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 Khalid Mahmood

    Related profiles found in government register
  • Mr Khalid Mahmood
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 210a, High Road Leyton, London, E10 5PS, England

      IIF 1
  • Mr Khalid Mahmood
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Observer Drive, Watford, WD18 7GR

      IIF 2
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, Palmerston Road, London, E17 6PU, England

      IIF 3 IIF 4
    • 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 5
    • 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 6
    • Zain Hub 2-16, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, England

      IIF 7
    • Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 8 IIF 9
    • Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 10
    • 294, Bury New Road, Salford, M7 2YJ, England

      IIF 11 IIF 12 IIF 13
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 15
    • 49 Weaste Road, Salford, M5 5HL, England

      IIF 16 IIF 17
    • 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 18
  • Mr Khalid Mahmod
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 19
  • Mr Khalid Mahmood
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD

      IIF 20
  • Mr Khalid Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Mill Street, Luton, Beds, LU1 2NA

      IIF 21
  • Mr Khalid Mahmood
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 97, St. Marys Road, Southampton, SO14 0AH

      IIF 22
  • Mr Khalid Mahmood
    British born in July 1961

    Resident in England

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

      IIF 23
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Khalid Mahmood
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 36, Foxland Road, Gatley, Cheadle, SK8 4QB, England

      IIF 25 IIF 26
    • 52, Gatley Road, Cheadle, Cheadle, SK8 1QE, United Kingdom

      IIF 27
    • 52, Gatley Road, Cheadle, SK8 1QE, England

      IIF 28 IIF 29
    • 476, Burnage Lane, Manchester, M19 1LH, England

      IIF 30
  • Mr Khalid Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 239, St. Saviours Road, Birmingham, B8 1EP, England

      IIF 31
    • 32, Corbins Lane, Harrow, HA2 8EH, England

      IIF 32
  • Mr Khalid Mahmood
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leach Street, Bolton, BL3 6SD, England

      IIF 33
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 34
  • Mr Khalid Mahmood
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brook Street, Peterborough, PE1 1TU, United Kingdom

      IIF 35
  • Mr Khalid Mahmood
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Southam Road, Birmingham, B28 8DQ

      IIF 36
    • 53, Southam Road, Birmingham, B28 8DQ, England

      IIF 37
  • Mr Khalid Mahmood
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 38
  • Mr Khalid Mahmood
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 39
  • Dr Khalid Mahmood
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Penrithway, Aylesbury, HP21 7JZ, England

      IIF 40
  • Mr Khalid Mahmood
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 41
  • Mr Khalid Mahmood
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 276, Barkerend Road, Bradford, BD3 9DF, England

      IIF 42
  • Mr Khalid Mahmood
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gleneagles Road, Heald Green, Cheadle, SK8 3EL, United Kingdom

      IIF 43
    • Suite 63, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 44
    • 7, Cuddington Crescent, Stockport, SK3 8LX, England

      IIF 45
  • Mr Khalid Mahmood
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22, Mercury House, Glenhurst Road, Brentford, Middlesex, TW8 0QT, United Kingdom

      IIF 46
  • Mr Khalid Mahmood
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Houghton Street, Leicester, LE5 0EE, United Kingdom

      IIF 47
    • 90, Sanvey Gate, Unit -p003, Leicester, LE1 4BQ, England

      IIF 48
    • Unit P003, 90 Sanvey Gate, Leicester, LE1 4BQ

      IIF 49
    • Unit P003, 90 Sanvey Gate, Leicester, LE1 4BQ, England

      IIF 50
    • Unit P-003, 90 Sanvey Gate, Leicester, LE1 4BQ, United Kingdom

      IIF 51
    • 223, Tudor Drive, Morden, Surrey, SM4 4PH

      IIF 52
    • Suite 20, Fitzroy House, Lynwood Drive, Worcester Park, Surrey, KT4 7AT, England

      IIF 53
  • Mr Khalid Mahmood
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor , Suite 6, Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 56
  • Mr Khalid Mahmood
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shetcliffe Lane, Bradford, BD4 6QJ, England

      IIF 57
  • Mr Khalid Mahmood
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 58
    • 31 Robin Close, Bradford, BD2 2EZ, England

      IIF 59
  • Mr Khalid Mahmood
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kingsway, Manchester, M19 2DD, United Kingdom

      IIF 60
  • Mr Khalid Mahmood
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ollerton Road, Birmingham, B26 1PP, England

      IIF 61
    • 19, Ollerton Road, Birmingham, West Midlands, B26 1PP

      IIF 62
    • Bizspace, Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 63
  • Mr Khalid Mahmood
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Marys Road, Coventry, CV6 5LN, England

      IIF 64
    • 5, Queen Marys Road, Coventry, CV6 5LN, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Keystone Accountants, 263 Nottingham Road, Nottingham, NG7 7DA, England

      IIF 69
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 70
  • Mr Khalid Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 71
    • 86, Toller Lane, Bradford, BD8 9DA, United Kingdom

      IIF 72
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 73
    • First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 74
    • First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 75
    • 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 76
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Amersham Hill Gardens, High Wycombe, Buckinghamshire, HP13 6QR, England

      IIF 77
  • Mr Khalid Mahmood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Embassy Accountants, Regent House, 77-81 Hammerton Street, Bradford, BD3 9QN, England

      IIF 78
    • Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 79
    • Unit 7 Cross, Upper Wortley Drive, Leeds, LS12 4JA, United Kingdom

      IIF 80
  • Mr Khalid Mahmood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sorrell Road, Nuneaton, CV10 7AN, England

      IIF 81
    • 43, Sorrell Road, Nuneaton, CV10 7AN, United Kingdom

      IIF 82
  • Mr Khalid Mahmood
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4200 Waterside Centre, Solihull Parkway, Birmingham, B37 7YN, England

      IIF 83
  • Mr Khalid Mahmood
    British born in August 1984

    Resident in England

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

      IIF 84
    • 1st Floor, 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 85
    • 249 Bramhall Lane South, Bramhall, Stockport, SK7 3DP, United Kingdom

      IIF 86
  • Mr Khalid Mahmood
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 262 St Helens Road, Bolton, BL3 3PZ, United Kingdom

      IIF 87
    • 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 88 IIF 89
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 90
    • 12 Ellerton Road, Sheffield, S5 6UG, England

      IIF 91
    • 660, Attercliffe Road, Sheffield, S9 3RP, United Kingdom

      IIF 92
    • 858, Barnsley Road, Sheffield, S5 0QL, United Kingdom

      IIF 93
    • 886, Ecclessall Road, Sheffield, S11 8TP, United Kingdom

      IIF 94
  • Mr Khalid Mahmood
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Boatmans Walk, Ashton-under-lyne, OL7 0QF, England

      IIF 95
    • 11, Wyld Way, Wembley, HA9 6PP, England

      IIF 96
    • 11, Wyld Way, Wembley, HA9 6PP, United Kingdom

      IIF 97
    • Unit 3a, Abbey Wharf, Wembley, HA0 1NR, United Kingdom

      IIF 98
  • Mr Khalid Mahmood
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15 Leasowes Road, Leyton, London, E10 7BE

      IIF 99
  • Mr Khalid Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 100
    • 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 101
  • Mr Khalid Mahmood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29 Manor Row, Manor Row, Bradford, BD1 4PS, England

      IIF 102
  • Mr Khalid Mahmood
    British born in December 1992

    Resident in England

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

      IIF 103
  • Mr. Khalid Mahmood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, London Road, Morden, SM4 5BQ, England

      IIF 104
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 105
  • Khalid Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, BD18 3QN, England

      IIF 106
  • Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 132, Broadway, Walsall, WS1 3HE, England

      IIF 107
  • Mr Khalid Mahmood
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 643, Dumbarton Road, Glasgow, G11 6HZ, United Kingdom

      IIF 108
    • 643, Dumbarton Road, Glasgow, Lanarkshire, G11 6HZ, Scotland

      IIF 109
  • Mr Khalid Mahmood
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, East Suffolk Park, Edinburgh, EH16 5PL, Scotland

      IIF 110 IIF 111
    • 4/1, East Suffolk Park, Edinburgh, Midlothian, EH16 5PL, United Kingdom

      IIF 112
  • Mr Khalid Mahmood
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63-65, Woodburn Park, Dalkeith, Scotland, EH22 2DE, United Kingdom

      IIF 113
  • Khalid Mahmood
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kent Road West, Manchester, M14 5RF, England

      IIF 114
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 115
    • Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 116
  • Mr Khalid Mahmood
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 614, Dalmarnock Road, Glasgow, G40 4NN, Scotland

      IIF 117
    • 227, Main Street, Wishaw, Lanarkshire, ML2 7NE, Scotland

      IIF 118
  • Mr Khalid Mehmood
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63-65, Woodburn Park, Dalkeith, EH22 2DE

      IIF 119
  • Mr Khalid Mahmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Stenhouse Street, Cowdenbeath, KY4 9DA, United Kingdom

      IIF 120
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Herbert Street, Manchester, M8 0DG, England

      IIF 121
    • St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 122
  • Mr Khalid Mahmood
    Pakistani born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 34, Coomassie Street, Radcliffe, Manchester, Lancashire, M26 3AU, England

      IIF 123
  • Mr Khalid Mahmood
    Italian born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sidmouth Avenue, Leicester, LE5 4WB, England

      IIF 124
  • Mr Khalid Mahmood
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Owen Close, Leicester, LE4 7TT, England

      IIF 125
  • Mr Khalid Mahmood
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Llandudno Grill, Unit 2, Oxford House, Oxford Road, Llandudno, Conwy, LL30 1DH, Wales

      IIF 126
    • 2 Westminster House, Pant Yr Afon, Penmaenmawr, LL34 6BY, Wales

      IIF 127
    • 3, Grosvenor Road, Rhyl, LL18 3NY, Wales

      IIF 128 IIF 129 IIF 130
  • Mr Khalid Mahmood
    Pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alis Accountax Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 131
  • Mr Khalid Mahmood
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 132
  • Mr Khalid Mahmood
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Apartment 3, 45 Brighton Road, 1 Paradise Street, Rhyl, Denbighshire, LL18 3LW, United Kingdom

      IIF 133
  • Khalid, Mahmood
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 224, Crewe Street, Derby, DE23 8QR, England

      IIF 134
  • Mr Khalid Mahmood
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    Pakistani born in November 1992

    Resident in England

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

      IIF 137
  • Mr Khalid Mahmood
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, United Kingdom

      IIF 138
  • Mr Mahmood Khalid
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 224, Crewe Street, Derby, DE23 8QR, England

      IIF 139
  • Khalid Mahmood
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 38, 7 Marybone, Liverpool, L3 2BX, England

      IIF 140
  • Khalid Mahmood
    Pakistani born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 141
  • Mahmood, Khalid
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 210a, High Road Leyton, London, E10 5PS, England

      IIF 142
  • Mr Khalid Mahmood
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Nutfield Road, London, NW2 7EA, England

      IIF 143
    • 74, Pursley Road, London, NW7 2BP, United Kingdom

      IIF 144
  • Mr Khalid Mahmood
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 145
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 146
  • Mr Khalid Mahmood
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 830, Uxbridge Road, Hayes, Middlesex, UB4 0RR, United Kingdom

      IIF 147
  • Mr Khalid Mahmood
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 148
  • Mr Khalid Mahmood
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 465a, Cheetham Hill Road, Manchester, M8 9LR

      IIF 149
    • Tube Business Centre, Office 27, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 150 IIF 151
  • Mr Khalid Mahmood
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Carter Grange, 2 Nicholson Place, Sheffield, S8 9ST, United Kingdom

      IIF 152
  • Mr Khalid Mahmood
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orme Road, Peterborough, Cambridgeshire, PE3 9DY, United Kingdom

      IIF 153
  • Mahmood, Khalid
    British commercial director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 151, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, England

      IIF 154
  • Mahmood, Khalid
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, Palmerston Road, London, E17 6PU, England

      IIF 155
    • Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 156
    • Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 157
    • 294, Bury New Road, Salford, M7 2YJ, England

      IIF 158 IIF 159 IIF 160
  • Mahmood, Khalid
    British developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 13, First Floor, Zain Hub, 2-6 Bury New Road, Manchester, M8 8FR, England

      IIF 161
  • Mahmood, Khalid
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Herbert Street, Manchester, M8 0DG, England

      IIF 162
    • 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 163 IIF 164
    • Unit 1a, Harkness Street, Ardwick Green, Manchester, M12 6BT, England

      IIF 165
    • Unit 3, Bentinck Street Industrial Estate, Bentinck Street, Manchester, M15 4LN

      IIF 166
    • Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 167
    • 294, Bury New Road, Salford, M7 2YJ, England

      IIF 168
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 169
    • 49, Weaste Road, Salford, M5 5HL, England

      IIF 170 IIF 171 IIF 172
    • 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 173
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newbridge Close, Callands, Warrington, Cheshire, WA5 9EB

      IIF 174
  • Mahmood, Khalid
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 175
  • Mahmood, Khalid
    British self employed born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, Palmerston Road, London, E17 6PU, England

      IIF 176
  • Mahmood, Khalid
    British taxi driver born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 177
    • 34, Kent Road, Woking, GU22 8DB, England

      IIF 178
  • Mahmood, Khalid
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Ernald Avenue, London, E6 3AL, England

      IIF 179
  • Mr Khalid Mahmood
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highlands Road, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 180
  • Mr Khalid Mahmood
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 181
    • 43, Parkmanor Avenue, Glasgow, G53 7ZD, United Kingdom

      IIF 182
  • Mr Khalid Mahmood
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Nutfield Road, London, NW2 7EA, United Kingdom

      IIF 183
  • Mr Khalid Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 184
  • Mr Khalid Mahmood
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 185 IIF 186
    • 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 187
    • 6, Mcgoldrick Place, Stepps, Glasgow, G33 6BJ, United Kingdom

      IIF 188
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Mountblow Road, Glasgow, G814NE, United Kingdom

      IIF 189
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 190
  • Mr Khalid Mahmood
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Belvoir Street, Leicester, LE1 6SL, United Kingdom

      IIF 191
    • 97 Church Gate, Church Gate, Leicester, LE1 3AN, England

      IIF 192
    • 240-242, Wilmslow Road, Manchester, Lancashire, M14 6LD, England

      IIF 193
  • Mr Khalid Mahmood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129-131, Bradford Road, Huddersfield, HD1 6DZ, United Kingdom

      IIF 194
  • Mr Khalid Mahmood
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 195
    • Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 196
  • Mr Khalid Mahmood
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 807 Osmaston Road, Derby, DE24 9BQ, England

      IIF 197
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 198
    • 115, London Road, Morden, SM4 5HP, England

      IIF 199
    • 115, London Road, Morden, Surrey, SM4 5HP

      IIF 200
    • 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 201
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 202
    • 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 203
    • 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 204
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 205
  • Mr Khalid Mahmood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Parsons Road, Bradford, BD9 4AY, United Kingdom

      IIF 206
    • 77 - 81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 207
    • 77 - 81 Hammerton Street, Bradford, Bradford, BD3 9QN, United Kingdom

      IIF 208
    • 77-81, Hammerton Street, Bradford, BD3 9QN, England

      IIF 209
    • Regent House, 77-81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 210
    • 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 211
  • Mr Khalid Mahmood
    British born in March 1982

    Resident in United Kingdom

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

      IIF 212
  • Mr Khalid Mahmood
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Bramhall Lane South, Stockport, SK7 3DP, England

      IIF 213
    • 249, Bramhall Lane South, Stockport, SK7 3DP, United Kingdom

      IIF 214
  • Mr Khalid Mahmood
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oxford Road, Llandudno, LL30 1DH, Wales

      IIF 215
  • Mr Khalid Mahmood
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sunnybrow Close, Oldham, Manchester, Lancashire, OL8 2SZ, United Kingdom

      IIF 216
  • Dr Khalid Mahmood
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highlands Road, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 217
  • Mahmood, Khalid
    British self employed born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 137, Streatham Vale, London, SW16 5SP, England

      IIF 218
  • Mahmood, Khalid
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 219
  • Mahmood, Khalid
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31, Maidenhall Road, Luton, Beds, LU4 9JZ, United Kingdom

      IIF 220 IIF 221
    • 31, Maidenhall Road, Luton, LU4 8JZ, England

      IIF 222
    • 40a Kimpton Road, Luton, LU2 0SX, England

      IIF 223
  • Mahmood, Khalid
    British business born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Morris Road, Southampton, Hampshire, SO15 2BS, United Kingdom

      IIF 224
  • Mahmood, Khalid
    British director born in July 1961

    Resident in England

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

      IIF 225
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 226
  • Mahmood, Khalid
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Birchdale Avenue, Heald Green, Cheadle, SK8 3SS, England

      IIF 227
    • 36, Foxland Road, Gatley, Cheadle, SK8 4QB, England

      IIF 228
    • 52, Gatley Road, Cheadle, SK8 1QE, England

      IIF 229 IIF 230
  • Mahmood, Khalid
    British doctor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 36, Foxland Road, Gatley, Cheadle, SK8 4QB, England

      IIF 231
    • 52, Gatley Road, Cheadle, Cheadle, SK8 1QE, United Kingdom

      IIF 232
  • Mahmood, Khalid
    British human resource director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 205 Parrswood Road, Parrs Wood Road, Manchester, M20 4RR, United Kingdom

      IIF 233
  • Mahmood, Khalid
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32, Corbins Lane, Harrow, HA2 8EH, England

      IIF 234
  • Mahmood, Khalid
    British estate agent born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 239, St. Saviours Road, Birmingham, B8 1EP

      IIF 235
    • 239, St. Saviours Road, Birmingham, B81EP, United Kingdom

      IIF 236
    • 440, Alum Rock Road, Birmingham, B8 3HT, England

      IIF 237
    • 765, Alum Rock Road, Birmingham, West Midlands, B8 3PX

      IIF 238
  • Mahmood, Khalid
    British retail born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 239, St. Saviours Road, Birmingham, B8 1EP, England

      IIF 239
  • Mahmood, Khalid
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leach Street, Bolton, BL3 6SD, England

      IIF 240
  • Mahmood, Khalid
    British property born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 241
  • Mahmood, Khalid
    British solicitor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 465a, Cheetham Hill Road, Manchester, M8 0PF, England

      IIF 242
  • Mahmood, Khalid
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brook Street, Peterborough, PE1 1TU, United Kingdom

      IIF 243
  • Mahmood, Khalid
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Southam Road, Birmingham, B28 8DQ, England

      IIF 244
  • Mahmood, Khalid
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Southam Road, Birmingham, B28 8DQ, England

      IIF 245
    • 53, Southam Road, Birmingham, B28 8DQ, United Kingdom

      IIF 246
    • 41 Beckhampton Street, Swindon, SN1 2JY, England

      IIF 247
  • Mahmood, Khalid
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Myrtle Road, Dewsbury, WF13 3AP, England

      IIF 248
  • Mahmood, Khalid
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 249
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 250
  • Mr Khalid Mahmood
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 251
  • Mr Khalid Mahmood
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/30, Barnwell Manor Estate, Barnwell, Peterborough, PE8 5PL, England

      IIF 252
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 253
  • Bhalli, Khalid Mahmood
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 254
  • Khalid, Mahmood
    Italian company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, Market Place, Great Bridge, Tipton, DY4 7EL, England

      IIF 255
  • Khalid Mahmood
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Commonside West, Mitcham, CR4 4HA, United Kingdom

      IIF 256
  • Khalid Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle House, 4/1 East Suffolk Park, Edinburgh, EH16 5PL, United Kingdom

      IIF 257
    • Carlisle House, 4/1 East Suffolk Park, Edinburgh, Uk, EH16 5PL

      IIF 258 IIF 259
  • Mahmood, Khalid
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Seymour Road, Basingstoke, Hampshire, RG22 6LY, England

      IIF 260
    • 7, Seymour Road, Basingstoke, RG22 6LY, England

      IIF 261
  • Mahmood, Khalid
    British service & repair born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Seymour Road, Basingstoke, Hampshire, RG22 6LY, England

      IIF 262
  • Mahmood, Khalid
    British technician born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Seymour Road, Basingstoke, Hampshire, RG22 6LY, United Kingdom

      IIF 263
  • Mahmood, Khalid
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 276, Barkerend Road, Bradford, BD3 9DF, England

      IIF 264
  • Mahmood, Khalid
    British business born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gleneagles Road, Heald Green, Cheadle, SK8 3EL, United Kingdom

      IIF 265
  • Mahmood, Khalid
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, United Kingdom

      IIF 266
  • Mahmood, Khalid
    British operations manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cuddington Crescent, Cuddington Crescent, Stockport, SK3 8LX, England

      IIF 267
  • Mahmood, Khalid
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Houghton Street, Leicester, LE5 0EE, United Kingdom

      IIF 268
  • Mahmood, Khalid
    British independent financial adviser born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Fitzroy House, Lynwood Drive, Worcester Park, Surrey, KT4 7AT, England

      IIF 269
  • Mahmood, Khalid
    British project manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Houghton Street, Leicester, LE5 0EE, England

      IIF 270
    • 90, Sanvey Gate, Unit -p003, Leicester, LE1 4BQ, England

      IIF 271
    • Unit P003, 90 Sanvey Gate, Leicester, LE1 4BQ, England

      IIF 272
    • Unit P-003, 90 Sanvey Gate, Leicester, LE1 4BQ, United Kingdom

      IIF 273
  • Mahmood, Khalid
    British trader born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 223, Tudor Drive, Morden, SM44PH, United Kingdom

      IIF 274
    • 3rd, Floor, 29a High Street, New Malden, Surrey, KT3 4BY, United Kingdom

      IIF 275
  • Mahmood, Khalid
    British private hire driver born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sidmouth Avenue, Leicester, LE5 4WB

      IIF 276
  • Mahmood, Khalid
    British civil servant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Elgin Avenue, Harrow, HA3 8QL, England

      IIF 277
  • Mahmood, Khalid
    British employment advisor born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, England

      IIF 278
  • Mahmood, Khalid
    British sales born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, United Kingdom

      IIF 279
  • Mahmood, Khalid
    British trainer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Elgin Avenue, Harrow, HA3 8QL, England

      IIF 280
  • Mahmood, Khalid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor , Suite 6, Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 281
    • 6, London Road, Morden, SM4 5BQ, England

      IIF 282
  • Mahmood, Khalid
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 283
    • 99, Shetcliffe Lane, Bradford, BD4 6QJ, United Kingdom

      IIF 284
  • Mahmood, Khalid
    British kitchen designer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shetcliffe Lane, Bradford, BD4 6QJ, England

      IIF 285
  • Mahmood, Khalid
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 286
  • Mahmood, Khalid
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31 Robin Close, Bradford, BD2 2EZ, England

      IIF 287
  • Mahmood, Khalid
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kingsway, Manchester, M19 2DD, United Kingdom

      IIF 288
  • Mahmood, Khalid
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 289
  • Mahmood, Khalid
    British it consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ollerton Road, Birmingham, B26 1PP, England

      IIF 290
  • Mahmood, Khalid
    British software developer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ollerton Road, Birmingham, West Midlands, B26 1PP, United Kingdom

      IIF 291
  • Mahmood, Khalid
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pennington Way, Coventry, CV6 5TJ, England

      IIF 292
  • Mahmood, Khalid
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101, Lockhurst Lane, Coventry, West Midlands, CV6 5SF

      IIF 293
    • 5, Queen Marys Road, Coventry, CV6 5LN, England

      IIF 294
    • 5, Queen Marys Road, Coventry, CV6 5LN, United Kingdom

      IIF 295
    • 5, Queen Marys Road, Coventry, West Midlands, CV6 5LN, United Kingdom

      IIF 296
    • 5, Queen Marys Road, Foleshill, Coventry, CV6 5LN, United Kingdom

      IIF 297
    • 6, Longford Road, Longford, Coventry, West Midlands, CV6 6DX, United Kingdom

      IIF 298
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 299
  • Mahmood, Khalid
    British manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Marys Road, Coventry, CV6 5LN, United Kingdom

      IIF 300 IIF 301
    • 5, Queen Marys Road, Coventry, Warwickshire, CV6 5LN, United Kingdom

      IIF 302 IIF 303
  • Mahmood, Khalid
    British business owner born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Girlington Road, Bradford, West Yorkshire, BD8 9NN

      IIF 304
  • Mahmood, Khalid
    British director and company secretary born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 305
    • 86, Toller Lane, Bradford, BD8 9DA, United Kingdom

      IIF 306
  • Mahmood, Khalid
    British estate agent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, BD18 3QN, England

      IIF 307
  • Mahmood, Khalid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 308
  • Mahmood, Khalid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 389a Coventry Road, Small Heath, Birmingham, West Midlands, B10 0SP

      IIF 309
    • First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 310
  • Mahmood, Khalid
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 311
    • 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 312
  • Mahmood, Khalid
    British letting agent born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gressenhall Road, London, SW18 5QH

      IIF 313
  • Mahmood, Khalid
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 86 Jesmond Avenue, Bradford, BD9 5DJ, England

      IIF 314
    • Regent House, 77-81 Hammerton Street, Bradford, BD3 9QN, England

      IIF 315
    • Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 316
    • Unit 7 Cross, Upper Wortley Drive, Lane Units, Leeds, Upper Wortley, LS12 4JA, United Kingdom

      IIF 317
  • Mahmood, Khalid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sorrell Road, Nuneaton, CV10 7AN, United Kingdom

      IIF 318
  • Mahmood, Khalid
    British courier born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sorrell Road, Nuneaton, CV10 7AN, United Kingdom

      IIF 319
  • Mahmood, Khalid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 237b, Eccles New Road, Salford, M5 4QG, England

      IIF 320
  • Mahmood, Khalid
    British general manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Sorrell Road, Nuneaton, Warwickshire, CV10 7AN, England

      IIF 321
  • Mahmood, Khalid
    British manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Market Street, Eckington, Sheffield, S21 4EH, England

      IIF 322
  • Mahmood, Khalid
    British management born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4200 Waterside Centre, Solihull Parkway, Birmingham, B37 7YN, England

      IIF 323
  • Mahmood, Khalid
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 107, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 324
    • 1st Floor, 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 325
  • Mahmood, Khalid
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 660, Attercliffe Road, Sheffield, S9 3RP, United Kingdom

      IIF 326
  • Mahmood, Khalid
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 262 St Helens Road, Bolton, BL3 3PZ, United Kingdom

      IIF 327
    • 109, Cheetham Hill Road, Manchester, Cheshire, M8 8PY, United Kingdom

      IIF 328
    • 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 329
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 330
    • 858, Barnsley Road, Sheffield, S5 0QL, United Kingdom

      IIF 331
    • 886, Ecclessall Road, Sheffield, S11 8TP, United Kingdom

      IIF 332
  • Mahmood, Khalid
    British operations manager born in January 1987

    Resident in England

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

      IIF 333
  • Mahmood, Khalid
    British self employed born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12 Ellerton Road, Sheffield, S5 6UG, England

      IIF 334
  • Mahmood, Khalid
    British business born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Abbey Wharf, Wembley, HA0 1NR, United Kingdom

      IIF 335
  • Mahmood, Khalid
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wyld Way, Wembley, HA9 6PP, United Kingdom

      IIF 336
  • Mahmood, Khalid
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Abbey Wharf, Mount Pleasant, Wembley, HA0 1UE, England

      IIF 337
  • Malik, Muhammad Khalid
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136 Green Street, London, E7 8JQ, England

      IIF 338
  • Malik, Muhammad Khalid
    British manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Green Street, Forest Gate, London, E7 8QJ

      IIF 339
  • Mr Khalid Mahmood
    Pakistani born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 340
  • Mr Khalid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 341
  • Mr Khalid Mahmood
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127 Mmr House 57, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 342
  • Mr Khalid Mahmood
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 343
  • Mr Khalid Mahmood
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 344
  • Mr Khalid Mahmood
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 345
  • Mr Khalid Mahmood
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 346
  • Mr Khalid Mahmood
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 347
  • Khalid, Mahmood
    Pakistani director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 58, Valley Road, Stourbridge, DY9 8JE, England

      IIF 348
    • 84, Dudley Road, Stourbridge, DY9 8ET, England

      IIF 349
  • Khalid Mahmood
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Belvoir Street, Leicester, Leicestershire, LE1 6SL, England

      IIF 350
  • Mahboob, Karl
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Briscoe Lane, Manchester, M40 2XG, England

      IIF 351
  • Mahmood, Khalid
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 13, Dudley Place, Harlington, Hayes, UB3 1PA, England

      IIF 352
  • Mahmood, Khalid
    British jeweller born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kent Road West, Victoria Park, Rusholme, Manchester, M14 5RF

      IIF 353
  • Mahmood, Khalid
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63 A, Grove Street, Derby, Derbyshire, DE23 8EL

      IIF 354
  • Mahmood, Khalid
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 355
  • Mahmood, Khalid
    British transport born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 356
  • Mahmood, Khalid
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29 Manor Row, Manor Row, Bradford, BD1 4PS, England

      IIF 357
  • Mahmood, Khalid
    British director born in December 1992

    Resident in England

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

      IIF 358
  • Mahmood, Khalid, Dr
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Penrithway, Aylesbury, HP21 7JZ, England

      IIF 359
  • Mr Mahmood Khalid
    Italian born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, Market Place, Great Bridge, Tipton, DY4 7EL, England

      IIF 360
  • Khalid Mahmood
    Pakistani born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 361
  • Mahmood, Khalid
    British business born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 362
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 363
    • Unit 101, Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, United Kingdom

      IIF 364
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 365
  • Mr Khalid Mahmood
    Belgian born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 A, Alum Rock Road, Birmingham, B8 1HU, United Kingdom

      IIF 366
  • Mr Mahmood Khalid
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 58, Valley Road, Stourbridge, DY9 8JE, England

      IIF 367
    • 84, Dudley Road, Stourbridge, DY9 8ET, England

      IIF 368
  • Mr. Khalid Mahmood
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Khalid, Mahmood
    British manager born in March 1978

    Registered addresses and corresponding companies
    • Village Farm Cottage, Birtley Lane, Birtley, Tyne & Wear, DH3 1PR

      IIF 371
  • Khalid Mahmood
    Cypriot born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Victor Terrace, Bradford, West Yorkshire, BD9 4RQ, United Kingdom

      IIF 372
  • Mahmood, Khalid
    British business born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 643, Dumbarton Road, Glasgow, G11 6HZ, United Kingdom

      IIF 373
    • 643, Dumbarton Road, Glasgow, Lanarkshire, G11 6HZ, Scotland

      IIF 374
  • Mahmood, Khalid
    British businessman born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Langhaul Avenue, Glasgow, G53 7RW, Scotland

      IIF 375
  • Mahmood, Khalid
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, East Suffolk Park, Edinburgh, EH16 5PL, Scotland

      IIF 376
  • Mahmood, Khalid
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 East Suffolk Park, Edinburgh, EH16 5PL

      IIF 377
    • 4/1, East Suffolk Park, Edinburgh, EH16 5PL, United Kingdom

      IIF 378
    • 4/1, East Suffolk Park, Edinburgh, Midlothian, EH16 5PL, United Kingdom

      IIF 379
  • Mahmood, Khalid
    British hotelier born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, East Suffolk Park, Edinburgh, EH16 5PL, Scotland

      IIF 380
  • Mahmood, Khalid
    British ink refilling born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland

      IIF 381
  • Mahmood, Khalid
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63-65, Woodburn Park, Dalkeith, Scotland, EH22 2DE, United Kingdom

      IIF 382
  • Mehmood, Khalid
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63-65, Woodburn Park, Dalkeith, EH22 2DE, United Kingdom

      IIF 383
  • Mr Khalid Mahmood
    American born in June 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 168, Bradley Road, Huddersfield, HD2 1QT, England

      IIF 384 IIF 385
    • 4910, Monterey Dr., Frisco, Tx, 75034, United States

      IIF 386
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 387
  • Khalid Mahmood
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 388
  • Khalid Mehmood Bhalli
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 389
  • Mahmood, Khalid
    British none born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G4 2AN, Scotland

      IIF 393
  • Mahmood, Khalid
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 394
  • Mahmood, Khalid
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 614, Dalmarnock Road, Glasgow, G40 4NN, Scotland

      IIF 395
    • 227, Main Street, Wishaw, Lanarkshire, ML2 7NE, Scotland

      IIF 396
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 397
  • Mr Khalid Mahmood
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Nuns Moor Road, Newcastle Upon Tyne, NE4 9AX, United Kingdom

      IIF 398
  • Mr Khalid Mahmood
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Churchill Road, Birmingham, B9 5NU, United Kingdom

      IIF 399
  • Mahmood, Kahlid
    British director lettings born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 239, St Saviours Road, Birmingham, West Midlands, B8 1EP

      IIF 400
  • Mahmood, Khalid
    British director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19-21, High Street, Cowdenbeath, Fife, KY4 9QA, Scotland

      IIF 401
    • 21, Stenhouse Street, Cowdenbeath, Fife, KY4 9DA, United Kingdom

      IIF 402
  • Mahmood, Khalid
    British managing director born in June 1962

    Registered addresses and corresponding companies
    • 4, Pepys Close, Slough, Berkshire, SL3 8QD

      IIF 403
  • Mahmood, Khalid
    Brittish director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Great Junction Street, Edinburgh, Midlothian, EH6 5HX, United Kingdom

      IIF 404
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 6, St. Mary Le Park Court, Parkgate Road, London, SW114PJ, England

      IIF 405
  • Mahmood, Khalid
    Pakistani director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 406
  • Mahmood, Khalid
    Pakistani company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stamford Close, London, N15 4PX, United Kingdom

      IIF 407
  • Mr Khalid Mahmood
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Finsbury Circus, First Floor F9, London, EC2M 7EE

      IIF 408
  • Mr Khalid Mahmood
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Street, Gloucester, GL1 5BA, United Kingdom

      IIF 409
  • Mahmood, Khalid
    Pakistani secretary born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 34, Coomassie Street, Radcliffe, Manchester, Lancashire, M26 3AU, England

      IIF 410
  • Mahmood, Khalid
    British councillor born in January 1961

    Registered addresses and corresponding companies
    • 10 Downey Close, Sparkbrook, Birmingham, West Midlands, B11 1LR

      IIF 411
  • Mahmood, Khalid
    British director born in January 1965

    Registered addresses and corresponding companies
    • Basement Flat, 21 Cambridge Gardens, Hastings, East Sussex, TN34 1EH

      IIF 412
  • Mahmood, Khalid
    British director born in January 1968

    Registered addresses and corresponding companies
    • 10 Atherton Road, Forest Gate, E7 9AJ

      IIF 413
  • Mahmood, Khalid
    British business person born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Grosvenor Road, Rhyl, LL18 3NY, Wales

      IIF 414
  • Mahmood, Khalid
    British chef born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Grosvenor Road, Rhyl, LL18 3NY, Wales

      IIF 415
  • Mahmood, Khalid
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Llandudno Grill, Unit 2, Oxford House, Oxford Road, Llandudno, Conwy, LL30 1DH, Wales

      IIF 416
  • Mahmood, Khalid
    British director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Westminster House, Pant Yr Afon, Penmaenmawr, LL34 6BY, Wales

      IIF 417
    • 3, Grosvenor Road, Rhyl, LL18 3NY, Wales

      IIF 418
  • Hyder, Khalid Muhammad
    British product manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Reginald Road, London, E7 9HS, United Kingdom

      IIF 419
  • Hyder, Khalid Muhammad
    British salesman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Reginald Road, Forest Gate, London, E7 9HS, United Kingdom

      IIF 420
  • Khalid, Mahmood
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 421
  • Khalid, Mahmood
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Bradley Close, Ouston, Chester Le Street, County Durham, DH2 1TJ

      IIF 422
  • Khalid Mahmood
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Strathendrick Drive, Glasgow, G44 3HW, Scotland

      IIF 423
    • 30, Gleddoch Road, Unit 6 - Indian Delight, Glasgow, G52 4BD, United Kingdom

      IIF 424
    • 3, Alness Terrace, Hamilton, ML3 6TQ, Scotland

      IIF 425
  • Mahmod, Khaled
    British none born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 158, Cliffe Road, Bradford, West Yorkshire, BD3 0LT

      IIF 426
  • Mahmood, Khalid
    British director born in December 1956

    Registered addresses and corresponding companies
    • 25 Little Woodcote Lane, Purley, Surrey, CR8 3PZ

      IIF 427
  • Mahmood, Khalid
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    Pakistani farmer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 38, 7 Marybone, Liverpool, L3 2BX, England

      IIF 430
  • Mahmood, Khalid
    British factory worker born in January 1972

    Registered addresses and corresponding companies
    • 34 Rigton Street, Bradford, West Yorkshire, BD5 7NN

      IIF 431
  • Mahmood, Khalid
    Pakistani company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alis Accountax Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 432
  • Mahmood, Khalid
    Pakistani director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 433
  • Mahmood, Khalid
    Pakistani operation director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Bernard Road, Romford, Essex, RM7 0HX, England

      IIF 434
  • Mahmood, Khalid
    Pakistani manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 435
  • Mahmood, Khalid
    Pakistani consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Midsummer Avenue, Hounslow, TW4 5BB, England

      IIF 436
  • Mahmood, Khalid
    British merchant born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Apartment 3, 45 Brighton Road, 1 Paradise Street, Rhyl, Denbighshire, LL18 3LW, United Kingdom

      IIF 437
  • Mr Khalid Muhammad Hyder
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17-18, Rippleside Commercial Estate, Ripple Road, Barking, Essex, IG11 0RJ, United Kingdom

      IIF 438
    • Unit 18 Rippleside Commercial Estate, Ripple Road, Barking, IG11 0RJ, England

      IIF 439
  • Mr Mahmood Khalid
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview, 192 Park Road, Cambridgeshire, Peterborough, PE1 2UF, England

      IIF 440
  • Mr Mahmood Khalid
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton Arms, Stanwell Road, Horton, Slough, SL3 9PA, United Kingdom

      IIF 441
  • Khalid, Mahmood
    British garment sales born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leasowes Road, Leyton, London, E10 7BE

      IIF 442
  • Khalid, Mahmood
    British retail manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Leasowes Road, London, E10 7BE, England

      IIF 443
  • Mahmood, Khalid
    British manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Ernald Avenue, East Ham, London, E6 3AL

      IIF 444
  • Mahmood, Khalid
    British travel consultant born in December 1970

    Registered addresses and corresponding companies
    • 250, Beverley Drive, Edgware, London, HA8 5NB

      IIF 445
  • Mahmood, Khalid
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    Pakistani director born in November 1992

    Resident in England

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

      IIF 448
  • Mr Mahmood Khalid
    British born in October 1976

    Resident in United Kingdom

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

      IIF 449
  • Ms Khalida Mahmooda
    Moroccan born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 450
  • Mahmood, Khalid
    British

    Registered addresses and corresponding companies
    • 5, Queensmary Road, Coventry, West Midlands, CV6 5LN

      IIF 451
    • 89 Sixth Avenue, Manor Park, E12 5PS, London

      IIF 452
    • 12 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX

      IIF 453
    • 25 Little Woodcote Lane, Purley, Surrey, CR8 3PZ

      IIF 454
  • Mahmood, Khalid
    British company director

    Registered addresses and corresponding companies
    • 1, Pennington Way, Coventry, CV6 5TJ, England

      IIF 455
  • Mahmood, Khalid
    British director

    Registered addresses and corresponding companies
    • 239, St. Saviours Road, Birmingham, B8 1EP, United Kingdom

      IIF 456
  • Mahmood, Khalid
    British secretary

    Registered addresses and corresponding companies
    • 1 Pennington Way, Coventry, West Midlands, CV6 5TJ

      IIF 457
  • Mahmood, Khalid
    Pakistani none born in February 1962

    Registered addresses and corresponding companies
    • 9 St Johns Close, Beverley, HU17 8FD

      IIF 458
  • Mahmood, Khalid
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Rickmansworth Road, Rickmansworth Road, Watford, WD18 7JG, England

      IIF 461
  • Mahmood, Khalid
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Observer Drive, Watford, WD18 7GR, United Kingdom

      IIF 462
    • Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, United Kingdom

      IIF 463
  • Mahmood, Khalid
    British insurance professional born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389, Great Horton Road, Bradford, West Yorkshire, BD7 3BZ, England

      IIF 464
  • Mahmood, Khalid
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-35 Green Street, Burnley, Lancashire, BB10 1UZ, United Kingdom

      IIF 465
  • Mahmood, Khalid
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237b, Scraptoft Lane, Leicester, LE5 2HT, United Kingdom

      IIF 466
  • Mahmood, Khalid
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Commonside West, Mitcham, CR4 4HA, United Kingdom

      IIF 467
  • Mahmood, Khalid
    British business born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Cobham Road, Hounslow, TW5 9LD, United Kingdom

      IIF 468
  • Mahmood, Khalid
    British business man born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Nutfield Road, London, NW2 7EA, England

      IIF 469
    • 74, Pursley Road, London, NW7 2BP, United Kingdom

      IIF 470
  • Mahmood, Khalid
    British business man born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 471
  • Mahmood, Khalid
    British businessman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Etchells Road, Heald Green, Cheadle, Cheshire, SK8 3AU

      IIF 472
  • Mahmood, Khalid
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 473
  • Mahmood, Khalid
    British m.p. born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Anderton Park Road, Birmingham, B13 9BJ, United Kingdom

      IIF 474
  • Mahmood, Khalid
    British member of parliament born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminister Tower, 3, Albert Embankment, London, SE1 7SP

      IIF 475
  • Mahmood, Khalid
    British self employed born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Beresford Avenue, Coventry, CV6 5HX, United Kingdom

      IIF 476
    • 58 Beresford Avenue, Coventry, West Midlands, CV6 5HX

      IIF 477
  • Mahmood, Khalid
    British company secretary born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Afton Drive, Renfrew, Renfrewshire, PA4 0UD

      IIF 478
  • Mahmood, Khalid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Afton Drive, Renfrew, PA4 0UD, United Kingdom

      IIF 479
  • Mahmood, Khalid
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ann Place, Bradford, West Yorkshire, BD5 0BY, England

      IIF 480
    • 830, Uxbridge Road, Hayes, Middlesex, UB4 0RR, United Kingdom

      IIF 481
  • Mahmood, Khalid
    British business manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Reginald Road, London, E7 9HS, United Kingdom

      IIF 482
  • Mahmood, Khalid
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 483
  • Mahmood, Khalid
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tube Business Centre, Office 27, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 484 IIF 485
  • Mahmood, Khalid
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle House, 4/1 East Suffolk Park, Edinburgh, EH16 5PL, United Kingdom

      IIF 486
    • Carlisle House, 4/1 East Suffolk Park, Edinburgh, Uk, EH16 5PL

      IIF 487 IIF 488
  • Mahmood, Khalid
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Carter Grange, 2 Nicholson Place, Sheffield, S8 9ST, United Kingdom

      IIF 489
  • Mahmood, Khalid
    British business man born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview, 192 Park Road, Cambridgeshire, Peterborough, PE1 2UF, England

      IIF 490
  • Mahmood, Khalid
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orme Road, Peterborough, Cambridgeshire, PE3 9DY, United Kingdom

      IIF 491 IIF 492
  • Mahmood, Khalid
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton Arms, Stanwell Road, Horton, Slough, SL3 9PA, United Kingdom

      IIF 493
  • Mr Muhammad Khalid Malik
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Barking Road, London, E6 3BA, England

      IIF 494
  • Mahmood, Khalid
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 495
  • Mahmood, Khalid
    British doctor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highlands Road, Bamford, Rochdale, OL11 5PD, England

      IIF 496
    • 9, Highlands Road, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 497
  • Mahmood, Khalid
    British medicolegal services born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 498
  • Mahmood, Khalid
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highlands Road, Bamford, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 499
  • Mahmood, Khalid
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Parkmanor Avenue, Glasgow, G53 7ZD, Scotland

      IIF 500
  • Mahmood, Khalid
    British taxi driver born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Parkmanor Avenue, Glasgow, G53 7ZD, United Kingdom

      IIF 501
  • Mahmood, Khalid
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Carmichael Way, Basingstoke, Hampshire, RG22 4NJ, United Kingdom

      IIF 502
  • Mahmood, Khalid
    British taxi operator born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Nutfield Road, London, NW2 7EA

      IIF 503
  • Mahmood, Khalid
    Pakistani company director born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 504
  • Mahmood, Khalid
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 505
    • 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 506
    • 6, Mcgoldrick Place, Stepps, Glasgow, Lanarkshire, G33 6BJ, United Kingdom

      IIF 507
  • Mahmood, Khalid
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Mountblow Road, Glasgow, G81 4NE, United Kingdom

      IIF 508
    • 21, Glenpark Ave, Glasgow, G467JE, Scotland

      IIF 509
    • 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 510 IIF 511
  • Mahmood, Khalid
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Church Gate, Leicester, LE1 3AN, England

      IIF 512
  • Mahmood, Khalid
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Belvoir Street, Leicester, LE1 6SL, United Kingdom

      IIF 513
    • 240-242, Wilmslow Road, Manchester, Lancashire, M14 6LD, England

      IIF 514
  • Mahmood, Khalid
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Belvoir Street, Leicester, Leicestershire, LE1 6SL, England

      IIF 515
  • Mahmood, Khalid
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Tithe Farm Road, Bedfordshire, LU5 5JF, United Kingdom

      IIF 516
  • Mahmood, Khalid
    British sale manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Sneinton Dala Sneinton, Nottingham, NG2 4HE, England

      IIF 517
  • Mahmood, Khalid
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129-131, Bradford Road, Huddersfield, West Yorkshire, HD1 6DZ, United Kingdom

      IIF 518
  • Mahmood, Khalid
    British taxi driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ashbourne House, Burlington Avenue, Slough, SL1 2LB, England

      IIF 519
  • Mahmood, Khalid
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 520
    • Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 521
  • Mahmood, Khalid
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Bolton Road, Blackburn, Lancashire, BB2 3PZ

      IIF 522
  • Mahmood, Khalid
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 807, Osmaston Road, Derby, DE24 9BQ, England

      IIF 523
  • Mahmood, Khalid
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 524
    • 5, Beresford Gardens, Romford, Essex, RM6 6RX, United Kingdom

      IIF 525
    • 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 526
  • Mahmood, Khalid
    British chief executive officer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 527
  • Mahmood, Khalid
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 528
  • Mahmood, Khalid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 529
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 530 IIF 531
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 532
  • Mahmood, Khalid
    British entrepreneur born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 533
  • Mahmood, Khalid
    British it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 534
  • Mahmood, Khalid
    British software consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 535
  • Mahmood, Khalid
    British software it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, England

      IIF 536
  • Mahmood, Khalid
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Parsons Road, Bradford, BD9 4AY, United Kingdom

      IIF 537
    • 77 - 81 Hammerton Street, Bradford, Bradford, BD3 9QN, United Kingdom

      IIF 538
    • 77 - 81, Hammerton Street, Bradford, West Yorkshire, BD3 9QN, United Kingdom

      IIF 539
    • 77-81, Hammerton Street, Bradford, BD3 9QN, England

      IIF 540
    • Regent House, 77-81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 541 IIF 542
    • 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 543
  • Mahmood, Khalid
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Morley St, Bury, BL99JQ, England

      IIF 544
    • 38, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 545 IIF 546
    • 38, Morley Street, Bury, BL99JQ, England

      IIF 547
  • Mahmood, Khalid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 548
    • 38, Morley Street, Bury, BL99JQ, United Kingdom

      IIF 549
  • Mahmood, Khalid
    British sales born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hobson Street, Failsworth, Manchester, M35 0JH, United Kingdom

      IIF 550
    • Unit 1, Hobson Street, Failsworth, Manchester, M35 0JH, England

      IIF 551
  • Mahmood, Khalid
    British self employed born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Morley Street, Bury, Greater Manchester, BL9 9JQ

      IIF 552
  • Mahmood, Khalid
    British teacher born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feversham College, 158 Cliffe Road, Bradford, BD3 0LT, United Kingdom

      IIF 553
  • Mahmood, Khalid
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 554
  • Mahmood, Khalid
    British operations manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beaumont Road, Bradford, BD8 9DT, United Kingdom

      IIF 555
  • Mahmood, Khalid
    born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Bramhall Lane South, Stockport, SK7 3DP, United Kingdom

      IIF 556
  • Mahmood, Khalid
    British business consultancy solutions born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 Bramhall Lane South, Bramhall, Stockport, SK7 3DP, United Kingdom

      IIF 557
  • Mahmood, Khalid
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Bramhall Lane South, Stockport, SK7 3DP, England

      IIF 558
  • Mahmood, Khalid
    British businessman born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oxford Road, Llandudno, LL30 1DH, Wales

      IIF 559
  • Mahmood, Khalid
    British merchant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Apartment 3, 45 Brighton Road, Rhyl, Denbighshire, LL18 3HL, United Kingdom

      IIF 560
  • Mahmood, Khalid
    British taxi driver born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sunnybrow Close, Oldham, Manchester, Lancashire, OL8 2SZ, United Kingdom

      IIF 561
  • Malik, Muhammad Khalid
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Barking Road, London, E6 3BA, England

      IIF 562
  • Khalid, Mahmood

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

      IIF 563
    • 4, Chelsea Court, Bath Rd Taplow, Maidenhead, SL6 0AP

      IIF 564
  • Mahmood, Khalid
    Pakistani director born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 565
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 566
  • Mahmood, Khalid
    Pakistani director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 258, Wilbraham Road, Manchester, Greater Manchester, M16 8QL, Uk

      IIF 567
  • Mahmood, Khalid
    Pakistani director born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 568
  • Mahmood, Khalid
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/30, Barnwell Manor Estate, Barnwell, Peterborough, PE8 5PL, England

      IIF 569
    • Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 570
  • Mahmood, Khalid, Mr.
    Pakistani none

    Registered addresses and corresponding companies
    • 22, Mercury House, Glenhurst Road, Brentford, TW8 0QT, United Kingdom

      IIF 571
  • Mahmood, Khalid
    Cypriot director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Victor Terrace, Bradford, West Yorkshire, BD9 4RQ, United Kingdom

      IIF 572
  • Mahmood, Khalid
    Pakistani company director born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 573
  • Mahmood, Khalid
    Pakistani entrepreneur born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 574
  • Mahmood, Khalid
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127 Mmr House 57, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 575
  • Mahmood, Khalid
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 576
  • Mahmood, Khalid
    Pakistani administrator born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 577
  • Mahmood, Khalid
    Pakistani company director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 578
  • Mahmood, Khalid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 579
  • Mahmood, Khalid
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 580
  • Mahmood, Khalid
    Pakistani businessman born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Jakeman Road, Birmingham, B12 9NT, United Kingdom

      IIF 581
  • Mahmood, Khalid
    Pakistani graphic designer born in December 1981

    Resident in Pakistan

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

      IIF 582
  • Mahmood, Khalid, Mr.
    Pakistani company director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mahboob, Karl

    Registered addresses and corresponding companies
    • 2b, Briscoe Lane, Manchester, M40 2XG, England

      IIF 585
  • Mahmood, Khalid

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 586
    • Suite 10, 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, BD18 3QN, England

      IIF 587
    • 38, Morley St, Bury, BL99JQ, England

      IIF 588
    • 38, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 589 IIF 590 IIF 591
    • 38, Morley Street, Bury, BL99JQ, England

      IIF 592
    • 38, Morley Street, Bury, BL99JQ, United Kingdom

      IIF 593
    • 108, Broad Street, Coventry, West Midlands, CV6 5AZ, United Kingdom

      IIF 594
    • 5, Queen Marys Road, Foleshill, Coventry, CV6 5LN, United Kingdom

      IIF 595
    • 6, Mcgoldrick Place, Stepps, Glasgow, Lanarkshire, G33 6BJ, United Kingdom

      IIF 596
    • 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, England

      IIF 597
    • 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, United Kingdom

      IIF 598
    • 18, Gleneagles Road, Heald Green, SK8 3EL, United Kingdom

      IIF 599
    • 1 Owen Close, Leicester, LE4 7TT, England

      IIF 600
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 601
    • 34, Coomassie Street, Radcliffe, Manchester, Lancashire, M26 3AU, England

      IIF 602
    • 89 Afton Drive, Renfrew, Renfrewshire, PA4 0UD

      IIF 603
    • 23, Lonsdale Avenue, Rochdale, Lancashire, OL16 5HP, England

      IIF 604
    • 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 605
    • 237b, Eccles New Road, Salford, M5 4QG, England

      IIF 606
    • 35 Norham Street, Shawland, G41 3XS

      IIF 607
  • Mahmood, Khalid
    Belgian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 A, Alum Rock Road, Birmingham, B8 1HU, United Kingdom

      IIF 608
  • Mahmood, Khalid
    American director born in June 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 168, Bradley Road, Huddersfield, HD2 1QT, England

      IIF 609 IIF 610
    • 4910, Monterey Dr., Frisco, Tx, 75034, United States

      IIF 611
  • Mahmood, Khalid
    Pakistani company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 612
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 613
  • Mahmood, Khalid
    Pakistani company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Nuns Moor Road, Newcastle Upon Tyne, NE4 9AX, United Kingdom

      IIF 614
  • Mahmood, Khalid
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Central Avenue, Ardrossan, KA22 7DX, United Kingdom

      IIF 615
    • 206, Churchill Road, Birmingham, B9 5NU, United Kingdom

      IIF 616
    • 21, Strathendrick Drive, Glasgow, G44 3HW, Scotland

      IIF 617
    • 3, Alness Terrace, Hamilton, ML3 6TQ, Scotland

      IIF 618
    • 138-140, Union Street, Larkhall, ML9 1EF, Scotland

      IIF 619
  • Mahmood, Khalid
    Pakistani company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Finsbury Circus, First Floor F9, London, EC2M 7EE

      IIF 620
  • Mahmood, Khalid
    Pakistani director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 621
  • Mahmood, Khalid
    Pakistani director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, New Street, Gloucester, GL1 5BA, United Kingdom

      IIF 622
  • Mahmood, Khalid
    Paksitani consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Perth Road, London, IG2 6DB, United Kingdom

      IIF 623
  • Mahmood, Khalid
    Pakistani director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Faraday Road, Slough, Berkshire, SL2 1RP, United Kingdom

      IIF 624
    • Flat 2, 79, Faraday Road, Slough, SL2 1RP, United Kingdom

      IIF 625
  • Mahmood, Khalid
    Pakistani director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Townley Court, Stratford, London, E15 4JU, England

      IIF 626
  • Mahmooda, Khalida
    Moroccan administrator born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 627
  • Mahmood, Khalid
    British Citizen company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 407-409, Warwick Road, Tyseley, West Midlands, B11 2JR, England

      IIF 628
  • Mahmood, Khalid
    British,pakistani managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gleneagles Road, Heald Green, SK8 3EL, United Kingdom

      IIF 629
child relation
Offspring entities and appointments
Active 263
  • 1
    4385, 14895905 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 2
    4385, 14895954 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 3
    24 Ashbourne House, Burlington Avenue, Slough
    Dissolved corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 519 - director → ME
  • 4
    43 Parkmanor Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -3,351 GBP2021-10-31
    Officer
    2015-10-29 ~ now
    IIF 500 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 5
    124 98revolution Ltd, City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 254 - director → ME
    Person with significant control
    2025-03-12 ~ 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
  • 6
    Westside Cars, 459 London Road, Isleworth, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    169 GBP2023-12-31
    Officer
    2005-07-01 ~ now
    IIF 571 - secretary → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 17, Orbital 25 Business Park Dwight Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    46,551 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 463 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 8
    8 Observer Drive, Watford
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,132 GBP2017-01-31
    Officer
    2014-01-02 ~ dissolved
    IIF 462 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    43 Parkmanor Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2023-02-09 ~ now
    IIF 501 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 10
    2 Dovedale Avenue, Coventry
    Dissolved corporate (2 parents)
    Officer
    2009-05-25 ~ dissolved
    IIF 292 - director → ME
    2009-05-25 ~ dissolved
    IIF 455 - secretary → ME
  • 11
    Unit 3a Abbey Wharf, Wembley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,279 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 335 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
  • 12
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,803 GBP2023-01-31
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Zain Hub 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    807 Osmaston Road, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -35,717 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 523 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2 Dovedale Avenue, Coventry
    Dissolved corporate (2 parents)
    Officer
    1997-10-10 ~ dissolved
    IIF 457 - secretary → ME
  • 16
    Khalid Mahmood, Suite 63 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,817 GBP2016-03-31
    Officer
    2009-01-29 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 18
    41 Belvoir Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 513 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 19
    29 Manor Row Manor Row, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    14,128 GBP2023-03-31
    Officer
    2023-08-07 ~ now
    IIF 357 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 20
    Unit 3 C68 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 565 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 21
    SLEEPZONE UPHOLSTERY LTD - 2019-04-02
    48 Netherfield Road, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-03-10 ~ now
    IIF 248 - director → ME
    Person with significant control
    2019-03-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    95c Forrest Street, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 561 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 23
    5 Queen Marys Road, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2018-10-29 ~ now
    IIF 301 - director → ME
  • 24
    Keystone Accountants, 263 Nottingham Road, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 296 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 25
    4 Chelsea Court, Bath Rd Taplow, Maidenhead
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 564 - secretary → ME
  • 26
    830 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 27
    660 Attercliffe Road, Sheffield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 326 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    12 Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-06-25 ~ now
    IIF 529 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 29
    33-35 Green Street, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,834 GBP2015-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 465 - director → ME
  • 30
    276 Barkerend Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 264 - director → ME
    Person with significant control
    2024-12-24 ~ 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
  • 31
    27 Finchley Lane, London
    Corporate (2 parents)
    Equity (Company account)
    7,603 GBP2024-04-30
    Officer
    2001-03-05 ~ now
    IIF 503 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    10 Lower Thames Street, London, England
    Corporate (46 parents, 1 offspring)
    Officer
    2013-04-04 ~ now
    IIF 495 - llp-member → ME
  • 33
    BASING TRANSPORT SERVICES LTD - 2010-01-28
    29 Carmichael Way, Brighton Hill, Basingstoke, Hampshire, Uk
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 502 - director → ME
  • 34
    First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    Biker's Base, 15 Leasowes Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 443 - director → ME
  • 36
    Bushbury House, 435 Wilmslow, Road, Withington, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -80,757 GBP2024-03-31
    Officer
    2005-04-13 ~ now
    IIF 353 - director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    2 Commonside West, Mitcham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-16 ~ now
    IIF 467 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 38
    19 Ollerton Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 290 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 39
    Suite 10 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 307 - director → ME
    2022-01-10 ~ dissolved
    IIF 587 - secretary → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 40
    75 Palmerston Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 155 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 41
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 509 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 42
    BOXXED IN LTD - 2022-05-06
    151 Mountblow Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,002 GBP2023-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 508 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 43
    Day Today 48/50 Busby Road, Clarkston, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2023-05-30 ~ now
    IIF 394 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 116 - Has significant influence or controlOE
  • 44
    97 Church Gate, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 512 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 45
    294 Bury New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-17 ~ now
    IIF 159 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 46
    294 Bury New Road, Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,301 GBP2024-02-27
    Officer
    2021-02-16 ~ now
    IIF 169 - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 47
    137 Streatham Vale, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 218 - director → ME
  • 48
    294 Bury New Road, Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    33,013 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 612 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 49
    109 Cheetham Hill Road, Manchester, Cheshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,471 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 328 - director → ME
    Person with significant control
    2023-01-05 ~ 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
  • 50
    22 Central Avenue, Ardrossan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,264 GBP2018-07-31
    Officer
    2017-09-22 ~ now
    IIF 615 - director → ME
  • 51
    RIGHT MEDCHOICE LIMITED - 2022-11-24
    36 Foxland Road, Gatley, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    80,800 GBP2024-01-31
    Officer
    2016-12-01 ~ now
    IIF 228 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    LAYLOMA MANAGEMENT LTD - 2020-10-09
    294 Bury New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -101 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 158 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 53
    8 Market Street, Eckington, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 322 - director → ME
  • 54
    COFFEE LABLES & ASSETS LTD - 2011-12-20
    1170 Stratford Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 295 - director → ME
  • 55
    227 Main Street, Wishaw, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2022-03-15 ~ now
    IIF 396 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 56
    614 Dalmarnock Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 395 - director → ME
    Person with significant control
    2024-09-10 ~ now
    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
  • 57
    429 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 520 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 58
    53 Southam Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ now
    IIF 245 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 59
    166 Sherrad Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 626 - director → ME
  • 60
    33 Brook Street, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    601,382 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 243 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 61
    Quaker House, Quaker House Yard, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 62
    36 Melrose Street, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 555 - director → ME
  • 63
    125 Hartley Brook Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2023-08-03 ~ 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
  • 64
    60 Elgin Avenue, Harrow, England
    Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 277 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 65
    34 Kent Road, Woking
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 178 - director → ME
  • 66
    17 Guinions Road, High Wycombe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    170,305 GBP2023-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 67
    14 Southbrook Terrace, Bradford, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 286 - director → ME
    Person with significant control
    2024-02-28 ~ 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
  • 68
    77 - 81 Hammerton Street Bradford, Bradford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 538 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    146 Cromwell Road, Peterborough, England
    Corporate (4 parents)
    Equity (Company account)
    1,189 GBP2023-06-30
    Officer
    2020-06-18 ~ now
    IIF 483 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    132 Broadway, Walsall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 71
    52 Gatley Road, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 230 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 72
    8 Observer Drive, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 461 - director → ME
  • 73
    6 Stafford Park, Telford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,047 GBP2023-04-30
    Officer
    2024-09-23 ~ now
    IIF 244 - director → ME
  • 74
    Failsworth Van Spares, Unit 1 Hobson Street, Failsworth, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 551 - director → ME
  • 75
    INITIATIVE FOR GLOBAL DEVELOPMENT (I2GD) LTD - 2022-07-14
    INITIATIVE FOR INNOVATION IN GLOBAL DEVELOPMENT (I2GD) LTD - 2021-04-22
    GLOBAL AGRI SUMMER SCHOOL LTD - 2020-07-07
    10 Penrithway, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2017-06-08 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    129-131 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,530 GBP2024-03-31
    Officer
    2018-04-16 ~ now
    IIF 518 - director → ME
    Person with significant control
    2018-04-16 ~ 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
  • 77
    41 Belvoir Street, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 78
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 448 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 79
    24 Conduit Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 403 - director → ME
  • 80
    Taylor House, 55-57 Bradford Road, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 543 - director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 81
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (43 parents)
    Officer
    2005-04-05 ~ now
    IIF 459 - llp-member → ME
  • 82
    412 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 83
    5 Queen Marys Road, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22,467 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 300 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 84
    Tube Business Centre Office 27, 86 North Street, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 85
    SMART CONSUMER PRODUCTS LIMITED - 2023-12-31
    Unit P003 90 Sanvey Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 272 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 86
    264 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 87
    237b Scraptoft Lane, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 466 - director → ME
  • 88
    90 Plashet Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-24 ~ dissolved
    IIF 625 - director → ME
  • 89
    19 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,276 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 330 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 90
    7 Cuddington Crescent, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 91
    Regent House, 77-81 Hammerton Street, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 542 - director → ME
  • 92
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 226 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 93
    12 Fells Paddock, Marston Moretaine, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 532 - director → ME
    2023-01-24 ~ now
    IIF 601 - secretary → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    Flat 38 7 Marybone, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 430 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 95
    Ground Floor, 262 St Helens Road, Bolton, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-24 ~ now
    IIF 327 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 87 - Has significant influence or controlOE
  • 96
    27 Old Gloucester Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,028 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 333 - director → ME
  • 97
    12 Ellerton Road, Sheffield, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -3,113 GBP2023-05-31
    Officer
    2021-05-05 ~ now
    IIF 334 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 91 - Has significant influence or controlOE
  • 98
    407-409 Warwick Road, Tyseley, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-13 ~ dissolved
    IIF 628 - director → ME
  • 99
    The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,779 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 435 - director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 100
    141 Station Street East, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 294 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 64 - Has significant influence or controlOE
  • 101
    32 Corbins Lane, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2022-02-25 ~ 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
  • 102
    294 Bury New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -25,910 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 168 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 103
    77 - 81 Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 539 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    108 Broad Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 594 - secretary → ME
  • 105
    21 Strathendrick Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 617 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
  • 106
    25 Finsbury Circus, First Floor F9, London
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 620 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 107
    93 Windrush Drive, High Wycombe, Bucks
    Dissolved corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 530 - director → ME
  • 108
    5 Queen Marys Road, Coventry, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-05 ~ now
    IIF 303 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 109
    HEALTHCARE CHOICE LTD - 2022-04-01
    36 Foxland Road, Gatley, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    27,903 GBP2024-05-31
    Officer
    2017-05-15 ~ now
    IIF 232 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 110
    22 Market Place, Great Bridge, Tipton, England
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 255 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 111
    27 Cobham Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 468 - director → ME
  • 112
    74 Pursley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 113
    126 Market Street, Farnworth, Bolton
    Corporate (2 parents)
    Equity (Company account)
    85,003 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 114
    12 Kingsway, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    74,170 GBP2023-10-31
    Officer
    2018-10-04 ~ now
    IIF 288 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 115
    96 Sandyleaze, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    3,901 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 622 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 116
    First Floor 2nd Suite, 56 Berrandale Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-15 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2023-01-15 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    DATA CARZ LTD - 2016-08-08
    11 Ann Place, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 480 - director → ME
  • 118
    12 Dover Park, Dunfermline, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    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
  • 119
    5 Queen Marys Road, Foleshill, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 297 - director → ME
    2017-05-31 ~ dissolved
    IIF 595 - secretary → ME
  • 120
    60 Elgin Avenue, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 279 - director → ME
    2014-10-15 ~ dissolved
    IIF 598 - secretary → ME
  • 121
    Carlisle House, 4/1 East Suffolk Park, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,263 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 486 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 122
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 582 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 123
    4385, 15414404 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 580 - director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 124
    4385, 15542267 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 573 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 125
    28 Abbott Street, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 627 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 126
    24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 576 - director → ME
    Person with significant control
    2022-02-15 ~ 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
  • 127
    6/1 Hawthornden Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 574 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 128
    19 Nutfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    231 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 469 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 129
    7 Seymour Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 263 - director → ME
  • 130
    Llandudno Grill Unit 2, Oxford House, Oxford Road, Llandudno, Conwy, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 131
    42 Nithsdale Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 505 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 132
    KM PHONES LIMITED - 2020-01-07
    239 St. Saviours Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67 GBP2021-01-31
    Officer
    2017-01-18 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 133
    46 Midsummer Avenue, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 436 - director → ME
  • 134
    3 Grosvenor Road, Rhyl, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 414 - director → ME
    Person with significant control
    2022-05-25 ~ 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
  • 135
    4385, 14536332 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2022-12-12 ~ dissolved
    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
  • 136
    249 Bramhall Lane South, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 558 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 137
    249 Bramhall Lane South, Stockport, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-27 ~ now
    IIF 556 - llp-designated-member → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove membersOE
  • 138
    Unit 3 Abbey Industrial Estate, Mount Pleasant, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    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
  • 139
    249 Bramhall Lane South Bramhall, Stockport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,488 GBP2023-06-30
    Officer
    2011-06-17 ~ now
    IIF 557 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 140
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 225 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 23 - Has significant influence or controlOE
  • 141
    KSS PROPERTIES LIMITED - 2016-09-29
    107 Liverpool Road, Eccles, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    3 Grosvenor Road, Rhyl, Wales
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 418 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 143
    3 Grosvenor Road, Rhyl, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-01-14 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2023-01-14 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    56 London Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-03-29
    Officer
    2011-01-20 ~ dissolved
    IIF 492 - director → ME
  • 145
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 421 - director → ME
    2023-08-13 ~ now
    IIF 563 - secretary → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 146
    Unit 2b Briscoe Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 351 - director → ME
    2016-05-06 ~ dissolved
    IIF 585 - secretary → ME
  • 147
    52 Gatley Road, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    13,474 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 229 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 148
    Crowlin, Breakish, Isle Of Skye, Scotland
    Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 380 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    224 Crewe Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 150
    Unit 101 Eucal Business Centre, Craigshill Road, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 365 - director → ME
  • 151
    4385, 14191145 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 568 - director → ME
    Person with significant control
    2022-06-23 ~ 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
  • 152
    97 St. Marys Road, Southampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,945 GBP2017-02-28
    Officer
    2010-02-12 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    Office No. 8 2nd Floor, 246-250 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,066 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 527 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 154
    Unit 17-18 Rippleside Commercial Estate, Ripple Road, Barking, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    226,872 GBP2023-11-30
    Officer
    2017-11-22 ~ now
    IIF 419 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    46 Reginald Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 482 - director → ME
  • 156
    Unit 18 Rippleside Commercial Estate, Ripple Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    846,111 GBP2023-11-30
    Officer
    2008-11-26 ~ now
    IIF 420 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 157
    Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    36,500 GBP2022-12-31
    Officer
    2016-12-30 ~ now
    IIF 363 - director → ME
    Person with significant control
    2016-12-30 ~ now
    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
  • 158
    Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 364 - director → ME
  • 159
    Ground Floor Office,1 Mayor Street, Bolton, Mayor Street, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    2 Dovedale Avenue, Coventry, W Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-08-24 ~ dissolved
    IIF 451 - secretary → ME
  • 161
    152a Alum Rock Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-19 ~ dissolved
    IIF 608 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
  • 162
    85 Dudley Road, Stourbridge, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 348 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 163
    22 Houghton Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2017-08-03 ~ 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
  • 164
    Street 1 Flat 12 Hutton House, Turin Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 566 - director → ME
    Person with significant control
    2024-01-19 ~ now
    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
  • 165
    3 Alness Terrace, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 618 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 166
    Horton Arms Stanwell Road, Horton, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 167
    15 Leasowes Road, Leyton, London
    Corporate (2 parents)
    Equity (Company account)
    1,924 GBP2023-08-31
    Officer
    2007-08-21 ~ now
    IIF 442 - director → ME
    Person with significant control
    2016-08-01 ~ 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
  • 168
    Bizspace, Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    48,582 GBP2022-07-11
    Officer
    2021-04-14 ~ now
    IIF 289 - director → ME
    Person with significant control
    2021-04-14 ~ 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
  • 169
    115 London Road Morden, London, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 524 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 170
    ASCENT ENTERPRISE LTD - 2024-11-13
    476 Burnage Lane, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,772 GBP2023-07-31
    Person with significant control
    2024-11-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 171
    223 Tudor Drive, Morden, Surrey
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-01-20 ~ now
    IIF 274 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 172
    6 Longford Road, Longford, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-10 ~ dissolved
    IIF 298 - director → ME
  • 173
    210a High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2017-05-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 174
    Carlisle House, 4/1 East Suffolk Park, Edinburgh, Uk
    Corporate (2 parents)
    Equity (Company account)
    28,617 GBP2024-03-31
    Officer
    2022-03-27 ~ now
    IIF 487 - director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 175
    NORBERT FINANCIAL SERVICES LTD - 2014-03-31
    115 London Road, Morden, Surrey
    Corporate (1 parent)
    Equity (Company account)
    8,547 GBP2024-03-31
    Officer
    2013-03-07 ~ now
    IIF 526 - director → ME
    2014-01-01 ~ now
    IIF 605 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 176
    5 Beresford Gardens, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -24,342 GBP2023-10-31
    Officer
    2022-03-01 ~ now
    IIF 525 - director → ME
  • 177
    99 Shetcliffe Lane, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2020-07-27 ~ 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
  • 178
    Flat 5 303 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 521 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 179
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    55 Loudoun Road, St John's Wood, London, England
    Corporate (72 parents)
    Officer
    2005-04-05 ~ now
    IIF 460 - llp-designated-member → ME
  • 180
    Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 570 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 181
    75 Palmerston Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,232 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 176 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 182
    886 Ecclessall Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 183
    66 Bolton Road, Blackburn, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 522 - director → ME
  • 184
    1 Turf Street, Burnley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    2,201 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 356 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 185
    643 Dumbarton Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,004 GBP2017-10-31
    Officer
    2016-11-09 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    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
  • 186
    5 Queen Marys Road, Coventry, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    24 Carr Hall Road, Barrowford, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 355 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 188
    643 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2020-03-13 ~ 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
  • 189
    6 Mcgoldrick Place, Stepps, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 507 - director → ME
    2023-12-19 ~ dissolved
    IIF 596 - secretary → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 190
    53 Southam Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    346,000 GBP2024-03-31
    Officer
    2011-04-05 ~ now
    IIF 246 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    206 Churchill Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 616 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 192
    651 Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,090 GBP2023-01-31
    Officer
    2021-04-27 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 193
    168 Bradley Road, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,667 GBP2023-07-31
    Officer
    2019-06-18 ~ now
    IIF 610 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 194
    84-88 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 579 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 195
    107-111 Fleet Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 621 - director → ME
  • 196
    42 Nithsdale Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 197
    457 Eglinton St, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,821 GBP2017-09-30
    Officer
    2017-01-09 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 198
    Philip Bald Accountancy, 3b Ormiston Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-05-04 ~ dissolved
    IIF 381 - director → ME
  • 199
    95/97 Nicolson Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-03-17 ~ dissolved
    IIF 378 - director → ME
  • 200
    240-242 Wilmslow Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 201
    Carlisle House, 4/1 East Suffolk Park, Edinburgh, Uk
    Corporate (1 parent)
    Equity (Company account)
    44,104 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 488 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 202
    36 Foxland Road, Gatley, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -7,996 GBP2023-09-30
    Officer
    2016-11-01 ~ now
    IIF 231 - director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 26 - Has significant influence or controlOE
  • 203
    C/o Alis Accountax Suite 1, 81 Old Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,800 GBP2023-10-31
    Officer
    2020-11-01 ~ now
    IIF 432 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 204
    Regent House, 77-81 Hammerton Street, Bradford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-24 ~ now
    IIF 541 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    Regent House C/o Embassy Accountants, 77-81 Hammerton Street, Bradford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-06-03 ~ now
    IIF 537 - director → ME
    Person with significant control
    2019-06-03 ~ now
    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
  • 206
    77-81 Hammerton Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    26,536 GBP2023-06-30
    Officer
    2021-02-15 ~ now
    IIF 540 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    C/o Embassy Accountants, Regent House, 77-81 Hammerton Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,759 GBP2023-08-31
    Officer
    2015-08-11 ~ now
    IIF 314 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 208
    62 Victor Terrace, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-22 ~ now
    IIF 572 - director → ME
    Person with significant control
    2023-10-22 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 209
    9 William Street, Johnstone, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,687 GBP2017-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 210
    DEVOLUTION TRAINING FOR COMMUNITY EMPOWERMENT LTD - 2017-07-31
    6 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    2,171 GBP2023-10-31
    Officer
    2017-07-31 ~ now
    IIF 282 - director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 104 - Has significant influence or controlOE
  • 211
    237b Eccles New Road, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 320 - director → ME
    2016-04-05 ~ dissolved
    IIF 606 - secretary → ME
  • 212
    115 London Road Morden, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,104 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 528 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 213
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 214
    22-24 Sneinton Dala Sneinton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 517 - director → ME
  • 215
    12 Collins Avenue, Stanmore, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 516 - director → ME
  • 216
    Flat, 182 High Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-02-27 ~ dissolved
    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
  • 217
    40 Highfield Lane, Keighley, England
    Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 312 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 218
    90 Sanvey Gate, Unit - P003, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 219
    2 Westminster House, Pant Yr Afon, Penmaenmawr, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,821 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 417 - director → ME
    Person with significant control
    2022-11-29 ~ 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
  • 220
    64 Castle Boulevard, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    314,465 GBP2023-03-31
    Officer
    2016-03-30 ~ now
    IIF 241 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 221
    60 Elgin Avenue, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 222
    86 Toller Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 305 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 223
    40 Foxglove Road Gatley, Cheadle, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 145 - Has significant influence or control over the trustees of a trustOE
  • 224
    24 Kelvin Clot, High Wycombe, England
    Dissolved corporate (3 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 533 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    33 Brook Street, Peterborough, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    45,197 GBP2023-06-30
    Officer
    2015-06-04 ~ now
    IIF 491 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 226
    79 Faraday Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 624 - director → ME
  • 227
    Regent House, 77-81 Hammerton Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,289 GBP2023-10-31
    Officer
    2020-11-01 ~ now
    IIF 315 - director → ME
  • 228
    97 Lyncroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 554 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 229
    457 Eglinton St, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 511 - director → ME
  • 230
    Unit 7, Cross Lane Industrial Units Upper Wortley Drive, Upper Wortley, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,606 GBP2024-01-31
    Officer
    2018-08-30 ~ now
    IIF 317 - director → ME
    Person with significant control
    2018-08-30 ~ 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
  • 231
    Tube Business Centre, Office 27, 86 North Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 484 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 232
    4385, 13954271 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 504 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 233
    205 Parrswood Road Parrs Wood Road, Manchester, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 233 - director → ME
  • 234
    29/30 Barnwell Manor Estate, Barnwell, Peterborough, England
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 569 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 252 - Ownership of shares – More than 50% but less than 75%OE
    IIF 252 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 235
    93 Windrush Drive, High Wycombe, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 536 - director → ME
  • 236
    Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 433 - director → ME
  • 237
    294 Bury New Road, Salford, England
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 160 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 238
    389a Coventry Road Small Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 309 - director → ME
  • 239
    4/1 East Suffolk Park, Edinburgh, Midlothian, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 379 - director → ME
    Person with significant control
    2024-02-01 ~ 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
  • 240
    1b Kirkhill, Loganlea, Addiewell, West Calder, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 362 - director → ME
  • 241
    First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 242
    Unit 114823 Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2023-01-10 ~ 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
  • 243
    Unit P003, 90 Sanvey Gate, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,051 GBP2017-12-31
    Officer
    2014-08-18 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 244
    Unit P-003, 90 Sanvey Gate, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 245
    3 Gunns Way, Solihull, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-06-20 ~ dissolved
    IIF 456 - secretary → ME
  • 246
    84 Eleanor Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 613 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 247
    7 Sidmouth Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -467 GBP2024-09-09
    Officer
    2018-01-12 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 248
    Suite 20 Fitzroy House, Lynwood Drive, Worcester Park, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    410 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 269 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 249
    Appollo Business Centre, Unit 3 Apsley Grove, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1992-04-03 ~ dissolved
    IIF 472 - director → ME
  • 250
    Hunter House 109 Snakes Lanes West, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 452 - secretary → ME
  • 251
    84 Dudley Road, Stourbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,473 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 252
    34 Coomassie Street, Radcliffe, Manchester, Lancashire, England
    Corporate (2 parents)
    Officer
    2021-10-29 ~ now
    IIF 410 - director → ME
    2021-09-23 ~ now
    IIF 602 - secretary → ME
    Person with significant control
    2021-10-29 ~ now
    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
  • 253
    127 Mmr House 57 Cheetham Hill Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,052 GBP2023-07-31
    Officer
    2020-07-21 ~ now
    IIF 575 - director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 254
    858 Barnsley Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 255
    Flat, 182 High Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-03-05 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 256
    63-65 Woodburn Park, Dalkeith, Scotland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,192 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 382 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 257
    86 Toller Lane, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 306 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 258
    43 Sorrell Road, Nuneaton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-05-01 ~ now
    IIF 319 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 259
    9 Highlands Road, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 497 - director → ME
  • 260
    9 Highlands Road, Bamford, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -49,563 GBP2024-01-31
    Officer
    2008-04-04 ~ now
    IIF 498 - director → ME
  • 261
    9 Highlands Road, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,724 GBP2023-06-30
    Officer
    2022-08-02 ~ now
    IIF 499 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 262
    19 Ollerton Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,765 GBP2018-09-30
    Officer
    2012-04-04 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    Company number SC358655
    Non-active corporate
    Officer
    2009-04-24 ~ now
    IIF 377 - director → ME
Ceased 111
  • 1
    7 Castleview Grove, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2015-05-21 ~ 2019-08-06
    IIF 391 - director → ME
  • 2
    20 Mayall Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-05-18 ~ 2023-02-22
    IIF 392 - director → ME
  • 3
    63 A Grove Street, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,871 GBP2017-11-30
    Officer
    2018-09-05 ~ 2018-10-04
    IIF 354 - director → ME
  • 4
    9 Newbury Close, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    6,764 GBP2023-02-28
    Officer
    2018-12-03 ~ 2021-03-18
    IIF 223 - director → ME
  • 5
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,803 GBP2023-01-31
    Officer
    2020-08-27 ~ 2024-01-04
    IIF 473 - director → ME
  • 6
    Unit 5, Sunny Brow Road, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2009-06-22 ~ 2010-06-01
    IIF 174 - director → ME
  • 7
    8 Knowsley Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ 2015-01-01
    IIF 547 - director → ME
    2013-08-16 ~ 2015-01-01
    IIF 592 - secretary → ME
  • 8
    Keystone Accountants, 263 Nottingham Road, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ 2023-08-23
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    17 Birchdale Avenue, Heald Green, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ 2024-12-31
    IIF 227 - director → ME
  • 10
    C/o Embassy Accountants Taylor House, 55-57 Bradford Road, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-23 ~ 2019-06-25
    IIF 316 - director → ME
    Person with significant control
    2018-05-23 ~ 2019-04-15
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    5b Bernard Road, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -5,130 GBP2023-12-31
    Officer
    2021-12-22 ~ 2024-12-23
    IIF 434 - director → ME
    Person with significant control
    2021-12-22 ~ 2024-12-23
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    40 Tweedale Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    208,069 GBP2019-01-31
    Officer
    2017-01-03 ~ 2018-05-09
    IIF 171 - director → ME
    Person with significant control
    2017-01-03 ~ 2019-09-30
    IIF 16 - Has significant influence or control OE
  • 13
    Park Lane Centre, Park Lane, Bradford, West Yorkshire
    Corporate (13 parents, 2 offsprings)
    Officer
    2004-07-23 ~ 2009-08-26
    IIF 431 - director → ME
  • 14
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2006-01-03
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2005-11-09
    Unit 14 Astley House, Albert Street, Burnley, Lancashire
    Dissolved corporate
    Officer
    1999-04-20 ~ 2006-03-16
    IIF 453 - secretary → ME
  • 15
    11 George Street West, Luton, England
    Corporate (3 parents)
    Equity (Company account)
    22,194 GBP2023-06-30
    Officer
    2015-04-28 ~ 2018-06-28
    IIF 222 - director → ME
    2009-06-05 ~ 2012-12-03
    IIF 221 - director → ME
    Person with significant control
    2017-06-05 ~ 2018-06-28
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2009-08-26 ~ 2017-08-26
    IIF 531 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SWAN TRADE LIMITED - 2019-07-18
    THORNBERRY GLOBAL LIMITED - 2019-02-26
    SWAN TRADE LTD - 2019-01-23
    Office 13 Zain Hub Building, 2/16 Bury New Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-11-22 ~ 2019-06-01
    IIF 170 - director → ME
    Person with significant control
    2018-11-20 ~ 2019-06-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-23 ~ 2014-10-28
    IIF 278 - director → ME
    2014-08-23 ~ 2014-10-28
    IIF 597 - secretary → ME
  • 19
    8 Knowsley Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ 2015-01-01
    IIF 544 - director → ME
    2013-10-28 ~ 2015-01-01
    IIF 588 - secretary → ME
  • 20
    Unit 4, East10 Enterprise Park, Argall Way Leyton, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-05-01 ~ 2008-11-30
    IIF 413 - director → ME
  • 21
    COOPER ACCOUNTING LIMITED - 2017-11-28
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    325,911 GBP2017-10-31
    Officer
    2018-11-29 ~ 2019-03-30
    IIF 163 - director → ME
    2017-11-15 ~ 2018-11-29
    IIF 164 - director → ME
    Person with significant control
    2017-11-15 ~ 2018-11-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    19 Pennington Way, Coventry
    Corporate (10 parents)
    Equity (Company account)
    588,668 GBP2024-03-31
    Officer
    2011-02-14 ~ 2024-06-25
    IIF 476 - director → ME
  • 23
    34 Kent Road, Woking
    Dissolved corporate (1 parent)
    Officer
    2013-11-04 ~ 2013-11-21
    IIF 177 - director → ME
  • 24
    FIRST UK TRADING LIMITED - 2019-04-10
    TAJEZ HALAL POULTRY LIMITED - 2017-05-26
    351 Stockport Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-22 ~ 2017-05-07
    IIF 165 - director → ME
  • 25
    101 Lockhurst Lane, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    333,157 GBP2023-06-30
    Officer
    2020-04-03 ~ 2022-05-06
    IIF 293 - director → ME
  • 26
    21 Greenock Road, Bishopton, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ 2014-01-01
    IIF 479 - director → ME
  • 27
    B22 New Smithfield Market, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-08-01
    IIF 405 - director → ME
  • 28
    1 Hobson Street, Failsworth, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ 2013-05-08
    IIF 550 - director → ME
  • 29
    INITIATIVE FOR GLOBAL DEVELOPMENT (I2GD) LTD - 2022-07-14
    INITIATIVE FOR INNOVATION IN GLOBAL DEVELOPMENT (I2GD) LTD - 2021-04-22
    GLOBAL AGRI SUMMER SCHOOL LTD - 2020-07-07
    10 Penrithway, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-08 ~ 2017-10-31
    IIF 359 - director → ME
  • 30
    CROSSCO (1238) LIMITED - 2011-05-31
    Feversham College, 158 Cliffe Road, Bradford
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,374 GBP2021-08-31
    Officer
    2011-06-02 ~ 2019-03-21
    IIF 553 - director → ME
  • 31
    FRADALIT ACCOUNTANTS LIMITED - 2024-12-20
    RILEY VENTURES LTD - 2019-07-08
    FRADALIT ACCOUNTANTS LTD - 2018-07-13
    FRADALIT ASSOCIATES LTD - 2018-01-29
    13 Stamford Close, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,674 GBP2024-01-31
    Officer
    2019-10-31 ~ 2020-12-31
    IIF 407 - director → ME
  • 32
    Tube Business Centre Office 27, 86 North Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ 2023-08-16
    IIF 485 - director → ME
  • 33
    11 Parsonage Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ 2016-03-25
    IIF 545 - director → ME
    2015-03-04 ~ 2016-03-25
    IIF 590 - secretary → ME
  • 34
    GIRLINGTON COMMUNITY CENTRE - 2007-01-30
    Girlington Road, Bradford, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    541,696 GBP2024-03-31
    Officer
    2016-06-03 ~ 2018-08-10
    IIF 304 - director → ME
  • 35
    GLOBAL AGRI FOOD SUMMER SCHOOL LIMITED - 2020-09-18
    10 Penrithway, Aylesbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,544 GBP2024-05-31
    Officer
    2014-05-13 ~ 2015-01-01
    IIF 247 - director → ME
  • 36
    4200 Waterside Centre Solihull Parkway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -8,738 GBP2023-03-31
    Officer
    2022-03-04 ~ 2022-11-18
    IIF 323 - director → ME
    Person with significant control
    2022-03-04 ~ 2022-11-18
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 37
    136 Green Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-23 ~ 2017-04-01
    IIF 338 - director → ME
  • 38
    643 Dumbarton Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-03-13 ~ 2015-05-20
    IIF 375 - director → ME
  • 39
    1 Broadstone Close, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,531 GBP2020-10-31
    Officer
    2017-10-19 ~ 2020-06-22
    IIF 629 - director → ME
    2017-10-19 ~ 2020-06-22
    IIF 599 - secretary → ME
  • 40
    Laxton House, 191 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -16,937 GBP2023-10-31
    Officer
    2016-10-20 ~ 2023-05-30
    IIF 490 - director → ME
    Person with significant control
    2016-10-20 ~ 2023-04-30
    IIF 440 - Ownership of shares – 75% or more OE
  • 41
    2-16 Bury New Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-03-01 ~ 2022-06-01
    IIF 175 - director → ME
    Person with significant control
    2021-03-01 ~ 2022-04-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 42
    Rjc Financial Management Limited, Hayes House 6 Hayes Road, Bromley, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-05-03 ~ 2006-05-16
    IIF 427 - director → ME
    2006-05-03 ~ 2006-06-16
    IIF 454 - secretary → ME
  • 43
    138-140 Union Street, Larkhall, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -350 GBP2019-10-31
    Officer
    2018-11-19 ~ 2020-06-22
    IIF 619 - director → ME
    Person with significant control
    2018-11-19 ~ 2020-06-22
    IIF 424 - Ownership of shares – 75% or more OE
  • 44
    FEVERSHAM EDUCATION TRUST - 2022-11-16
    FEVERSHAM COLLEGE - 2016-02-17
    One St James' Business Park, New Augustus Street, Bradford, West Yorkshire, England
    Corporate (10 parents, 1 offspring)
    Officer
    2011-09-06 ~ 2016-02-18
    IIF 426 - director → ME
  • 45
    47 Nuns Moor Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13 GBP2023-05-31
    Officer
    2021-05-24 ~ 2023-07-18
    IIF 614 - director → ME
    Person with significant control
    2021-05-24 ~ 2023-07-18
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
  • 46
    15 Essendon Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,312 GBP2024-01-31
    Officer
    2021-01-05 ~ 2022-08-24
    IIF 489 - director → ME
    Person with significant control
    2021-01-05 ~ 2022-04-27
    IIF 152 - Ownership of shares – 75% or more OE
  • 47
    126 Market Street, Farnworth, Bolton
    Corporate (2 parents)
    Equity (Company account)
    85,003 GBP2023-11-30
    Officer
    2010-11-18 ~ 2024-09-25
    IIF 219 - director → ME
    2010-11-18 ~ 2024-09-25
    IIF 586 - secretary → ME
  • 48
    9 Newbury Close, Luton, Beds
    Dissolved corporate (1 parent)
    Officer
    2009-06-05 ~ 2014-11-29
    IIF 220 - director → ME
  • 49
    Kennedys, 20 Fenchurch Street, London, United Kingdom
    Corporate (254 parents, 11 offsprings)
    Officer
    2018-12-28 ~ 2019-04-30
    IIF 428 - llp-member → ME
    2010-04-30 ~ 2018-10-31
    IIF 429 - llp-member → ME
  • 50
    4385, 15196563 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2023-10-09 ~ 2024-05-01
    IIF 578 - director → ME
    Person with significant control
    2023-10-09 ~ 2024-05-01
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
  • 51
    84 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    746 GBP2017-06-30
    Officer
    2011-07-01 ~ 2015-07-01
    IIF 339 - director → ME
  • 52
    482 Lady Margaret Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -707,679 GBP2023-03-31
    Officer
    2012-03-07 ~ 2012-07-17
    IIF 261 - director → ME
  • 53
    VIRGIN HOME IMPROVEMENTS LTD - 2012-11-14
    99 Shetcliffe Lane, Bradford, England
    Dissolved corporate
    Officer
    2012-06-25 ~ 2012-08-24
    IIF 284 - director → ME
  • 54
    11 Parsonage Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ 2015-08-03
    IIF 548 - director → ME
    2015-08-03 ~ 2015-08-03
    IIF 589 - secretary → ME
  • 55
    440 Alum Rock Road, Birmingham, England
    Dissolved corporate
    Officer
    2015-06-06 ~ 2016-11-01
    IIF 237 - director → ME
  • 56
    465a Cheetham Hill Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-03-31
    Officer
    2015-01-07 ~ 2017-10-27
    IIF 242 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 57
    2 Oxford Road, Llandudno, Wales
    Corporate (1 parent)
    Equity (Company account)
    -3,257 GBP2023-12-31
    Officer
    2018-12-14 ~ 2019-11-01
    IIF 559 - director → ME
    Person with significant control
    2018-12-14 ~ 2019-11-01
    IIF 215 - Ownership of shares – 75% or more OE
  • 58
    19-21 High Street, Cowdenbeath, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-19 ~ 2014-09-01
    IIF 401 - director → ME
  • 59
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-18 ~ 2025-01-31
    IIF 265 - director → ME
    Person with significant control
    2023-09-18 ~ 2025-01-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 60
    BUSINESS IN LONDON LIMITED - 2019-06-19
    98 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2017-03-30 ~ 2019-06-17
    IIF 281 - director → ME
    Person with significant control
    2017-03-30 ~ 2019-06-17
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    Halton View Villas, Wilson Patten Street, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2021-03-31
    Officer
    2020-11-11 ~ 2021-09-23
    IIF 167 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-09-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 62
    2 Oxford Road, Llandudno, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -408 GBP2018-12-31
    Officer
    2017-01-17 ~ 2017-08-07
    IIF 560 - director → ME
    2016-12-22 ~ 2017-01-15
    IIF 437 - director → ME
    Person with significant control
    2016-12-22 ~ 2017-08-07
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    FIRST GALAXY LIMITED - 2009-08-26
    Suite 17 City Road, Oakwood Court, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,951 GBP2023-05-31
    Officer
    2009-10-15 ~ 2012-12-03
    IIF 464 - director → ME
  • 64
    29 Overbridge Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1,507 GBP2024-06-30
    Officer
    2011-03-21 ~ 2016-06-30
    IIF 567 - director → ME
  • 65
    MILLENIUM CAR HIRE LIMITED - 2006-02-24
    105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-05-07 ~ 2006-09-28
    IIF 412 - director → ME
  • 66
    Zain Hub 2-16 Bury New Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2022-03-31
    Officer
    2020-11-11 ~ 2023-06-08
    IIF 156 - director → ME
    Person with significant control
    2020-11-11 ~ 2023-06-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 67
    29 Alma Lane, Farnham, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    527,274 GBP2016-12-31
    Officer
    2017-01-04 ~ 2023-03-31
    IIF 313 - director → ME
  • 68
    Unit 2b Briscoe Lane, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    686,794 GBP2016-04-30
    Officer
    2014-04-01 ~ 2016-12-03
    IIF 549 - director → ME
    2014-04-01 ~ 2016-12-03
    IIF 593 - secretary → ME
  • 69
    261 Upper Woodlands Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,401 GBP2016-12-31
    Officer
    2009-11-23 ~ 2015-11-16
    IIF 604 - secretary → ME
  • 70
    113 Westmead Road, Sutton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    8,255,117 GBP2024-03-31
    Officer
    2017-08-16 ~ 2017-11-01
    IIF 496 - director → ME
  • 71
    UK PROPERTY SALE AND LETTINGS LTD - 2013-11-05
    765a Alum Rock Road, Birmingham, England
    Dissolved corporate
    Officer
    2013-06-12 ~ 2015-01-01
    IIF 238 - director → ME
  • 72
    49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Officer
    2008-05-26 ~ 2012-08-30
    IIF 422 - director → ME
    2003-03-17 ~ 2004-05-02
    IIF 371 - director → ME
  • 73
    105 St. Peter's Street, St. Albans, Hertfordshire
    Dissolved corporate
    Officer
    2006-05-10 ~ 2011-06-30
    IIF 444 - director → ME
  • 74
    309 Maxwell Road, Pollokshields, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    54,308 GBP2023-12-31
    Officer
    2006-10-02 ~ 2008-11-03
    IIF 478 - director → ME
    2006-10-02 ~ 2008-05-01
    IIF 603 - secretary → ME
    2004-01-05 ~ 2004-08-23
    IIF 607 - secretary → ME
  • 75
    63-65 Woodburn Park, Dalkeith, Scotland
    Corporate (1 parent)
    Equity (Company account)
    143,718 GBP2023-05-31
    Officer
    2013-05-31 ~ 2022-03-31
    IIF 383 - director → ME
    Person with significant control
    2017-05-31 ~ 2022-03-31
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    AUTOLEASE247 LTD - 2018-07-18
    Oak House 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,155 GBP2020-03-31
    Officer
    2017-03-30 ~ 2018-05-05
    IIF 325 - director → ME
    Person with significant control
    2017-03-30 ~ 2018-05-05
    IIF 85 - Ownership of shares – 75% or more OE
  • 77
    151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,045 GBP2023-09-30
    Officer
    2020-08-11 ~ 2021-12-31
    IIF 154 - director → ME
    2019-10-01 ~ 2020-08-11
    IIF 161 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-08-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 78
    Fosse House, High Street, Moreton-in-marsh, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    -904,968 GBP2023-09-30
    Officer
    2008-02-26 ~ 2009-01-31
    IIF 474 - director → ME
  • 79
    168 Bradley Road, Huddersfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,667 GBP2023-07-31
    Officer
    2018-07-23 ~ 2019-04-15
    IIF 609 - director → ME
    Person with significant control
    2018-07-23 ~ 2019-04-15
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
  • 80
    36 Foxland Road, Gatley, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -7,996 GBP2023-09-30
    Officer
    2006-09-26 ~ 2007-07-20
    IIF 458 - director → ME
  • 81
    SUNNY BROW CAR & VAN HIRE LIMITED - 2011-05-06
    Naveed Mini Market, Walmersley Road, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-29 ~ 2011-12-22
    IIF 166 - director → ME
  • 82
    31 31 Radstone Court, Woking, Surrey Gu22 7nd, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    2015-07-21 ~ 2016-03-10
    IIF 321 - director → ME
  • 83
    12 Collins Avenue, Stanmore, Middx
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,544 GBP2023-07-31
    Officer
    2009-07-31 ~ 2010-06-29
    IIF 445 - director → ME
  • 84
    Flat, 182 High Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-27 ~ 2024-07-07
    IIF 447 - director → ME
  • 85
    29 Jakeman Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-22 ~ 2013-01-22
    IIF 581 - director → ME
  • 86
    SILVERLANDS DEVELOPMENTS LIMITED - 2017-11-13
    1 Herbert Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    150,740 GBP2019-01-31
    Officer
    2017-01-03 ~ 2018-03-12
    IIF 172 - director → ME
    Person with significant control
    2017-01-03 ~ 2018-03-12
    IIF 17 - Has significant influence or control OE
  • 87
    13 Dudley Place, Harlington, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    5,604 GBP2024-04-30
    Officer
    2017-10-01 ~ 2018-08-31
    IIF 352 - director → ME
  • 88
    ST. PAUL'S COMMUNITY PROJECT LIMITED - 2003-07-28
    St Paul's Centre Hertford Street, Balsall Heath, Birmingham, West Midlands, England
    Corporate (7 parents)
    Officer
    ~ 1992-06-16
    IIF 411 - director → ME
  • 89
    67 Great Junction Street, Edinburgh, Midlothian
    Dissolved corporate
    Officer
    2014-01-01 ~ 2015-06-19
    IIF 404 - director → ME
  • 90
    Unit 3 Abbey Wharf, Mount Pleasant, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    6,430 GBP2023-12-31
    Officer
    2022-03-01 ~ 2022-12-09
    IIF 337 - director → ME
    Person with significant control
    2022-03-11 ~ 2022-12-09
    IIF 96 - Right to appoint or remove directors OE
  • 91
    POWERVIGIL LIMITED - 1993-11-12
    Coventry Muslim Resource Centre, Red Lane, Coventry
    Corporate (15 parents)
    Officer
    2006-12-17 ~ 2016-02-08
    IIF 477 - director → ME
  • 92
    50 Gilmore Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-07 ~ 2024-01-16
    IIF 376 - director → ME
    Person with significant control
    2023-03-07 ~ 2024-01-15
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 93
    THORNBERRY GLOBAL LIMITED - 2019-01-09
    THORNBERRY ENGINEERING (SERVICES) LIMITED - 2013-07-16
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Equity (Company account)
    429,490 GBP2017-12-31
    Officer
    2017-11-15 ~ 2018-11-29
    IIF 162 - director → ME
    Person with significant control
    2017-11-15 ~ 2018-11-29
    IIF 121 - Ownership of shares – 75% or more OE
  • 94
    St James House, Pendleton Way, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,248 GBP2021-09-30
    Officer
    2019-09-11 ~ 2022-01-01
    IIF 406 - director → ME
    Person with significant control
    2019-09-11 ~ 2022-01-01
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 95
    102 102 Cressex Road, High Wycombe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2015-08-01 ~ 2017-12-22
    IIF 535 - director → ME
  • 96
    3rd Floor, 29a High Street, New Malden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ 2012-02-20
    IIF 275 - director → ME
  • 97
    8a Wolverhampton Street, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-01-07 ~ 2008-11-20
    IIF 552 - director → ME
  • 98
    3 Gunns Way, Solihull, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ 2012-02-21
    IIF 400 - director → ME
    2005-11-30 ~ 2011-12-02
    IIF 235 - director → ME
  • 99
    11 Parsonage Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ 2016-03-25
    IIF 546 - director → ME
    2015-03-10 ~ 2016-03-25
    IIF 591 - secretary → ME
  • 100
    247 St. Saviours Road, Birmingham, England
    Dissolved corporate
    Officer
    2011-12-09 ~ 2012-02-21
    IIF 236 - director → ME
  • 101
    7 Sidmouth Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -467 GBP2024-09-09
    Officer
    2018-01-12 ~ 2018-09-05
    IIF 600 - secretary → ME
    Person with significant control
    2018-01-13 ~ 2018-08-15
    IIF 125 - Ownership of shares – 75% or more OE
  • 102
    4385, 08716987 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-10-31
    Officer
    2013-11-14 ~ 2014-01-01
    IIF 623 - director → ME
  • 103
    VOTE LEAVE, GET CHANGE LIMITED - 2015-09-21
    Portland, 25 High Street, Crawley, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    765 GBP2019-10-31
    Officer
    2015-11-16 ~ 2016-03-22
    IIF 475 - director → ME
  • 104
    13 Murchie Crescent, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-06-16 ~ 2022-11-02
    IIF 390 - director → ME
  • 105
    Flat, 182 High Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-05 ~ 2024-07-22
    IIF 446 - director → ME
  • 106
    770 Mandarin Court, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    37,217 GBP2022-11-30
    Officer
    2023-04-12 ~ 2024-08-01
    IIF 173 - director → ME
    Person with significant control
    2023-04-12 ~ 2024-08-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 107
    Unit 1-3 Hilltop Business Prk, Devizes Road, Salisbury, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    552 GBP2020-04-30
    Officer
    2020-05-28 ~ 2022-07-01
    IIF 179 - director → ME
  • 108
    14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-20 ~ 2017-09-18
    IIF 283 - director → ME
  • 109
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    18,710 GBP2022-08-31
    Officer
    2013-10-15 ~ 2020-09-28
    IIF 262 - director → ME
    2012-08-03 ~ 2012-08-03
    IIF 260 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-28
    IIF 41 - Ownership of shares – 75% or more OE
  • 110
    43 Sorrell Road, Nuneaton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-24 ~ 2018-12-10
    IIF 318 - director → ME
    Person with significant control
    2018-08-24 ~ 2018-12-11
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 111
    9 Highlands Road, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,724 GBP2023-06-30
    Person with significant control
    2022-09-11 ~ 2024-02-22
    IIF 217 - Right to appoint or remove directors as a member of a firm OE
© 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.