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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Iqbal, Asif

    Related profiles found in government register
  • Iqbal, Asif
    Bangladeshi businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Davenant Street (4th Floor), London, E1 5NB, England

      IIF 1
    • Bow Business Center 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 2 IIF 3
    • Unit 301, 153 - 159, Bow Road, London, E3 2SE, United Kingdom

      IIF 4
  • Iqbal, Asif
    Bangladeshi consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, Finsbury Park, London, London, N4 2EB, England

      IIF 5
  • Iqbal, Asif
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 6
  • Iqbal, Asif
    Bangladeshi education born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, London, N4 2EB, Great Britain

      IIF 7
  • Iqbal, Asif
    Bangladeshi it , retail born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 8
  • Iqbal, Asif
    Bangladesh business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75,plimsoll, Road, Finsbury, London, N42EB, England

      IIF 9
  • Iqbal, Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 10
    • 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 11
    • Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 12
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 13
    • 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 14 IIF 15
  • Iqbal, Asif
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 301, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, England

      IIF 16
  • Iqbal, Asif
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 17
  • Iqbal, Asif
    Bangladeshi business executive born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, Angus, DD2 1PP, Scotland

      IIF 19
    • 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 20
  • Iqbal, Asif
    British chemist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 21
  • Iqbal, Asif
    British senior analyst born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 22
  • Iqbal, Atif
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gorsy Road, Quinton, Birmingham, B32 2SD

      IIF 23
  • Iqbal, Atif
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 24
    • 68, Birrell Road, Forest Fields, Nottingham, NG7 6LL, England

      IIF 25
    • 73, Vale Crescent South, Nottingham, NG8 3PQ, England

      IIF 26
    • C/o Macfarlane Packaging, Lenton Lane, Nottingham, NG7 2NR, England

      IIF 27
    • Keystone Business Hub, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 28
    • Unit 8, Forest Court, Gamble Street, Nottingham, NG7 4EX, England

      IIF 29
    • Unit 8, Forest Court, Gamble Street, Nottingham, NG7 4EX, United Kingdom

      IIF 30
  • Iqbal, Atif
    British bus driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Vale Crescent South, Aspley, Nottingham, NG8 3PQ, United Kingdom

      IIF 31
  • Iqbal, Atif
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, New Line Road, Kirkby-in-ashfield, Nottingham, NG17 8JQ, England

      IIF 32
  • Iqbal, Atif
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gorsy Road, Quinton, Birmingham, B32 2SD, United Kingdom

      IIF 33
  • Iqbal, Atif
    British road haulage born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oak House B, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 34
  • Iqbal, Atif
    British tranportation born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Vale Cresent South, Nottingham, NG83PQ, England

      IIF 35
  • Iqbal, Atif
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 36
  • Iqbal, Atif
    British solicitor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lancaster Road, Manchester, M34 7HE, England

      IIF 37
    • 51-53, School Lane, Heaton Chapel, Stockport, Greater Manchester, SK4 5DE, England

      IIF 38
  • Mr Asif Iqbal
    Bangladeshi born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 39
  • Iqbal, Asif
    Pakistani born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, North Anderson Drive, Aberdeen, AB15 5DB, Scotland

      IIF 40
  • Iqbal, Asif
    British born in April 1981

    Registered addresses and corresponding companies
    • 6 Grange Court, Rhyl, LL18 4DF

      IIF 41
  • Mr Iqbal Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 42
  • Iqbal, Asif
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 43
  • Iqbal, Asif
    Pakistani entrepreneur born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7971, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Iqbal, Asif
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 171, Street 3, Sector N2, Phase 4, Hayatabad, Peshawar, 25100, Pakistan

      IIF 45
  • Iqbal, Asif
    Pakistani manager born in November 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
  • Iqbal, Asif
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 87, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 47
  • Iqbal, Asif
    British accountant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New England House, 555 Lincoln Road, Peterborough, PE1 2PB, United Kingdom

      IIF 48
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 49
  • Iqbal, Asif
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Buckingham Gate, London, SW1E 6BS, England

      IIF 50
    • 37, Buckingham Gate, London, SW1E 6BS, United Kingdom

      IIF 51
  • Iqbal, Atif
    British accountant born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Nolton Street, Bridgend, CF31 1DU, United Kingdom

      IIF 52
  • Iqbal, Atif
    British director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Nolton Street, Bridgend, Mid Glamorgan, CF31 1DU, United Kingdom

      IIF 53
  • Iqbal, Atif
    British retailer born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Nolton Street, Bridgend, CF31 1DU, Wales

      IIF 54
  • Mr Asif Iqbal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 55
    • 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 56
    • Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, E1 7RA, England

      IIF 57
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 58
    • 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 59
  • Asif Iqbal
    Bangladeshi born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British

    Registered addresses and corresponding companies
    • 6 Grange Court, Rhyl, LL18 4DF

      IIF 61
  • Iqbal, Atif
    British

    Registered addresses and corresponding companies
    • 46 Eleanor Close, Pencoed, Bridgend, CF35 6RD

      IIF 62
  • Iqbal, Atif
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 63
    • 17, Adare Street, Pen-y-bont Ar Ogwr, CF31 1ET, United Kingdom

      IIF 64
    • 6 Grange Court, Rhyl, LL18 4DF

      IIF 65
  • Iqbal, Atif
    British charteredaccountant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Eleanor Close, Pencoed, Bridgend, CF35 6RD

      IIF 66
  • Iqbal, Atif
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Adare Street, Pen-y-bont Ar Ogwr, Pen-y-bont Ar Ogwr, CF31 1ET, United Kingdom

      IIF 67
  • Iqbal, Atif
    British salesman born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Grange Court, Rhyl, LL18 4DF

      IIF 68
  • Mr Asif Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 69
  • Mr Asif Iqbal
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 70 IIF 71 IIF 72
    • 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 73
  • Mr Atif Iqbal
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottingham, Nottinghamshire, NG9 7AA

      IIF 74
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 75
    • 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 76
    • 39, Gardendale Avenue, Nottingham, NG11 9HX, England

      IIF 77
    • 73, Vale Crescent South, Nottingham, NG8 3PQ, England

      IIF 78 IIF 79
    • C/o Macfarlane Packaging, Lenton Lane, Nottingham, NG7 2NR, England

      IIF 80
    • Keystone Business Hub, 263 Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 81
    • Unit 8, Forest Court, Gamble Street, Nottingham, NG7 4EX, England

      IIF 82
    • Unit 8, Forest Court, Gamble Street, Nottingham, NG7 4EX, United Kingdom

      IIF 83
  • Mr Atif Iqbal
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 84
    • 51-53, School Lane, Heaton Chapel, Stockport, Greater Manchester, SK4 5DE, England

      IIF 85
  • Iqbal, Asif, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8862, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Iqbal, Asif, Mr.
    Pakistani director and company secretary born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Chakelhill Drive Bristol, Bristol, BS10 6NU, United Kingdom

      IIF 87
  • Asif Iqbal
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 88
  • Mr Asif Iqbal
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7971, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Mr Asif Iqbal
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 171, Street 3, Sector N2, Phase 4, Hayatabad, Peshawar, 25100, Pakistan

      IIF 90
  • Mr Atif Iqbal
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Nolton Street, Bridgend, Mid Glamorgan, CF31 1DU, United Kingdom

      IIF 91
  • Asif Iqbal
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 87, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 92
  • Mr Asif Iqbal
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Buckingham Gate, London, SW1E 6BS, United Kingdom

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 94
  • Mr. Asif Iqbal
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8862, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Atif Iqbal
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Adare Street, Pen-y-bont Ar Ogwr, CF31 1ET, United Kingdom

      IIF 96
    • 17, Adare Street, Pen-y-bont Ar Ogwr, Pen-y-bont Ar Ogwr, CF31 1ET, United Kingdom

      IIF 97
child relation
Offspring entities and appointments 57
  • 1
    0WORLD LTD
    11766613 16340002
    Victoria Chambers 16-18, Flat 5 Strutton Ground, London, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-02-10 ~ 2020-06-19
    IIF 49 - Director → ME
    Person with significant control
    2019-02-10 ~ 2020-06-19
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 94 - Has significant influence or control OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 2
    1 A FOR SECURITY LTD - now
    1A4 SECURITY LTD
    - 2022-07-28 09589011
    AYDIN TRAINING LTD - 2016-03-03
    465 Bethnal Green Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-07 ~ 2019-12-03
    IIF 16 - Director → ME
  • 3
    1 ALFA TRAINING LTD.
    09182894
    8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 4
    1ABC SECURITY TRAINING LTD
    08997687
    Unit 301, 153 - 159 Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 4 - Director → ME
  • 5
    A & D TRANSPORT LTD.
    10190838
    Oak House B, Ransom Wood Business Park Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-20 ~ 2016-06-10
    IIF 34 - Director → ME
  • 6
    A.M.I LOGISTICS LTD
    07147971
    73 Vale Cresent South, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-05 ~ dissolved
    IIF 35 - Director → ME
  • 7
    A1 FASHION (RHYL) LIMITED
    05275440
    Unit J, Queens Market, Sussex Street, Rhyl
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ dissolved
    IIF 65 - Director → ME
    IIF 41 - Director → ME
    2004-11-12 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    ADAM HAULAGE SERVICES LTD
    11147449
    C/o Macfarlane Packaging, Lenton Lane, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2019-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 80 - Has significant influence or control OE
  • 9
    ADAM-HS HOLDINGS LTD
    13810775
    Room Central The Kca Business Hub, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ADVANCE ACADEMY LTD.
    09182761
    8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 11
    AI GEAR LTD
    - now SC625936
    AI GEAR LIMITED
    - 2021-03-01 SC625936
    4 Dunmore Gardens, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2019-03-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 12
    AI GEAR PROPERTIES LTD
    SC837912
    4 Dunmore Gardens, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 13
    AI SYSTEMS DYNAMICS LTD
    15608109
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    ALAN TURING COLLEGE LTD.
    - now 13041748
    SECUREX PREMIUM SECURITY LTD
    - 2022-01-05 13041748
    102-105 Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    ANM PROPERTY MANAGEMENT LTD
    16352999
    115 Radford Road, Hysongreen Business Centre, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 16
    APCRC LTD.
    10188512
    75,plimsoll Road Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 17
    ASIF IQBAL LIMITED
    SC497326 15154599
    4 Dunmore Gardens, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    ASIF IQBAL LTD
    15154599 SC497326
    4385, 15154599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 19
    ASIF TRADING & CONSULTANCY LIMITED
    07181045
    75 Plimsoll Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 20
    ASIF.IQBALS TRADING AND INVESTMENT LIMITED
    08689367
    75 Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 6 - Director → ME
  • 21
    BIZEREA LTD
    SC766528
    Suite 87 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 22
    BUSINESS TRENDS LIMITED
    11970022
    14 Nolton Street, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 54 - Director → ME
  • 23
    CORE TRAVELS LTD
    07470456
    73 Vale Crescent South, Ainsley, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 31 - Director → ME
  • 24
    ECIVED LTD
    16202933
    17 Adare Street, Pen-y-bont Ar Ogwr, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 25
    ENERGY SAVING INSULATION LTD
    08508273
    New England House, 555 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 48 - Director → ME
  • 26
    FAIHA LAB LTD
    14393586
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 27
    FOAA COMPANY LIMITED
    14259455
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 28
    GRAFTON TRADING LIMITED
    10966999
    14 Nolton Street, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ 2020-02-03
    IIF 53 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 29
    IDM LOGISTICS LTD
    15757915
    68 Birrell Road 68 Birrell Road, Forest Fields, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 30
    IGGY LIMITED
    05477163
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-06-09 ~ dissolved
    IIF 66 - Director → ME
    2005-06-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 31
    INTREPID TRADERS LTD
    15017584
    4385, 15017584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 32
    IQBAL PROPERTIES LIMITED
    12334873
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    IQBAL SOLUTIONS LTD
    10356604
    263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2016-09-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Has significant influence or control OE
  • 34
    JAFFA FOODS LIMITED
    07848245
    16 Nolton Street, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 52 - Director → ME
  • 35
    JUPITER LAW LIMITED
    16120450
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 36
    LAMHE-ENTEPRISES LTD
    11737334
    37 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-20 ~ dissolved
    IIF 50 - Director → ME
    2018-12-20 ~ 2018-12-20
    IIF 51 - Director → ME
    Person with significant control
    2018-12-20 ~ 2018-12-20
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 37
    LAWN LUSH LIMITED
    SC580880
    4 Dunmore Gardens, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 38
    LEXI LAW LTD
    - now 14918684
    SAR LEGAL SERVICES LTD
    - 2023-08-09 14918684
    51-53 School Lane, Heaton Chapel, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-09 ~ 2025-01-13
    IIF 38 - Director → ME
    Person with significant control
    2023-08-09 ~ 2025-12-05
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    M S A TRANSPORT LTD
    09282259
    14 Derby Road, Stapleford, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2015-08-01 ~ 2015-09-01
    IIF 23 - Director → ME
    2014-10-27 ~ 2015-01-05
    IIF 33 - Director → ME
    2015-09-01 ~ 2017-01-08
    IIF 32 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 40
    MDI ASSET MANAGEMENT LTD
    13949771
    39 Gardendale Avenue, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2022-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-03-02 ~ 2024-05-01
    IIF 76 - Has significant influence or control OE
  • 41
    MIDLAND AUTO TECH LTD
    15446320
    Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    NEXT BRIDGE LTD
    12067233
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2020-05-26 ~ 2021-06-07
    IIF 29 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-06-01
    IIF 82 - Has significant influence or control OE
  • 43
    PAID ANSWERS LIMITED
    09984450
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 46 - Director → ME
  • 44
    PROJECT INSIGHT LTD
    09448610
    75 Plimsoll Road, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 45
    RELIANCE CORPORATION LTD - now
    ACPD CORPORATION LTD
    - 2017-10-30 07974572
    ACPD TRAINING LTD - 2013-04-19
    Room 315, Bow Business Centre, 153-159 Bow Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-01 ~ 2016-06-10
    IIF 1 - Director → ME
  • 46
    SECUREX PREMIUM SERVICES LTD
    12136388
    Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    2019-12-04 ~ 2020-02-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 47
    SEPAV LTD
    15487543
    17 Adare Street, Pen-y-bont Ar Ogwr, Pen-y-bont Ar Ogwr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 48
    SMAAR PROPERTIES LTD
    12943589
    10 Lancaster Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ 2024-11-21
    IIF 37 - Director → ME
  • 49
    SMART SECUREX MANAGEMENT LTD
    08301645
    C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 50
    WORLD TRAVEL & TOURS LIMITED
    07502628
    75 Plimsoll Road, Finsbury Park, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 5 - Director → ME
  • 51
    XAVIYEH LTD
    15983324
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-10-11
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 52
    YOUR CAR SUPERMARKET LTD
    10753916
    Unit 12 Ace Business Park Mackadown Lane, Kitts Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 53
    YOUR PROPERTY HOLDINGS LTD
    15703125
    4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 54
    YOUR VEHICLE LOGISTICS LTD
    16232918
    4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 55
    ZAHRAA 369 HAULAGE LIMITED - now
    BURAQHAULAGE LTD
    - 2025-03-26 15932783
    103 Halfords Lane, Smethwick, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-03 ~ 2025-02-13
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    ZAMAN SELLERS LTD
    15214795
    65 Chakelhill Drive Bristol, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-10-17 ~ 2023-10-17
    IIF 87 - Director → ME
  • 57
    ZEST CLOTHING LIMITED
    06271611
    22 High Street, Rhyl, Denbighshire
    Dissolved Corporate (5 parents)
    Officer
    2008-05-01 ~ 2014-09-18
    IIF 68 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.