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

Tariq Mehmood

    Related profiles found in government register
  • Tariq Mehmood
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 1
  • Tariq Mehmood
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Tariq Mehmood
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 3
  • Tariq Mehmood
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 4
  • Tariq Mahmood
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Tariq Mahmood
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 6
  • Mr Tariq Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 7
  • Mr Tariq Mahmood
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 8
  • Mr Tariq Mehmood
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 9
  • Mr Tariq Mehmood
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 293, West Canal Bank, Near Suparco Office, Opposite To Pucit Lahore, Pakistan

      IIF 10
  • Mr Tariq Mehmood
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 191, Block D, Bahria Town, Pakistan

      IIF 11
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Rd, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Tariq Mahmood
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Mr Tariq Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 14
  • Mr Tariq Mehmood
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 15
  • Mr Tariq Mehmood
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Mr Tariq Mehmood
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 17
  • Mr Tariq Mahmood
    Pakistani born in May 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 117, North Road, Southall, Middlesex, UB1 2JR, United Kingdom

      IIF 18
  • Mr Tariq Mahmood
    Pakistani born in April 1966

    Resident in Pakistan

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

      IIF 19
  • Mr Tariq Mahmood
    Pakistani born in June 1967

    Resident in Pakistan

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

      IIF 20
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 21
  • Mr Tariq Mahmood
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 22
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in Pakistan

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

      IIF 23
  • Mr Tariq Mehmood
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 24
  • Mehmood, Tariq
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 25
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 26
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 27
  • Mahmood, Tariq
    Pakistani business person born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 28
  • Mahmood, Tariq
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 29
  • Mehmood, Tariq
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 30
  • Tariq Mehmood
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 31
  • Mahmood, Tariq
    Pakistani business person born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, 13 Km Wazirabad Road, Sialkot, 52000, Pakistan

      IIF 32
  • Mahmood, Tariq
    Pakistani business executive born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 293, West Canal Bank, Near Suparco Office, Opposite To Pucit, Lahore, Punjab, 54000, Pakistan

      IIF 33
  • Mahmood, Tariq
    Pakistani entrepreneur born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Rd, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mahmood, Tariq
    Pakistani director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Mahmood, Tariq
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Mahmood, Tariq
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 37
  • Mehmood, Tariq
    Pakistani government servant born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 38
  • Mehmood, Tariq
    Pakistani sales person born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 39
  • Mehmood, Tariq
    Pakistani businessman born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 42
  • Mahmood, Tariq
    Pakistani owner born in April 1966

    Resident in Pakistan

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

      IIF 43
  • Mahmood, Tariq
    Pakistani consultant born in June 1967

    Resident in Pakistan

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

      IIF 44
  • Mahmood, Tariq
    Pakistani vice president marketing born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Ermington Crescent, Birmingham, B36 8AP, England

      IIF 45
  • Mahmood, Tariq
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 46
  • Mahmood, Tariq
    Pakistani director born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 47
  • Mahmood, Tariq
    Pakistani company director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 48
  • Mahmood, Tariq
    Pakistani accounts manager born in April 1979

    Resident in Pakistan

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

      IIF 49
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71, Marshall Drive, Hayes, UB4 0SN, England

      IIF 50
  • Mehmood, Tariq
    Pakistani company director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 51
  • Mehmood, Tariq
    Pakistani director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Mehmood, Tariq
    Pakistani operations manager born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 53
  • Mehmood, Tariq
    Pakistani business executive born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 54
  • Mr Tariq Mehmood
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 55
    • icon of address 57, Scotland Road, Nelson, BB9 7UY, England

      IIF 56
  • Tariq Mahmood
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bushey Fields Road, Dudley, DY1 2LP, England

      IIF 57
  • Mr Tariq Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 58
  • Mr Tariq Mehmmod
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 59
  • Mr Tariq Mehmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 60 IIF 61
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 62 IIF 63
    • icon of address 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 64
    • icon of address 5, Keir Street, Glasgow, G41 2NP, Scotland

      IIF 65
  • Mr Tariq Mehmood
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, St. Pauls Avenue, Slough, SL2 5ES, United Kingdom

      IIF 66
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newcross Shopping Centre, Lamb Street, Hamilton, ML3 7BB

      IIF 67
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 68
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Tariq Mahmood
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 70 IIF 71
  • Mr Tariq Mahmood
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 72
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 73
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 74
    • icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 75
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Hurstbourne Gardens, Barking, IG11 9UT, United Kingdom

      IIF 76
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 77
  • Mr Tariq Mehmood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 78
    • icon of address 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 79
    • icon of address 164, High Street, Gillingham, Kent, ME7 1AJ

      IIF 80
    • icon of address 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 81
    • icon of address 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 82
  • Mr Tariq Mehmood
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tarnside Close, Rochdale, OL16 2QD, United Kingdom

      IIF 83
  • Mr Tariq Mehmood
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 84 IIF 85
    • icon of address 1 St Floor, 68 Leeds Road, Nelson, BB9 9TD, England

      IIF 86
    • icon of address 68 Leeds Road, Nelson, BB9 9TD

      IIF 87 IIF 88
    • icon of address 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 89 IIF 90 IIF 91
    • icon of address 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 92 IIF 93
    • icon of address 68, Leeds Road, Nelson, Lancashire, BB9 9TD

      IIF 94
  • Tariq, Mehmood
    Belgian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Braemar Gardens, Bolton, BL3 4TU, England

      IIF 95
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 96
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 97
  • Dr Tariq Mahmood
    Indian born in August 1971

    Resident in United Kingdom

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

      IIF 98
  • Mahmood, Tariq
    Pakistani retailer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 99
  • Mehmood, Tariq
    Pakistani manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, High Street Gillingham, Kent, Kent, ME7 1AJ

      IIF 100
  • Mehmood, Tariq
    Pakistani company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 101
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 102
    • icon of address 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 103
  • Mahmood, Tariq
    Pakistani manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 104
  • Mahmood, Tariq
    Pakistani it consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 105
  • Mahmood, Tariq
    Pakistani director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 106
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15548258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • Chaudhrey, Tariq Mahmood
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Borderside, Slough, SL2 5QS, England

      IIF 108
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 109
  • Chaudhrey, Tariq Mahmood
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aero House, 611 Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 110
  • Mahmood, Tariq
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clarendon Road, Manchester, M16 8JD, England

      IIF 111
  • Mahmood, Tariq
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 112
  • Mehmmod, Tariq
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 113
  • Mehmood, Tariq
    British self-employed born in October 1957

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 5, Keir Street, Glasgow, G412NP, United Kingdom

      IIF 114
  • Mehmood, Tariq
    British commercial director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 115
  • Mehmood, Tariq
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 116
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 117
    • icon of address 57, Scotland Road, Nelson, BB9 7UY, England

      IIF 118
  • Mehmood, Tariq
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Bradford Road, Riddlesden, Keighley, BD21 4HH, England

      IIF 119
  • Mehmood, Tariq
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Leeds Road, Nelson, Lancashire, BB9 9TD, United Kingdom

      IIF 120
  • Mahmood, Tariq
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 121
  • Mahmood, Tariq
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 122
  • Mahmood, Tariq
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brooklyn Avenue, Manchester, M16 0BY, United Kingdom

      IIF 123
  • Mahmood, Tariq
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Windermere Court, Lonsdale Road, London, SW13 9AR, England

      IIF 124
  • Mahmood, Tariq
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Claredon Road, Whalley Range, Manchester, Lancashire, M16 8JB, England

      IIF 125
  • Mahmood, Tariq
    British sales director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brooklyn Avenue, Whalley Range, Manchester, Lancashire, M16 0BY

      IIF 126
  • Mahmood, Tariq
    British travel and money exchange born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 127
  • Mahmood, Tariq
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
  • Mahmood, Tariq
    British automotive technical detailer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11b, Duckworth Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7HT, United Kingdom

      IIF 129
  • Mahmood, Tariq
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 130 IIF 131 IIF 132
    • icon of address Unit G3, Shaw Road, Dudley, DY2 8QX, England

      IIF 133
  • Mehmood, Tariq
    British chef born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 134
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 135
    • icon of address 1, Maxwell Drive, Pollokshields, Glasgow, G41 5DR, United Kingdom

      IIF 136
    • icon of address 11, West Main St, Uphall, EH52 5DN, Scotland

      IIF 137
  • Mehmood, Tariq
    British company director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 138
  • Mehmood, Tariq
    British general manager born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 139
  • Mehmood, Tariq
    British manager born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Hickman Terrace, Govenhill, Glasgow, G42 7HE, Scotland

      IIF 140
  • Mehmood, Tariq
    British restauranteur born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Keir Street, Pollokshields, Glasgow, G41 2NP

      IIF 141
  • Mehmood, Tariq
    Pakistani social worker born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 142
  • Mehmood, Tariq
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 22 Wesley Close, Rochdale, OL12 9RW

      IIF 143
  • Mehmood, Tariq
    Pakistani company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, St. Pauls Avenue, Slough, SL2 5ES, United Kingdom

      IIF 144
  • Mr Mehmood Tariq
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Braemar Gardens, Bolton, BL3 4TU, England

      IIF 145
  • Mr Tariq Mahmood Chaudhrey
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Borderside, Slough, SL2 5QS, England

      IIF 146
  • Mr Tariq Mahmood Chaudhrey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 147
  • Mahmood, Tariq
    Pakistani director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Grangethorpe Drive, Manchester, M19 2NE, United Kingdom

      IIF 148
  • Mahmood, Tariq
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 149
  • Mahmood, Tariq
    British entrepreneur born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 150
  • Mahmood, Tariq
    Pakistani director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Hurstbourne Gardens, Barking, Essex, IG11 9UT, United Kingdom

      IIF 151
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 152
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4z-a14, Chenab Market, Madina Town, Faisalabad, Pakistan

      IIF 153
  • Mahmood, Tariq
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Beaconsfield Rd, London, E10 5RD, United Kingdom

      IIF 154
  • Mehmood, Tariq
    born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Keir Street, Glasgow, G41 2NP

      IIF 155
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 156
  • Mahmood, Tariq
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 157
  • Mahmood, Tariq
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 158
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in Wales

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

      IIF 159
  • Mehmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 160
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 161
  • Mehmood, Tariq
    British business consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 162
  • Mehmood, Tariq
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 163
  • Mehmood, Tariq
    British chef born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 164
  • Mehmood, Tariq
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 165
  • Mehmood, Tariq
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, High Street, Gillingham, Kent, ME7 1AJ, England

      IIF 166
  • Mehmood, Tariq
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tarnside Close, Rochdale, Lancashire, OL16 2QD, United Kingdom

      IIF 167
  • Mehmood, Tariq
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 175 IIF 176
    • icon of address 68, Leeds Road, Nelson, Lancashire, BB9 9TD, England

      IIF 177
  • Mahmood, Tariq
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 178
  • Mahmood, Tariq
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 179
  • Mahmood, Tariq
    British office manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 180
  • Mahmood, Tariq
    British sports course attendant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Branksome Crescent, Bradford, West Yorkshire, BD9 5LD

      IIF 181
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, FY6 0AH, England

      IIF 182
  • Mahmood, Tariq Talat
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 183
  • Mahmood, Tariq Talat
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 184
  • Mahmood, Tariq Talat
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Morrab Gardens, Seven Kings, Essex, IG3 9HL, United Kingdom

      IIF 185
  • Mahmood, Tariq, Dr
    Indian company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, The Paddocks, Llanyravon, Cwmbran, Torfaen, NP44 8JD, Wales

      IIF 186
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address 68 Leeds Road, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,813 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 126 - Director → ME
  • 3
    icon of address 111 Clarendon Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 57 E40 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-12-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    icon of calendar 2021-04-06 ~ now
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 145 Victoria Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,991 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 3841 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8-9 New Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 20 Cannock Mill Rise, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 191 High Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,619 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address West End Approach, Bruntcliffe Road, Morley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Colne Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,517 GBP2025-02-28
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 115 - Director → ME
  • 13
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 183 - Director → ME
  • 14
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 74v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15548258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 107 - Director → ME
  • 17
    TOUR &TRAVELS LIMITED - 2025-06-30
    icon of address 68 Leeds Road, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2021-11-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-04 ~ dissolved
    IIF 111 - Director → ME
  • 20
    icon of address 4385, 11574548 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2023-09-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 11 West Main Street, Uphall, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4 Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 53 Ermington Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2024-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,272 GBP2020-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 44 Morrab Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Baylis House, Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 14701056 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Grnd Flr Flat Front, 244 Mitcharn Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 900 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
  • 34
    icon of address 164 High Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,307 GBP2017-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 30 Calder Wharf Mills, Huddersfield Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,808 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 11705515: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 37
    DAILY DELI LIMITED - 2023-09-18
    icon of address 3 Albert Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,724 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 38
    MVB SOLUTIONS LIMITED - 2023-12-07
    BLOCK THREEE HOLDINGS LTD - 2024-03-19
    icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,386,562 GBP2024-01-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Newcross Shopping Centre, Lamb Street, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,554 GBP2017-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 19 The Paddocks, Llanyravon, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 186 - Director → ME
  • 41
    icon of address 14 Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 182 - Director → ME
  • 42
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,082 GBP2018-08-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,783 GBP2022-02-28
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 44
    icon of address 52 Slade Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 308 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 123 Hambrough Road, Southall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 53 - Director → ME
  • 47
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 1 1 Sherwood Close, Apt 2, Ashton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2011-03-01 ~ dissolved
    IIF 156 - Secretary → ME
  • 50
    icon of address 68 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 46 Borderside, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 52
    icon of address 5 Keir Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 114 - Director → ME
  • 53
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2023-12-12 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,156 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1 Maxwell Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,914 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 63 - Has significant influence or controlOE
  • 58
    icon of address Office# 7921 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 59
    icon of address 6 West Wellbrae Crescent, Fairhill, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 155 - LLP Designated Member → ME
  • 60
    icon of address 57 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 132 - Director → ME
  • 63
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2018-08-21 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 15543807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 65
    icon of address 67 King's Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    814,689 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 11 Surrey Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 129 - Director → ME
  • 68
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 69
    icon of address 70 St. Pauls Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 15234621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 111-115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 150 High Street, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4385, 16129093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 124 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 76
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    icon of address 412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 179 - Director → ME
  • 77
    icon of address 4 Harcourt Avenue, Harcourt Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 32 - Director → ME
  • 78
    TRAVEL WISE NELSON LIMITED - 2018-03-06
    icon of address 1 St Floor, 68 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,679 GBP2024-03-31
    Officer
    icon of calendar 2014-03-22 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 117 North Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -525 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 4385, 15045152 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 3 Rutland Street, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,773 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 82
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,836 GBP2024-11-30
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 117 - Director → ME
Ceased 22
  • 1
    icon of address Ub7 0jd, Aero House 611 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2022-11-09
    IIF 124 - Director → ME
    icon of calendar 2023-01-24 ~ 2023-05-25
    IIF 110 - Director → ME
  • 2
    icon of address 42 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2012-03-31
    IIF 148 - Director → ME
  • 3
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2020-01-01
    IIF 170 - Director → ME
    icon of calendar 2014-05-06 ~ 2015-02-01
    IIF 119 - Director → ME
    icon of calendar 2021-04-06 ~ 2021-12-01
    IIF 169 - Director → ME
  • 4
    icon of address Docklands Business Centre, Suite 12/3d, 10 - 16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,924 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-10-31
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-01-31
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,642 GBP2019-10-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-07-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-07-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2005-10-12
    IIF 181 - Director → ME
  • 7
    icon of address 412 Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,245 GBP2024-07-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-21
    IIF 185 - Director → ME
    icon of calendar 2022-03-02 ~ 2023-03-01
    IIF 184 - Director → ME
  • 8
    SADIQ EXCHANGE LTD - 2010-09-21
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2010-09-16
    IIF 123 - Director → ME
  • 9
    icon of address 4385, 11574548 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2023-09-30
    Officer
    icon of calendar 2024-09-17 ~ 2024-09-17
    IIF 41 - Director → ME
  • 10
    GOLDCROSS (CARGO) LIMITED - 2004-12-10
    icon of address 71 Marshall Drive, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    37,221 GBP2024-05-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-04-22
    IIF 50 - Director → ME
    icon of calendar 2009-06-10 ~ 2016-04-22
    IIF 153 - Director → ME
  • 11
    icon of address High Grove Beds Group, Headlands Road, Liversedge, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2006-10-16
    IIF 143 - Director → ME
  • 12
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,047 GBP2024-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2019-03-20
    IIF 154 - Director → ME
  • 13
    icon of address 3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2022-04-01
    IIF 173 - Director → ME
    icon of calendar 2022-04-01 ~ 2022-04-02
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2022-04-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 14
    icon of address 150 High Street Gillingham, Kent, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -97 GBP2021-09-30
    Officer
    icon of calendar 2014-06-01 ~ 2018-05-24
    IIF 100 - Director → ME
  • 15
    icon of address 13 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -130,718 GBP2024-05-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-12-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-12-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    icon of address 117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 125 - Director → ME
  • 17
    icon of address 38 Millbank Cresent, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2020-09-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-09-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    320,362 GBP2024-03-31
    Officer
    icon of calendar 2002-02-04 ~ 2024-03-28
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2024-03-28
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 11 West Main St, Uphall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-07-01
    IIF 137 - Director → ME
  • 20
    icon of address 182 Main Road, Darnall, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-30
    Officer
    icon of calendar 2020-03-01 ~ 2022-01-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-01-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    icon of address 412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-15 ~ 2007-07-17
    IIF 121 - Secretary → ME
  • 22
    icon of address Unit G3, Shaw Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,377 GBP2024-08-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-09-24
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2025-09-24
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.