logo
explain how to read the page

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

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

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

Ali Ashgar

    Related profiles found in government register
  • Ali Ashgar
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 96, Hedgemans Road, Dagenham, London, RM9 6HT, England

      IIF 1
  • Ali, Asghar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Kimber Court, Flat 2 Kimber Court, 219 Long Lane, London, SE1 4PB, England

      IIF 2
  • Ali, Asghar
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 3
  • Ali, Asghar
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 4
  • Ali, Asghar
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 5
  • Ali, Asghar
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Quatro House, Pertax Accountancy Ltd, Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 6
  • Ali, Asghar
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, United Kingdom

      IIF 7
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 8
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 9
  • Ali, Asghar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 10
  • Ali, Asghar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, 916, Stockport Road, Levenshulme, Manchester, M19 3AB, England

      IIF 11
  • Ali, Asghar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Blandford Court, Ashton-under-lyne, OL6 7GX, England

      IIF 12
  • Mr Ali Asghar
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 13
    • 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 14
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 15 IIF 16
    • 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 17
  • Ashgar, Ali
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 96, Hedgemans Road, Dagenham, London, RM9 6HT, England

      IIF 18
  • Mr Asghar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Star Hill, Birmingham, B15 2LT, England

      IIF 19
  • Mr Asghar Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 20
    • 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 21
  • Asghar, Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 22
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 23
  • Asghar, Ali
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 24
  • Asghar, Ali
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 25
    • 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 26
  • Mr Asghar Ali
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Quatro House, Pertax Accountancy Ltd, Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 27
  • Mr Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 28
  • Mr Asghar Ali
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Blandford Court, Ashton-under-lyne, OL6 7GX, England

      IIF 29
    • 3, 916, Stockport Road, Levenshulme, Manchester, M19 3AB, England

      IIF 30
  • Mr. Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Rectory Road, Grays, RM17 6AA, England

      IIF 31
  • Ali, Asghar, Mr.
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Rectory Road, Grays, RM17 6AA, England

      IIF 32
  • Ali, Asghar
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 33
  • Mr Ali Asghar
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 34 IIF 35
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 36
  • Ali, Asghar
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 37
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in England

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

      IIF 38
  • Ali, Asghar
    Pakistani president born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 40
    • 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 41
  • Mr Ali Asghar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 42
    • 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 43
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Eden Close, Slough, SL3 8TZ, England

      IIF 44
  • Ali Asghar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Ali Asghar
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 46
    • 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 47
  • Ali Asghar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 48
  • Ali Asghar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 49
  • Ali, Asghar
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Swindon Close, Ilford, Essex, IG3 8BQ, England

      IIF 50
  • Asghar, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 51 IIF 52
  • Asghar, Ali
    Pakistani traffic management born in September 1996

    Resident in England

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

      IIF 53
  • Asghar, Ali
    Pakistani warehouse operative born in September 1996

    Resident in England

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

      IIF 54
  • Ali Asghar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 55
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 56
  • Ali, Asghar
    Pakistani business person born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 57
  • Ali, Asghar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 58
  • Ali, Asghar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 59
    • 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 60
  • Asghar, Ali
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 61
  • Asghar, Ali
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 62
    • Unit 6, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 63
    • 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 64
  • Asghar, Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 65
  • Asghar, Ali
    Pakistani it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 66
  • Asghar, Ali
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Eden Close, Slough, SL3 8TZ, England

      IIF 67
  • Mr Ali Asghar
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvue Road, London, UB5 5HW, United Kingdom

      IIF 68
  • Mr Ali Asghar
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 69
  • Mr Asghar Ali
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 70
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in England

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

      IIF 71
  • Mr Asghar Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 185a, Farnham Road, Slough, SL1 4XS, England

      IIF 72
  • Munira Ali Asghar
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 73
  • Ali, Asghar
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 74
  • Ali, Asghar
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Ali, Asghar
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 76
  • Ali, Asghar
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 77
  • Ali, Asghar
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 78
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 79
  • Mr Ali Asghar
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 80
  • Mr Ali Asghar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 81
  • Ali, Asghar
    Pakistani pharmacist born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Omer, 18, Saxonbury, Evesham, Evesham, Worcestershire, WR11 1BZ, United Kingdom

      IIF 82
  • Ali, Asghar
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 83
  • Ali, Asghar
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 84
  • Ali, Asghar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Ali, Asghar
    Pakistani director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 86
  • Ali, Asghar
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 87
  • Ali, Asghar
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Highfield Road, Farnworth, Bolton, BL4 0AD, England

      IIF 88
  • Asghar, Ali, Mr.
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 89
  • Mr Ali Asghar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 90
  • Mr Ali Asghar
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 92
    • 90, Eden Close, Slough, SL3 8TZ, England

      IIF 93
  • Mr Moiz Sultan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Independence House, Adelaide Street, Heywood, OL10 4HF, England

      IIF 94
    • 44, Everside Drive, Manchester, M8 8ES, England

      IIF 95 IIF 96 IIF 97
  • Mr. Ali Asghar
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01, Wood Street, London, London, E17 3NU, England

      IIF 98
  • Mr. Moiz Ali Asghar
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Diamond Road, Ruislip, HA4 0PF, United Kingdom

      IIF 99
  • Sultan, Moiz
    Pakistani business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Everside Drive, Manchester, M8 8ES, England

      IIF 100
  • Sultan, Moiz
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Everside Drive, Manchester, M8 8ES, England

      IIF 101
  • Sultan, Moiz
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Everside Drive, Manchester, M8 8ES, England

      IIF 102
  • Ali Asghar
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 103
  • Mr Ali Asghar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 104
  • Mr Ali Asghar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 105
  • Mr Ali Asghar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Mr. Moiz Sultan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Everside Drive, Manchester, M8 8ES, England

      IIF 107
  • Ali, Asghar

    Registered addresses and corresponding companies
    • 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 108
  • Ali, Asghar
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Asghar, Ali
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 110
  • Asghar, Ali
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Belvue Road, Northolt, UB5 5HW, England

      IIF 111
  • Asghar, Ali
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 112
  • Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 113
  • Mr Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 114
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 115
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 116
  • Mr Asghar Ali
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 117
    • 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 118
  • Mr, Asghar Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 119
  • Mr. Asghar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 120
  • Ali, Asghar
    Pakistani administrator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
  • Ali, Asghar
    Pakistani retail born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 122
  • Ali, Asghar, Mr,
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 123
  • Ali, Asghar, Mr.
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Road, London, E15 1UF, England

      IIF 124
  • Ali, Asghar, Mr.
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Road, London, United Kingdom, E15 1UF, England

      IIF 125
  • Asghar, Ali
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 126
  • Asghar, Ali
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 127
  • Asghar, Ali
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 128
  • Asghar, Ali
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 129
  • Asghar, Ali
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 130
  • Asghar, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 131
  • Asghar, Komal
    Canadian director born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 132
  • Mr Asghar Ali
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 133
  • Mr Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 134
  • Mr Asghar Ali
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 135
  • Mr Asghar Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 136
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 137
  • Mr. Asghar Ali
    Pakistani born in January 1979

    Resident in Pakistan

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

      IIF 138
  • Mr. Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
  • Sultan, Moiz, Mr.
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Everside Drive, Manchester, M8 8ES, England

      IIF 140
  • Ali, Asghar
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 141
  • Ali, Asghar, Mr.
    Pakistani born in January 1979

    Resident in Pakistan

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

      IIF 142
  • Ali, Asghar, Mr.
    Pakistani entrepreneur born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 143
  • Asghar, Ali
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 144
  • Asghar, Ali
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
  • Asghar, Ali
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 146
    • 90, Eden Close, Slough, SL3 8TZ, England

      IIF 147
  • Asghar, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 148
  • Asghar, Ali
    Pakistani business person born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 149
  • Asghar, Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Asghar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Asghar Ali
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 152
  • Asghar Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 153
  • Mr Asghar Ali
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 154
  • Mr Asghar Ali
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 155
  • Mr Asghar Ali
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 156
  • Mr Asghar Ali
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 157
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 158
  • Asghar, Ali

    Registered addresses and corresponding companies
    • 23, Cavendish Road, Chesham, Buckinghamshire, HP5 1RW, United Kingdom

      IIF 159
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 160
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 161
  • Asghar, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 162
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 163
  • Mr Ali Asghar
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 164
  • Mr Asghar Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
  • Mrs. Komal Asghar
    Canadian born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 166
  • Mr Ali Asghar
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, 45 Russell Rd, Shepway, ME15 0GS, United Kingdom

      IIF 167
  • Mr Asghar Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Asghar, Ali
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 169
  • Asghar Ali
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 170
  • Asghar, Ali
    Pakistani born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 171
  • Asghar, Ali
    Pakistan born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 172
  • Asghar, Ali
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 173
  • Asghar, Ali
    Pakistani sales director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 2 Cowgate Road, Greenford, Middlesex, UB6 8HQ, United Kingdom

      IIF 174
  • Asghar, Ali
    Pakistani director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 175
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 176
  • Asghar, Ali
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, 45 Russell Rd, Shepway, ME15 0GS, United Kingdom

      IIF 177
  • Mr Moiz Sultan
    Pakistani born in December 1988

    Resident in United Kingdom

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

      IIF 178
  • Sultan, Moiz
    Pakistani born in December 1988

    Resident in United Kingdom

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

      IIF 179
  • Ali Asghar, Moiz
    Pakistani designing & prinitng born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Diamond Road, Ruislip, Middlesex, HA4 0PF, United Kingdom

      IIF 180
  • Asghar, Munira Ali
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 181
child relation
Offspring entities and appointments 92
  • 1
    4 CORNER PIZZA LTD
    13030507 13826569
    1b Commercial Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    4 CORNERS PIZZA LIMITED
    13826569 13030507
    1b Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    53RD LIMITED
    10262580
    11 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    7 SKY PVT LIMITED
    13548921
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 5
    A ONE LEATHER LIMITED
    13771491
    376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 6
    AK TRAFFIC MANAGEMENT LIMITED
    11837862 11844007
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    AK786 TRAFFIC MANAGEMENT LTD
    11844007 11837862
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    ALAA SOLUTIONS LTD
    12162554
    12 Mandevilla Way 12 Mandevilla Way, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2019-08-19 ~ 2025-05-23
    IIF 66 - Director → ME
    Person with significant control
    2019-08-19 ~ 2025-05-23
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    ALI ASGHAR LTD
    12743077
    101 45 Russell Rd, Shepway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 10
    ALI ASH & CO LTD
    12714745
    96 Hedgemans Road, Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    ALI BRAND LTD
    15389098
    26 Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 12
    ALIZONE LTD
    13723052
    Office 416 361 A Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 13
    AMAFH TRADERS LTD
    07879838
    33 Dolphin, Road, Northolt, Middelsex
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    APEX COMMUNICATIONS LTD.
    08736700
    Suite 224 26 Cheering Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-10 ~ 2017-05-03
    IIF 125 - Director → ME
  • 15
    ASCOT TECHNOLOGIES LIMITED
    15326605
    Suite 3818 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    ASGHAR ALI 05 LTD
    15954596
    18 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 17
    ASGHAR ALI 799 LIMITED
    14816850
    42 Taylor Road, Park Fields, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 18
    ASGHAR ALI GOODS LTD
    14761292
    Office 3185 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 19
    ASGHAR ALI LIMITED
    07477811
    Flat 2 Kimber Court Flat 2 Kimber Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    ASGHAR ALI MARTS LIMITED
    14139596
    6 Manor Plince-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 21
    ASGHAR ALI PAK LTD
    14041021
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    ASGHAR CHONA LTD
    15367632
    4385, 15367632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 23
    ASGHAR PRO LTD
    15190316
    Office 9164 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 24
    ASGHARA RED LTD
    10169697 10155529
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    ASGHARAL RED LTD
    10155529 10169697
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    ASGHARALI LTD
    14481128
    4385, 14481128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 27
    ATIT EXPERTS LTD
    15722706
    Suite #9224, 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 28
    ATOZ SUPPLIES LIMITED
    09522512
    Suite 215 26 Cheering Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-08 ~ 2017-07-27
    IIF 124 - Director → ME
  • 29
    BAGEL BROZ LIMITED
    13506491
    6 Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 30
    BEST ONLINE DEALS LTD
    14542577
    33 Dolphin Road, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 173 - Director → ME
    2022-12-15 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 31
    BESTSALT4LIFE LTD
    16405754
    35 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 32
    BLUE PROPERTIES NORTH WEST LTD
    11621651
    150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    BLUE TREE CHILDREN'S HOME LIMITED
    11263323
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (7 parents)
    Officer
    2021-10-07 ~ now
    IIF 3 - Director → ME
    2018-10-12 ~ 2020-08-11
    IIF 4 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 20 - Has significant influence or control OE
  • 34
    BUY SMART STORE LTD
    14123093
    4385, 14123093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 35
    CARE NEWHAM
    - now 05789273
    CARE FOR ELDERS - 2010-04-14
    BENGALI CARE TRUST - 2010-02-04
    BANGLADESH CARE ORGANISATION UK - 2008-09-04
    210b Ripple Road, Barking, Essex, England
    Dissolved Corporate (23 parents)
    Officer
    2015-11-22 ~ 2018-02-01
    IIF 50 - Director → ME
  • 36
    CLAN ELEVEN LTD
    15998029
    73 River View Low Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-10-04 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 37
    CONTENT BY ZAHRA LTD
    14473419
    44 Eden Close 44 Eden Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    COSERLI RECRUITMENT LTD
    11916619
    4385, 11916619: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 39
    COSTUME WARES LTD
    15082007
    7 Greys Court, Kingsland Grange, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 40
    DASSTAK LTD
    15077114
    3, 916 Stockport Road, Levenshulme, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-05-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    DORE CUERO LTD
    SC736209
    19a Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 42
    DOUBLE A GOODS LIMITED
    13835243
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
  • 43
    EVERESTMOUNTA LTD
    14674521
    51 Talma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 44
    GAAC 109 LIMITED
    06024798 06024750... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (97 parents)
    Officer
    2019-05-07 ~ 2019-10-31
    IIF 53 - Director → ME
    Person with significant control
    2019-08-23 ~ 2019-10-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 45
    GAAC 203 LIMITED
    06086785 06024750... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (106 parents)
    Officer
    2017-09-01 ~ 2017-11-10
    IIF 54 - Director → ME
  • 46
    GLOBAL MOTORS MCR LTD
    15174647
    5 Blandford Court, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 47
    GLOBAL WR LIMITED
    15415712
    4385, 15415712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 48
    H E-COMMERCE LTD
    12598284
    90 Eden Close, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-12 ~ 2020-05-18
    IIF 147 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-18
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 49
    H ZONE WHOLESALERS LTD
    11720719
    44 Everside Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 50
    HERITAGE BAZAAR LIMITED
    15864027
    182 Squires Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    HEXACLOUD TECHY LTD
    16265154
    195-197 Suite Ra01, Wood Street, London, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 52
    HONOR AND TRUST LTD
    09921097
    4 St. Cecilias Road, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2015-12-17 ~ 2020-05-12
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-12
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    ITHOUSE LIMITED
    06930793
    14 Broadmead Road, Northolt, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2012-03-18 ~ 2012-05-14
    IIF 61 - Director → ME
    2010-01-25 ~ 2010-02-03
    IIF 171 - Director → ME
    2009-12-15 ~ 2010-05-18
    IIF 172 - Director → ME
  • 54
    KB SONS LTD
    15742396
    85 Great Portland Street, First Floor London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 55
    KHURRIANWALA PROPERTY LTD
    - now 12423755
    BISHOPSCASTLE LTD
    - 2022-01-14 12423755
    4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-07-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 56
    KOREZA LTD
    16992287
    90 Rectory Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 57
    KUKSHI GLOBAL GOODS LTD
    13942148
    4385, 13942148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 58
    LENXIT Z LTD
    14637320
    65 Coomassie Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-03 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 59
    MAC HIMALAYAN SALT LTD
    10698627
    Unit 6 2 Cowgate Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 174 - Director → ME
  • 60
    MAC53 LIMITED
    10498196
    Unit 6, 2 Cowgate Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 61
    MEGA WHOLE SALE TRADERS LTD
    12240658
    90 Rectory Road Grays, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 28 - Has significant influence or control OE
  • 62
    MIKARTECH LTD
    13274918
    Flat 17 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 63
    MODE 005 LTD
    11933435 11931886... (more)
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 64
    NEW SPORTS BOX LIMITED
    07320114
    41 Hospital Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-20 ~ 2012-07-31
    IIF 122 - Director → ME
    2010-07-20 ~ 2012-07-31
    IIF 108 - Secretary → ME
  • 65
    ORIENT BUYS LTD
    14316476
    4385, 14316476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 66
    OSCARDEALS LTD
    12303601
    44 Everside Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 67
    POUND COMING LTD
    14481931
    4385, 14481931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 68
    PULSIFY LTD
    13192835
    4385, 13192835: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 69
    RAF TRADERS LTD
    11633751
    44 Everside Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-07 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-06-07 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 70
    RAI QAISAR ABBAS LTD
    16184145
    Office, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 71
    RASHIDASGHAR LTD
    15381142
    4385, 15381142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 72
    S.H.A INSTRUMENTS LTD
    SC782776
    19 Burnvale Place, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 73
    SAGES INTERNATIONAL LTD
    15954811
    Quatro House Pertax Accountancy Ltd, Lyon Way, Frimley, Camberley, England
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 74
    SAJID&ASGHAR CREATIVES LTD
    16955722
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 75
    SERVWIZE SOLUTIONS LIMITED
    14065150
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2022-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 76
    SMART DIGITAL POINT LTD
    15106900
    4385, 15106900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 77
    STELLA LOGISTICS LIMITED
    12028951
    14 The Bramblings, Amersham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 78
    STELLA PROPERTY HOLDINGS LTD
    12858020
    29 Wordsworth Road, High Wycombe, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-09-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 79
    STELLA TRADERS LIMITED
    09613749
    29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2015-05-29 ~ now
    IIF 181 - Director → ME
    2015-05-29 ~ 2016-06-20
    IIF 159 - Secretary → ME
    Person with significant control
    2017-05-29 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 80
    SUPER DEALZ ONLINE LTD
    - now 11545146
    DIECH LTD
    - 2020-12-24 11545146
    6, Independence House, Adelaide Street, Heywood, England
    Liquidation Corporate (3 parents)
    Officer
    2018-08-31 ~ 2023-09-12
    IIF 140 - Director → ME
    Person with significant control
    2024-03-11 ~ 2024-07-29
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    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% as a member of a firm OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2018-08-31 ~ 2023-09-12
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 81
    TELETRANSMIT LIMITED
    12566884
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-21 ~ 2021-01-20
    IIF 143 - Director → ME
  • 82
    THE EXTROVERTS LTD
    15181159
    26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 83
    THREAD IDEAS LTD
    16653472
    4385, 16653472 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-08-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2025-08-15 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    TIRIPS RECRUITMENT LTD
    11700652
    Exchange House, 494 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 85
    TOP DEAL WHOLESALE LTD - now
    MARIYA ENTERPRISE LTD
    - 2019-07-06 11099996
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Person with significant control
    2017-12-06 ~ 2018-12-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 86
    TOP TRADE ONLINE LTD
    13793870
    4385, 13793870 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-12-10 ~ 2023-11-06
    IIF 179 - Director → ME
    Person with significant control
    2021-12-10 ~ 2023-11-06
    IIF 178 - Ownership of shares – 75% or more OE
  • 87
    VERTIGO RECRUITMENT LTD
    11281379
    38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 88
    VISA LAB LIMITED
    - now 15265987
    TRAVEL ON CONSULTANTS LIMITED
    - 2024-08-05 15265987
    35 Usher Avenue, Sherburn Village, Durham, England
    Active Corporate (6 parents)
    Officer
    2023-11-07 ~ 2024-08-02
    IIF 128 - Director → ME
    2023-11-07 ~ 2024-08-02
    IIF 160 - Secretary → ME
    Person with significant control
    2023-11-07 ~ 2024-10-21
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    WHITELINE ENTERPRISES LTD
    17073686
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 90
    YAALITRADING53 LIMITED
    09932210
    Unit 6 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-30 ~ 2016-01-04
    IIF 63 - Director → ME
  • 91
    ZARAL LTD
    16178328
    Office 5761 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 92
    ZAWAADI PRINTING CO LTD.
    11103586
    11 Diamond Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 180 - Director → ME

The content of this website is protected by AgonGuard.

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

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