logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Iqbal, Mohammed

    Related profiles found in government register
  • Iqbal, Mohammed
    British business born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 12, 2 Avenue Road, London, Avenue Road, London, NW8 7PU, England

      IIF 1
  • Iqbal, Mohammed
    British business executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 2
  • Iqbal, Mohammed
    British businessman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 3
    • Two Avenue Road, Apartment 12, 2 Avenue Road, Nw8 7pu, NW8 7PU, United Kingdom

      IIF 4
  • Iqbal, Mohammed
    British commercial director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 5
  • Iqbal, Mohammed
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Avenue Road, Flat 12, 2 Avenue Road, London, NW8 7PU, United Kingdom

      IIF 6
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 7
  • Iqbal, Mohammed
    British electrical engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 8
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 9
  • Iqbal, Mohammed
    British engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 10
  • Iqbal, Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hurst & Co, 74-76 High Street, Winsford, CW7 2AP, England

      IIF 11
  • Iqbal, Mohammed
    British business man born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 12
  • Iqbal, Mohammed
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Connaught Street, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 13
  • Iqbal, Mohammed
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 14
    • Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 15
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 16
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 17
    • 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 18
    • Hurst & Co, 74-76 High Street, High Street, Winsford, CW7 2AP, United Kingdom

      IIF 19
  • Iqbal, Mohammed
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alexander Knight & Co Ltd, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 20
  • Iqbal, Mohammed
    British reatil director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hurst And Co, 74/76 High Street, Winsford, CW7 2AP, United Kingdom

      IIF 21
  • Iqbal, Mohammed
    British business executive born in October 1954

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali, Free Zone Dubai, United Arab Emirates

      IIF 22
  • Iqbal, Mohammed
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom

      IIF 23
    • 7400, Daresbury Park, Warrington, WA4 4BS, United Kingdom

      IIF 24
  • Iqbal, Mohammed
    Pakistani born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke-on-trent, ST6 6DX, United Kingdom

      IIF 25
  • Iqbal, Mohammed
    Pakistani buying director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    Pakistani company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke On Tent, ST6 6DX

      IIF 30
    • 42 Victoria Park Road, Tunstall, Stoke On Trent, Staffordshire, ST6 6DX

      IIF 31 IIF 32
  • Iqbal, Mohammed
    Pakistani company drector born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

      IIF 33
  • Iqbal, Mohammed
    Pakistani director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke On Trent, Staffordshire, ST6 6DX, England

      IIF 34
  • Iqbal, Mohammed
    Pakistani estates manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

      IIF 35
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 36
    • 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 37
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 38 IIF 39
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 40 IIF 41 IIF 42
  • Iqbal, Mohammed
    British business executive

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali, Free Zone Dubai, Uae

      IIF 43
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 44
    • C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Hale, Altrincham, Cheshire, WA14 2EX, England

      IIF 45
    • 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 46
    • 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 47
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 48
    • 60, C/o S. Hussain, 60 Orchard Road, Hayes, UB3 2JD, England

      IIF 49
    • C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 50
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 51
    • 1, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 52
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 53
    • 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 54
    • Hurst & Co, 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 55
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 56
  • Iqbal, Mohammed
    British born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 57
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 58
    • Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 59 IIF 60 IIF 61
    • Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5TQ, United Kingdom

      IIF 62
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 63
  • Iqbal, Mohammed
    Indian born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 64
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali Free Zone, Dubai, United Arab Emirates

      IIF 65
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 66
child relation
Offspring entities and appointments
Active 31
  • 1
    51-53 Aston Lane, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 2
    Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-05-26 ~ now
    IIF 62 - Director → ME
  • 3
    2 Avenue Road Flat 12, 2 Avenue Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 4
    C/o Alexander Knight & Co Ltd Westgate House, 44 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 20 - Director → ME
  • 5
    9 Berners Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,920 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 60 - Director → ME
  • 7
    24 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    10,121 GBP2020-07-01 ~ 2021-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,654,783 GBP2024-12-31
    Officer
    2021-08-03 ~ now
    IIF 63 - Director → ME
  • 9
    9 Berners Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -53,208 GBP2021-01-01 ~ 2022-06-30
    Officer
    2014-12-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,306 GBP2024-12-31
    Officer
    2018-01-25 ~ now
    IIF 61 - Director → ME
  • 11
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,668 GBP2024-12-31
    Officer
    2020-08-21 ~ now
    IIF 59 - Director → ME
    2020-08-21 ~ now
    IIF 56 - Secretary → ME
  • 12
    Two Avenue Road Apartment 12, 2 Avenue Road, Nw8 7pu, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 4 - Director → ME
  • 13
    Hurst & Co, 74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    24 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    9 Berners Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,784 GBP2021-03-31
    Officer
    2005-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    MULBERRIES FRESH FOOD LIMITED - 2014-05-15
    Apartment 12, 2 Avenue Road, London, Avenue Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 1 - Director → ME
  • 17
    CAPITOL 2018 LIMITED - 2018-10-25
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    1 Connaught Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2021-12-31
    Officer
    2018-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 19
    60 C/o S. Hussain, 60 Orchard Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,929 GBP2024-09-30
    Officer
    2012-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 20
    C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -671,789 GBP2024-05-31
    Officer
    2023-12-11 ~ now
    IIF 64 - Director → ME
  • 21
    24 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    24 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    7400 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    2021-06-30 ~ now
    IIF 23 - LLP Member → ME
  • 24
    2 Avenue Road Avenue Road, Flat 12, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 25
    74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,090 GBP2020-08-31
    Officer
    1998-08-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 26
    NICHE CONSTRUCTION (SKIPTON) LIMITED - 2010-10-27
    Office 6 Block B 2020 House, Skinner Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 27
    74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,089,017 GBP2021-06-30
    Officer
    2018-04-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    NICHE HOMES LTD - 2009-12-18
    SLAITHWAITE DEVELOPMENTS LIMITED - 2007-11-14
    Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,628 GBP2021-09-30
    Officer
    2018-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 29
    WORLD WIDE TILES LIMITED - 2013-02-21
    Connaught Street, Tunstall, Stoke On Trent, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    3,988,851 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-06-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    COMETOID LIMITED - 1987-06-26
    Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2019-05-08 ~ dissolved
    IIF 15 - Director → ME
  • 31
    WALLS AND FLOORS (HOLDINGS) LIMITED - 2012-02-24
    SILBURY 269 LIMITED - 2003-03-04
    Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,695,737 GBP2024-12-31
    Officer
    2019-05-08 ~ now
    IIF 57 - Director → ME
Ceased 15
  • 1
    Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,654,783 GBP2024-12-31
    Officer
    2019-07-08 ~ 2020-10-01
    IIF 17 - Director → ME
    Person with significant control
    2019-07-08 ~ 2020-10-01
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    AINSCOUGH-JOHNSTON FINANCE LIMITED - 2010-01-27
    Oakland House 21 Hope Carr Road, Leigh, Wigan
    Active Corporate (4 parents)
    Equity (Company account)
    576,131 GBP2024-09-30
    Officer
    2009-11-01 ~ 2014-07-31
    IIF 30 - Director → ME
  • 3
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,306 GBP2024-12-31
    Person with significant control
    2018-01-25 ~ 2020-09-09
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,668 GBP2024-12-31
    Person with significant control
    2020-08-21 ~ 2022-05-12
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    9 Berners Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,784 GBP2021-03-31
    Officer
    2005-10-07 ~ 2005-10-10
    IIF 43 - Secretary → ME
  • 6
    CAPITOL 2018 LIMITED - 2018-10-25
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ 2020-03-31
    IIF 16 - Director → ME
  • 7
    7400 Daresbury Park, Warrington
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    2008-12-16 ~ 2023-07-24
    IIF 24 - LLP Member → ME
  • 8
    FORSTER DEAN ASPIRE LIMITED - 2019-02-07
    213 Nantwich Road, Crewe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    70,513 GBP2024-10-31
    Officer
    2018-10-23 ~ 2025-07-31
    IIF 13 - Director → ME
  • 9
    TILE GIANT LIMITED - 2023-02-13
    GIANT TILES LIMITED - 2001-12-04
    C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,264,246 GBP2020-12-31
    Officer
    2004-04-01 ~ 2007-11-14
    IIF 26 - Director → ME
    2008-01-29 ~ 2012-12-31
    IIF 31 - Director → ME
  • 10
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,874,937 GBP2021-12-31
    Officer
    2009-12-02 ~ 2013-02-21
    IIF 33 - Director → ME
  • 11
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,391 GBP2024-12-31
    Person with significant control
    2018-07-31 ~ 2023-04-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BRAND NEW CO (359) LIMITED - 2007-08-20
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-08-13 ~ 2007-11-14
    IIF 27 - Director → ME
  • 13
    BRAND NEW CO (360) LIMITED - 2007-08-20
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-08-13 ~ 2007-11-14
    IIF 28 - Director → ME
  • 14
    BRAND NEW CO (358) LIMITED - 2007-08-31
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2008-01-29 ~ 2012-12-31
    IIF 32 - Director → ME
    2007-08-13 ~ 2007-11-14
    IIF 29 - Director → ME
  • 15
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,165 GBP2021-09-30
    Officer
    2011-08-05 ~ 2014-09-09
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.