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

Mr Mohammed Iqbal

    Related profiles found in government register
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali Free Zone, Dubai, United Arab Emirates

      IIF 1
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 2
  • Iqbal, Mohammed
    British born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 3
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 4
    • Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 5 IIF 6 IIF 7
    • Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5TQ, United Kingdom

      IIF 8
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 9
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 10
    • 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 11
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 12 IIF 13
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 14 IIF 15 IIF 16
  • Iqbal, Mohammed
    Indian born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 17
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 18
    • C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Hale, Altrincham, Cheshire, WA14 2EX, England

      IIF 19
    • 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 20
    • 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 21
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 22
    • 60, C/o S. Hussain, 60 Orchard Road, Hayes, UB3 2JD, England

      IIF 23
    • C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 24
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 25
    • 1, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 26
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 27
    • 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 28
    • Hurst & Co, 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 29
  • Iqbal, Mohammed
    British business born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 12, 2 Avenue Road, London, Avenue Road, London, NW8 7PU, England

      IIF 30
  • Iqbal, Mohammed
    British business executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 31
  • Iqbal, Mohammed
    British businessman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 32
    • Two Avenue Road, Apartment 12, 2 Avenue Road, Nw8 7pu, NW8 7PU, United Kingdom

      IIF 33
  • Iqbal, Mohammed
    British commercial director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 34
  • Iqbal, Mohammed
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Avenue Road, Flat 12, 2 Avenue Road, London, NW8 7PU, United Kingdom

      IIF 35
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 36
  • Iqbal, Mohammed
    British electrical engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 37
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 38
  • Iqbal, Mohammed
    British engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 39
  • Iqbal, Mohammed
    British business executive born in October 1954

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali, Free Zone Dubai, United Arab Emirates

      IIF 40
  • Iqbal, Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hurst & Co, 74-76 High Street, Winsford, CW7 2AP, England

      IIF 41
  • Iqbal, Mohammed
    British business man born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 42
  • Iqbal, Mohammed
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Connaught Street, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 43
  • Iqbal, Mohammed
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 44
    • Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 45
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 46
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 47
    • 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 48
    • Hurst & Co, 74-76 High Street, High Street, Winsford, CW7 2AP, United Kingdom

      IIF 49
  • Iqbal, Mohammed
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alexander Knight & Co Ltd, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 50
  • Iqbal, Mohammed
    British reatil director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hurst And Co, 74/76 High Street, Winsford, CW7 2AP, United Kingdom

      IIF 51
  • Iqbal, Mohammed
    Pakistani born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke-on-trent, ST6 6DX, United Kingdom

      IIF 52
  • Iqbal, Mohammed
    Pakistani buying director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    Pakistani company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke On Tent, ST6 6DX

      IIF 57
    • 42 Victoria Park Road, Tunstall, Stoke On Trent, Staffordshire, ST6 6DX

      IIF 58 IIF 59
  • Iqbal, Mohammed
    Pakistani company drector born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

      IIF 60
  • Iqbal, Mohammed
    Pakistani director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke On Trent, Staffordshire, ST6 6DX, England

      IIF 61
  • Iqbal, Mohammed
    Pakistani estates manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

      IIF 62
  • Iqbal, Mohammed
    British business executive

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali, Free Zone Dubai, Uae

      IIF 63
  • Iqbal, Mohammed
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom

      IIF 64
    • 7400, Daresbury Park, Warrington, WA4 4BS, United Kingdom

      IIF 65
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 66
child relation
Offspring entities and appointments 41
  • 1
    AL HASSAN FOUNDATION LIMITED
    13326555
    51-53 Aston Lane, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 2
    BATHROOM MOUNTAIN LTD
    14134731
    Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-26 ~ now
    IIF 8 - Director → ME
  • 3
    BEACH CHIC LTD
    09142839
    2 Avenue Road Flat 12, 2 Avenue Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 35 - Director → ME
  • 4
    CANAL 175 LIMITED
    13199951
    C/o Alexander Knight & Co Ltd Westgate House, 44 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 50 - Director → ME
  • 5
    DIWANA BHELPOORI LTD
    13457056 03825525
    9 Berners Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    EAZY DYNAMICS LIMITED
    15700507
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2024-05-02 ~ now
    IIF 6 - Director → ME
  • 7
    EUROMETALS TRADING LTD
    12036637
    24 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    EURORAD LIMITED
    12091868
    Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-08-03 ~ now
    IIF 9 - Director → ME
    2019-07-08 ~ 2020-10-01
    IIF 47 - Director → ME
    Person with significant control
    2019-07-08 ~ 2020-10-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FABIO GIOVANNI LTD
    09344631
    9 Berners Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    FLOURISH CAPITAL LIMITED
    - now 06484476
    AINSCOUGH-JOHNSTON FINANCE LIMITED
    - 2010-01-27 06484476
    Oakland House 21 Hope Carr Road, Leigh, Wigan
    Active Corporate (16 parents)
    Officer
    2009-11-01 ~ 2014-07-31
    IIF 57 - Director → ME
  • 11
    HIGHGATE 2 LIMITED
    11169093 12828596
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2018-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-25 ~ 2020-09-09
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HIGHGATE 3 LIMITED
    12828596 11169093
    Connaught Street, Tunstall, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2020-08-21 ~ now
    IIF 5 - Director → ME
    2020-08-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2020-08-21 ~ 2022-05-12
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    I EYE OPTICS LTD
    09084172
    Two Avenue Road Apartment 12, 2 Avenue Road, Nw8 7pu, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 33 - Director → ME
  • 14
    MATLUX LIVING LIMITED
    10626772
    Hurst & Co, 74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    METALUX LTD
    12025342
    24 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    METALUX STEEL LIMITED
    05586664
    9 Berners Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 40 - Director → ME
    2005-10-07 ~ 2005-10-10
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    MULBERRIES FOOD LTD
    - now 08832005
    MULBERRIES FRESH FOOD LIMITED
    - 2014-05-15 08832005
    Apartment 12, 2 Avenue Road, London, Avenue Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 30 - Director → ME
  • 18
    NAMES OF THE CAPITOL 2018 LIMITED
    - now 11642667
    CAPITOL 2018 LIMITED
    - 2018-10-25 11642667
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-25 ~ 2020-03-31
    IIF 46 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    NURSERI LIMITED
    11509494
    1 Connaught Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    PAKISTAN TEHREEK-E-INSAF UK, PTI UK
    07381036
    60 C/o S. Hussain, 60 Orchard Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    2012-05-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 23 - Has significant influence or control OE
  • 21
    PARKHOUSE PROPERTIES (GRIMSBY) LIMITED
    06023422
    C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Receiver Action Corporate (5 parents)
    Officer
    2023-12-11 ~ now
    IIF 17 - Director → ME
  • 22
    PAXEE ESCROW LTD
    12960704
    24 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 23
    PAXEE LTD
    12772579
    24 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    PHD CORE INVESTORS LLP
    OC342108
    7400 Daresbury Park, Warrington
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2008-12-16 ~ 2023-07-24
    IIF 65 - LLP Member → ME
  • 25
    PHD IH GROWTH LLP
    OC435727
    7400 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (14 parents)
    Officer
    2021-06-30 ~ now
    IIF 64 - LLP Member → ME
  • 26
    RAWANTA LTD
    13894407
    2 Avenue Road Avenue Road, Flat 12, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 27
    SIAM PROPERTIES LIMITED
    03622670
    74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1998-08-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control OE
  • 28
    SKIPTON (OTLEY ROAD) LIMITED
    - now 07414143
    NICHE CONSTRUCTION (SKIPTON) LIMITED - 2010-10-27
    Office 6 Block B 2020 House, Skinner Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-11-12 ~ dissolved
    IIF 61 - Director → ME
  • 29
    ST MARKS COURT LIMITED
    06803640
    74/76 High Street, Winsford, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    STEP LEGAL LIMITED
    - now 11630209
    FORSTER DEAN ASPIRE LIMITED
    - 2019-02-07 11630209
    213 Nantwich Road, Crewe, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-10-23 ~ 2025-07-31
    IIF 43 - Director → ME
  • 31
    SULEMAN PROPERTIES LIMITED
    - now 06159412
    NICHE HOMES LTD - 2009-12-18
    SLAITHWAITE DEVELOPMENTS LIMITED - 2007-11-14
    Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-04-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    TG REALISATIONS 2023 LIMITED - now
    TILE GIANT LIMITED
    - 2023-02-13 04308218
    GIANT TILES LIMITED - 2001-12-04
    C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2007-11-14
    IIF 53 - Director → ME
    2008-01-29 ~ 2012-12-31
    IIF 58 - Director → ME
  • 33
    THE MOSAIC TILE COMPANY LIMITED
    04223019
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2009-12-02 ~ 2013-02-21
    IIF 60 - Director → ME
  • 34
    THE ROCKET YARD LIMITED
    11309589
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-07-31 ~ 2023-04-28
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TILE BETA LIMITED
    - now 06182677
    BRAND NEW CO (359) LIMITED
    - 2007-08-20 06182677 06182688... (more)
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2007-08-13 ~ 2007-11-14
    IIF 54 - Director → ME
  • 36
    TILE DELTA LIMITED
    - now 06182675
    BRAND NEW CO (360) LIMITED
    - 2007-08-20 06182675 06073816... (more)
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2007-08-13 ~ 2007-11-14
    IIF 55 - Director → ME
  • 37
    TILE GIANT HOLDINGS LIMITED
    - now 06182679
    BRAND NEW CO (358) LIMITED
    - 2007-08-31 06182679 06182688... (more)
    Ryehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2007-08-13 ~ 2007-11-14
    IIF 56 - Director → ME
    2008-01-29 ~ 2012-12-31
    IIF 59 - Director → ME
  • 38
    TILE MOUNTAIN LIMITED
    - now 08335002
    WORLD WIDE TILES LIMITED - 2013-02-21
    Connaught Street, Tunstall, Stoke On Trent, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    WALLS AND FLOORS (KETTERING) LIMITED
    - now 02119580
    COMETOID LIMITED - 1987-06-26
    Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Dissolved Corporate (8 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 45 - Director → ME
  • 40
    WALLS AND FLOORS LIMITED
    - now 04652706
    WALLS AND FLOORS (HOLDINGS) LIMITED - 2012-02-24
    SILBURY 269 LIMITED - 2003-03-04
    Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-05-08 ~ now
    IIF 3 - Director → ME
  • 41
    YORK (HAXBY ROAD) LTD
    07710852
    25a Park Square West, Leeds, England
    Active Corporate (3 parents)
    Officer
    2011-08-05 ~ 2014-09-09
    IIF 52 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.