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 Malik

    Related profiles found in government register
  • Iqbal, Mohammed Malik
    British director born in January 1955

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 31a, West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, England

      IIF 1
  • Iqbal, Mohammed
    British businessman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 2
  • Iqbal, Mohammed
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, West Road, Newcastle Upon Tyne, NE4 9PU

      IIF 3
    • 750, City Road, Sheffield, South Yorkshire, S2 1GN, United Kingdom

      IIF 4
  • Iqbal, Mohammed
    British electrician born in January 1955

    Registered addresses and corresponding companies
    • 60 Trinity Road, Aston, Birmingham, West Midlands, B6 6NH

      IIF 5
  • Iqbal, Mohammed
    British repair centre born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 6
  • Iqbal, Mohammed
    British taxi operator born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, England

      IIF 7
    • 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, United Kingdom

      IIF 8
    • 12a, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 9
  • Iqbal, Mohammed
    British businessman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Liberty Centre, Mount Pleasan, Wembley, HA0 1TX

      IIF 10
  • Iqbal, Mohammed
    British private hire driver born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tenterden Drive, London, NW4 1ED, England

      IIF 11
  • Iqbal, Mohammed
    British sales born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tenterden Drive, London, NW41ED, England

      IIF 12
  • Iqbal, Mohammad
    British care manager born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Madina House 122, Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FB, United Kingdom

      IIF 13
  • Iqbal, Mohammad
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 14
  • Iqbal, Asif Malik
    British

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 15
  • Iqbal, Asif Malik
    British company director

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 16
  • Iqbal, Mohammed Abdur Razzaque
    British business born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 17
    • 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 18
  • Iqbal, Mohammed Abdur Razzaque
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 19
    • Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 20
  • Mr Mohammed Iqbal
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tenterden Drive, London, NW4 1ED, England

      IIF 21
  • Mr Mohammad Iqbal
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 22
    • Madina House 122, Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FB, United Kingdom

      IIF 23
  • Iqbal, Haroon Mohammad
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 24 IIF 25
  • Iqbal, Haroon Mohammad
    British locum pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 234 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT

      IIF 26
  • Iqbal, Haroon Mohammad
    British pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 493, Wilbraham Road, Chorlton Cum Hardy, Manchester, M21 0UJ, England

      IIF 27
  • Iqbal, Mohammad
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, England

      IIF 28
  • Malik, Mohammed Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 29
    • 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 30
  • Malik, Mohammed Iqbal
    British taxi operator born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 31
  • Mr Mohammad Iqbal Malik
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 32
  • Iqbal, Asif Malik
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 33
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 34 IIF 35 IIF 36
  • Iqbal, Asif Malik
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 37 IIF 38
  • Malik, Mohammad Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 39
  • Malik, Mohammad Iqbal
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 40
  • Mr Asif Malik
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000,great West Road, Brentford, TW8 9DW, England

      IIF 41
    • Flat 2 78 Egerton Road, Egerton Road, Liverpool, L15 2HW, England

      IIF 42
    • The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 43
    • 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 44
  • Mr Iqbal Mohammed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 45
  • Mr Iqbal Mohammed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, 5 Rotton Park Road, Birmingham, B16 9JH, England

      IIF 46
    • St Philips Chambers, Temple Row, Birmingham, B2 5LS, United Kingdom

      IIF 47
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • 7a, Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8XL, United Kingdom

      IIF 48
  • Malik, Muhammad Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Victoria Road, South Shields, NE33 4NQ, United Kingdom

      IIF 49
  • Mr Haroon Mohammad Iqbal
    British born in August 1976

    Resident in England

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

      IIF 50
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 51 IIF 52
    • 234 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, United Kingdom

      IIF 53
    • 234, Seymour Grove, Old Trafford, Manchester, M16 0DT, United Kingdom

      IIF 54
  • Mr Mohammed Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 55
    • 87, Moorside North, Newcastle Upon Tyne, NE4 9DX, England

      IIF 56
  • Mr. Iqbal Mohammed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 57
  • Iqbal Malik, Mohammad
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 58
  • Iqbal Malik, Mohammad
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 59
  • Mr Mohammad Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 60
    • 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 61
    • 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 62
    • 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 63
  • Malik, Asif
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 64
  • Malik, Asif
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mille 1000, Great West Road, Brentford, Middlesex, TW8 9DW, England

      IIF 65
    • The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 66
    • 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 67
  • Malik, Asif
    British administrator born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 68
  • Malik, Asif
    British businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Office 1a, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 69
  • Malik, Asif
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31a, - 33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 70
  • Malik, Asif
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 71
  • Mohammed, Iqbal
    British barrister born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 72
    • St Philips Chambers, Temple Row, Birmingham, B2 5LS, United Kingdom

      IIF 73
    • 55 Temple Row, Birmingham, West Midlands, B2 5LS

      IIF 74 IIF 75
  • Mohammed, Iqbal
    British self employed born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 145, Upper Marshall Street, Birmingham, B1 1LJ, England

      IIF 76
  • Iqbal, Haroon Mohammad
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, England

      IIF 77
  • Iqbal, Haroon Mohammad
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Old Trafford, Manchester, M16 0DT, United Kingdom

      IIF 78
  • Iqbal, Haroon Mohammad
    British pharmacist born in August 1976

    Resident in United Kingdom

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

      IIF 79
    • 234, Seymour Grove, Manchester, M16 0DT, United Kingdom

      IIF 80
  • Malik, Asif
    British

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 81
  • Iqbal Malik, Mohammed

    Registered addresses and corresponding companies
    • 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 82
  • Mr Asif Malik
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mille, 1000, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 83
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Mr Haroon Mohammad Iqbal
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, United Kingdom

      IIF 85
  • Mr Mohammed Abdur Razzaque Iqbal
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 86
    • 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 87
    • Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 88
    • 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 89
  • Malik, Asif
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mille, 1000, Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom

      IIF 90
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Malik, Asif
    British solicitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 92
  • Mr Asif Malik
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 93
    • 38, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 94
    • 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 95
    • 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 96
  • Malik, Asif

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 97
    • 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 98
  • Malik, Asif
    English ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 99
  • Malik, Asif
    English company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 100
    • 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 101
  • Malik, Asif
    English legal director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 31
  • 1
    31-33 West Road, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 3 - director → ME
  • 2
    31-33 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 33 - director → ME
  • 3
    TAXI HELP LTD - 2008-12-08
    4 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-08-07 ~ dissolved
    IIF 68 - director → ME
    2007-08-07 ~ dissolved
    IIF 81 - secretary → ME
  • 4
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -652,903 GBP2021-12-31
    Officer
    2025-02-10 ~ now
    IIF 102 - director → ME
  • 5
    Madina House 122 Withington Road, Whalley Range, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2016-09-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 6
    5 Conhope Lane, Newcastle Upon Tyne
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LUXE BEAUTY WOMAN LTD - 2024-08-22
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 67 - director → ME
    2024-08-15 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2024-08-15 ~ 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
  • 8
    Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 9
    234 Seymour Grove, Manchester
    Corporate (2 parents)
    Equity (Company account)
    171,760 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    234 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-29 ~ now
    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
  • 11
    23 Casson Street, London
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    234 Seymour Grove Old Trafford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    45,156 GBP2016-07-31
    Officer
    2002-08-08 ~ dissolved
    IIF 26 - director → ME
  • 13
    The Mille, 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-05 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    INTELLIVOS BUSINESS SCHOOL LTD - 2023-01-18
    The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,162 GBP2024-06-30
    Officer
    2023-01-13 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    St Philips Chambers, Temple Row, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    APPBLEND LTD - 2024-12-13
    The Mille, 1000 Great West Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 66 - director → ME
    2024-10-01 ~ now
    IIF 97 - secretary → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 17
    2 A Abbey Parade, Hangerlane, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    MIM MONEY TRANSFER LTD - 2012-09-18
    31a West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 1 - director → ME
  • 19
    28 Tenterden Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -15,907 GBP2023-08-31
    Officer
    2015-06-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    38 West Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 100 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 21
    RAVEN & MACAW LTD - 2022-11-17
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,759 GBP2023-12-31
    Officer
    2022-02-26 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-02-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    2 Farnham Road, South Shields, England
    Corporate (1 parent)
    Equity (Company account)
    -30 GBP2022-01-31
    Officer
    2018-04-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 23
    Camomile House Embassy Drive, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    47,886 GBP2023-12-31
    Officer
    2017-01-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 24
    96 Townsend Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,538 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    IQBAL BROS LLP - 2012-02-27
    234 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    234 Seymour Grove, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,547 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 24 - director → ME
    IIF 14 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directorsOE
  • 27
    234 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,713,494 GBP2024-03-30
    Officer
    2018-08-13 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    145 Upper Marshall Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,819 GBP2023-08-31
    Officer
    2022-06-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    16 Bluebell Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 30
    38 West Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    1 Hindley Gardens, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    ACCIDENT & CLAIMS SPECIALIST LIMITED - 2006-07-05
    6 Conhope Lane, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2008-12-16
    IIF 37 - director → ME
    2008-09-10 ~ 2008-09-29
    IIF 38 - director → ME
    2008-10-01 ~ 2008-12-16
    IIF 16 - secretary → ME
    2007-02-02 ~ 2008-08-18
    IIF 15 - secretary → ME
  • 2
    31-33 West Road, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2010-01-02
    IIF 35 - director → ME
  • 3
    5 Conhope Lane, Newcastle Upon Tyne
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    2014-11-03 ~ 2015-03-09
    IIF 6 - director → ME
  • 4
    Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-10 ~ 2024-07-15
    IIF 20 - director → ME
  • 5
    5 Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate
    Officer
    2008-12-23 ~ 2009-10-01
    IIF 36 - director → ME
    2012-02-08 ~ 2014-09-01
    IIF 2 - director → ME
    2015-03-14 ~ 2015-03-21
    IIF 71 - director → ME
    2012-02-08 ~ 2014-09-01
    IIF 82 - secretary → ME
  • 6
    981 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,416 GBP2024-05-31
    Officer
    2023-05-30 ~ 2024-04-16
    IIF 64 - director → ME
    Person with significant control
    2023-05-30 ~ 2024-04-16
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    Unit 7 Liberty Centre, Mount Pleasan, Wembley
    Dissolved corporate (2 parents)
    Officer
    2004-11-13 ~ 2010-01-01
    IIF 10 - director → ME
  • 8
    12 Laygate, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate
    Officer
    2013-09-12 ~ 2014-10-28
    IIF 8 - director → ME
  • 9
    12 Laygate, South Shields, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ 2014-11-03
    IIF 7 - director → ME
  • 10
    12a Laygate, South Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ 2014-10-28
    IIF 9 - director → ME
  • 11
    12 Laygate, South Shields, United Kingdom
    Dissolved corporate
    Current Assets (Company account)
    5,325 GBP2016-10-31
    Officer
    2014-10-31 ~ 2016-01-04
    IIF 31 - director → ME
  • 12
    8 Copson Street, Withington, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    693,959 GBP2024-03-31
    Officer
    2010-11-24 ~ 2012-04-08
    IIF 27 - director → ME
  • 13
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (4 parents)
    Equity (Company account)
    2,767,551 GBP2020-09-30
    Officer
    1998-02-18 ~ 2000-01-26
    IIF 5 - director → ME
  • 14
    FOXHUNTERS TAXIS LIMITED - 2022-07-04
    21 Station Road, Whitley Bay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,443 GBP2023-09-30
    Officer
    2019-11-01 ~ 2022-07-01
    IIF 58 - director → ME
    Person with significant control
    2019-11-01 ~ 2022-07-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    7 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,012,956 GBP2023-09-30
    Officer
    2020-09-11 ~ 2021-11-20
    IIF 29 - director → ME
    Person with significant control
    2020-09-11 ~ 2021-11-20
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    RICHMOND WESTOE AND EXPRESS TAXIS LTD - 2021-11-26
    WESTOE AND EXPRESS TAXIS LIMITED - 2020-05-30
    WESTOE TAXIS LIMITED - 2019-03-11
    WESTOE AND RICHMOND TAXIS LIMITED - 2018-04-10
    WESTOE TAXIS LIMITED - 2018-03-28
    140 Victoria Road, South Shields, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    765,376 GBP2023-10-01
    Officer
    2022-11-30 ~ 2022-12-02
    IIF 49 - director → ME
  • 17
    87 Moorside North, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    18,706 GBP2023-12-31
    Person with significant control
    2020-12-18 ~ 2021-11-20
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    6 Office 1a, Conhope Lane, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,915 GBP2018-11-30
    Officer
    2011-11-18 ~ 2013-04-01
    IIF 69 - director → ME
  • 19
    28 Tenterden Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -15,907 GBP2023-08-31
    Officer
    2012-08-20 ~ 2014-05-20
    IIF 12 - director → ME
  • 20
    36 West Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    152,768 GBP2023-11-30
    Officer
    2015-01-19 ~ 2016-12-13
    IIF 92 - director → ME
  • 21
    RAPIDE KITCHENS LIMITED - 2012-07-31
    J A Robinson Chartered Accountants, 750 City Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-07-02
    IIF 4 - director → ME
  • 22
    140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved corporate
    Equity (Company account)
    329,426 GBP2018-11-30
    Officer
    2016-02-27 ~ 2018-04-01
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 61 - Has significant influence or control OE
  • 23
    5 New Street Square, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-05-30 ~ 2024-03-28
    IIF 99 - director → ME
  • 24
    44 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ 2023-01-15
    IIF 101 - director → ME
    Person with significant control
    2022-11-03 ~ 2023-01-15
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 25
    Camomile House Embassy Drive, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    47,886 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Has significant influence or control OE
  • 26
    IQBAL BROS LLP - 2012-02-27
    234 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-05-18 ~ 2016-05-31
    IIF 28 - llp-designated-member → ME
  • 27
    MALIK RESIDENTIAL GROUP LIMITED - 2024-11-15
    AM (UK) DISTRIBUTION LTD - 2017-09-26
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    97,870 GBP2024-10-31
    Officer
    2012-10-03 ~ 2017-09-07
    IIF 70 - director → ME
    2017-09-07 ~ 2024-06-01
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    55 Temple Row, Birmingham, West Midlands
    Corporate (19 parents)
    Equity (Company account)
    1,681,723 GBP2023-12-31
    Officer
    2013-05-29 ~ 2014-05-20
    IIF 75 - director → ME
  • 29
    PINCO 1332 LIMITED - 2000-03-09
    55 Temple Row, Birmingham, West Midlands
    Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,000,274 GBP2023-12-31
    Officer
    2013-05-29 ~ 2014-05-20
    IIF 74 - director → ME
  • 30
    7a Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2008-12-24 ~ 2009-10-13
    IIF 34 - director → ME
    2011-12-25 ~ 2011-12-25
    IIF 48 - secretary → ME
© 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.