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 Abdul Aziz

    Related profiles found in government register
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 1
    • 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 2
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 3 IIF 4
    • C/o Ashfield Accountancy Service, 3a Oriental Road, Woking, GU22 7AH, United Kingdom

      IIF 5
    • C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 6
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 7
    • Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
    • Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
    • Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 10
  • Abdul Aziz
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 11
  • Mr Abdul Aziz
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 12
    • 27, Essian Street, London, E14QE, United Kingdom

      IIF 13
    • 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 14
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 15
    • 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 16
  • Mr Abdul Aziz
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, United Kingdom

      IIF 17
    • 44, Caldwell Road, Birmingham, B9 5TQ, United Kingdom

      IIF 18
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 19
  • Mr Abdul Aziz
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 20
    • 34, Esslemont Road, Edinburgh, Scotland, EH16 5PY, U.k

      IIF 21
  • Mr Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 22
    • Flat 3, Bruce Road, London, E3 3HT, England

      IIF 23
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 24 IIF 25
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 26
  • Mr Abdul Aziz
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 27
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 28
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, England

      IIF 29
  • Mr Abdul Aziz
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Abdul Aziz
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 32
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 33
  • Dr Abdul Aziz
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 34
  • Mr Abdal Aziz
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, B33 8SB, United Kingdom

      IIF 35
  • Aziz, Abdul
    Pakistani business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 36
    • First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 37
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 33, Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 38 IIF 39
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
    • Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 41
    • Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 42
  • Aziz, Abdul
    Pakistani managing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 43
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 44
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 49
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 50
  • Mr Md Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 51
  • Mr Abdul Aziz
    Pakistani born in August 1990

    Resident in United Arab Emirates

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

      IIF 52
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 53
  • Mr Abdul Aziz
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 54
  • Mr Abdul Aziz
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 55
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Mr Abdul Aziz
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 57
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 58
  • Mr Md Abdul Aziz
    Bangladeshi born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 59
  • Mr. Abdul Aziz
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 60 IIF 61
  • Mr Abdul Aziz
    Pakistani born in March 1975

    Resident in Saudi Arabia

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

      IIF 62
  • Mr Abdul Aziz
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 63
  • Mr Abdul Aziz
    Pakistani born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 64
  • Mr Abdul Aziz
    Bangladeshi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 65
  • Mr Abdul Aziz
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 66
  • Mr Abdul Aziz
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 67
  • Aziz, Abdul
    British business born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 68
  • Aziz, Abdul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 69
  • Aziz, Abdul
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 70
    • 27, Essian Street, London, E1 4QE, United Kingdom

      IIF 71
  • Mr Abdul Aziz
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 72
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 73
    • 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 74 IIF 75
    • Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 76
    • Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 77
  • Aziz, Abdul
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4EH, United Kingdom

      IIF 78
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 79 IIF 80
  • Aziz, Abdul
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 81
  • Aziz, Abdul
    British electrical engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 82
  • Aziz, Abdul
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 83
  • Aziz, Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 84
    • 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 85
    • Flat 3, Bruce Road, London, E3 3HT, England

      IIF 86
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 87
  • Aziz, Abdul
    British self employed born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 88
  • Aziz, Abdul
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 89
    • 411, Roman Road, London, E3 5QS, United Kingdom

      IIF 90
  • Aziz, Abdul
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 91
  • Aziz, Abdul
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182a, Shirland Road, London, W9 3JE, England

      IIF 92
  • Aziz, Abdul
    British teacher born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Aziz, Abdul
    British customer service born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 94
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 95
  • Mr Abdul Aziz
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 96
  • Mr Abdul Aziz
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hawthorn Close, Birmingham, B9 4JF, England

      IIF 97 IIF 98
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 99
  • Aziz, Abdal
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 100
  • Aziz, Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 101
  • Mr Abdul Aziz
    British born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG

      IIF 102
  • Mr Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Birmingham, B8 1ND

      IIF 103
    • 22, Hugh Road, Birmingham, B10 9AP, England

      IIF 104
    • 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, England

      IIF 105
    • 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 106
    • 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 107
  • Mr Abdul Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in February 1985

    Resident in England

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

      IIF 118
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, United Kingdom

      IIF 119
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 120
  • Mr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 61, New City Road, London, E13 9LN, United Kingdom

      IIF 122
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 123
  • Aziz, Md Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 124
  • Dr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 125
  • Mr Abdal Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 126
  • Mr Abdul Aziz
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 127
  • Aziz, Abdul
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 132
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 133
  • Aziz, Md Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 134
  • Mr Abdul Aziz
    Bangladeshi born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 135
  • Aziz, Abdul
    Pakistani marketing manager born in August 1990

    Resident in United Arab Emirates

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

      IIF 136
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 137
  • Aziz, Abdul, Mr.
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 138
  • Aziz, Abdul, Mr.
    Pakistani fashion designer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 139
  • Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 140 IIF 141
  • Abdul Aziz
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 142
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G-307 Gem Homes, Sunny Side Road, Civil Lanes, Karachi, Sindh 75530, Pakistan

      IIF 143 IIF 144
  • Aziz, Abdul
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 145
  • Aziz, Abdul
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 146
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Aziz, Abdul
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 148
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 149
  • Mr Md Abdul Aziz
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 150
  • Aziz, Abdul
    Pakistani directorr born in March 1975

    Resident in Saudi Arabia

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

      IIF 151
  • Aziz, Abdul
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 152
  • Aziz, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 153
  • Abdul Aziz
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 154
  • Aziz, Abdul
    Bangladeshi sales representative born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 155
  • Aziz, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 156
  • Aziz, Abdul
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 157 IIF 158
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 159
    • Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 160
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 161
    • Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 162
  • Aziz, Abdul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 163 IIF 164
  • Aziz, Abdul
    British director born in June 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • 22, Spencer Road, Tottenham, London, Greater London, N17 9UU, United Kingdom

      IIF 165
  • Aziz, Abdul
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 166
  • Aziz, Abdul
    British chef born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 167
  • Aziz, Abdul
    British entrepreneur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British restaraunter born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 172
  • Mr Mohammed Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4/6 Station Road, Whitchurch, Shropshire, SY13 1RE

      IIF 173
  • Aziz, Abdul
    British director born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • 7, Amberden Avenue, Finchley, London, N3 3BJ, England

      IIF 174
    • 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, England

      IIF 175
  • Aziz, Abdul
    British commercial director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 176
  • Aziz, Abdul
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Birmingham, B8 1ND, England

      IIF 177
    • Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 178 IIF 179
    • 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 180
  • Aziz, Abdul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British publican born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25 Fenkle Street, Fenkle Street, Alnwick, Northumberland, NE66 1HW, England

      IIF 184
  • Aziz, Abdul
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Fallowfield, Manchester, M14 7DS, United Kingdom

      IIF 185 IIF 186
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 187
    • 17-19, Ashton Road, Denton, Manchester, M34 3LF, England

      IIF 188 IIF 189 IIF 190
  • Aziz, Abdul
    British business person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 195
    • 4, The Green, Attleborough, Nuneaton, Warwickshire, CV11 4FJ, England

      IIF 196
  • Aziz, Abdul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 197
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 198
  • Aziz, Abdul
    British self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 199
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 200
  • Aziz, Abdul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 201
  • Aziz, Abdul
    British educator born in May 1986

    Resident in England

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

      IIF 202
  • Aziz, Abdul
    British operations manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 203
    • 61, New City Road, London, E13 9LN, United Kingdom

      IIF 204
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 205
  • Aziz, Abdal
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 206
  • Aziz, Abdul
    Bangladeshi business born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 207
  • Aziz, Abdul
    British manager born in May 1929

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 208
  • Aziz, Abdul
    Bangladeshi business born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 209
  • Aziz, Abdul
    British company director born in June 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • 4, Somerby Road, Barking, Essex, IG11 9XH, United Kingdom

      IIF 210
  • Aziz, Abdul
    Bangladeshi managing director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 211
  • Aziz, Abdul
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 212
  • Aziz, Abdul
    Bangladeshi manager born in March 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Foysal Tower, King-foysal, Sharjha, Dubia, Unitel Arab Emirates, 61157, United Arab Emirates

      IIF 213
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 214
  • Aziz, Md Abdul
    British business person born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 215
  • Aziz, Abdul
    British

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 216
  • Aziz, Abdul
    British parkistani

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 217
  • Aziz, Abdul
    British secretary

    Registered addresses and corresponding companies
    • 175 Cherrywood Road, Birmingham, West Midlands, B9 4XE

      IIF 218
  • Aziz, Abdal

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 219
  • Aziz, Abdul

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 220
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 221
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 222
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 223
    • Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 224
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 225
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 226
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 227
    • 25, Trahorn Close, London, E1 5EE, England

      IIF 228
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 229
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 230
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 231
    • 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 232
  • Aziz, Mohammed Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4/6, Station Road, Whitchurch, Shropshire, SY13 1RE, United Kingdom

      IIF 233
child relation
Offspring entities and appointments
Active 102
  • 1
    BARGAIN STAR FOOTWEAR (UK) LTD - 2011-12-19
    103a Alum Rock Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -934 GBP2020-03-31
    Officer
    2011-11-30 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 2
    37 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    6,697 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 91 - director → ME
    2021-10-14 ~ now
    IIF 231 - secretary → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    AZ GARAGE LTD - 2024-03-09
    202 Barnardo Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    11 Sussex Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    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
  • 6
    4385, 14322460 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    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
  • 7
    4385, 15086942 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    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
  • 8
    188 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 82 - director → ME
    2010-04-13 ~ dissolved
    IIF 232 - secretary → ME
  • 9
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 191 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14716210 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 209 - director → ME
    2023-03-08 ~ dissolved
    IIF 226 - secretary → ME
    Person with significant control
    2023-03-08 ~ 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
  • 12
    483 Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2022-06-08 ~ 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
  • 13
    30 Hawthorn Close, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-10 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 14
    Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-03-15 ~ 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
  • 15
    22 Redcliffe Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 166 - director → ME
    2021-12-13 ~ now
    IIF 225 - secretary → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    190 Lyndon Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 18
    112 Westgate, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    C/o Shariff Accountants, 1022 - 1026, Coventry Road Yardley, Birmingham, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 172 - director → ME
  • 20
    292-296 Barking Road, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,944 GBP2022-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 21
    Flat 3 Bruce Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    249,948 GBP2020-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 22
    STAR FOOTWEAR LIMITED - 2012-01-03
    205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 218 - secretary → ME
  • 23
    77 Bath Road, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,637 GBP2020-07-31
    Officer
    2019-07-23 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    Office 9954 182-184 High Street, North East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-07-07 ~ 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
  • 25
    286 Wimborne Road Winton, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2019-05-30 ~ 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
  • 26
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    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
  • 27
    Unit 6d Albright Industrial Estate, Ferry Lane North Rainham, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ dissolved
    IIF 101 - director → ME
    2010-05-19 ~ dissolved
    IIF 224 - secretary → ME
  • 28
    40 Coldbath Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-02-20 ~ 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
  • 29
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Corporate (139 parents)
    Officer
    2024-07-02 ~ now
    IIF 212 - llp-member → ME
  • 30
    Flat 3 Thelbridge House, Bruce Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,319 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 31
    Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-06-21 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Flat 3 Thelbridge House, Bruce Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    94,315 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 33
    102 Moorgate Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 34
    Office 138116 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 35
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 192 - director → ME
    Person with significant control
    2024-02-20 ~ 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
  • 36
    Flat 20 Sumner House, Watts Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-04-30
    Officer
    2022-04-21 ~ now
    IIF 198 - director → ME
    2022-04-21 ~ now
    IIF 230 - secretary → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 37
    152-160 Kemp House, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 38
    25 Fenkle Street Fenkle Street, Alnwick, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 184 - director → ME
  • 39
    27 Essian Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,914 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    27 Essian Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    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
  • 41
    Unit C, 37 Princelet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -712 GBP2023-11-30
    Officer
    2021-11-04 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 42
    FISCALOO UK LIMITED - 2019-07-08
    2 Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,580 GBP2019-05-31
    Officer
    2019-10-01 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    2010-02-15 ~ dissolved
    IIF 186 - director → ME
  • 44
    139 Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 188 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 45
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    99 Lewisham Road, Smethwick, England
    Corporate (6 parents)
    Officer
    2024-04-14 ~ now
    IIF 170 - director → ME
  • 47
    17 Waterside Close, Bordesley Green, Birmingham, England
    Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 168 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 98 - Right to appoint or remove directorsOE
  • 48
    99 Lewisham Road, Smethwick, England
    Corporate (9 parents)
    Officer
    2024-04-16 ~ now
    IIF 171 - director → ME
  • 49
    17-18 Vine Court, Unit 6, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 50
    19 Alcombe Grove, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 100 - director → ME
    2023-05-22 ~ dissolved
    IIF 219 - secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    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
  • 51
    231 49 Featherstone Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 52
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    First Floor 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    2016-08-14 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 53
    ILKLEY TAXIS LIMITED - 2021-12-08
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (2 parents)
    Equity (Company account)
    16,121 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-10-10 ~ now
    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
  • 54
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 179 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 55
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 178 - director → ME
    Person with significant control
    2019-05-24 ~ 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
  • 56
    C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 36 - director → ME
  • 57
    5 Albany Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 58
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2021-08-27 ~ now
    IIF 157 - director → ME
  • 59
    Office 5088 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 60
    4385, 14980269 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 61
    139 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 62
    42 Talbot Close Harwell, Didcot, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 63
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 196 - director → ME
    Person with significant control
    2024-01-19 ~ 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
  • 64
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 207 - director → ME
    2022-11-03 ~ dissolved
    IIF 223 - secretary → ME
    Person with significant control
    2022-11-03 ~ dissolved
    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
  • 65
    139 Wilbraham Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2020-06-13 ~ 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
  • 66
    55 Betts Apt, 3 Wallis Walk, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 67
    246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 68
    4385, 15275916 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 203 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 69
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 213 - director → ME
  • 70
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 214 - director → ME
  • 71
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Office 5359 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 73
    33 Chertsey Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 74
    33 Chertsey Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 129 - director → ME
    Person with significant control
    2021-04-06 ~ 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
    IIF 46 - Right to appoint or remove directorsOE
  • 75
    SASSI INTERNATIONAL LTD - 2009-09-03
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    2016-08-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 76
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 79 - director → ME
    2022-12-09 ~ now
    IIF 221 - secretary → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 77
    139 Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 189 - director → ME
    Person with significant control
    2023-08-04 ~ now
    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
  • 78
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -25,146 GBP2022-08-31
    Officer
    2020-05-13 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-05-13 ~ now
    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
  • 79
    4 Somerby Road, Barking, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 210 - director → ME
  • 80
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 81
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    -18,920 GBP2022-10-31
    Officer
    2003-09-15 ~ now
    IIF 167 - director → ME
    2003-09-15 ~ now
    IIF 222 - secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Sion Hall, St. Michaels Lane, Alnwick, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 81 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 83
    4/6 Station Road, Whitchurch, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    283,882 GBP2024-02-28
    Officer
    2014-12-09 ~ now
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    53 High Street, Nailsea, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2019-05-16 ~ 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
  • 85
    103 Alum Rock Road, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 182 - director → ME
  • 86
    411 Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 90 - director → ME
  • 87
    Office 4632 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 201 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    27 Essian Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 68 - director → ME
  • 89
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 145 - director → ME
    2021-12-31 ~ dissolved
    IIF 227 - secretary → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 90
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 91
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 193 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 92
    Office 5360 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 93
    22 Spencer Road, Tottenham, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 165 - director → ME
  • 94
    182a Shirland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 92 - director → ME
  • 95
    483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 211 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 96
    29 Woodlands Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    558,876 GBP2023-05-31
    Officer
    2015-01-30 ~ now
    IIF 183 - director → ME
    2015-01-30 ~ now
    IIF 220 - secretary → ME
    Person with significant control
    2017-01-19 ~ 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
  • 97
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    65 Christchurch Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    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
  • 99
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Officer
    2020-02-10 ~ now
    IIF 131 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 100
    7 Amberden Avenue, Finchley, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,464 GBP2017-08-31
    Officer
    2014-01-04 ~ dissolved
    IIF 174 - director → ME
  • 101
    40 Coldbath Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 138 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 102
    102 Devonshire Street, Keighley, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ now
    IIF 176 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    69/2 Stenhouse Drive, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-07-14 ~ 2019-01-16
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    UMBRELLLA SERVICES U.K LIMITED - 2020-02-10
    1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    -22,300 GBP2021-02-28
    Officer
    2020-02-10 ~ 2021-07-01
    IIF 163 - director → ME
    Person with significant control
    2020-02-10 ~ 2021-07-01
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    292-296 Barking Road, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,944 GBP2022-06-30
    Officer
    2020-06-12 ~ 2025-01-01
    IIF 85 - director → ME
  • 4
    Flat 7 Margaret White House, 75 Chalton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,011 GBP2023-12-31
    Officer
    2019-12-31 ~ 2020-05-28
    IIF 197 - director → ME
    2019-12-31 ~ 2020-05-28
    IIF 229 - secretary → ME
    Person with significant control
    2019-12-31 ~ 2020-05-28
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 5
    25 Trahorn Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-06-30
    Officer
    2022-08-05 ~ 2023-02-21
    IIF 199 - director → ME
    2022-08-30 ~ 2023-02-22
    IIF 228 - secretary → ME
    Person with significant control
    2022-08-05 ~ 2023-02-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate
    Officer
    2021-06-10 ~ 2021-08-23
    IIF 161 - director → ME
  • 7
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    2010-02-12 ~ 2010-02-15
    IIF 185 - director → ME
  • 8
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-06-25 ~ 2021-07-13
    IIF 162 - director → ME
    Person with significant control
    2020-06-25 ~ 2021-07-13
    IIF 77 - Ownership of shares – 75% or more OE
  • 9
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    First Floor 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    2008-10-23 ~ 2014-11-03
    IIF 144 - director → ME
  • 10
    53 High Street, Nailsea, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    2017-08-30 ~ 2017-09-01
    IIF 84 - director → ME
  • 11
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2021-06-09 ~ 2021-08-23
    IIF 158 - director → ME
    Person with significant control
    2021-06-09 ~ 2021-07-23
    IIF 72 - Ownership of shares – 75% or more OE
  • 12
    44 Ferdinand Magellan Court, 3 Shipwright Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-31 ~ 2019-02-18
    IIF 204 - director → ME
    Person with significant control
    2018-08-31 ~ 2019-02-18
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 13
    Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate
    Officer
    2020-06-18 ~ 2020-06-25
    IIF 160 - director → ME
    Person with significant control
    2020-06-18 ~ 2020-06-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    SASSI INTERNATIONAL LTD - 2009-09-03
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    2007-10-31 ~ 2014-11-03
    IIF 143 - director → ME
  • 15
    ROUGE GARMENTS LTD - 2020-05-30
    14 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,788 GBP2024-01-31
    Officer
    2012-02-09 ~ 2018-08-31
    IIF 175 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Has significant influence or control as a member of a firm OE
  • 16
    S & F ENTERPRISES LIMITED - 1997-06-05
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1997-04-21 ~ 2001-07-04
    IIF 208 - director → ME
    2001-09-28 ~ 2004-10-01
    IIF 216 - secretary → ME
  • 17
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Person with significant control
    2016-08-18 ~ 2016-08-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    SFH OPTICAL LTD - 2006-03-07
    SFH DVD LTD - 2006-02-16
    SFH MUSIC LTD - 2002-07-14
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-26 ~ 2002-07-15
    IIF 217 - secretary → ME
  • 19
    STAR DISTRIBUT0RS LTD - 2018-08-30
    22 Hugh Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,563 GBP2019-01-31
    Officer
    2014-11-10 ~ 2018-01-07
    IIF 177 - director → ME
    Person with significant control
    2017-03-14 ~ 2018-01-07
    IIF 104 - Has significant influence or control OE
  • 20
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    2018-01-11 ~ 2019-06-21
    IIF 94 - director → ME
    Person with significant control
    2018-01-11 ~ 2019-06-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VIP EVENTZ LTD - 2017-04-26
    Unit Q1, Pegasus Works, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,758 GBP2023-02-28
    Officer
    2017-02-23 ~ 2017-09-12
    IIF 200 - director → ME
    Person with significant control
    2017-02-23 ~ 2018-03-26
    IIF 118 - Ownership of shares – 75% or more OE
  • 22
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Person with significant control
    2020-02-10 ~ 2020-02-10
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 23
    12 8 Gainsborough Gardens, Edgware, Greater London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    415,754 GBP2021-04-30
    Officer
    2020-06-12 ~ 2020-12-14
    IIF 159 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-12-14
    IIF 73 - Ownership of shares – 75% or more 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.