logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amar Hussain

    Related profiles found in government register
  • Mr Amar Hussain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metroline House, 4th Floor, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 1
    • icon of address Flat 3, 1 Morshead Road, London, W9 1JH, England

      IIF 2
    • icon of address 10, Charlton Road, Wembley, HA9 9QT, United Kingdom

      IIF 3
    • icon of address 8a Pop In Business Centre, South Way, Wembley, HA9 0HF, United Kingdom

      IIF 4 IIF 5
    • icon of address 8a Pop In Commercial Centre, South Way, Wembley, HA9 0HF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 8a Popin Business Centre, South Way, Wembley, HA9 0HF, United Kingdom

      IIF 17
    • icon of address 8a Popin Business Centre, Southway Road, Wembley, HA9 0HF, United Kingdom

      IIF 18
    • icon of address 8a, South Way, Wembley, HA9 0HF, United Kingdom

      IIF 19
  • Mr Amar Hussain
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Hoe Street, London, E17 9AA, England

      IIF 20
  • Mr Amar Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot B1, Higginshaw Lane, Oldham, OL1 3LA, England

      IIF 21
  • Mr Amar Hussain
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Marlborough Road, Bradford, BD8 7LE, United Kingdom

      IIF 22
  • Mr Amir Hussain
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Endon Drive, Manchester, M21 7TE, United Kingdom

      IIF 23
  • Mr Amir Hussain
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 24
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, West Midlands, B21 9AX

      IIF 25
    • icon of address 35, Whitehall Road, Birmingham, West Midlands, B21 9AY, United Kingdom

      IIF 26
  • Mr Anwar Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, The Acorn Centre, Bower St, Oldham, OL1 3NE, United Kingdom

      IIF 27
  • Amir Hussain
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Whitehall Road, Birmingham, West Midlands, B21 9AY, United Kingdom

      IIF 28
  • Mr Amar Hussain
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cavendish Avenue, Harrow, HA1 3RG, England

      IIF 29 IIF 30
    • icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, HA2 8HB, England

      IIF 31 IIF 32
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, England

      IIF 33 IIF 34
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 35
    • icon of address Melon Accountants Ltd, Suite Lg5 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 36
  • Hussain, Amar
    British co director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Spooner Wiggines Mead, London, NW9 5RS

      IIF 37
  • Hussain, Amar
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metroline House, 4th Floor, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 38
  • Hussain, Amar
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Road, Wembley, HA9 9QT, United Kingdom

      IIF 39
    • icon of address 8a Pop In Business Centre, South Way, Wembley, HA9 0HF, United Kingdom

      IIF 40 IIF 41
    • icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, HA9 0HF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 8a Popin Business Centre, South Way, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 53
    • icon of address 8a Popin Business Centre, Southway Road, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 54
    • icon of address 8a, South Way, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 55
  • Hussain, Amar
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Ballards Mews, High Street, Edgware, Middlesex, HA8 7BZ, England

      IIF 56
  • Hussain, Amar
    British non executive director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Brent Crescent, London, NW10 7XR, United Kingdom

      IIF 57
  • Mr Amar Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 58
    • icon of address Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 59 IIF 60
  • Mr Amar Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amar Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, OL4 1QW, England

      IIF 67 IIF 68
    • icon of address Britannia Mill Yard, Britannia Street, Oldham, OL1 3QB, England

      IIF 69
    • icon of address 89, Mottram Road, Stalybridge, SK15 2QS, England

      IIF 70
  • Mr Amar Hussain
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Pop In Commercial Centre, South Way, Wembley, HA9 0HF, England

      IIF 71
  • Mr Amir Hussain
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Basford Road, Manchester, Greater Manchester, M16 0GE, England

      IIF 72
    • icon of address 16, Basford Road, Manchester, M16 0GE, England

      IIF 73 IIF 74
    • icon of address 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 75 IIF 76
    • icon of address 89, Ayres Road, Old Trafford, Manchester, Lancashire, M16 7GS, United Kingdom

      IIF 77
  • Hussain, Amar
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot B1, Higginshaw Lane, Oldham, OL1 3LA, England

      IIF 78
  • Hussain, Amar
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Marlborough Road, Bradford, BD8 7LE, United Kingdom

      IIF 79
  • Hussain, Amir
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Endon Drive, Manchester, M21 7TE, United Kingdom

      IIF 80
  • Hussain, Anwar
    British manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, The Acorn Centre, Bower St, Oldham, OL1 3NE, United Kingdom

      IIF 81
  • Mr Amir Hussain
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Birmingham, B21 9AX, United Kingdom

      IIF 82
  • Hussain, Amir
    British company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, West Midlands, B21 9AX

      IIF 83
  • Hussain, Amir
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Whitehall Road, Birmingham, West Midlands, B21 9AY, United Kingdom

      IIF 84 IIF 85
  • Mr Amar Fraz Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, Lancashire, OL4 1QW, United Kingdom

      IIF 86
    • icon of address 6, Game Street, Oldham, OL4 1QW, England

      IIF 87
  • Mr Amar Samir Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 173 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 88
  • Asim Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crowther Street, Lockwood, Huddersfield, HD1 3DF, England

      IIF 89
  • Hussain, Amar
    British commercial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cavendish Avenue, Harrow, HA1 3RG, United Kingdom

      IIF 90
  • Hussain, Amar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, HA2 8HB, England

      IIF 91
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, England

      IIF 92
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 93
  • Hussain, Amar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cavendish Avenue, Harrow, HA1 3RG, England

      IIF 94 IIF 95
    • icon of address 52, Cavendish Avenue, Harrow, Middlesex, HA1 3RG, England

      IIF 96
    • icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, HA2 8HB, England

      IIF 97
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, England

      IIF 98
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 99
    • icon of address Melon Accountants Ltd, Suite Lg5 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 100
  • Hussain, Amar
    British teacher born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Springmill Street, Bradford, West Yorkshire, BD5 7EE, England

      IIF 101
  • Hussain, Amir
    born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 102
  • Hussain, Amar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ruthin Avenue, Middleton, Manchester, M24 1FG, United Kingdom

      IIF 103
    • icon of address Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 104
    • icon of address Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 105 IIF 106
  • Hussain, Asim
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Park Road, Edinburgh, EH6 4LD, Scotland

      IIF 107
  • Hussain, Amar
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Hoe Street, London, E17 9AA, England

      IIF 108
  • Hussain, Amar
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Amar
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, OL4 1QW, England

      IIF 115 IIF 116
    • icon of address Britannia Mill Yard, Britannia Street, Oldham, OL1 3QB, England

      IIF 117
  • Hussain, Amar
    British other professional born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mottram Road, Stalybridge, SK15 2QS, England

      IIF 118
  • Hussain, Amar Samir
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 173 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 119
  • Hussain, Amir
    British builder born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Basford Road, Manchester, M16 0GE, England

      IIF 120
  • Hussain, Amir
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Basford Road, Manchester, M16 0GE, England

      IIF 121
    • icon of address 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 122 IIF 123 IIF 124
    • icon of address 89, Ayres Road, Old Trafford, Manchester, Lancashire, M16 7GS

      IIF 125
  • Hussain, Amir
    British manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Basford Road, Manchester, Greater Manchester, M16 0GE, England

      IIF 126
  • Hussain, Amar
    English director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Pop In Commercial Centre, South Way, Wembley, HA9 0HF, England

      IIF 127
  • Hussain, Amar Fraz
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, OL4 1QW, England

      IIF 128 IIF 129
    • icon of address 4, Game Street, Oldham, OL4 1QW, United Kingdom

      IIF 130
  • Hussain, Amar Fraz
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, Lancashire, OL4 1QW, United Kingdom

      IIF 131
  • Hussain, Amar Fraz
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Game Street, Oldham, OL4 1QW, England

      IIF 132
  • Hussain, Amir
    British company director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broughton Road, Birmingham, B20 2PS, England

      IIF 133
  • Hussain, Amir
    British director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Whitehall Road, Handsworth, Birmingham, B21 9AY, England

      IIF 134
  • Hussain, Amar

    Registered addresses and corresponding companies
    • icon of address 8a Popin Business Centre, South Way, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 39
  • 1
    UNIT A 964 NORTH CIRCULAR LIMITED - 2021-09-02
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,402 GBP2021-11-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,019 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 360 Neasden Lane North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 93 - Director → ME
  • 4
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200,580 GBP2022-04-29
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 8a Pop In Business Centre, South Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 8a Pop In Business Centre, South Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 8a South Way, Pop In Business Centre, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83 The Acorn Centre, Bower St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    F1RST CHOICE CLAIMS LIMITED - 2016-04-11
    icon of address 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 129 - Director → ME
  • 12
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,819 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    ASHVILLE LIVING C.I.C. - 2024-10-25
    icon of address 121 Whitehall Road, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    PRAED STREET LIMITED - 2016-12-05
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -184,778 GBP2021-09-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 420 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    icon of address 420 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    icon of address 101 Oak Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,488 GBP2020-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 Endon Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2023-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,920 GBP2022-08-30
    Officer
    icon of calendar 2020-06-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Basford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    icon of address 8a Pop In Business Centre, South Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address 420 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    icon of address 420 Hoe Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -744 GBP2023-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 420 Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    AMAR F. HUSSAIN LIMITED - 2016-12-29
    icon of address 2 Crowther Street, Lockwood, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address Britannia Mill Yard, Britannia Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,465 GBP2023-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 27
    icon of address 4 Game Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 28
    icon of address 16 Basford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 29
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,128 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    icon of address Metroline House 4th Floor, 118-122 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2017-11-30
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 31
    icon of address 35 Whitehall Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,357 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    SIBERIAN CONSULTANCY LTD - 2024-10-31
    SIBERIAN LEGAL LTD - 2020-10-21
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,644 GBP2023-09-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 122 - Director → ME
  • 33
    icon of address 89 Ayres Road, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,367 GBP2021-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    icon of address 16 Basford Road, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,934 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 35
    icon of address 35 Whitehall Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,237 GBP2024-06-30
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 36
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 37
    icon of address 35 Whitehall Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,289 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 38
    icon of address 420 Hoe Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2023-11-30
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 121 Whitehall Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 24 - Right to appoint or remove membersOE
Ceased 31
  • 1
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 12 - Right to appoint or remove directors OE
  • 2
    UNIT A 964 NORTH CIRCULAR LIMITED - 2021-09-02
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,402 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2022-05-03
    IIF 92 - Director → ME
  • 3
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,524 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2023-06-27
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2023-06-27
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200,580 GBP2022-04-29
    Officer
    icon of calendar 2019-04-04 ~ 2020-06-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-06-07
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ 2020-09-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-09-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 484 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,318 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-07-15
    IIF 53 - Director → ME
    icon of calendar 2017-05-03 ~ 2017-05-07
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-07-15
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 49 Beauchamp Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,292 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2018-06-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-06-05
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 7 - Right to appoint or remove directors OE
  • 9
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 6 - Right to appoint or remove directors OE
  • 10
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 10 - Right to appoint or remove directors OE
  • 11
    PRAED STREET LIMITED - 2016-12-05
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -184,778 GBP2021-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2020-06-07
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2020-06-07
    IIF 71 - Has significant influence or control OE
  • 12
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2019-07-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-07-18
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    icon of address 11 Shawclough Way, Rochdale, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2018-02-02
    IIF 104 - Director → ME
    icon of calendar 2018-01-27 ~ 2018-02-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-01-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-02-02 ~ 2019-01-02
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 14
    icon of address 4385, 11740513 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2020-01-03 ~ 2021-01-04
    IIF 105 - Director → ME
    icon of calendar 2019-07-30 ~ 2019-10-01
    IIF 106 - Director → ME
    icon of calendar 2018-12-24 ~ 2018-12-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2019-10-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    icon of calendar 2020-01-04 ~ 2021-01-04
    IIF 60 - Has significant influence or control OE
  • 15
    M K WASEEM LIMITED - 2016-06-09
    VANTAGE (MCR) LIMITED - 2015-06-23
    icon of address Lord House, 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-22
    IIF 130 - Director → ME
  • 16
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,920 GBP2022-08-30
    Officer
    icon of calendar 2012-08-13 ~ 2020-06-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-06-07
    IIF 2 - Has significant influence or control OE
  • 17
    icon of address 79 Warren Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2019-07-30
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2019-10-10
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 18
    HERAVI LTD - 2020-12-03
    AL-IRAQIA LTD - 2020-09-23
    AL-IRAQI LTD - 2012-09-05
    AL-IRAQI FOR MONEY TRANSFER CO LTD - 2012-09-04
    icon of address Melon Accountants Ltd, Suite Lg5 136-144 New Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    695,686 GBP2021-08-31
    Officer
    icon of calendar 2022-07-16 ~ 2022-07-19
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-07-16 ~ 2022-08-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 19
    AMAR F HUSSAIN LIMITED - 2017-12-22
    icon of address 6 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,341 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2019-01-02
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2019-01-02
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 20
    icon of address Unit 8 Ballards Mews, High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2011-04-20
    IIF 56 - Director → ME
  • 21
    icon of address Britannia Mill Yard, Britannia Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,465 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2013-12-01
    IIF 128 - Director → ME
  • 22
    icon of address 6 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,079 GBP2023-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-01-11
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-01-11
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 23
    icon of address 4 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,604 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-12-03
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-12-03
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 24
    VANSX LIMITED - 2018-02-21
    icon of address 187 Brent Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-01
    IIF 57 - Director → ME
  • 25
    A&A FINANCIAL SERVICES LTD - 2022-06-06
    A&K FINANCIAL SERVICES LTD - 2021-09-06
    icon of address Sears Accountants Ltd, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,690 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-09-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-09-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 10 Broughton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,748 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-06-10
    IIF 133 - Director → ME
  • 27
    icon of address 4 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    340 GBP2023-12-31
    Officer
    icon of calendar 2022-09-13 ~ 2024-12-03
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-12-03
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 28
    EXPRESS CAR PARTS LTD. - 2007-11-19
    QARI CHAUFFEURING LTD - 2007-03-22
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-29 ~ 2012-03-09
    IIF 37 - Director → ME
  • 29
    icon of address Plot B1, Higginshaw Lane, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,120 GBP2023-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2024-11-03
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-11-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 30
    icon of address West Bowling Youth Initiative Parkside Road, West Bowling, Bradford, Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2016-10-04
    IIF 101 - Director → ME
  • 31
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.