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

Mr Mohammed Aslam

    Related profiles found in government register
  • Mr Mohammed Aslam
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 1
    • icon of address 10 Crawford Place, London, W1H 5NF, England

      IIF 2
    • icon of address 104, Lathom Road, London, E6 2DY, England

      IIF 3
    • icon of address 260 Old Kent Road, London, SE1 5UB, England

      IIF 4
    • icon of address 413, Barking Road, London, E6 2JT, England

      IIF 5
    • icon of address 417, Barking Road, London, E6 2JX, England

      IIF 6
    • icon of address 453b, Barking Road, London, E6 2JX, England

      IIF 7
    • icon of address C/o Goodmen, 10 Crawford Place, London, W1H 5NF, England

      IIF 8
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 9
  • Mr Mohammed Aslam
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lisle Road, Jko Building, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5SQ, England

      IIF 10
  • Mr Mohammed Aslam
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 422 Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4EY

      IIF 11
  • Mr Mohammed Aslam
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX

      IIF 12
  • Mr Mohammed Aslam
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hadley Gardens, Southall, UB2 5SQ, England

      IIF 13
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 17
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 23
    • icon of address Flat 2, 50 Sedgwick Avenue, Uxbridge, UB10 9DG, England

      IIF 24
  • Mr Mohammed Aslam
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 25 IIF 26
  • Mr Mohammed Aslam
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 27
  • Mr Mohammed Aslam
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beewisecansultant, Inderperdent House Adelaide, Heywood, OL10 4HF, England

      IIF 28
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 29
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 30 IIF 31
    • icon of address 408, Broadstone Road, Stockport, SK5 7DL, United Kingdom

      IIF 32
  • Mr Mohammed Azam
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 33
    • icon of address 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 14219408 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Mohammed Aslam
    British born in December 1970

    Resident in England

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

      IIF 38
  • Mr Mohammad Aslam
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brunstane Road South, Edinburgh, EH15 2NG, Scotland

      IIF 39
  • Aslam, Mohammed
    British businessman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Goodmen, 10 Crawford Place, London, W1H 5NF, England

      IIF 40
    • icon of address 417 Barking Road, East Ham, London, E6 2JX, England

      IIF 41
  • Aslam, Mohammed
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Old Kent Road, London, SE1 5UB, England

      IIF 42
    • icon of address 453b, Barking Road, London, E6 2JX, England

      IIF 43
  • Aslam, Mohammed
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Crawford Place, London, W1H 5NF, England

      IIF 44
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 45
  • Aslam, Mohammed
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 422 Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4EY

      IIF 46
  • Azam, Mohammed
    British business executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 47
    • icon of address 14946085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Azam, Mohammed
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire, RG21 3NB, England

      IIF 49
    • icon of address 14219403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
  • Mohammed, Aslam
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307b, Roundhay Road, Leeds, LS8 4HT, England

      IIF 52
  • Mohammed, Aslam
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 53 IIF 54
  • Mr Mohammed Aslam
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Street, Craighall Business Park, Glasgow, G4 9XA

      IIF 55
    • icon of address 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 56
  • Aslam, Mohammed
    British community development officer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trent Road, Nelson, Lancashire, BB9 0NY, United Kingdom

      IIF 57
  • Aslam, Mohammed
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trent Road, Nelson, Lancashire, BB9 0NY, England

      IIF 58
  • Aslam, Mohammed
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Hockley, Birmingham, West Midlands, B19 3NX, England

      IIF 59
  • Aslam, Mohammed
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Market Square, Nelson, Lancashire, BB9 7LP, United Kingdom

      IIF 60
  • Aslam, Mohammed
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Colne Road, Brierfield, Brierfield, Lancashire, BB9 5NN, United Kingdom

      IIF 61
  • Aslam, Mohammed
    British trustee born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 412 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 62
  • Aslam, Mohammed
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, North Hyde Lane, Southall, Middlesex, UB2 5SG, England

      IIF 63
  • Aslam, Mohammed
    British businessman born in June 1958

    Resident in England

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

      IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 66
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 67
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 68 IIF 69 IIF 70
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 71
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 72
  • Aslam, Mohammed
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 73
  • Aslam, Mohammed
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Aslam, Mohammed
    British marketing manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 75
  • Aslam, Mohammed
    British taxi driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Beaudesert Road, Handsworth, Birmingham, West Midlands, B20 3TQ

      IIF 76 IIF 77
  • Aslam, Mohammed
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 78
  • Aslam, Mohammed
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 79
  • Aslam, Mohammed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 80
  • Mr Mohammed Aslam
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 635b, Roundhay Road, Leeds, LS8 4BA, United Kingdom

      IIF 81
    • icon of address 635b, Roundhay Road, Leeds, West Yorkshire, LS8 4BA, England

      IIF 82
  • Mr Mohammed Aslam
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kingsley Road, Hounslow, TW3 1PA, United Kingdom

      IIF 83
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 84
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 85
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 86
  • Aslam, Mohammad
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 87
  • Aslam, Mohammed
    British businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Castle Street, Edgeley, Stockport, Cheshire, SK3 9AR, England

      IIF 88
  • Aslam, Mohammed
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beewisecansultants, Inderperdent House Adelaide Street, Heywood, OL10 4HF, England

      IIF 89
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 90
    • icon of address 408, Broadstone Road, Stockport, SK5 7DL, United Kingdom

      IIF 91
  • Aslam, Mohammed
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 92
    • icon of address 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 93 IIF 94 IIF 95
    • icon of address 409, Broadstone Road, Stockport, Cheshire, SK5 7DL, England

      IIF 96
  • Mr Aslam Mohammed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307b, Roundhay Road, Leeds, LS8 4HT, England

      IIF 97
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 98 IIF 99
  • Mr Mohammed Aslam
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Huddersfield, HD1 4TR, United Kingdom

      IIF 100
  • Mr Mohammed Aslam
    Irish born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, 3b, Taunton Place, Ashton Under Lyne, Lancashire, United Kingdom

      IIF 101
  • Aslam, Mohammad
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brunstane Road South, Edinburgh, EH15 2NG, Scotland

      IIF 102
  • Aslam, Mohammed
    British newsagent born in January 1936

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Bellevue Place, Edinburgh, Lothian, EH7 4BS

      IIF 103
  • Aslam, Mohammed
    British consultant born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sandhead Terrace, West Craigs, Blantyre, Lanarkshire, G72 0JH, Scotland

      IIF 104
  • Aslam, Mohammed
    British director born in December 1970

    Resident in Scotland

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

      IIF 105
  • Aslam, Mohammed
    English boss born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Dist, Redbrook Mill, Bury Road, Rochdale, OL11 4EE, England

      IIF 106
  • Aslam, Mohammed
    British community officer born in May 1951

    Registered addresses and corresponding companies
    • icon of address 70 Hibson Road, Nelson, Lancashire, BB9 0AB

      IIF 107
  • Mohammed, Aslam
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413 Barking Road, London, E6 2JT, England

      IIF 108
  • Aslam, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • icon of address 98 Ellesmere Road, Birmingham, West Midlands, B8 1NQ

      IIF 109
  • Mr Aslam Mohammed
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413 Barking Road, London, E6 2JT, England

      IIF 110
  • Aslam, Mohammed
    British sales born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J K O Building, Hughenden Avenue, High Wycombe, HP13 5SQ, England

      IIF 111
  • Aslam, Mohammed
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brunstane Road South, Edinburgh, EH15 2NG, United Kingdom

      IIF 112
    • icon of address 29, Brustane Road South, Edinburgh, EH15 2NG, United Kingdom

      IIF 113
    • icon of address 48, Wakefield Avenue, Craigentinny, Edinburgh, Lothian, EH7 6TL, United Kingdom

      IIF 114
    • icon of address 48, Wakefield Avenue, Edinburgh, Lothian, EH7 6TL, United Kingdom

      IIF 115
  • Aslam, Mohammed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 116
  • Aslam, Mohammed
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hay Avenue, Edinburgh, Scotland, EH16 4AQ, United Kingdom

      IIF 117
  • Mohammed, Aslam
    British s/w consultant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 118
  • Aslam, Mohammed
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 635b, Roundhay Road, Leeds, West Yorkshire, LS8 4BA, England

      IIF 119
  • Aslam, Mohammed
    British property agent born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 635b, Roundhay Road, Leeds, LS8 4BA, United Kingdom

      IIF 120
  • Aslam, Mohammed
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hadley Gardens, Norwood Green, Southall, Middlesex, UB2 5SQ

      IIF 121
  • Aslam, Mohammed
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 122 IIF 123
  • Aslam, Mohammed
    British consultant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Burlington Road, New Malden, KT3 4LP, United Kingdom

      IIF 124
  • Aslam, Mohammed
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 125
  • Aslam, Mohammed
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Square, Devonshire Street North, Ardwick, Manchester, M12 6JH, England

      IIF 126
    • icon of address 4, Malt Mill Lane, Halesowen, West Midlands, Uk, B62 8JA, United Kingdom

      IIF 127
  • Mr Aslam Mohammed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 128
  • Aslam, Mohammed
    Irish business born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Tounton Place, Ashton Under Lyne, Taunton Place, Ashton-under-lyne, Lancs, OL7 9JF, United Kingdom

      IIF 129
  • Aslam, Mohammed
    Irish business person born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Tounton Place, Ashton Under Lyne, Taunton Place, Ashton-under-lyne, OL7 9JF, England

      IIF 130
  • Alam, Mohammed

    Registered addresses and corresponding companies
    • icon of address 4 Cross Kelso Road, Leeds, LS2 9PP

      IIF 131
  • Aslam, Mohammed

    Registered addresses and corresponding companies
    • icon of address J K O Building, Hughenden Avenue, High Wycombe, HP13 5SQ, England

      IIF 132
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 133 IIF 134
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 135
    • icon of address 27, Hadley Gardens, Southall, UB2 5SQ, England

      IIF 136
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 307b Roundhay Road, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 2
    A&I SYSYTEMS LIMITED - 2012-08-17
    icon of address 27 Hadley Gardens, Southall
    Active Corporate (2 parents)
    Equity (Company account)
    -742 GBP2024-09-30
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 63 - Director → ME
    icon of calendar 2009-12-02 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    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
  • 4
    icon of address 6 Sandhead Terrace, West Craigs, Blantyre, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    32,968 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 104 - Director → ME
  • 5
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,475 GBP2024-03-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Aspen Way, Whinmoor, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,046 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    icon of address 29 Brunstane Road South, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    486,737 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 9
    PEACHBATCH LIMITED - 1998-05-19
    icon of address 7 Howe Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ dissolved
    IIF 103 - Director → ME
  • 10
    icon of address Beewise Consultants Ltd, Independent House, Adelaide Street, Heywood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128,227 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 76 - Director → ME
  • 12
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,404 GBP2021-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 13
    icon of address Harrow House, Office No 10, Bessemer Road, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    42,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 133 - Secretary → ME
  • 15
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    286,660 GBP2021-06-30
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 90 - Director → ME
  • 17
    icon of address 453b Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    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
  • 18
    icon of address 3-b Taunton Place, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
  • 19
    icon of address 19-21 Hatchett Street, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 29 Brunstane Road South, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 115 - Director → ME
  • 21
    icon of address 3 B Taunton Place, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 130 - Director → ME
  • 22
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,096 GBP2017-02-28
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8 Lanark Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    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
  • 24
    icon of address 422 Bearwood Road, Bearwood, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    86,352 GBP2024-05-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 11 - Has significant influence or controlOE
  • 25
    icon of address 10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,539 GBP2021-03-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 26
    icon of address 4385, 14946085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 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
  • 27
    icon of address 635b Roundhay Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 635b Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    481,554 GBP2024-03-31
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    60,500 GBP2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 1 Eagle Street, Craighall Business Park, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 31
    icon of address 413 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 32
    icon of address Rex House 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    icon of address Rex House 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 34
    icon of address 50 Colne Road, Brierfield, Brierfield, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 61 - Director → ME
  • 35
    icon of address 408 Broadstone Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 36
    icon of address 260 Old Kent Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,909 GBP2020-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,176 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Advantage Business Centre, 132-134, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 92 - Director → ME
  • 39
    icon of address Rex House 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    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
  • 40
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 1 Eagle Street, Craighall Business Park, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,799 GBP2023-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 12a Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 113 - Director → ME
Ceased 37
  • 1
    icon of address 307b Roundhay Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 52 - Director → ME
  • 2
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-11-30
    Officer
    icon of calendar 2016-12-13 ~ 2024-03-04
    IIF 45 - Director → ME
  • 3
    icon of address 50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    57,911 GBP2016-10-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-10-20
    IIF 96 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,551 GBP2019-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2021-09-05
    IIF 122 - Director → ME
    icon of calendar 2016-12-13 ~ 2021-09-02
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2021-09-02
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 5
    icon of address 12a Beaverhall Road, Edinburgh, Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2011-11-01
    IIF 114 - Director → ME
  • 6
    icon of address Lisle Road Jko Building, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,046 GBP2024-02-29
    Officer
    icon of calendar 2014-02-07 ~ 2017-12-01
    IIF 111 - Director → ME
    icon of calendar 2014-02-07 ~ 2017-12-01
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2020-02-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address 84-86 Cambridge House Randal Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,664 GBP2023-09-30
    Officer
    icon of calendar 2012-01-31 ~ 2020-12-18
    IIF 58 - Director → ME
  • 8
    icon of address All Dist Redbrook Mill, Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,270 GBP2021-11-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-12
    IIF 106 - Director → ME
  • 9
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,730 GBP2021-10-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-08-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ 2021-08-11
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    icon of address Belvedere Heights, 199 Lisson Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -571 GBP2020-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2021-12-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address 302c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,643 GBP2023-11-30
    Officer
    icon of calendar 2013-09-25 ~ 2020-06-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-06-17
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    GENERAL VEHICLE RENTAL AND LEASING LTD - 2020-06-20
    icon of address 4385, 12085385 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2021-07-31
    Officer
    icon of calendar 2020-04-29 ~ 2021-05-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-05-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    icon of address 20 Scotland Road, Nelson, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2016-11-16
    IIF 60 - Director → ME
  • 14
    icon of address 62-64 The C V S Centre, Yorkshire Street, Burnley, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2018-10-03
    IIF 57 - Director → ME
    icon of calendar 1997-08-27 ~ 1998-10-21
    IIF 107 - Director → ME
  • 15
    icon of address 4385, 09871338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,441 GBP2023-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-06
    IIF 124 - Director → ME
  • 16
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    286,660 GBP2021-06-30
    Officer
    icon of calendar 2021-05-04 ~ 2021-11-01
    IIF 95 - Director → ME
    icon of calendar 2020-07-01 ~ 2021-01-11
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-11-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    BLADES BARBERS LTD - 2017-11-22
    BAKERS OVEN LTD - 2017-10-05
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    icon of calendar 2017-06-12 ~ 2017-10-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-10-10
    IIF 2 - Has significant influence or control OE
  • 18
    GLOBAL PEACE LIMITED - 2020-07-02
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,480 GBP2019-09-30
    Officer
    icon of calendar 2020-01-05 ~ 2020-01-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-10
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 19
    icon of address 6 Hay Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110,722 GBP2022-11-30
    Officer
    icon of calendar 2019-07-17 ~ 2021-04-08
    IIF 117 - Director → ME
  • 20
    icon of address Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -544 GBP2016-08-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-01-05
    IIF 88 - Director → ME
  • 21
    icon of address 422 Bearwood Road, Bearwood, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    86,352 GBP2024-05-31
    Officer
    icon of calendar 2006-05-05 ~ 2022-12-19
    IIF 109 - Secretary → ME
  • 22
    icon of address 5 Johnsons Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar ~ 2010-03-09
    IIF 121 - Director → ME
  • 23
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT - 2014-04-30
    icon of address Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2018-03-06
    IIF 62 - Director → ME
  • 24
    icon of address 635b Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    481,554 GBP2024-03-31
    Officer
    icon of calendar 1999-03-12 ~ 2004-04-14
    IIF 131 - Secretary → ME
  • 25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ 2021-09-08
    IIF 69 - Director → ME
    icon of calendar 2019-08-13 ~ 2021-09-08
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2021-09-08
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 26
    ACCIDENT ASSIST LTD - 2023-07-13
    PREMIER VEHICLE CONTRACTS LTD - 2021-08-16
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2022-06-30
    Officer
    icon of calendar 2020-05-15 ~ 2021-09-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-04-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    icon of calendar 2021-08-01 ~ 2021-12-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 27
    icon of address Universal Square Devonshire Street North, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,694 GBP2020-05-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-07-20
    IIF 126 - Director → ME
  • 28
    RENT ASSIT LTD - 2020-01-10
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,540 GBP2021-12-31
    Officer
    icon of calendar 2019-12-27 ~ 2021-11-20
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-11-20
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 29
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,176 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 2 Chalvey Road East, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,000 GBP2019-08-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-01-04
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-01-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 31
    DZSENIFER KOFALVI LTD - 2020-06-16
    icon of address Flat 12 Roberts Court, Beldam Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ 2020-02-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ 2020-02-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 32
    ALESSAN DISTRIBUTION LTD - 2020-05-19
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,090 GBP2022-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-03-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2021-03-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 33
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2011-01-26
    IIF 77 - Director → ME
  • 34
    OAKLEY CAR LEASING LTD - 2020-04-08
    icon of address 4385, 12135674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,751 GBP2022-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-10-05
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-10-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 35
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,901 GBP2019-10-31
    Officer
    icon of calendar 2020-04-27 ~ 2020-12-16
    IIF 66 - Director → ME
    icon of calendar 2018-03-05 ~ 2020-01-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-01-05
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-03 ~ 2020-12-15
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 36
    icon of address 82 Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,075 GBP2020-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2021-07-11
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2021-07-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 37
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,354 GBP2023-10-31
    Officer
    icon of calendar 2023-10-15 ~ 2024-09-13
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2024-09-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.