logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Saleem Akbar Beg

    Related profiles found in government register
  • Mr Saleem Akbar Beg
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodfield Avenue, London, London, SW16 1LG, England

      IIF 1
    • icon of address 40, Woodfield Avenue, London, SW16 1LG, England

      IIF 2 IIF 3 IIF 4
  • Beg, Saleem Akbar
    British businessman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodfield Ave, Streatham, London, SW16 1LG, United Kingdom

      IIF 5
  • Beg, Saleem Akbar
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodfield Avenue, London, SW16 1LG, England

      IIF 6 IIF 7
    • icon of address 540, Streatham High Road, London, SW16 3QF, England

      IIF 8
    • icon of address 40 Woodfield Avenue, Streatham, London, SW16 1LG

      IIF 9
  • Mr Adeel Beg
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lavington Road, Croydon, CR0 4PQ, England

      IIF 10
    • icon of address 540, Streatham High Road, London, SW16 3QF, United Kingdom

      IIF 11
  • Mrs Gazala Saleem Beg
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodfield Avenue, London, SW16 1LG, England

      IIF 12
  • Marsh, Marie
    British business lady born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 13
  • Marsh, Marie
    British housewife born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omana, 16 Brook Gardens, Kingston Upon Thames, Surrey, KT2 7ET

      IIF 14
  • Mr Michael Headley
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 15
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 16
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 17
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ

      IIF 18
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 19
  • Mr Saleem Beg
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Streatham High Road, London, SW16 3QF, England

      IIF 20
  • Mrs Phyllis Wheatley
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Hedington Grove, Chelmsley Wood, Birmingham, B37 7TP, England

      IIF 21
    • icon of address The Techno Centre, The Techno Centre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 22
  • Beg, Adeel Saleem
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants Business, Advisors & Registered Auditors, 170 Church Road, Mitcham, CR4 3BW

      IIF 23
  • Mrs Merly Varghese
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Diamond Court, Newcastle Upon Tyne, NE3 2EN, England

      IIF 24
    • icon of address Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, NE3 2EN, United Kingdom

      IIF 25
  • Wadan, Bano Saleem
    British business lady born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 26 IIF 27
  • Wadan, Bano Saleem
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastbound Heston Services, Off North Hyde Lane, Hounslow Heston, TW5 9NA, England

      IIF 28
    • icon of address 92, Rosebery Street, Off Green Lane Road, Leicester, LE54GJ, United Kingdom

      IIF 29
  • Beg, Adeel
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lavington Road, Croydon, CR0 4PQ, England

      IIF 30
  • Beg, Gazala Saleem
    British business lady born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodfield Ave, Streatham, London, SW16 1LG, United Kingdom

      IIF 31
  • Beg, Gazala Saleem
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodfield Avenue, London, SW16 1LG, England

      IIF 32
  • Beg, Gazala Saleem
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodfield Avenue, London, SW16 1LG, England

      IIF 33
    • icon of address 540, Streatham High Road, London, SW16 3QF, England

      IIF 34
  • Buckley, Valerie
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Harvey Works, Halesowen, West Midlands, B63 3PG

      IIF 35
  • Headley, Linda
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 36
  • Mrs Puneeta Daisy Malhan
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322, Slade Lane, Levenshulme, Manchester, M19 2BY, United Kingdom

      IIF 37
  • Mrs Susan Jane Aylmer
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 38
  • Aylmer, Susan Jane
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 39 IIF 40
  • Buluc, Medine
    British business lady born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Lea Bridge Road, London, E10 7PN, United Kingdom

      IIF 41
  • Headley, Linda Carol
    British business lady born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 42
  • Headley, Linda Carol
    British british born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 43
  • Headley, Michael
    British community care service born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Ormskirk, Lancashire, L40 7SP

      IIF 44
  • Headley, Michael
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 45
  • Headley, Michael
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 46
    • icon of address 39, Chester Road, Castle Bromwich, Birmingham, B36 9DL, England

      IIF 47
    • icon of address 174 Pippin Street, Burscough, Ormskirk, Lancashire, L40 7SP

      IIF 48
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 49
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 50 IIF 51 IIF 52
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 54
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 55 IIF 56
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Lancashire, L40 9RQ, United Kingdom

      IIF 57
    • icon of address Weld Parade, Weld Road, Birkdale, Southport, PR8 2DT

      IIF 58 IIF 59
  • Headley, Michael
    British managing director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 60
  • Headley, Michael
    British none born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 61
  • Secrette, Lizzie
    British business lady born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Glen, Orpington, Kent, Br6 8lr, BR6 8LR, United Kingdom

      IIF 62
  • Ilyas, Shugufta Parveen
    British business lady born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, High Street, Tunstall, Stoke On Trent, Stoke On Trent, ST6 5EG, United Kingdom

      IIF 63
  • Malhan, Puneeta Daisy
    British business lady born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322, Slade Lane, Levenshulme, Manchester, M19 2BY, United Kingdom

      IIF 64
  • Malhan, Puneeta Daisy
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cowley Road, Ilford, IG1 3JL, United Kingdom

      IIF 65
  • Miss Rose Abigail Price
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Meadow Walk, Bourne End, SL8 5TP, England

      IIF 66
    • icon of address 34, Lower Lodge Lane, High Wycombe, HP15 7AT, England

      IIF 67
  • Oshinowo, Olubunmi
    British sales director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26 Wilshaw House, Deptford Church Street, London, SE8 4SF, England

      IIF 68
  • Price, Rose Abigail
    British business lady born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Lower Lodge Lane, High Wycombe, HP15 7AT, England

      IIF 69
  • Price, Rose Abigail
    British massage service provider born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Meadow Walk, Bourne End, SL8 5TP, England

      IIF 70
  • Varghese, Merly
    British business lady born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05675706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Varghese, Merly
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, NE3 2EN, United Kingdom

      IIF 72
  • Wheatley, Phyllis
    British business owner born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Muswell Close, Solihull, B912QS, England

      IIF 73
  • Wheatley, Phyllis
    British businesslady born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Hedington Grove, Chelmsley Wood, Birmingham, B37 7TP, England

      IIF 74
  • Wheatley, Phyllis
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Muswell Close, Solihull, Warwickshire, B91 2QS, England

      IIF 75
  • Wheatley, Phyllis
    British executive director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Techno Centre, The Techno Centre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 76
  • Miss Olubunmi Oshinowo
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26 Wilshaw House, Deptford Church Street, London, SE8 4SF, England

      IIF 77
  • Mrs Aletta Elizabeth Gardner
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP, England

      IIF 78
    • icon of address The Coach House, The Pipes Place Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 79
    • icon of address Suite 2 The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

      IIF 80
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 81
  • Mrs Shugufta Parveen Ilyas
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, High Street, Tunstall, Stoke On Trent, Stoke On Trent, ST6 5EG, United Kingdom

      IIF 82
  • Mrs Theresa Mary Slocock
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Middlemarsh Street, Poundbury, Dorchester, DT1 3FD, England

      IIF 83
  • Patel, Sehnaz Abdullah
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St Helens Road, Bolton, Lancashire, BL3 3NH, United Kingdom

      IIF 84
  • Lakman, Preeti Kaur
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, Hanworth Road, Hounslow, London, TW4 5LJ, United Kingdom

      IIF 85
  • Slocock, Teresa Mary
    British retailer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southover House, Tolpuddle, Dorchester, Dorset, DT2 7HF

      IIF 86
  • Arvapalli, Satya Neelima
    British business lady born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Dove House Lane, Solihull, Birmingham, B91 2EG, England

      IIF 87
  • Arvapalli, Satya Neelima
    British house born in September 1976

    Resident in United Kingdom

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

      IIF 88
  • Miss Carol Peele
    Zambian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Old Station Yard, Abingdon, OX14 3LQ, United Kingdom

      IIF 89 IIF 90
    • icon of address 14, Faringdon Road, Shippon, Abingdon, OX13 6LT, England

      IIF 91
  • Mr Adeel Beg
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Streatham High Road, London, SW16 3QF, England

      IIF 92
    • icon of address 7, Lavington Road, London, CR0 4PQ, England

      IIF 93
  • Ms Elisa Nkombe Ekalle
    Spanish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 94
  • Peele, Carol
    Zambian business lady born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Old Station Yard, Abingdon, OX14 3LQ, United Kingdom

      IIF 95
  • Peele, Carol
    Zambian business owner born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG, England

      IIF 96
  • Peele, Carol
    Zambian health support worker born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Austin Place, Abingdon, Oxfordshire, OX14 1LT, England

      IIF 97
  • Peele, Carol
    Zambian self employed born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyumba Yanga, 14 Faringdon Road, Shippon, Abingdon, Oxfordshire, OX13 6LT, United Kingdom

      IIF 98
  • Slocock, Theresa Mary
    British business lady born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southover House, Tolpuddle, Dorchester, Dorset, DT2 7HF

      IIF 99
  • Slocock, Theresa Mary
    British businessman born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southover House, Tolpuddle, Dorchester, Dorset, DT2 7HF

      IIF 100 IIF 101
  • Slocock, Theresa Mary
    British events planner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Middlemarsh Street, Poundbury, Dorchester, DT1 3FD, England

      IIF 102
  • Slocock, Theresa Mary
    British wedding organiser born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Trinity Street, Dorchester, Dorset, DT1 1TT

      IIF 103
  • Aravapalli, Satya Neelima
    British house wife born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 104
  • Gallen, Alicia Gomez
    Spanish business lady born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 105
  • Gardner, Aletta Elizabeth
    British business lady born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Pipes Place, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 106
  • Gardner, Aletta Elizabeth
    British property management born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP, England

      IIF 107
  • Goldsmith, Alison Elizabeth
    British business lady born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Southam Lane Southam, Cheltenham, Glos, GL52 3NY

      IIF 108
  • Nkombe Ekalle, Elisa
    Spanish business lady born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 109
  • Ekalle Nkombe, Elisa
    Spanish director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bosanquet Close, Cowley, Uxbridge, Middlesex, UB8 3PE

      IIF 110
  • Mr Michael Headley
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 111
  • Mrs Alison Elizabeth Goldsmith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunstall House, Dunstall, Earls Croome, Worcester, Worcestershire, WR8 9DF, United Kingdom

      IIF 112
  • Saleem, Nadia
    Pakistani business lady born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, 52 Pittman Gardens, Ilford, IG1 2QB, England

      IIF 113
  • Dik, Gyulyay Mehmed
    Bulgarian business lady born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159a, Chingford Road, London, E17 4PN, United Kingdom

      IIF 114 IIF 115
    • icon of address 536, Lordship Lane, Woodgreen, London, N22 5BY, United Kingdom

      IIF 116
    • icon of address 77, High Street, London, E17 7DB, United Kingdom

      IIF 117
    • icon of address 87, High Street, London, E17 7DB, England

      IIF 118
  • Dik, Gyulyay Mehmed
    Bulgarian director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lingfield Close, Enfield, EN1 2JL, England

      IIF 119
  • Miss Mabel Dolapo Ajileye
    Nigerian born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Brownhill Road, London, SE6 1AU, United Kingdom

      IIF 120
  • Mrs Phyllis Wheatley
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Techno Centre, Puma Way, Coventry, West Midlands, CV1 2TT, England

      IIF 121
  • Mrs Valarie Buckley
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Harvey Works, Shelah Road, Halesowen, B63 3PG

      IIF 122
  • Ajileye, Mabel Dolapo
    Nigerian business lady born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Brownhill Road, London, SE6 1AU, United Kingdom

      IIF 123
  • Beg, Adeel Saleem
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Buckley, Valarie
    British business lady born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Harvey Works, Shelah Road, Halesowen, B63 3PG, United Kingdom

      IIF 126
  • Gardner, Aletta Elizabeth
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

      IIF 127
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 128
  • Kayani, Aneela Haider
    Pakistani business lady born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Canterbury Avenue, Slough, Berkshire, SL2 1DZ, England

      IIF 129
  • Mrs Gallen Gomez Alicia
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy Lms, Ascot Drive, Derby, DE24 8HE, United Kingdom

      IIF 130
  • Roheen Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Boscombe Avenue, Hornchurch, RM11 1JG, England

      IIF 131
  • Beg, Adeel
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lavington Road, London, CR0 4PQ, England

      IIF 132
  • Kharaud, Kamaldeep
    British business lady born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hogarth Gardens, Hounslow, Middlesex, TW5 0QS, England

      IIF 133
  • Mrs Linda Carol Headley
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 134
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 135
  • Mrs Satya Neelima Arvapalli
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Dove House Lane, Solihull, Birmingham, B91 2EG, England

      IIF 136
  • Ali, Roheen
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Boscombe Avenue, Hornchurch, RM11 1JG, England

      IIF 137
  • Aylmer, Susan Jane
    British businesswoman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Aylmer, Susan Jane
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 140 IIF 141
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 142
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 143
  • Aylmer, Susan Jane
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 144
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 145
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 146 IIF 147 IIF 148
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ

      IIF 150
  • Aylmer, Susan Jane
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 151
  • Headley, Linda Carol
    British community care service born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 152
  • Headley, Linda Carol
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 153
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 154 IIF 155
  • Headley, Linda Carol
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 156
    • icon of address 39, Chester Road, Castle Bromwich, Birmingham, B36 9DL, England

      IIF 157
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 158
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 159 IIF 160
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 161
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 162
    • icon of address Weld Parade, Weld Road, Birkdale, Southport, PR8 2DT

      IIF 163 IIF 164
  • Mrs Nadia Saleem
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Eton Road, Ilford, IG1 2UF, England

      IIF 165
  • Mrs Sehnaz Abdullah Patel
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Higher Swan Lane, Bolton, Lancashire, BL3 3AJ

      IIF 166
  • Lakman, Preeti
    British business lady born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 646, Hanworth Road, Hounslow, Middlesex, TW4 5LJ, England

      IIF 167
  • Marsh, Marie
    British

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 168
    • icon of address The Coach House 1a Hazlewell Road, Putney, London, SW15 6LU

      IIF 169
  • Mrs Elizabeth Dhliwayo
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G, Quayside House, Chatham Maritime, Chatham, Kent, ME4 4QZ, England

      IIF 170
  • Varghese, Merly
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Diamond Court, Newcastle Upon Tyne, NE3 2EN, England

      IIF 171
    • icon of address Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, NE4 7LB, England

      IIF 172
  • Dhliwayo, Elizabeth
    British consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greenways Drive, Ascot, SL5 9QS, England

      IIF 173
  • Erum, Maleeha
    Pakistani business lady born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Canterbury Road, Morden, SM4 6QB, England

      IIF 174
  • Miss Roheen Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 175
    • icon of address 83, Greenway Avenue, London, E17 3QJ, United Kingdom

      IIF 176
  • Patel, Sehnaz Abdullah
    British business lady born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Higher Swan Lane, Bolton, Lancashire, BL3 3AJ

      IIF 177
  • Elizabeth, Dhliwayo
    British business lady born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Harrington Close, Croydon, CR0 4UN, England

      IIF 178
  • Ms Violah Xolisile Ndebele
    Zimbabwean born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1074, Eastern Avenue, Ilford, IG2 7SF, United Kingdom

      IIF 179
    • icon of address 1074 Eastern Avenue, Newbury Park, Ilford, IG2 7SF

      IIF 180
  • Ali, Roheen
    Pakistani business lady born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Greenway Avenue, London, E17 3QJ, United Kingdom

      IIF 181
  • Ali, Roheen
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Meadow Way, Chigwell, IG7 6LP, England

      IIF 182
  • Aylmer, Susan Jane
    British

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 183 IIF 184
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ

      IIF 185
  • Aylmer, Susan Jane
    British private domiciliary service

    Registered addresses and corresponding companies
    • icon of address 73 Merscar Lane, Scarisbrick, Lancashire, L40 9RL

      IIF 186
  • Beg, Gazala Saleem
    British secretary

    Registered addresses and corresponding companies
    • icon of address 40 Woodfield Avenue, Streatham, London, SW16 1LG

      IIF 187
  • Buckley, Valerie
    British

    Registered addresses and corresponding companies
    • icon of address Unit 12 Harvey Works, Halesowen, West Midlands, B63 3PG

      IIF 188
  • Maputol, Lisette
    Filipino business lady born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 402 Tower G1-1, Die Cui Yuan, Kai Yin New Town, Zhongshan City, Guangdong Province, China

      IIF 189
  • Mrs Olesea Strelciuc
    Romanian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Maswell Park Road, Hounslow, TW3 2DP, England

      IIF 190
  • Mrs Phyllis Wheatley
    Zimbabwean born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hedingham Grove, Birmingham, B37 7TP, England

      IIF 191
    • icon of address The Enterprise Centre, Hedington Grove, Chelmsley Wood, Birmingham, B37 7TP, England

      IIF 192
  • Ms Lisette Maputol
    Hong Konger born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2504 Tower 11 Edinburg, Baoli Linyu, Zhongshan, Guangdong, 528400, China

      IIF 193
  • Ndebele, Violah Xolisile
    Zimbabwean business lady born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1074, Eastern Avenue, Ilford, IG2 7SF, United Kingdom

      IIF 194
  • Ndebele, Violah Xolisile
    Zimbabwean company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1104, Eastern Avenue, Newbury Park, IG2 7SF

      IIF 195
  • Ndebele, Violah Xolisile
    Zimbabwean registered nurse born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1074 Eastern Avenue, Newbury Park, Ilford, IG2 7SF, England

      IIF 196
  • Peele, Carol
    Zambian businesswoman born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Station Yard, Abingdon, OX14 3LQ, United Kingdom

      IIF 197
  • Headley, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 198
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 199
  • Headley, Michael
    British director

    Registered addresses and corresponding companies
  • Miss Violah Xolisile Ndebele
    Zimbabwean born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1104, Eastern Avenue, Newbury Park, IG2 7SF

      IIF 205
  • Ms Gyulyay Mehmed Dik
    Bulgarian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, High Street, London, E17 7DB

      IIF 206
    • icon of address 77, High Street, London, E17 7DB

      IIF 207
    • icon of address 87, High Street, London, E17 7DB, England

      IIF 208
  • Slocock, Teresa Mary
    British retailer

    Registered addresses and corresponding companies
    • icon of address Southover House, Tolpuddle, Dorchester, Dorset, DT2 7HF

      IIF 209
  • Dennis, Rachel Elizabeth
    British business lady born in August 1940

    Registered addresses and corresponding companies
    • icon of address Gadshill Favordale Road, Colne, Lancashire, BB8 7AG

      IIF 210
  • Goldsmith, Alison Elizabeth
    British business lady

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Southam Lane Southam, Cheltenham, Glos, GL52 3NY

      IIF 211
  • Li, Yi
    Chinese business lady born in April 2004

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 13c, Building 27, Gangzhonglv Garden, Xiangmihu, Futian, China, 518000, China

      IIF 212
  • Ms Elizabeth Dhliwayo
    Zimbabwean born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greenways Drive, Ascot, SL5 9QS, England

      IIF 213
  • Dik, Gyulyay Mehmed

    Registered addresses and corresponding companies
    • icon of address 159a, Chingford Road, London, E17 4PN, England

      IIF 214
  • Maputol, Lisette

    Registered addresses and corresponding companies
    • icon of address 808 Rykadan Capital Tower, 135 Hoi Bun Road, Kwun Tong, 10000, United Kingdom

      IIF 215
  • Strelciuc, Olesea
    Romanian business lady born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Maswell Park Road, Hounslow, TW3 2DP, England

      IIF 216
  • Wheatley, Phyllis
    Zimbabwean business lady born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, Hedington Grove, Chelmsley Wood, Birmingham, B37 7TP, England

      IIF 217
  • Wheatley, Phyllis
    Zimbabwean director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hedingham Grove, Birmingham, B37 7TP, England

      IIF 218
  • Ali, Roheen

    Registered addresses and corresponding companies
    • icon of address 83, Greenway Avenue, London, E17 3QJ, United Kingdom

      IIF 219
  • Georgieva, Denislava

    Registered addresses and corresponding companies
    • icon of address Hightown Cheshire, Hightown Cheshire, Crewe, CW1 3BP, United Kingdom

      IIF 220 IIF 221
  • Georgieva, Denislava
    Bulgarian business lady born in June 1990

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address Hightown Cheshire, Hightown Cheshire, Crewe, CW1 3BP, United Kingdom

      IIF 222 IIF 223
  • Kayani, Aneela Haider

    Registered addresses and corresponding companies
    • icon of address 118, Canterbury Avenue, Slough, Berkshire, SL2 1DZ, England

      IIF 224
  • Lakman, Preeti

    Registered addresses and corresponding companies
    • icon of address 646, Hanworth Road, Hounslow, Middlesex, TW4 5LJ, England

      IIF 225
  • Miss Denislava Georgieva
    Bulgarian born in June 1990

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address Hightown Cheshire, Hightown Cheshire, Crewe, CW1 3BP, United Kingdom

      IIF 226 IIF 227
  • Secrette, Lizzie

    Registered addresses and corresponding companies
    • icon of address 24, The Glen, Orpington, Kent, Br6 8lr, BR6 8LR, United Kingdom

      IIF 228
  • Headley, Michael

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ, United Kingdom

      IIF 229
  • Hernandez Hernandez, Felisa
    Spanish business lady born in April 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 230
  • Kanja, Elizabeth Wamucie
    Kenyan business lady born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Redshank Way, Hampton Vale, Peterborough, PE7 8LX, United Kingdom

      IIF 231
  • Kanja, Elizabeth Wamucie
    Kenyan businesswoman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Redshank Way, Hampton Vale, Peterborough, PE7 8LX, England

      IIF 232
  • Nkombe Ekalle, Elisa

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 233
  • Oshinowo, Olubunmi Morenike Bisola
    British business lady born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26, Flat 26 Wilshaw House, London, Deptford Church, SE8 4SF, England

      IIF 234
  • Wanderroscky Franken, Cleide Regina
    Brazial business lady born in December 1973

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 406, Luiz Machado Portugal, Miramar, Macae, 27.943-250, Brazil

      IIF 235
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 40 Woodfield Avenue, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,510 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-08-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 40 Woodfield Avenue, Streatham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 5 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 23 Higher Swan Lane, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,504 GBP2024-07-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 84 - Director → ME
  • 4
    icon of address 46 Madeira Avenue, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2011-09-07 ~ dissolved
    IIF 228 - Secretary → ME
  • 5
    icon of address 22 Hogarth Gardens, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,000 GBP2016-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 133 - Director → ME
  • 6
    icon of address Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000,792 GBP2021-09-30
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 8 Diamond Court, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    476,929 GBP2025-02-28
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Lavington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 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
  • 9
    icon of address 34 Lower Lodge Lane, Hazlemere, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 143 - Director → ME
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 52 Pittman Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 12
    icon of address 540 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 540 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,133 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Lavington Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    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 The Techno Centre Puma Way, The Techno Centre, Coventry, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 5211 Kennet Close, Ashchurch, Tewkesbury, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    90,539 GBP2024-03-31
    Officer
    icon of calendar 1996-04-06 ~ now
    IIF 108 - Director → ME
    icon of calendar 1996-04-06 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 118 Canterbury Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2012-04-05 ~ dissolved
    IIF 224 - Secretary → ME
  • 18
    CEST LA VIE INTERNATIONAL LTD - 2003-04-16
    PATHLABS INTERNATIONAL LTD - 2001-12-04
    icon of address The Coach House The Pipes Place Forge Lane, Shorne, Gravesend, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -62,749 GBP2023-07-31
    Officer
    icon of calendar 2000-07-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1074 Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 09930608: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300,000 GBP2021-12-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2019-12-24 ~ dissolved
    IIF 215 - Secretary → ME
  • 21
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 168 - Secretary → ME
  • 22
    icon of address Puneeta Malhan, 11 Badgers Way, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address 266 Brownhill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 77 High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 87 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,761 GBP2022-08-31
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,043 GBP2021-03-31
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 144 - Director → ME
    IIF 156 - Director → ME
  • 27
    icon of address 23 Bosanquet Close, Cowley-uxbridge, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 110 - Director → ME
  • 28
    icon of address Hightown Cheshire, Hightown Cheshire, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2022-10-21 ~ dissolved
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Hightown Cheshire, Hightown Cheshire, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2022-12-14 ~ dissolved
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 50 Salisbury Road, Hounslow
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,007 GBP2015-07-31
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 85 - Director → ME
  • 31
    icon of address 33 Boscombe Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,602 GBP2025-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 26 Wilshaw House, Deptford Church Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Dalton House 60 Windsor Road, Merton Abbey, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 212 - Director → ME
  • 34
    icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 40 - Director → ME
    IIF 161 - Director → ME
    IIF 54 - Director → ME
  • 36
    icon of address Harjit Singh Lakan, 646 Hanworth Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 225 - Secretary → ME
  • 37
    icon of address Muallah Weissbraun, 220 The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 105 - Director → ME
  • 38
    I S S HEALTHCARE (STAFFORDSHIRE) LIMITED - 2010-02-11
    icon of address Weld Parade, Weld Road, Birkdale, Southport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 163 - Director → ME
    IIF 58 - Director → ME
    icon of calendar 2009-05-11 ~ dissolved
    IIF 184 - Secretary → ME
  • 39
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 230 - Director → ME
  • 40
    INDEPENDENCE HOME AND DOMICILIARY CARE LTD - 2022-05-19
    icon of address 24 Greenways Drive, Ascot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    92,330 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Suite G, Quayside House, Chatham Maritime, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 76 Dove House Lane, Solihull, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,585 GBP2023-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address 1657 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 104 - Director → ME
  • 44
    SCARISBRICK HALL EDUCATIONAL CAPITAL LIMITED - 2019-04-01
    BVOLUTION LIMITED - 2015-02-04
    HOTEL AT HOME LIMITED - 2013-03-21
    ALOTWW LIMITED - 2012-10-05
    NATIONWIDE GROUP BUYING NETWORK LIMITED - 2009-07-08
    GCBS LIMITED - 2008-04-18
    GIANT CAR BOOT SALES LIMITED - 2006-06-07
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -79,158 GBP2017-09-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 46
    icon of address The Enterprise Centre Hedington Grove, Chelmsley Wood, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,913 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office 15, Riverside Chambers, Full Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    201 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 48
    BLAKE HALL (HOLDINGS) LTD - 2014-10-16
    WAZZUP LIMITED - 2008-03-10
    icon of address The Coach House Forge Lane, Shorne, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 49
    icon of address Eastbound Heston Services, Off North Hyde Lane, Hounslow Heston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 50
    icon of address 33 Boscombe Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2025-07-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 92 Rosebery Street, Off Green Lane Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 29 - Director → ME
  • 52
    icon of address 1074 Eastern Avenue Newbury Park, Ilford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    168 GBP2015-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 34 Lower Lodge Lane, Hazlemhere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 54
    icon of address 265 Cowley Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,369 GBP2024-10-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 109 - Director → ME
    icon of calendar 2024-09-25 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 86-90 Paul Street London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,743 GBP2024-10-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 88 - Director → ME
  • 57
    C D SELECTIONS LIMITED - 2011-10-12
    icon of address Southover House, Tolpuddle, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 101 - Director → ME
  • 58
    icon of address Chg House, 31-40 West Parade, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 71 - Director → ME
  • 59
    FORMATIONS NO 256 LLP - 2017-11-23
    icon of address Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 80 - Has significant influence or controlOE
  • 60
    icon of address 1104 Eastern Avenue, Newbury Park
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 61
    THE CATALOGUE SHOPPING CORPORATION LIMITED - 2000-02-24
    icon of address Southover House, Tolpuddle, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 100 - Director → ME
  • 62
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -512,758 GBP2024-08-31
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 148 - Director → ME
    IIF 36 - Director → ME
  • 63
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 39 - Director → ME
    IIF 42 - Director → ME
    IIF 57 - Director → ME
  • 64
    BIRKDALE MANAGEMENT LIMITED - 2013-01-18
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,258,974 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 150 - Director → ME
    IIF 162 - Director → ME
  • 65
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 147 - Director → ME
    IIF 159 - Director → ME
  • 66
    SUPPORT LIMITED - 2009-05-14
    SCARISBRICK HALL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 146 - Director → ME
    IIF 160 - Director → ME
  • 67
    TOTHILL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    423,810 GBP2024-08-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 149 - Director → ME
    IIF 43 - Director → ME
  • 68
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5,037,017 GBP2024-08-31
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 151 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 155 - Director → ME
  • 69
    REACH INVESTMENTS LIMITED - 2010-09-08
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    icon of address Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 71
    icon of address 18 Meadow Way, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 182 - Director → ME
  • 72
    icon of address Southover House, Tolpuddle, Dorchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 99 - Director → ME
  • 73
    icon of address 40 Woodfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,485 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 7 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Flat 26 Flat 26 Wilshaw House, London, Deptford Church, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 234 - Director → ME
  • 75
    icon of address High View House Hinton Road, Longworth, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,596 GBP2021-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 98 - Director → ME
  • 76
    icon of address 14 Faringdon Road, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 97 - Director → ME
  • 77
    icon of address 225 High Street, Tunstall, Stoke On Trent, Stoke On Trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 235 Canterbury Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    613 GBP2024-02-28
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 174 - Director → ME
  • 79
    icon of address 23 Higher Swan Lane, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    58,233 GBP2024-07-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 166 - Has significant influence or controlOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 159a Chingford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 114 - Director → ME
  • 81
    icon of address 26 Middlemarsh Street, Poundbury, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,074 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    RURAL MOTOR COMPANY LIMITED - 2016-07-07
    icon of address 28 Trinity Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -401 GBP2016-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 103 - Director → ME
  • 83
    SOUTH WEST DEVELOPMENTS (UK) LTD - 2008-04-18
    icon of address 540 Streatham High Road, Streatham, London
    Active Corporate (1 parent)
    Equity (Company account)
    203,089 GBP2023-12-31
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-02-05 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Dept 1158 43 Owston Road, Carcroft, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 12 Harvey Works, Shelah Road, Halesowen
    Active Corporate (2 parents)
    Equity (Company account)
    883,233 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    DISTANTUNIQUE LIMITED - 1987-09-14
    icon of address Unit 12, Harvey Works, Shelah Road, Halesowen
    Active Corporate (2 parents)
    Equity (Company account)
    287,614 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    icon of calendar ~ now
    IIF 188 - Secretary → ME
  • 87
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    240 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 178 - Director → ME
Ceased 37
  • 1
    icon of address Synergy Lms, Ascot Drive, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2021-11-05
    IIF 45 - Director → ME
    icon of calendar 2009-09-14 ~ 2021-11-05
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 17 - Has significant influence or control OE
  • 3
    icon of address 540 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-09-30
    IIF 34 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-09-30
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    247 GLOBAL LOGISTICS LTD - 2023-09-13
    icon of address 322 Slade Lane Levenshulme, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2022-10-18
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-10-18
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 197 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,503 GBP2016-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2016-02-17
    IIF 41 - Director → ME
  • 6
    COMMUNITY CARE LINE SERVICES LIMITED - 1996-10-03
    RECALLUNIT LIMITED - 1992-08-17
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2009-04-08
    IIF 141 - Director → ME
    IIF 153 - Director → ME
    icon of calendar 1992-07-24 ~ 2001-06-26
    IIF 152 - Director → ME
    icon of calendar 1992-07-24 ~ 2009-04-08
    IIF 44 - Director → ME
    icon of calendar 2002-01-09 ~ 2006-03-29
    IIF 183 - Secretary → ME
    icon of calendar 1992-11-01 ~ 2001-06-26
    IIF 186 - Secretary → ME
    icon of calendar 2006-03-29 ~ 2009-04-08
    IIF 201 - Secretary → ME
  • 7
    icon of address George Road Kingston Hill, Kingston Upon Thames, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    872,687 GBP2024-05-31
    Officer
    icon of calendar 2008-10-04 ~ 2009-10-10
    IIF 14 - Director → ME
  • 8
    DANAGLADE LIMITED - 2004-04-06
    icon of address Regis House Regis Business Centre, Durban Road, Bognor Regis, West Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -145,624 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar ~ 1999-04-09
    IIF 169 - Secretary → ME
  • 9
    icon of address 75a High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,290 GBP2023-07-31
    Officer
    icon of calendar 2011-07-12 ~ 2020-03-19
    IIF 115 - Director → ME
    icon of calendar 2018-09-01 ~ 2018-09-01
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-05
    IIF 206 - Ownership of shares – 75% or more OE
  • 10
    icon of address 52 B-c High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -190,028 GBP2024-10-31
    Officer
    icon of calendar 2014-09-18 ~ 2015-07-31
    IIF 116 - Director → ME
  • 11
    icon of address 213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,043 GBP2021-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2021-11-05
    IIF 46 - Director → ME
    icon of calendar 2010-02-17 ~ 2021-11-05
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 15 - Has significant influence or control OE
  • 12
    POPULAR CARE SERVICES LTD - 2022-05-25
    SEWME LTD - 2021-11-26
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-11-25 ~ 2022-05-24
    IIF 172 - Director → ME
  • 13
    icon of address 100 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,711.39 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-07-19
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-07-19
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 2 Factory Road, Upton Industrial Estate, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,378,246 GBP2024-06-30
    Officer
    icon of calendar 2001-12-24 ~ 2020-03-31
    IIF 86 - Director → ME
    icon of calendar 2001-12-24 ~ 2014-12-19
    IIF 209 - Secretary → ME
  • 15
    icon of address 2nd Floor, Olympic House, 3 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2013-02-21
    IIF 138 - Director → ME
    icon of calendar 2010-01-01 ~ 2013-02-21
    IIF 164 - Director → ME
    IIF 59 - Director → ME
  • 16
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-30 ~ 2013-02-21
    IIF 145 - Director → ME
    IIF 158 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2006-03-30 ~ 2013-02-21
    IIF 200 - Secretary → ME
  • 17
    SCARISBRICK HALL EDUCATIONAL CAPITAL LIMITED - 2019-04-01
    BVOLUTION LIMITED - 2015-02-04
    HOTEL AT HOME LIMITED - 2013-03-21
    ALOTWW LIMITED - 2012-10-05
    NATIONWIDE GROUP BUYING NETWORK LIMITED - 2009-07-08
    GCBS LIMITED - 2008-04-18
    GIANT CAR BOOT SALES LIMITED - 2006-06-07
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2015-02-04 ~ 2019-01-28
    IIF 55 - Director → ME
  • 18
    icon of address The Enterprise Centre Hedington Grove, Chelmsley Wood, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,913 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ 2017-08-24
    IIF 235 - Director → ME
  • 20
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1998-12-17 ~ 1999-05-14
    IIF 210 - Director → ME
  • 21
    icon of address 3 Homer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2013-01-24
    IIF 27 - Director → ME
    IIF 26 - Director → ME
  • 22
    I S S HEALTHCARE (NORTHAMPTONSHIRE) LIMITED - 2012-04-17
    icon of address 39 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    39,588 GBP2015-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2016-04-07
    IIF 139 - Director → ME
    icon of calendar 2010-01-01 ~ 2016-04-07
    IIF 157 - Director → ME
    icon of calendar 2011-05-12 ~ 2017-06-06
    IIF 47 - Director → ME
  • 23
    icon of address 265 Cowley Road, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,369 GBP2024-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-05-15
    IIF 96 - Director → ME
  • 24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2016-07-01
    IIF 23 - Director → ME
  • 25
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -512,758 GBP2024-08-31
    Officer
    icon of calendar 2010-09-23 ~ 2021-11-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 111 - Has significant influence or control OE
  • 26
    BIRKDALE MANAGEMENT LIMITED - 2013-01-18
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,258,974 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2021-11-05
    IIF 60 - Director → ME
  • 27
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 52 - Director → ME
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 203 - Secretary → ME
  • 28
    SUPPORT LIMITED - 2009-05-14
    SCARISBRICK HALL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2009-02-09 ~ 2021-11-05
    IIF 51 - Director → ME
    icon of calendar 2009-02-09 ~ 2021-11-05
    IIF 204 - Secretary → ME
  • 29
    TOTHILL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    423,810 GBP2024-08-31
    Officer
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 50 - Director → ME
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 202 - Secretary → ME
  • 30
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5,037,017 GBP2024-08-31
    Officer
    icon of calendar 2009-05-18 ~ 2021-11-05
    IIF 61 - Director → ME
    icon of calendar 2013-04-30 ~ 2021-11-05
    IIF 229 - Secretary → ME
  • 31
    REACH INVESTMENTS LIMITED - 2010-09-08
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2021-11-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    icon of address Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ 2021-11-05
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-11-05
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 33
    icon of address 59 Northcote Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,863 GBP2021-01-30
    Officer
    icon of calendar 2010-02-17 ~ 2015-01-23
    IIF 119 - Director → ME
  • 34
    icon of address 208 Lythalls Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-17
    IIF 73 - Director → ME
  • 35
    STAR AND STAR CONSTRUCTION LTD - 2024-07-03
    STAR CLEANIX LTD - 2024-06-28
    icon of address Joylon House, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    9,354,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2023-03-29
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2023-03-29
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    CONTINENT SECURITY LIMITED - 2013-01-25
    WHARF GUARDS LIMITED - 2012-08-01
    icon of address 23 King Street, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-18
    IIF 232 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-10-08
    IIF 231 - Director → ME
  • 37
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    240 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.