 ~ dissolved
    IIF 587 - secretary → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 261
    Care Of: Sajid Hussain, 6 Regent Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 320 - director → ME
  • 262
    1b Station Road, Kings Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -83,011 GBP2024-03-31
    Officer
    2017-11-16 ~ now
    IIF 372 - director → ME
  • 263
    164 Albert Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 394 - director → ME
  • 264
    418 Golden Hillock Road, Sparkbrook, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    713 GBP2017-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 552 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 265
    Electro Lights, 21 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 412 - director → ME
  • 266
    51 Copsewood, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 234 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 267
    17 GILLOTT LTD - 2019-11-25
    1b Station Road, Kings Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -24,922 GBP2024-03-31
    Officer
    2018-01-18 ~ now
    IIF 374 - director → ME
  • 268
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    243,181 GBP2023-12-31
    Officer
    2018-04-04 ~ now
    IIF 186 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 269
    12 Chairborough Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 495 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 270
    NETWORK CENTRIC LTD - 2018-10-15
    27 Chiltern Avenue, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-24
    Officer
    2018-07-13 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 271
    21 Chiltern Avenue, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    99,405 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 175 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 272
    10b Manor Way, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 499 - director → ME
  • 273
    574 Green Lane, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 522 - director → ME
  • 274
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,712 GBP2020-01-31
    Officer
    2011-01-04 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 275
    461 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 544 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
Ceased 95
  • 1
    MIT BENEFITS 9 LTD - 2023-09-15
    PORTRACK LTD - 2021-07-30
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate
    Person with significant control
    2021-04-18 ~ 2021-07-28
    IIF 118 - Right to appoint or remove directors OE
  • 2
    33 Victoria Place, Falkirk, Stirlingshire
    Corporate (1 parent)
    Equity (Company account)
    -140 GBP2023-07-31
    Officer
    2021-07-14 ~ 2022-06-21
    IIF 504 - director → ME
    Person with significant control
    2021-07-14 ~ 2022-06-21
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ABBEY FITNESS LIMITED - 2024-04-20
    Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Corporate (2 parents)
    Officer
    2024-07-18 ~ 2024-09-04
    IIF 462 - director → ME
    Person with significant control
    2024-07-18 ~ 2024-09-04
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 4
    Delta Building, Roman Road, Blackburn
    Corporate (9 parents)
    Officer
    2009-10-09 ~ 2016-06-02
    IIF 258 - director → ME
    2009-10-19 ~ 2016-06-02
    IIF 178 - director → ME
  • 5
    Flat 4 5 Athol Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -11,277 GBP2022-11-30
    Officer
    2016-11-17 ~ 2021-11-16
    IIF 398 - director → ME
    Person with significant control
    2016-11-17 ~ 2021-11-16
    IIF 110 - Has significant influence or control OE
  • 6
    1 The Plaza, Kiosk 1, Town Centre, East Kilbride, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    536 GBP2023-11-30
    Officer
    2011-11-14 ~ 2013-03-25
    IIF 411 - director → ME
  • 7
    ARBORETUM ENTERPRISES LTD - 2020-09-04
    37 Normanton Road, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    213,489 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-09-03
    IIF 424 - Has significant influence or control OE
  • 8
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -434,410 GBP2024-01-31
    Person with significant control
    2020-01-17 ~ 2020-02-10
    IIF 249 - Has significant influence or control OE
  • 9
    211 Cricklewood Broadway, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ 2014-09-26
    IIF 606 - director → ME
  • 10
    4385, 12413999 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2020-01-31 ~ 2021-05-07
    IIF 300 - director → ME
    Person with significant control
    2020-01-31 ~ 2021-05-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    240,610 GBP2023-03-31
    Officer
    2019-08-05 ~ 2020-04-09
    IIF 539 - director → ME
  • 12
    First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -101,967 GBP2023-03-31
    Officer
    2019-08-05 ~ 2020-04-09
    IIF 538 - director → ME
  • 13
    First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -94,522 GBP2023-03-31
    Officer
    2019-08-05 ~ 2020-04-09
    IIF 540 - director → ME
  • 14
    481 Coventry Road, Small Heath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    163,175 GBP2024-02-29
    Officer
    2013-02-19 ~ 2023-03-10
    IIF 486 - director → ME
    2013-02-19 ~ 2023-03-10
    IIF 600 - secretary → ME
  • 15
    BLUEHUSK LIMITED - 2018-08-20
    Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2020-12-31
    Officer
    2021-09-30 ~ 2022-04-06
    IIF 303 - director → ME
    Person with significant control
    2021-09-30 ~ 2022-04-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    24-26 Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ 2022-04-24
    IIF 305 - director → ME
    Person with significant control
    2021-04-16 ~ 2022-04-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    BUZZY AGENCY LIMITED - 2007-07-25
    The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2007-11-19 ~ 2013-07-01
    IIF 477 - director → ME
    2007-11-19 ~ 2013-07-01
    IIF 471 - secretary → ME
  • 18
    LOCATE HOTJOBS LIMITED - 2007-07-10
    The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2007-11-19 ~ 2013-07-01
    IIF 478 - director → ME
    2007-11-19 ~ 2013-07-01
    IIF 472 - secretary → ME
  • 19
    58 Leman Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,143 GBP2019-03-31
    Officer
    2014-02-07 ~ 2019-08-20
    IIF 449 - director → ME
    Person with significant control
    2017-02-07 ~ 2019-08-20
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 20
    35 Ludgate Hill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-09-09 ~ 2011-06-16
    IIF 554 - director → ME
  • 21
    4385, 15661186 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-12-11
    IIF 452 - director → ME
  • 22
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ 2022-01-03
    IIF 302 - director → ME
    Person with significant control
    2021-10-22 ~ 2022-01-03
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,273 GBP2018-07-31
    Officer
    2017-06-08 ~ 2019-01-10
    IIF 177 - director → ME
  • 24
    1007 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ 2013-05-29
    IIF 405 - director → ME
    2011-07-04 ~ 2013-09-25
    IIF 592 - secretary → ME
  • 25
    BUSINESS PLANS CONSULTANTS LTD - 2018-10-22
    Suite 3 Suite 3, 5 Chorley New Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,695,741 GBP2018-10-31
    Officer
    2020-03-02 ~ 2020-09-14
    IIF 233 - director → ME
    Person with significant control
    2020-03-02 ~ 2020-09-14
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 26
    812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-13 ~ 2012-01-01
    IIF 523 - director → ME
  • 27
    EXPO SOFTWARE CONSULT LIMITED - 2018-10-12
    Crown House, 94 Armley Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    3,826,112 GBP2022-05-31
    Officer
    2019-11-10 ~ 2021-09-10
    IIF 230 - director → ME
    Person with significant control
    2019-11-10 ~ 2021-09-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
  • 28
    EMPORIO TRADING LIMITED - 2023-02-23
    4385, 13846568 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,790,542 GBP2023-01-31
    Officer
    2023-02-23 ~ 2023-10-23
    IIF 308 - director → ME
    Person with significant control
    2023-02-23 ~ 2023-10-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 29
    56 Springcroft Rd, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-14 ~ 2019-12-15
    IIF 231 - director → ME
    Person with significant control
    2019-12-14 ~ 2019-12-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 30
    Unit 2 Stamford Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -51,194 GBP2024-04-30
    Officer
    2012-04-03 ~ 2022-06-01
    IIF 350 - director → ME
  • 31
    34 Nairn Court, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ 2022-10-11
    IIF 502 - director → ME
    Person with significant control
    2022-06-15 ~ 2022-10-11
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
  • 32
    FANA COMMUNITIES WELFARE LIMITED - 2007-06-19
    12 Hodge Hill Road, Birmingham, England
    Dissolved corporate
    Officer
    2009-01-15 ~ 2021-09-05
    IIF 433 - director → ME
  • 33
    FARRO'S RESTAURANT LTD - 2018-02-02
    64 Castle Boulevard, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -305 GBP2024-01-31
    Officer
    2018-01-31 ~ 2020-10-20
    IIF 549 - director → ME
    Person with significant control
    2018-01-31 ~ 2020-10-20
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 34
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -61,394 GBP2020-06-30
    Officer
    2018-06-06 ~ 2020-10-21
    IIF 548 - director → ME
  • 35
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -881 GBP2020-06-30
    Officer
    2018-06-06 ~ 2020-10-21
    IIF 547 - director → ME
    Person with significant control
    2018-06-06 ~ 2020-10-21
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 36
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    102,741 GBP2020-09-30
    Officer
    2018-09-20 ~ 2020-10-20
    IIF 550 - director → ME
  • 37
    S&K CLAIMS CENTRE LTD - 2009-02-24
    19 Hereward Rise, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-25 ~ 2010-06-22
    IIF 479 - director → ME
  • 38
    115 Bradford Road Bradford Road, Atworth, Melksham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ 2017-06-01
    IIF 563 - director → ME
    Person with significant control
    2017-03-20 ~ 2017-06-01
    IIF 387 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 387 - Right to appoint or remove directors OE
  • 39
    ACCROL MIDLANDS LIMITED - 2012-11-28
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    1999-04-07 ~ 2005-11-04
    IIF 453 - director → ME
    1999-04-07 ~ 2005-11-21
    IIF 455 - director → ME
    1999-04-07 ~ 2005-11-04
    IIF 465 - secretary → ME
  • 40
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-01-31 ~ 2017-11-06
    IIF 339 - director → ME
  • 41
    TURN2LEARN (UK) LIMITED - 2009-02-25
    50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,509,227 GBP2023-05-31
    Officer
    2008-01-09 ~ 2013-11-22
    IIF 555 - director → ME
    2009-01-01 ~ 2015-11-01
    IIF 468 - secretary → ME
  • 42
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-21 ~ 2005-10-28
    IIF 473 - secretary → ME
  • 43
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-06 ~ 2022-03-29
    IIF 285 - director → ME
    Person with significant control
    2020-12-06 ~ 2022-03-29
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    Holyhead School Milestone Lane, Handsworth, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2021-01-29 ~ 2021-12-31
    IIF 217 - director → ME
  • 45
    Suite 36 Riverside Chambers, Full Street, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,707 GBP2018-07-31
    Officer
    2017-07-25 ~ 2020-01-02
    IIF 432 - director → ME
    2017-07-25 ~ 2020-01-02
    IIF 484 - secretary → ME
  • 46
    ILM PRIMARY SCHOOL LTD - 2024-08-06
    CARDIFF MUSLIM PRIMARY SCHOOL LTD - 2024-08-02
    CARDIFF COMMUNITY ISLAMIC SCHOOL LTD - 2004-10-08
    Cardiff Muslim Primary School Merthyr Street, Cathays, Cardiff
    Corporate (6 parents)
    Officer
    2014-03-29 ~ 2024-12-02
    IIF 446 - director → ME
  • 47
    WE BRIDGE INTERNATIONAL STUDY CENTRES LTD - 2018-11-12
    168 City Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -35,563 GBP2024-02-29
    Officer
    2017-02-14 ~ 2019-07-29
    IIF 440 - director → ME
    Person with significant control
    2017-02-14 ~ 2019-07-29
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    68-69 Southfield Square, Bradford, West Yorkshire
    Corporate (3 parents)
    Officer
    2011-04-26 ~ 2013-01-22
    IIF 357 - director → ME
  • 49
    Kifsa Ltd Northside Road, Lidget Green, Bradford, West Yorkshire
    Dissolved corporate (9 parents)
    Officer
    2010-07-07 ~ 2010-08-01
    IIF 579 - director → ME
    2011-09-09 ~ 2014-07-15
    IIF 128 - director → ME
  • 50
    KING'S HEATH CENTRE PARTNERSHIP - 2014-10-16
    1a Station Road, Kings Heath, Birmingham
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    33,727 GBP2024-03-31
    Officer
    2022-05-03 ~ 2023-05-09
    IIF 535 - director → ME
  • 51
    5 Parkfield Road, Alum Rock, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,247 GBP2016-11-30
    Officer
    2010-11-24 ~ 2010-12-31
    IIF 506 - director → ME
  • 52
    8 Ferndale Road, Thurmaston, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,988,138 GBP2023-04-30
    Officer
    2020-06-24 ~ 2020-10-20
    IIF 315 - director → ME
    Person with significant control
    2020-06-24 ~ 2020-09-20
    IIF 60 - Right to appoint or remove directors OE
  • 53
    184 Davyhulme Road, Stretford, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,063 GBP2016-12-18
    Officer
    2015-01-01 ~ 2016-11-17
    IIF 283 - director → ME
  • 54
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -27,622 GBP2023-05-31
    Officer
    2020-05-29 ~ 2020-05-29
    IIF 428 - director → ME
  • 55
    Ms Law 383 Bury New Road, Prestwich, Manchester, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-03 ~ 2024-11-10
    IIF 361 - director → ME
  • 56
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -48,415 GBP2022-04-30
    Officer
    2018-04-05 ~ 2020-01-27
    IIF 527 - director → ME
  • 57
    142 Wake Green Road, Wake Green Road, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    425,525 GBP2016-11-30
    Officer
    2006-11-14 ~ 2007-03-31
    IIF 482 - secretary → ME
  • 58
    ACCROL UK LIMITED - 2024-07-12
    AGHOCO 1219 LIMITED - 2014-08-01
    Delta Building, Roman Road, Blackburn, Lancashire
    Corporate (11 parents, 6 offsprings)
    Officer
    2014-07-14 ~ 2016-06-02
    IIF 514 - director → ME
    IIF 260 - director → ME
  • 59
    NAVIGATOR HOLDING TISSUE UK PLC - 2024-07-19
    ACCROL GROUP HOLDINGS PLC - 2024-07-19
    ACCROL GROUP HOLDINGS LIMITED - 2016-06-01
    AGHOCO 1220 LIMITED - 2014-08-01
    Delta Building, Roman Road, Blackburn, Lancashire
    Corporate (12 parents, 6 offsprings)
    Officer
    2014-07-14 ~ 2016-06-02
    IIF 515 - director → ME
    IIF 259 - director → ME
  • 60
    ACCROL PAPERS LIMITED - 2024-07-12
    Delta Building, Roman Road, Blackburn
    Corporate (11 parents)
    Officer
    1998-09-29 ~ 2009-10-21
    IIF 521 - director → ME
    2009-04-01 ~ 2016-06-02
    IIF 272 - director → ME
    2005-11-04 ~ 2016-06-02
    IIF 189 - director → ME
  • 61
    AMA PROPERTY VENTURES LTD - 2023-12-15
    107 Soho Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-29 ~ 2021-09-17
    IIF 487 - director → ME
    Person with significant control
    2020-07-29 ~ 2021-09-17
    IIF 237 - Has significant influence or control OE
  • 62
    WIRE-SPEED LTD - 2018-10-15
    Accountsnet 3000 Aviator Way, Manchester Business Park, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,067 GBP2018-11-30
    Officer
    2016-11-23 ~ 2018-04-03
    IIF 174 - director → ME
    Person with significant control
    2016-11-23 ~ 2018-04-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    421,221 GBP2023-12-31
    Officer
    2015-10-13 ~ 2017-08-02
    IIF 261 - director → ME
    IIF 179 - director → ME
  • 64
    Suite 2, First Floor, 593 Hitchin Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -53,045 GBP2024-03-31
    Officer
    2021-12-24 ~ 2023-01-01
    IIF 329 - director → ME
  • 65
    4th Floor Statham House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-05-17 ~ 2012-10-19
    IIF 159 - director → ME
  • 66
    105 Soho Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -6,306 GBP2024-01-31
    Officer
    2021-01-25 ~ 2021-09-17
    IIF 488 - director → ME
    Person with significant control
    2021-01-25 ~ 2021-09-17
    IIF 238 - Has significant influence or control OE
  • 67
    PREMIER NEWS NW LTD - 2020-04-23
    Unit 03 Essington Close, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    2,615,203 GBP2023-05-31
    Officer
    2021-05-08 ~ 2022-04-16
    IIF 311 - director → ME
    Person with significant control
    2021-06-18 ~ 2022-04-16
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
  • 68
    401 Daisyfield Business Centre, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ 2022-09-20
    IIF 325 - director → ME
    Person with significant control
    2022-08-31 ~ 2022-09-20
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 69
    219 Titan Court 3 Bishop Square Hatfield Business Park, Hatfield, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-14 ~ 2025-03-14
    IIF 582 - director → ME
    Person with significant control
    2025-03-14 ~ 2025-03-19
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 70
    178 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,784 GBP2023-07-31
    Officer
    2011-07-13 ~ 2015-08-31
    IIF 336 - director → ME
  • 71
    13 Beachley Square, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    829 GBP2023-11-30
    Officer
    2024-09-01 ~ 2024-12-02
    IIF 597 - director → ME
    Person with significant control
    2024-09-01 ~ 2024-11-28
    IIF 384 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    ANDY'S AUTOS LTD - 2019-05-13
    GOLDER BUSINESS ADVISORS LTD - 2016-04-04
    8 Scott Rd, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    12,130,244 GBP2019-03-31
    Officer
    2020-01-04 ~ 2020-01-13
    IIF 228 - director → ME
    Person with significant control
    2020-01-04 ~ 2020-01-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 73
    15 Miraj Avenue, Sparkhill, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    172 GBP2016-01-31
    Officer
    2003-01-07 ~ 2003-07-28
    IIF 469 - secretary → ME
  • 74
    1b Station Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -397,424 GBP2023-03-31
    Officer
    2006-10-01 ~ 2007-03-31
    IIF 481 - secretary → ME
  • 75
    160 Churchill Avenue, Foleshill, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    37,755 GBP2024-01-31
    Officer
    2003-01-30 ~ 2013-01-01
    IIF 328 - director → ME
  • 76
    1b Station Road, Kings Heath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -93,680 GBP2024-03-31
    Officer
    2006-04-10 ~ 2007-03-31
    IIF 480 - secretary → ME
  • 77
    22 Broadway, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ 2011-07-05
    IIF 287 - director → ME
  • 78
    Unit 60 Darley Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,397,662 GBP2018-10-31
    Officer
    2019-11-15 ~ 2019-11-15
    IIF 232 - director → ME
  • 79
    First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -41,793 GBP2023-03-31
    Officer
    2018-06-14 ~ 2020-04-09
    IIF 537 - director → ME
  • 80
    11 Beaufort Road, Doncaster, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-09 ~ 2024-12-11
    IIF 451 - director → ME
  • 81
    Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    3,849,268 GBP2023-12-31
    Officer
    2015-10-09 ~ 2017-08-02
    IIF 264 - director → ME
    IIF 183 - director → ME
  • 82
    Suite G22, Fairgate House, 205 Kings Road, Tyseley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2006-05-17 ~ 2006-12-31
    IIF 378 - director → ME
    2006-05-17 ~ 2006-12-31
    IIF 483 - secretary → ME
  • 83
    96 Greengate Street, Oldham, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    2,032 GBP2016-01-31
    Officer
    2015-01-26 ~ 2015-04-01
    IIF 359 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 84
    Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-06 ~ 2019-05-27
    IIF 565 - director → ME
  • 85
    69 South Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-06 ~ 2014-02-07
    IIF 171 - director → ME
  • 86
    The Shalimar, Dale Road North Darley Dale, Matlock, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    331,783 GBP2024-03-31
    Officer
    2003-10-13 ~ 2012-03-30
    IIF 576 - director → ME
    2003-10-13 ~ 2012-03-30
    IIF 474 - secretary → ME
  • 87
    1b Unit 2 Stamford Road, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    215 GBP2020-10-31
    Officer
    2019-10-15 ~ 2019-12-31
    IIF 348 - director → ME
    Person with significant control
    2019-10-15 ~ 2019-12-31
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    Po Box 5301 Po Box 5301, Nuneaton, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2012-01-01
    IIF 466 - director → ME
  • 89
    30-32 C/o Superior Accounting, Allison Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,151 GBP2024-04-30
    Officer
    2014-04-07 ~ 2016-02-23
    IIF 410 - director → ME
  • 90
    UK PRESTIGE SELF DRIVE LIMITED - 2015-09-09
    406 Burton Road Burton Road, Derby
    Corporate (1 parent)
    Equity (Company account)
    -719 GBP2023-12-31
    Officer
    2012-12-18 ~ 2020-12-31
    IIF 316 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-12-31
    IIF 62 - Has significant influence or control OE
  • 91
    1007 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2016-04-22 ~ 2018-03-31
    IIF 407 - director → ME
    Person with significant control
    2017-04-21 ~ 2018-03-31
    IIF 116 - Has significant influence or control OE
  • 92
    1007 Argyle Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -14,402 GBP2023-04-30
    Officer
    2020-06-01 ~ 2024-09-20
    IIF 591 - secretary → ME
  • 93
    50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    851,119 GBP2023-07-31
    Officer
    2012-07-27 ~ 2013-11-22
    IIF 319 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-08-31
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    164 Albert Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-11-16 ~ 2009-11-16
    IIF 399 - director → ME
  • 95
    73 Argyll Road, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-11-24
    Officer
    2013-09-01 ~ 2015-08-31
    IIF 570 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.