logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Iqbal, Zafar

    Related profiles found in government register
  • Iqbal, Zafar

    Registered addresses and corresponding companies
    • 09660045 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 69, 69 Moorhey St, Oldham, Lancashire, OL4 1JE, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
    • Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 8
    • Kemp House, 160 City R, London, EC1V 2NX, United Kingdom

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Office 6014, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
    • 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 12
  • Iqbal, Zafar
    British

    Registered addresses and corresponding companies
    • 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 13
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 14
    • 6 Vullan Gardens, Dewsbury, WF13 2PP

      IIF 15
  • Iqbal, Zafar
    Italian

    Registered addresses and corresponding companies
    • 125, Portsea Hall, Portsea Place, London, W2 2BZ, United Kingdom

      IIF 16
  • Iqbal, Zafar
    British co director born in January 1975

    Registered addresses and corresponding companies
    • 19 Whitehead Place, Bradford, West Yorkshire, BD2 3NL

      IIF 17
  • Iqbal, Zafar
    British taxi driver born in July 1979

    Registered addresses and corresponding companies
    • 17 Denzil Avenue, Southampton, Hampshire, SO14 0LP

      IIF 18
  • Iqbal, Zafar
    Pakistani director born in March 1958

    Registered addresses and corresponding companies
    • 42, Tame St, Walsall, West Mids, WS1 3LA

      IIF 19
  • Iqbal, Zafar
    Danish property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 20
  • Iqbal, Zafar
    Danish restaurateur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 21
  • Iqbal, Zafar
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 22 IIF 23
    • Aston House, 3 Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 24
    • Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, BB5 1RP, United Kingdom

      IIF 25
    • Unit 3, Petre Court, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 26
    • 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 27
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 28 IIF 29 IIF 30
    • Unit 1-2, Cleaver Street, Blackburn, BB1 5DG, England

      IIF 31
  • Iqbal, Zafar
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 32
  • Iqbal, Zafar
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 33
  • Iqbal, Zafar
    British director of pharmacy born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Billinge Avenue, Blackburn, BB2 6SD, England

      IIF 34
  • Iqbal, Zafar
    British pharmacist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Petre Court, Clayton-le-moors, Accrington, Lancashire, BB5 5HY, United Kingdom

      IIF 35
    • 7, Lord Street West, Blackburn, Lancashire, BB2 1LA, England

      IIF 36
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 37 IIF 38
  • Iqbal, Zafar
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, United Kingdom

      IIF 39
  • Iqbal, Zafar
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 40
  • Iqbal, Zafar
    British taxi driver born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 41
  • Iqbal, Zafar
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barlow Street, Oldham, OL4 1DY, United Kingdom

      IIF 42
  • Iqbal, Zafar
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 189, Seymour Grove, Manchester, M16 0FJ, United Kingdom

      IIF 43
    • Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 44
    • 4, Barlow Street, Oldham, OL4 1DY, England

      IIF 45
  • Iqbal, Zafar
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ, United Kingdom

      IIF 46
    • 134, Rochdale Road, Bury, Lancashire, BL9 7BD, England

      IIF 47
    • 131, Brompton Street, Oldham, OL4 1AG, England

      IIF 48
  • Iqbal, Zafar
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Dagenham Road, Rusholme, Manchester, Greater Manchester, M14 5ED, Britain

      IIF 49
  • Iqbal, Zafar
    British sales born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 87, Greengate Street, Oldham, OL4 1DH, England

      IIF 50
  • Iqbal, Zafar
    Pakistani born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 54 Mimosa, Glanfa Dafydd, Barry, CF63 4BG, Wales

      IIF 51
  • Iqbal, Zafar
    British management consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 52
  • Iqbal, Zafar
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 130, Dykes Lane, Sheffield, S6 4RJ, England

      IIF 53
  • Iqbal, Zafar
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 443, Dallow Road, Luton, LU1 1UL, England

      IIF 54
  • Iqbal, Zafar
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 55
  • Iqbal, Zafar
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Feast Field, Horsforth, Leeds, West Yorkshire, LS18 4TJ, England

      IIF 56
  • Iqbal, Zafar
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Conditioning House, Cape Street, Bradford, BD1 4QG, England

      IIF 57
    • Hexagon Tower, Blackley, Manchester, M9 8GQ, England

      IIF 58
    • 69, Moorhey Street, Oldham, OL4 1JE, England

      IIF 59 IIF 60
  • Iqbal, Zafar
    British chief executive born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 61
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 62
  • Iqbal, Zafar
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 63
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 64
  • Iqbal, Zafar
    British finance director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Retiro Street, First Floor, Oldham, OL1 1SA, England

      IIF 65
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 66
    • 6, Ascot Close, Chadderton, Oldham, OL9 6PQ, England

      IIF 67
  • Iqbal, Zafar
    Pakistani born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 68
  • Iqbal, Zafar
    Swedish operations manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 69
  • Iqbal, Zafar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 70
  • Iqbal, Zafar
    British management consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 71
  • Iqbal, Zafar
    Indian businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 72
  • Iqbal, Zafar
    Indian manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 73
  • Iqbal, Zafar
    British decorator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 74
  • Iqbal, Zafar
    Italian banker born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 125, Portsea Hall Portsea Place, London, W2 2BZ, United Kingdom

      IIF 75
  • Iqbal, Zafar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140, Beaufort Street, Nelson, BB9 0SA, England

      IIF 76
  • Iqbal, Zafar
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rigby Street, Nelson, BB9 7AA, England

      IIF 80
  • Iqbal, Zafar
    British salesman born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140 Beaufort Street, Nelson, Lancashire, BB9 0SA

      IIF 81
  • Iqbal, Zafar
    British taxi driver born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Street Garage, Brunswick Street, Nelson, Lancs, BB9 9DZ, United Kingdom

      IIF 82
  • Iqbal, Zafar
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 83
  • Iqbal, Zafar
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 121, Whalley Road, Accrington, Lancashire, BB5 1BX, England

      IIF 84
  • Iqbal, Zafar
    British fundraising manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 85
  • Iqbal, Zafar
    British business person born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, High Street, Banbury, OX16 5LA, England

      IIF 86
  • Iqbal, Zafar
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 87
  • Iqbal, Zafar
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 88
    • Flexspace Business Centre, Unit 47, Manchester Road, Bolton, BL3 2NZ, England

      IIF 89
    • Office 4.20, 2 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 90
    • C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 91
  • Iqbal, Zafar
    British business advisor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2/1, 7 Elizabeth Street, Glasgow, G51 1SR, Scotland

      IIF 92
  • Iqbal, Zafar
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 93
  • Iqbal, Zafar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office.4.1 , Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 94
  • Iqbal, Zafar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Plodder Lane, Farnworth, Bolton, BL4 0BZ, United Kingdom

      IIF 95
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 96
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 97
    • 41, Malton Avenue, Bolton, Lancashire, BL3 4JH, United Kingdom

      IIF 98
  • Iqbal, Zafar
    British employment provider born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 99
  • Iqbal, Zafar
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 100
  • Iqbal, Zafar
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 101
  • Iqbal, Zafar
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 102
  • Iqbal, Zafar
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 103
  • Iqbal, Zafar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 104
  • Iqbal, Zafar
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 230, Haworth Road, Bradford, BD9 6NS, England

      IIF 105
    • 10, Brdige Street, Heckmondwike, WF16 9JA, United Kingdom

      IIF 106
  • Iqbal, Zafar
    Pakistani born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 107
  • Iqbal, Zafar
    Pakistani company secretary/director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 108
  • Iqbal, Zafar
    Pakistani business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Inside Manchester Superstore, Florence Street, Bradford, BD3 8EX, England

      IIF 109
  • Iqbal, Zafar
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Iqbal, Zafar
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 363, Kingsway, Manchester, M19 1NG, England

      IIF 111
  • Iqbal, Zafar
    Pakistani builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Craig Road, Stockport, SK4 2AP, England

      IIF 112
  • Iqbal, Zafar
    Pakistani building contractor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Craig Road, Stockport, SK4 2AP, England

      IIF 113
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani businessman born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
  • Iqbal, Zafar
    Pakistani carpenter born in March 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 120
  • Iqbal, Zafar
    Pakistani director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 121
  • Iqbal, Zafar
    Pakistani director born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 122
  • Iqbal, Zafar
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 123
  • Iqbal, Zafar
    Pakistani student born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 124
  • Iqbal, Zafar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 125
  • Iqbal, Zafar
    Portuguese born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 126
    • 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 127
  • Iqbal, Zafar
    Pakistani business executive born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 128
  • Iqbal, Zafar
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Iqbal, Zafar
    Pakistani self employed born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Raby Street, Sheffield, S91SQ, Pakistan

      IIF 130
  • Iqbal, Zafar
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 131
  • Iqbal, Zafar
    Pakistani born in February 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13428395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • House No, B9/465 Stc, Muhla Shah Hussan, Gujrat, 50700, Pakistan

      IIF 133
  • Iqbal, Zafar
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 134
  • Iqbal, Zafar
    Pakistani consultant born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Corfe Close, London, TW4 5PW, United Kingdom

      IIF 135
  • Iqbal, Zafar
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 136
  • Iqbal, Zafar
    Pakistani business & management consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 183, Masterman Road, East Ham, London, E6 3NN, United Kingdom

      IIF 137
  • Iqbal, Zafar
    Pakistani business consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 262a, Old Kent Road, London, SE1 5UB, England

      IIF 138
  • Iqbal, Zafar
    Pakistani marketing manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Plodder Lane, Farnworth, Bolton, BL4 0BZ, England

      IIF 139
  • Iqbal, Zafar
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 140
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • King Industries, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 141
  • Iqbal, Zafar
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 142
  • Iqbal, Zafar
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 143
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani banker born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani business executive born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 148
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 149
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 150
    • Water Works 19/1, Street No:5, Sialkot, Punjab, 51310, Pakistan

      IIF 151
  • Iqbal, Zafar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 152
    • 4, Po Jatti Dehri, Bangrila, Mirpur, 10250, Pakistan

      IIF 153
  • Iqbal, Zafar
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 154
  • Iqbal, Zafar
    Pakistani carpenter born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, River Way, Luton, LU3 2SE, England

      IIF 155
  • Iqbal, Zafar
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 156
  • Iqbal, Zafar
    Pakistani businessman born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 157
  • Iqbal, Zafar
    Pakistani company director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 158
  • Iqbal, Zafar
    Pakistani freelancer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 159
  • Iqbal, Raja Zafar
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 160
  • Iqbal, Zafar
    Indian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 161
  • Iqbal, Zafar
    Indian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gladstone Road, Orpington, Kent, BR6 7TF, England

      IIF 162
  • Iqbal, Zafar
    British commisssioning & contracts officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 163
  • Iqbal, Zafar
    British integrated commissioning officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Jewel Road, Walthamstow, London, London, E17 4QU, United Kingdom

      IIF 164
  • Iqbal, Zafar
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 170
  • Iqbal, Zafar
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Italian businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 177
  • Iqbal, Zafar
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 178
  • Iqbal, Zafar
    British operations manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 179
  • Iqbal, Zafar
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 180
  • Iqbal, Zafar
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Masham Place, Bradford, BD9 5DL, England

      IIF 181
  • Iqbal, Zafar
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 182
  • Iqbal, Zafar
    Irish sales director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 183
  • Zafar, Iqbal
    Italian hgv driver born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 184
  • Zafar Iqbal
    Danish born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 185
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 186
  • Iqbal, Zafar
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 187
  • Iqbal, Zafar
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 188
  • Iqbal, Zafar
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38b, West Street, Dunstable, LU6 1TA, England

      IIF 189
  • Iqbal, Zafar
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 190
  • Iqbal, Zafar
    British driver born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 191
  • Iqbal, Zafar
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hassop Road, Birmingham, B42 2SB, United Kingdom

      IIF 192
    • 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 193
  • Iqbal, Zafar
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 194
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 195
  • Iqbal, Zafar
    British driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 196
  • Iqbal, Zafar, Mr.
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ferguson Building, 128 Ferguson Building, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 197
  • Mr Iqbal Zafar
    Italian born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 198
  • Zafar, Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 199
  • Zafar Iqbal
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, United Kingdom

      IIF 200
  • Iqbal, Zafar
    Pakistani born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Water View Park, Leigh, WN7 4JP, United Kingdom

      IIF 201
  • Iqbal, Zafar
    Pakistani manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Vullan Garden, Dewsbury, WF13 2PP, United Kingdom

      IIF 202
  • Iqbal, Zafar
    Pakistani director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 203
  • Iqbal, Zafar
    Pakistani shop manager born in November 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 13, Station Approach, Ashford, Middlesex, TW15 2GH

      IIF 204
  • Iqbal, Zafar
    Pakistani born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 205
    • 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 206
    • 74e, Sherborne Street, Manchester, Lancashire, M8 8NU, United Kingdom

      IIF 207
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 208
  • Iqbal, Zafar
    Pakistani company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 209
  • Iqbal, Zafar
    Pakistani manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 210
  • Iqbal, Zafar
    Pakistani manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 211
  • Iqbal, Zafar
    Pakistani management consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Fairholm Road, Newcastle Upon Tyne, NE4 8AS, United Kingdom

      IIF 212
  • Iqbal, Zafar
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 213
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 214
    • Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 215
  • Iqbal, Zafar
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 216
  • Iqbal, Zafar
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 217
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 218
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City R, London, EC1V 2NX, United Kingdom

      IIF 219
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 220
  • Mr Iqbal Zafar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 221
  • Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani business born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 443, Dallow Road, Luton, Beds, LU1 1UL, United Kingdom

      IIF 224
  • Iqbal, Zafar
    Pakistani director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 225
    • 228, Haworth Road, Bradford, West Yorkshire, BD9 6NS, United Kingdom

      IIF 226
  • Iqbal, Zafar
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 227
  • Zafar, Iqbal
    Pakistani business born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 228
  • Mr Iqbal Zafar
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 229
  • Mr Zafar Iqbal
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 230 IIF 231
    • 271, Manchester Road, Deepcar, Sheffield, South Yorkshire, S36 2RA

      IIF 232
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 233
    • 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 234
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Buckingham Street, Buckinghamshire, Aylesbury, HP20 2NQ, England

      IIF 235
    • Unit 2, Riverside Court, Huddersfield Road, Delph, OL3 5FZ, England

      IIF 236
    • 189, Seymour Grove, Manchester, M16 0FJ, England

      IIF 237
    • Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 238
  • Mr Zafar Iqbal
    Pakistani born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 54 Mimosa, Glanfa Dafydd, Barry, CF63 4BG, Wales

      IIF 239
  • Mr Zafar Iqbal
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 240
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 241
  • Mr Zafar Iqbal
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Feast Field, Horsforth, Leeds, West Yorkshire, LS18 4TJ, England

      IIF 242
  • Mr Zafar Iqbal
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 254
  • Mr Zafar Iqbal
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 255
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 256
  • Mr Zafar Iqbal
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310, Old Lodge Lane, Purley, CR8 4AQ, United Kingdom

      IIF 257
    • 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 258
  • Zafar, Iqbal
    Australian company director born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 259
  • Zafar Iqbal
    Pakistani born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 260
  • Zafar Iqbal
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 261
  • Zafar Iqbal
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 262
  • Zafar Iqbal
    Pakistani born in February 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, B9/465 Stc, Muhla Shah Hussan, Gujrat, 50700, Pakistan

      IIF 263
  • Zafar Iqbal
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 264
  • Zafar Iqbal
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 265
    • Al Ghafyah, 2a, Sharjah, 0000, United Arab Emirates

      IIF 266
  • Iqbal, Muhammad Zafar
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 267
  • Iqbal, Muhammad Zafar
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37bc, Post Office Abbas Nagar Chak No 37bc, Bahawalpur, 63100, Pakistan

      IIF 268
  • Iqbal, Zafar
    Pakistani,italian financial consultant born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Portman Street, London, W1H 6DZ

      IIF 269
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 274
  • Mr Zafar Iqbal
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Plodder Lane, Bolton, BL4 0BZ, United Kingdom

      IIF 275
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 276 IIF 277 IIF 278
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 279 IIF 280 IIF 281
    • Flexspace Business Centre, Unit 47, Manchester Road, Bolton, BL3 2NZ, England

      IIF 283
    • Office 4.20, 2 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 284
    • Office.4.1 , Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 285
  • Mr Zafar Iqbal
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 286
    • Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 287
    • 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 288
  • Mr Zafar Iqbal
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 289
    • 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 290
    • 228, Haworth Road, Bradford, BD9 6NS, United Kingdom

      IIF 291
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Mr Zafat Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 296
  • Zafar Iqbal
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 297
  • Mr Iqbal Zafar
    Australian born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 298
  • Mr Zafar Iqbal
    Pakistani born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 299
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 300
  • Mr Zafar Iqbal
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 301
  • Mr Zafar Iqbal
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
    • 102, Fleetside, West Molesey, KT8 2NQ, England

      IIF 303
  • Mr Zafar Iqbal
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 304
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 363, Kingsway, Manchester, M19 1NG, England

      IIF 305
  • Mr Raja Zafar Iqbal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 306
  • Mr Zafar Iqbal
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 307
  • Mr Zafar Iqbal
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 308
  • Mr Zafar Iqbal
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 309
  • Mr Zafar Iqbal
    Portuguese born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 310
    • 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 311
  • Mr Zafar Iqbal
    Pakistani born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 312
  • Mr Zafar Iqbal
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 313
  • Mr Zafar Iqbal
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 314
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • King Industries, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 315
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09660045 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 316
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 317 IIF 318 IIF 319
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 321
    • 19/1, Water Works, Near Jamia, Sialkot 51310, Pakistan

      IIF 322
    • Water Works 19/1, Near Jamia, Sialkot, 51310, Pakistan

      IIF 323 IIF 324
  • Mr Zafar Iqbal
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 12, Darbar Road Mohallah Habib Ganj, Hafizabad, Punjab, 52110, Pakistan

      IIF 325
    • 4, Po Jatti Dehri, Bangrila, Mirpur, 10250, Pakistan

      IIF 326
  • Mr Zafar Iqbal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 327
  • Mr Zafar Iqbal
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, River Way, Luton, LU3 2SE, England

      IIF 328
  • Mr Zafar Iqbal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 329
  • Mr Zafar Iqbal
    Pakistani born in March 1958

    Resident in Pakistani

    Registered addresses and corresponding companies
    • 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 330
  • Mr Zafar Iqbal
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 331
  • Mr. Zafar Iqbal
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 332
  • Mr. Zafar Iqbal
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ferguson Building, 128 Ferguson Building, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 333
  • Zafar Iqbal
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 334
  • Zafar Iqbal
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hassop Road, Birmingham, B42 2SB, United Kingdom

      IIF 335
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 336
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 337
    • 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 338
  • Muhammad Zafar Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 339
  • Muhammad Zafar Iqbal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37bc, Post Office Abbas Nagar Chak No 37bc, Bahawalpur, 63100, Pakistan

      IIF 340
  • Zafar Iqbal
    Pakistani born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Water View Park, Leigh, WN7 4JP, United Kingdom

      IIF 341
  • Zafar Iqbal
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 342
  • Zafar Iqbal
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 343
  • Mr Zafar Iqbal
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 344
    • 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 345
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 912, Stratford Road, Birmingham, B11 4BT, England

      IIF 346
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 347 IIF 348 IIF 349
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 350 IIF 351
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY

      IIF 352
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 353
    • 3, Hird Street, Leeds, LS11 6BH, England

      IIF 354
  • Mr Zafar Iqbal
    Italian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 355
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 356
  • Mr Zafar Iqbal
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 357
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 358
  • Mr Zafar Iqbal
    Irish born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 359
  • Mr Zafar Iqbal
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, New Hall Street, Burnley, BB10 1JJ, England

      IIF 360
  • Mr Zafar Iqbal
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 361
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in United Kingdom

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

      IIF 362
    • 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 363
  • Mr Zafar Iqbal
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38b, West Street, Dunstable, LU6 1TA, England

      IIF 364
    • 443, Dallow Road, Luton, LU1 1UL, England

      IIF 365
  • Mr Zafar Iqbal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Whalley Road, Accrington, Lancashire, BB5 1BX

      IIF 366
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 367
  • Mr Muhammad Zafar Iqbal
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 292-2, 292-2 D1 Gt Road, Lahore, Pakistan

      IIF 368
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 369
    • 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 370
    • 49, Faraday Avenue, Manchester, M8 0SS, United Kingdom

      IIF 371
    • 74e, Sherborne Street, Manchester, M8 8NU, United Kingdom

      IIF 372
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 373 IIF 374
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 375
    • Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 376
  • Mr Zafar Iqbal
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 377
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 378
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 379
    • Kemp House, 160 City Road, London, London, EC1V 2NX, England

      IIF 380
  • Mr Zafar Iqbal
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 381
  • Mr Zafar Iqbal
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 382
child relation
Offspring entities and appointments
Active 150
  • 1
    59 Westgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 181 - Director → ME
  • 2
    Unit 1, Cleaver Street, Blackburn, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,948,302 GBP2024-09-30
    Officer
    1994-07-21 ~ now
    IIF 29 - Director → ME
  • 3
    Brunswick Street Garage, Brunswick Street, Nelson, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 82 - Director → ME
  • 4
    140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 5
    54 Mimosa Glanfa Dafydd, Barry, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 1-2 Cleaver Street, Blackburn, England
    Active Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 31 - Director → ME
  • 7
    13 Station Approach, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 204 - Director → ME
  • 8
    ASTON PHARMACY (ACCRINGTON) LIMITED - 1995-06-16
    MEDIUMFAME LIMITED - 1987-06-03
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    9,778,840 GBP2024-03-31
    Officer
    ~ now
    IIF 28 - Director → ME
  • 9
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,025,018 GBP2024-03-31
    Officer
    2008-03-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 10
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    74,956 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 11
    SA2 (NEW CO) LTD - 2022-02-15
    3 Petre Road, Clayton Le Moors, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 12
    ASTRO BARBER AND BEAUTY LTD - 2024-07-26
    ASTRO BARBER LTD - 2023-11-30
    38a West, Street, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,243 GBP2024-08-31
    Officer
    2020-08-15 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 13
    443 Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-02-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3, Petre Court Petre Road, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Officer
    2021-11-05 ~ now
    IIF 26 - Director → ME
  • 15
    Unit 57 A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 16
    424a Hoe Street Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 17
    189 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 18
    Unite 5 Dagenham Road Industrial Estate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 19
    169 High Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 20
    74e Sherborne Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Officer
    2018-06-01 ~ now
    IIF 207 - Director → ME
  • 21
    BUILT INVESTIGATORS UK LIMITED - 2025-06-12
    3 Feast Field, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 22
    49 Faraday Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 210 - Director → ME
    2022-05-31 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 23
    21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
  • 24
    2a Lord Street, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 25
    249 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 247 - Has significant influence or controlOE
  • 26
    LCUK FINANCE LTD - 2023-05-25
    UK DEBT RECOVERY SERVICES LTD - 2016-07-19
    128 City Road 128 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2024-06-30
    Officer
    2023-01-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 27
    5 Rigby Street, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    98 Norfolk Street, Kings Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 29
    9 Gladstone Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 162 - Director → ME
  • 30
    GOLDEN ASSETS MANAGEMENT LIMITED - 2013-07-09
    GOLDEN ASSETS MANAGMENT LIMITED - 2013-07-04
    62 Halifax Road, Dewsbury, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2020-05-18 ~ now
    IIF 76 - Director → ME
  • 31
    140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 32
    C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Officer
    2021-07-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 33
    271 Manchester Road, Deepcar, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,638 GBP2024-06-30
    Officer
    ~ now
    IIF 27 - Director → ME
    ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 232 - Has significant influence or controlOE
  • 34
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2,867 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
  • 35
    11 Retiro Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 36
    Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 190 - Director → ME
  • 37
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 38
    19b Sussex Place, New Malden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 39
    UNITIME OVERSEAS EDUCATIONAL CONSULTANTS LIMITED - 2023-05-05
    Office.4.1 , Purple Zone 02 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 40
    METTLAW LTD - 2023-11-30
    4385, 13428395 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,310 GBP2023-05-31
    Officer
    2024-08-28 ~ now
    IIF 132 - Director → ME
  • 41
    41 Malton Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 281 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 281 - Right to appoint or remove directors as a member of a firmOE
    IIF 281 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 281 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 281 - Right to appoint or remove directorsOE
  • 42
    140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 43
    100 Hassop Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 44
    Office 6014 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 45
    Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 46
    The Innovation Centre, Brunswick Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -325 GBP2024-11-30
    Officer
    2020-12-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
  • 47
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 173 - Director → ME
  • 48
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-18 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    4 Barlow Street, Oldham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2020-03-18 ~ dissolved
    IIF 45 - Director → ME
  • 51
    87 Greengate Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-17 ~ dissolved
    IIF 50 - Director → ME
  • 52
    GREENGATE JAMIA MASJID LTD - 2023-06-08
    4 Barlow Street, Oldham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-09 ~ now
    IIF 42 - Director → ME
  • 53
    77 Raby Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 130 - Director → ME
  • 54
    Unit 1b Fairfield Business Park, Fairfield Business Park, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,205 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    11 Retiro Street, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 56
    21 Hyde Park Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    528,013 GBP2023-12-31
    Officer
    2001-03-14 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 352 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 352 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    38 Ranmere Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 58
    Suite A Conditioning House, Cape Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 59
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
  • 60
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-08-23 ~ now
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 61
    Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,148 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 25 - Director → ME
  • 62
    Unit 2 Riverside Court, Huddersfield Road, Delph, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,291 GBP2024-12-31
    Person with significant control
    2023-12-18 ~ now
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    76 Water View Park, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 64
    4385, 13962965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 65
    4385, 14262139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 66
    Office 8401 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 67
    121 Whalley Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,341 GBP2017-04-30
    Officer
    2014-06-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    4 Carmelite Walk, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 69
    14 River Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 70
    SMITH’S FOODS LTD - 2020-10-26
    ZAIQ BARGAINS LTD - 2020-07-06
    NIM & QIM PROPERTIES LTD - 2020-07-01
    286 Manchester Road West, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 71
    21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263 GBP2022-06-30
    Officer
    2019-06-21 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
  • 72
    Office 266, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 73
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 336 - Has significant influence or controlOE
  • 74
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 134 - Director → ME
  • 75
    5, 64b Heol Casnewydd, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 76
    58 Craig Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,181 GBP2022-03-31
    Officer
    2022-07-25 ~ dissolved
    IIF 112 - Director → ME
  • 77
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 78
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-14 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 327 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 327 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 79
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 220 - Director → ME
    2017-12-12 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 80
    18 Leasowes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 81
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Officer
    2017-03-01 ~ now
    IIF 22 - Director → ME
  • 82
    8 Queens Parade, Bloxwich, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    69 69 Moorhey St, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 84
    Ferguson Building, 128 Ferguson Building, City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 85
    ELECTRONIC SPECIALISTS LIMITED - 2020-05-19
    Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-05 ~ dissolved
    IIF 69 - Director → ME
  • 86
    Unit 4 Bowling Park Close, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 170 - Director → ME
  • 88
    Unit 122037 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 89
    41 Malton Avenue, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 277 - Right to appoint or remove directors as a member of a firmOE
    IIF 277 - Right to appoint or remove directorsOE
  • 90
    Office Lg06 1 Quality Court Road, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
  • 91
    DELUXEDAILY PROJECTS LIMITED - 1997-02-12
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    1994-06-02 ~ dissolved
    IIF 32 - Director → ME
  • 92
    363 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 93
    2381, Ni698683 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 94
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330 GBP2024-05-31
    Officer
    2024-03-15 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 95
    69 Moorhey Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 96
    69 Moorhey Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 97
    Office 10640 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 302 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 302 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 302 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 98
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
  • 99
    228 Haworth Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2018-06-30
    Officer
    2017-07-01 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 381 - Has significant influence or controlOE
  • 100
    111 Doncaster Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 101
    228 Haworth Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,620 GBP2021-12-31
    Officer
    2020-07-29 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 102
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,227 GBP2023-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 103
    83-85 Doncaster Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-06-20 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 104
    488 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 105
    488 Great Cheetham Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 208 - Director → ME
  • 106
    488 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 107
    453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 108
    Unit 2b Sherborne Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 109
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 110
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 124 - Director → ME
    2023-11-24 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 111
    20 Western Gateway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 112
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 113
    4385, 15223728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 114
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 142 - Director → ME
  • 115
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 116
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 6 - Secretary → ME
  • 117
    6 Ascot Close, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 67 - Director → ME
  • 118
    Hexagon Tower, Blackley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,579 GBP2024-05-31
    Officer
    2022-04-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 119
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    2023-10-24 ~ now
    IIF 118 - Director → ME
  • 120
    219 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,141 GBP2024-04-30
    Officer
    2025-04-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 121
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 122
    Savile Business Centre, Unit 32, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 123
    Aston House 3 Petre Road, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    2021-08-13 ~ now
    IIF 24 - Director → ME
  • 124
    423 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-27 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 125
    King Industries International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 126
    121 Fairholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 212 - Director → ME
  • 127
    2 Clifton Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 128
    The Innovation Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 129
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,161 GBP2021-02-28
    Officer
    2019-02-14 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 130
    VSWTICH4U LIMITED - 2022-01-27
    1144a Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,023 GBP2025-01-31
    Officer
    2022-01-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 131
    15 New Park Terrace, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121 GBP2021-08-31
    Officer
    2022-03-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Has significant influence or control over the trustees of a trustOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 132
    189 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 48 - Director → ME
  • 133
    49 Faraday Avenue, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 134
    3 Hird Street, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    173,197 GBP2024-03-31
    Officer
    2015-10-13 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 135
    Office 575 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 136
    Unit 4 9 Rouse Mill, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 137
    63 Briercliffe Road Burnley, Briercliffe Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,873 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 360 - Has significant influence or controlOE
  • 138
    6 Vullan Garden, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 202 - Director → ME
  • 139
    GHAZI & SONS LTD - 2002-07-14
    21 Hyde Park Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    653,372 GBP2024-02-28
    Officer
    2002-07-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Has significant influence or controlOE
  • 140
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,214 GBP2019-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 141
    42 Tame Street East, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 330 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 330 - Right to appoint or remove directorsOE
  • 142
    443 Dallow Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 224 - Director → ME
  • 143
    57 Westfield, Road Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 144
    45 Frinton Road, East Ham, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 145
    1561997 6 Shakespeare Path, Swindon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-17 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 146
    The Mount Prescot Road, Melling, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 147
    11 Westmoreland Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 148
    125 Portsea Hall, Portsea Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-11 ~ dissolved
    IIF 75 - Director → ME
    2009-08-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 149
    68 Pexton Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 150
    124 Murdock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,789 GBP2022-05-31
    Officer
    2018-05-09 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
Ceased 73
  • 1
    6 Garden Street, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    28,188 GBP2024-10-31
    Officer
    2006-10-14 ~ 2007-03-23
    IIF 15 - Secretary → ME
  • 2
    2a Dinmore Avenue, Blackpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,959 GBP2024-02-29
    Officer
    2003-11-26 ~ 2007-05-16
    IIF 38 - Director → ME
  • 3
    Gbl House, Cleaver Street, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,808 GBP2024-06-30
    Officer
    2000-05-12 ~ 2001-10-01
    IIF 37 - Director → ME
  • 4
    43 Raymond Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ 2020-04-13
    IIF 97 - Director → ME
    Person with significant control
    2018-08-02 ~ 2020-04-13
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 5
    60 Halifax Road, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    17,547 GBP2023-06-30
    Officer
    2006-08-01 ~ 2009-06-13
    IIF 81 - Director → ME
  • 6
    Hanger 3 Blackpool Airport, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    67,718 GBP2024-09-30
    Officer
    2014-01-06 ~ 2018-12-17
    IIF 34 - Director → ME
  • 7
    TECHNOPLUS LIMITED - 2019-05-20
    1st Floor 27 Plodder Lane, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,424 GBP2018-06-30
    Officer
    2017-06-21 ~ 2019-06-01
    IIF 95 - Director → ME
    Person with significant control
    2017-06-21 ~ 2019-07-08
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 8
    74e Sherborne Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Person with significant control
    2018-06-01 ~ 2024-01-26
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
  • 9
    Suite 4.20 Business Centre 02 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,629 GBP2018-03-31
    Officer
    2012-10-31 ~ 2013-06-20
    IIF 138 - Director → ME
    2013-10-21 ~ 2018-04-15
    IIF 139 - Director → ME
  • 10
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ 2011-11-01
    IIF 196 - Director → ME
    2011-11-01 ~ 2012-03-20
    IIF 191 - Director → ME
  • 11
    63 Jewel Road, Walthamstow, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ 2011-07-22
    IIF 164 - Director → ME
  • 12
    LCUK FINANCE LTD - 2023-05-25
    UK DEBT RECOVERY SERVICES LTD - 2016-07-19
    128 City Road 128 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2024-06-30
    Officer
    2017-12-29 ~ 2018-03-20
    IIF 218 - Director → ME
    Person with significant control
    2023-10-20 ~ 2023-10-20
    IIF 295 - Ownership of shares – 75% or more OE
    2017-12-28 ~ 2018-03-20
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Right to appoint or remove directors OE
  • 13
    Rth, Young Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,611 GBP2022-07-31
    Officer
    2014-07-02 ~ 2022-03-01
    IIF 68 - Director → ME
    Person with significant control
    2016-05-01 ~ 2022-03-01
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 301 - Has significant influence or control OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 301 - Ownership of shares – More than 50% but less than 75% OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 301 - Right to appoint or remove directors OE
  • 14
    6 St. Marys Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,060 GBP2024-06-30
    Officer
    2019-05-21 ~ 2025-04-05
    IIF 101 - Director → ME
    Person with significant control
    2019-05-21 ~ 2025-04-05
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 15
    310 Old Lodge Lane, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,218 GBP2020-08-31
    Person with significant control
    2019-08-07 ~ 2020-06-11
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Inside Manchester Superstore, Florence Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2018-10-31
    Officer
    2017-01-30 ~ 2019-08-31
    IIF 109 - Director → ME
  • 17
    C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Officer
    2019-07-15 ~ 2021-05-01
    IIF 90 - Director → ME
    Person with significant control
    2019-07-15 ~ 2021-05-01
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 18
    4 Grange Park Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ 2022-02-13
    IIF 74 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-02-13
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 19
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    LC DIGITAL BANKER LTD - 2023-05-24
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    2025-08-11 ~ 2025-10-24
    IIF 114 - Director → ME
    2025-03-01 ~ 2025-05-07
    IIF 117 - Director → ME
    2022-04-05 ~ 2024-03-29
    IIF 115 - Director → ME
    2022-04-05 ~ 2025-10-24
    IIF 3 - Secretary → ME
    Person with significant control
    2025-04-01 ~ 2025-05-07
    IIF 293 - Has significant influence or control OE
    2022-04-05 ~ 2024-03-29
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
    2025-08-11 ~ 2025-10-24
    IIF 296 - Ownership of shares – 75% or more OE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2014-12-22 ~ 2017-10-16
    IIF 150 - Director → ME
    Person with significant control
    2016-12-22 ~ 2018-01-17
    IIF 322 - Has significant influence or control OE
  • 21
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (2 parents)
    Officer
    2021-02-05 ~ 2021-04-15
    IIF 35 - Director → ME
  • 22
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2015-06-19 ~ 2016-06-17
    IIF 172 - Director → ME
  • 23
    HABIB ALLIED HOLDING PLC - 2015-09-21
    HABIB ALLIED INTERNATIONAL BANK PLC - 2015-09-21
    HABIB ALLIED INTERNATIONAL LTD - 2001-06-06
    9 Portman Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-01 ~ 2022-06-28
    IIF 269 - Director → ME
  • 24
    30 Hawthorne Avenue, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-16 ~ 2010-11-12
    IIF 85 - Director → ME
    2009-10-16 ~ 2010-11-12
    IIF 8 - Secretary → ME
  • 25
    11 Retiro Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ 2021-11-09
    IIF 66 - Director → ME
  • 26
    130 Dykes Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ 2025-07-30
    IIF 53 - Director → ME
  • 27
    DYNAMIC CHILDCARE LTD - 2017-06-13
    HORIZON SEMI INDEPENDENT SUPPORT LTD. - 2017-06-09
    Floor 2 Ams Medical Accountants, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,872 GBP2019-01-31
    Person with significant control
    2017-07-01 ~ 2020-01-01
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors as a member of a firm OE
    IIF 252 - Right to appoint or remove directors OE
  • 28
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-03 ~ 2020-05-15
    IIF 171 - Director → ME
    Person with significant control
    2019-06-03 ~ 2020-05-15
    IIF 346 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2022-08-23 ~ 2023-07-12
    IIF 176 - Director → ME
  • 30
    SMITH’S FOODS LTD - 2020-10-26
    ZAIQ BARGAINS LTD - 2020-07-06
    NIM & QIM PROPERTIES LTD - 2020-07-01
    286 Manchester Road West, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ 2020-12-24
    IIF 98 - Director → ME
  • 31
    228 Haworth Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,885 GBP2024-08-31
    Officer
    2022-08-30 ~ 2023-01-01
    IIF 104 - Director → ME
    Person with significant control
    2022-08-30 ~ 2023-01-01
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 290 - Right to appoint or remove directors OE
  • 32
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,718 GBP2024-03-31
    Officer
    2020-03-18 ~ 2020-08-12
    IIF 21 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-08-12
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 33
    189 Seymour Grove, Old Trafford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    388,801 GBP2024-08-31
    Officer
    2010-09-15 ~ 2015-08-18
    IIF 49 - Director → ME
  • 34
    134 Rochdale Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    504 GBP2016-05-31
    Officer
    2017-05-11 ~ 2017-11-01
    IIF 47 - Director → ME
  • 35
    203-205 The Vale, Acton, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2024-03-31
    Officer
    2022-12-12 ~ 2023-06-15
    IIF 147 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-06-15
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 36
    Unit 14 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,145 GBP2017-02-28
    Officer
    2013-02-12 ~ 2013-10-07
    IIF 106 - Director → ME
  • 37
    MAX CLAIMS LTD - 2017-05-26
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    358 GBP2018-02-28
    Officer
    2017-02-28 ~ 2017-06-29
    IIF 135 - Director → ME
  • 38
    Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-01-06 ~ 2017-10-16
    IIF 219 - Director → ME
    2016-01-06 ~ 2017-10-18
    IIF 9 - Secretary → ME
    Person with significant control
    2017-01-05 ~ 2018-01-14
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
  • 39
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate
    Officer
    2015-01-06 ~ 2017-10-16
    IIF 151 - Director → ME
    Person with significant control
    2017-01-06 ~ 2018-01-14
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 40
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-16 ~ 2024-09-26
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
  • 41
    64 Brunel Gardens, Bradford, W Yorks
    Dissolved Corporate
    Officer
    2006-03-08 ~ 2014-03-10
    IIF 17 - Director → ME
  • 42
    30 Kensington Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-17 ~ 2023-09-25
    IIF 152 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-09-25
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 43
    LC DIGITAL MARKETS LTD - 2023-04-21
    NEXT MARKETS LTD - 2023-04-11
    LC DIGITAL MARKETS LTD - 2023-02-03
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -368,833 GBP2024-10-24
    Officer
    2022-04-01 ~ 2023-01-03
    IIF 146 - Director → ME
    2023-02-01 ~ 2023-10-24
    IIF 148 - Director → ME
    2022-04-01 ~ 2023-10-24
    IIF 5 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2023-10-24
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Right to appoint or remove directors OE
  • 44
    M12 6jh, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2018-02-28
    Officer
    2017-02-08 ~ 2017-03-01
    IIF 93 - Director → ME
    Person with significant control
    2017-02-08 ~ 2017-03-01
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 45
    69 Kentwood Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-03 ~ 2025-03-11
    IIF 40 - Director → ME
    Person with significant control
    2025-03-03 ~ 2025-03-11
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    786 DIRECT LIMITED - 2017-01-03
    PAKEEZAH 786 LTD - 2016-12-02
    Tradeforce Building Office 4, Cornwall Place, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ 2018-02-26
    IIF 211 - Director → ME
  • 47
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ 2021-12-22
    IIF 228 - Director → ME
    Person with significant control
    2021-12-22 ~ 2021-12-22
    IIF 368 - Has significant influence or control as a member of a firm OE
    IIF 368 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Has significant influence or control over the trustees of a trust OE
    IIF 368 - Right to appoint or remove directors as a member of a firm OE
    IIF 368 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 368 - Ownership of shares – 75% or more as a member of a firm OE
    2021-12-21 ~ 2021-12-22
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 48
    DELUXEDAILY PROJECTS LIMITED - 1997-02-12
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    1993-07-29 ~ 1994-06-02
    IIF 14 - Secretary → ME
  • 49
    363 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-05-03 ~ 2024-03-07
    IIF 113 - Director → ME
  • 50
    19 Easington Walk, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,107 GBP2024-11-30
    Officer
    2023-11-09 ~ 2024-01-25
    IIF 107 - Director → ME
    Person with significant control
    2023-11-09 ~ 2024-03-05
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 51
    22 Parkside, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ 2023-11-16
    IIF 73 - Director → ME
    Person with significant control
    2023-06-22 ~ 2023-11-16
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    PULSE CONNEXIONS LIMITED - 2012-02-15
    Pulse Connexions, 7 Lord Street West, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ 2013-01-28
    IIF 36 - Director → ME
  • 53
    29 Hormead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,631 GBP2023-06-30
    Officer
    2021-09-15 ~ 2022-01-04
    IIF 199 - Director → ME
    Person with significant control
    2021-09-15 ~ 2022-01-04
    IIF 221 - Ownership of shares – 75% or more OE
  • 54
    Office 10640 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-11-26 ~ 2024-12-21
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 55
    228 Haworth Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2018-06-30
    Officer
    2016-06-23 ~ 2016-08-01
    IIF 226 - Director → ME
  • 56
    488 Great Cheetham Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-08-31
    Person with significant control
    2020-08-24 ~ 2024-01-26
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 57
    374 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,966 GBP2024-03-31
    Officer
    2019-10-16 ~ 2020-01-01
    IIF 205 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-01-01
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 58
    DYNAMIC CHILDCARE LTD - 2021-03-30
    SEMI INDEPENDENT PROVISIONS LTD - 2021-01-29
    CARE 4 YOUNG PEOPLE LTD - 2021-01-18
    F U 1 LTD - 2021-01-15
    DYNAMIC CHILDCARE LTD - 2021-01-12
    11 Retiro Street, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43,345 GBP2019-06-30
    Officer
    2018-08-21 ~ 2020-01-01
    IIF 65 - Director → ME
    2020-03-10 ~ 2020-12-21
    IIF 62 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-12-21
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    2018-04-26 ~ 2020-01-01
    IIF 246 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 246 - Right to appoint or remove directors OE
  • 59
    GLOBAL WORKFORCE LIMITED - 2022-12-14
    128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,325 GBP2024-09-30
    Officer
    2024-09-17 ~ 2025-02-14
    IIF 157 - Director → ME
  • 60
    NEXT GEN MARKETS LTD - 2024-03-12
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-24
    Officer
    2023-05-05 ~ 2023-10-13
    IIF 116 - Director → ME
    2023-05-05 ~ 2023-10-23
    IIF 4 - Secretary → ME
    Person with significant control
    2023-05-05 ~ 2023-10-13
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 61
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2020-05-26 ~ 2021-07-19
    IIF 188 - Director → ME
    Person with significant control
    2020-05-26 ~ 2021-05-24
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    Bowling Ironworks, Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,810 GBP2022-04-30
    Officer
    2019-04-26 ~ 2023-04-26
    IIF 103 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-04-26
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 63
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2023-04-06 ~ 2023-10-13
    IIF 119 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-10-13
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 64
    A-1 House Downing Street, Smethwick, Birmingham, West Mids
    Dissolved Corporate (1 parent)
    Officer
    2008-05-17 ~ 2009-03-16
    IIF 19 - Director → ME
  • 65
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Person with significant control
    2023-10-24 ~ 2024-08-01
    IIF 292 - Ownership of shares – 75% or more OE
  • 66
    219 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,141 GBP2024-04-30
    Officer
    2014-04-25 ~ 2024-08-19
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-19
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    99,109 Leeds Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-10 ~ 2020-11-01
    IIF 61 - Director → ME
    Person with significant control
    2019-09-10 ~ 2020-11-01
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 68
    T & ZEE MANAGEMENT CONSULTANT LIMITED - 2012-07-20
    183 Masterman Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ 2012-07-02
    IIF 137 - Director → ME
  • 69
    2/1, 7 Elizabeth Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2015-01-05
    IIF 92 - Director → ME
  • 70
    04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    56,470 GBP2024-08-31
    Officer
    2015-08-10 ~ 2016-04-13
    IIF 46 - Director → ME
    Person with significant control
    2020-06-29 ~ 2024-04-25
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 71
    162 Northumberland Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,147 GBP2024-06-28
    Officer
    2007-06-01 ~ 2007-11-16
    IIF 18 - Director → ME
  • 72
    48 High Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-04-26 ~ 2025-08-17
    IIF 86 - Director → ME
  • 73
    Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-25 ~ 2022-06-25
    IIF 217 - Director → ME
    Person with significant control
    2019-11-25 ~ 2022-04-23
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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