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

Ahmed, Shakil

    Related profiles found in government register
  • Ahmed, Shakil
    British business executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 1
  • Ahmed, Shakil
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Essex Street, Walsall, WS2 7AR, England

      IIF 2
  • Ahmed, Shakil
    British director born in January 1965

    Resident in England

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

      IIF 3
    • 38, Arboretum Road, Walsall, WS1 2QH, England

      IIF 4 IIF 5
  • Ahmed, Shakil
    British manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 184b, Albert Rd, Stechford, Birmingham, West Midlands, B33 8UE, United Kingdom

      IIF 6
  • Ahmed, Shakil
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 184, Albert Road, Stechford, Birmingham, B33 8UE, United Kingdom

      IIF 7
    • 184b, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 8
  • Ahmed, Shakil
    British salesman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38, Arboretum Road, Walsall, WS1 2QH, United Kingdom

      IIF 9
  • Ahmed, Shakil
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 10
  • Ahmed, Shakil
    British interpreter born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 11
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 12
  • Ahmed, Shakil
    British marketer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Excellence House, 33 Elmfield Crescent, Birmingham, England, B13 9TL, United Kingdom

      IIF 13
  • Ahmed, Shakil
    British trustee born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 809, Washwood Heath Road, Birmingham, B8 2NP, England

      IIF 14 IIF 15
  • Ahmed, Shakil
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Station Gate, Basildon, SS15 6UA, England

      IIF 16
  • Ahmed, Shakil
    British businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Brockhurst Road, Birmingham, B36 8JD, England

      IIF 17
  • Ahmed, Shakil
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Big Peg, 120 Vyse Street, Jewellery Quarter Hockley, Birmingham, B18 6NF

      IIF 18
  • Ahmed, Shakil
    British entrepreneur born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 19
  • Ahmed, Shakil
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 354 Bradford Road, Birmingham, B36 9AE, England

      IIF 20
    • 85, Brockhurst Road, Birmingham, B36 8JD, United Kingdom

      IIF 21
  • Ahmed, Shakil
    British personal trainer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Camp Hill Community Centre, Dayrell Road, Northampton, Northamptonshire, NN4 9RR

      IIF 22
  • Ahmed, Shakil
    British business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mowbray Road, London, NW6 7QX, United Kingdom

      IIF 23
  • Ahmed, Shakil
    British employed born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mowbray Road, London, NW6 7QX, United Kingdom

      IIF 24
  • Ahmed, Shakil
    British supervisor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mowbray Road, London, NW6 7QX, England

      IIF 25
  • Ahmed, Shakil
    British bus and coach operator born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 95, Second Avenue, Dagenham, RM10 9EA, England

      IIF 26
  • Ahmed, Shakil
    British director born in June 1982

    Resident in England

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

      IIF 27
  • Ahmed, Shakil
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Truepill, Fifth Street, Trafford Park, Manchester, M17 1JX, England

      IIF 28
  • Ahmed, Shakil
    British business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, Chiswick High Road, London, W4 2ED, England

      IIF 29
  • Ahmed, Shakil
    British businessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, Chiswick High Road, London, W4 2ED, United Kingdom

      IIF 30
  • Ahmed, Shakil
    British engineer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, Chiswick High Road, London, W4 2ED, United Kingdom

      IIF 31
  • Ahmed, Shakil
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 442, Anlaby Road, Hull, HU3 6QP, England

      IIF 32 IIF 33
    • 44, Turnstone Drive, Scunthorpe, DN16 3GX, England

      IIF 34
  • Ahmed, Shakil
    British business executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 91, Waverley Avenue, London, E4 8HS, England

      IIF 35
  • Ahmed, Shakil
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 91, Waverley Avenue, London, E4 8HS, England

      IIF 36
  • Ahmed, Shakil
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 37
  • Ahmed, Shakil
    British entrepreneur born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 38
  • Ahmed, Shakil
    English self employed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 39
  • Ahmed, Shakil, Mr.
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Berwick Road, London, N22 5QB, England

      IIF 40
  • Ahmed, Shakil
    Pakistani accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 91, Lavender Place, Ilford, IG1 2BG, England

      IIF 41
  • Ahmed, Shakil
    Pakistani manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 42
  • Ahmed, Shakil
    Pakistani retail born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 91, Lavender Place, Ilford, IG1 2BG, England

      IIF 43
  • Ahmed, Shakil
    Pakistani retailer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 44
    • 91, Lavender Place, Ilford, IG1 2BG, United Kingdom

      IIF 45
  • Ahmed, Shakil
    Pakistani sales manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, 344-348 High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 46
  • Ahmed, Shakil
    Pakistani student born in January 1960

    Registered addresses and corresponding companies
    • Flat 87, 2 Taylor Place, Glasgow, G4 0NZ

      IIF 47
  • Mr Shakil Ahmed
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Digbeth House 162-164, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 48
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 49
    • 38, Arboretum Road, Walsall, WS1 2QH, England

      IIF 50 IIF 51
    • 61, Essex Street, Walsall, WS2 7AR, England

      IIF 52
    • 8, West Bromwich Street, Walsall, WS1 4BW, England

      IIF 53
  • Ahmed, Shakil
    British businessman

    Registered addresses and corresponding companies
    • 404a Bath Road, Cipenham, Slough, Berkshire, SL1 6JA

      IIF 54
  • Ahmed, Shakil
    Pakistani director born in March 1969

    Registered addresses and corresponding companies
    • 50, Higham Road, East Ham, London, E6 2JQ

      IIF 55
  • Mr Shakil Ahmed
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 56
  • Ahmed, Shakil
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Calder Avenue, Perivale, Greenford, Middlesex, UB6 8JQ, United Kingdom

      IIF 57
  • Ahmed, Shakil
    British finance accounting born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Colder Avenue, Perivale, Greenford, Middlesex, UB6 8JQ, United Kingdom

      IIF 58
  • Mr Shakil Ahmed
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Laindon Centre, Basildon, Essex, SS15 5TQ, England

      IIF 59
    • Unit 6, Station Gate, Basildon, SS15 6UA, England

      IIF 60
  • Mr Shakil Ahmed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 354 Bradford Road, Birmingham, B36 9AE, England

      IIF 61
  • Ahmed, Shakil
    British businessman born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, The Vale, London, NW11 8SR

      IIF 62
    • 23, Glentworth Place, Slough, Berks, SL1 3UT

      IIF 63 IIF 64
    • 23, Glentworth Place, Slough, SL1 3UT, United Kingdom

      IIF 65
  • Ahmed, Shakil
    British ceo born in October 1971

    Resident in United Kingdom

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

      IIF 66
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67 IIF 68
  • Ahmed, Shakil
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 69
  • Ahmed, Shakil
    British business person born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Chiswick High Road, London, W4 2ED, England

      IIF 70
  • Ahmed, Shakil
    British businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 71
    • 30b Richford Street, London, W6 7HP

      IIF 72
  • Ahmed, Shakil
    British none born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30b Richford Street, London, W6 7HP

      IIF 73
  • Ahmed, Shakil
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 74
  • Ahmed, Shakil
    British mobile mechanic born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, London Road, Bedford, Bedfordshire, MK42 0PX, United Kingdom

      IIF 75
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr Shakil Ahmed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mowbray Road, London, NW6 7QX, England

      IIF 77
  • Mr Shakil Ahmed
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 95, Second Avenue, Dagenham, RM10 9EA, England

      IIF 78
  • Mr Shakil Ahmed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, Chiswick High Road, London, W4 2ED, England

      IIF 79
    • 101, Chiswick High Road, London, W4 2ED, United Kingdom

      IIF 80 IIF 81
  • Mr Shakil Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 442, Anlaby Road, Hull, HU3 6QP, England

      IIF 82 IIF 83
    • 44, Turnstone Drive, Scunthorpe, DN16 3GX, United Kingdom

      IIF 84
  • Mr Shakil Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shakil Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 87 IIF 88
  • Mr. Shakil Ahmed
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Berwick Road, London, N22 5QB, England

      IIF 89
  • Mr Ahmed Shakil
    Italian born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 432, Cheetham Hill Road, Manchester, M8 9LE, England

      IIF 93
  • Mr Shakil Ahmed
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 94
  • Shakil, Ahmed
    Italian company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 95
  • Shakil, Ahmed
    Italian furniture sales born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 96
  • Shakil, Ahmed
    Italian manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 97
    • 432, Cheetham Hill Road, Manchester, M8 9LE, England

      IIF 98
  • Mr Shakil Ahmed
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Hampden Square, London, N14 5JR, England

      IIF 99
  • Ahmed, Shakil

    Registered addresses and corresponding companies
    • 33, Elmfield Crescent, Birmingham, B13 9TL, United Kingdom

      IIF 100
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 102
  • Ahmed, Shakil
    Pakistani dry cleaner born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Caulfield Road, East Ham, E6 2EJ, United Kingdom

      IIF 103
  • Ahmed, Shakil
    Pakistani sales born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Dunbar Road, Dunbar Road, London, E7 9NQ, England

      IIF 104
  • Mr Shakil Ahmed
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 105
    • 344-348, 344-348 High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 106
  • Shakil Ahmed
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shakil Ahmed
    Pakistani born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • 4, Crompton Street, Farnworth, Bolton, BL4 8HW, England

      IIF 109
  • Mr Shakil Ahmed
    British born in October 1971

    Resident in United Kingdom

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

      IIF 110
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Mr Shakil Ahmed
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Chiswick High Road, London, W4 2ED, England

      IIF 112
  • Mr Shakil Ahmed
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Goldsmith Avenue, London, Essex, E12 6QD, United Kingdom

      IIF 113
  • Mr Shakil Ahmed
    Bangladeshi born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 51
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    2024-05-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 57 - Director → ME
  • 3
    44 Turnstone Drive, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,989 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 4
    8 West Bromwich Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    101 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 6
    21 Commercial Road, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 7
    809 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    809 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 9
    184 Albert Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 7 - Director → ME
  • 10
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,908 GBP2015-12-31
    Officer
    2012-12-18 ~ dissolved
    IIF 74 - Director → ME
  • 11
    101 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    7 Mowbray Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 13
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119 GBP2024-03-31
    Officer
    2023-01-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 14
    184b Albert Road, Stechford, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 15
    Excellence House, 33 Elmfield Crescent, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 13 - Director → ME
  • 16
    33 Elmfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 10 - Director → ME
    2015-09-30 ~ dissolved
    IIF 100 - Secretary → ME
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-07-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
  • 18
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 69 - Director → ME
    2011-07-26 ~ dissolved
    IIF 102 - Secretary → ME
  • 19
    38 Arboretum Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    274 GBP2024-03-31
    Officer
    2023-06-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 21
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 65 - Director → ME
  • 22
    91 Lavender Place, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 23
    101 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    Digbeth House 162-164 High Street, Deritend, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-05-31 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    91 Lavender Place, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 26
    184b Albert Rd, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 27
    22 Collinwood Avenue, Enfield, England
    Active Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-10-09 ~ 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
    4 Crompton Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2018-11-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
  • 29
    The Big Peg 120 Vyse Street, Jewellery Quarter Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 30
    134 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-06-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 31
    7 Mowbray Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 32
    133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,684 GBP2023-06-30
    Officer
    2021-07-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 33
    SUGAR CRUSH LOUNGE LTD - 2020-02-06
    442 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,648 GBP2023-05-30
    Officer
    2020-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    442 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,506 GBP2023-02-28
    Officer
    2020-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    86 Roberts Road, Flat 4, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-24
    Officer
    2022-03-17 ~ now
    IIF 66 - Director → ME
    2022-03-17 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
  • 36
    506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 17 - Director → ME
  • 37
    Goodmen, 10 Crawford Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -870 GBP2018-07-31
    Officer
    2009-07-08 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 38
    6-8 Hampden Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 39
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 76 - Director → ME
  • 40
    Blessed Abode, 33 Elmfield Crescent, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 41
    4 Crompton Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -843 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 42
    Habib House, 9-13 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-23 ~ dissolved
    IIF 58 - Director → ME
  • 43
    95 Second Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 44
    9 Stamford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 45
    354 Bradford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,244 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 46
    61 Essex Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 47
    Unit 6, Station Gate, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 48
    SHAK'S ONLINE STORE LIMITED - 2019-02-15
    344-348 344-348 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,379 GBP2020-04-30
    Person with significant control
    2017-04-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 49
    Flat 4 86 Roberts Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 67 - Director → ME
  • 50
    51 Folkestone Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 51
    Company number 07459800
    Non-active corporate
    Officer
    2010-12-03 ~ now
    IIF 24 - Director → ME
Ceased 21
  • 1
    101 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ 2009-04-01
    IIF 73 - Director → ME
  • 2
    ECS COACHES LIMITED - 2009-12-13
    Muallah Weissbraun & Co Chartered Accountants, 220 The Vale, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ 2012-03-21
    IIF 62 - Director → ME
    2009-02-12 ~ 2011-07-15
    IIF 64 - Director → ME
  • 3
    Camp Hill Community Centre, Dayrell Road, Northampton, Northamptonshire
    Active Corporate (6 parents)
    Officer
    2018-09-04 ~ 2021-04-16
    IIF 22 - Director → ME
  • 4
    122a Central Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,790 GBP2022-01-31
    Officer
    2020-03-12 ~ 2021-10-20
    IIF 96 - Director → ME
    2019-01-30 ~ 2019-04-30
    IIF 95 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-04-30
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    2021-02-18 ~ 2021-10-20
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 5
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-05 ~ 2011-11-25
    IIF 63 - Director → ME
    2004-07-29 ~ 2011-11-25
    IIF 54 - Secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,404 GBP2023-12-31
    Officer
    2023-04-20 ~ 2023-06-15
    IIF 27 - Director → ME
  • 7
    506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ 2013-08-30
    IIF 21 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,518 GBP2020-08-31
    Officer
    2020-08-12 ~ 2021-03-15
    IIF 3 - Director → ME
  • 9
    Unit 17-18 Bhandal Business Park Heath Road, Darlaston
    Active Corporate (1 parent)
    Officer
    2019-02-27 ~ 2021-08-27
    IIF 9 - Director → ME
  • 10
    51 Leslie Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,020 GBP2020-10-31
    Officer
    2020-05-13 ~ 2020-05-21
    IIF 4 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    4 Crompton Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2018-05-29 ~ 2018-10-31
    IIF 43 - Director → ME
    Person with significant control
    2018-05-29 ~ 2018-10-31
    IIF 113 - Ownership of shares – 75% or more OE
  • 12
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,174 GBP2024-03-31
    Officer
    2002-01-08 ~ 2009-04-01
    IIF 55 - Director → ME
  • 13
    33 Elmfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ 2021-10-20
    IIF 11 - Director → ME
  • 14
    Flat 7, Althus House, 335-337 Bromley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2012-12-11 ~ 2012-12-31
    IIF 71 - Director → ME
  • 15
    48 Thorpe Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ 2024-04-04
    IIF 98 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-04-04
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 16
    Unit 23, Business Village, Wexham Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    2009-07-02 ~ 2009-08-10
    IIF 72 - Director → ME
  • 17
    133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,423 GBP2022-01-31
    Officer
    2019-02-25 ~ 2023-02-01
    IIF 19 - Director → ME
  • 18
    International House 109-111 Fulham Palace Road, London, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,387 GBP2023-02-28
    Officer
    2019-02-25 ~ 2023-10-09
    IIF 30 - Director → ME
    Person with significant control
    2019-02-25 ~ 2023-10-09
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 19
    141 Charles Street, Unit W6/w16, Glasgow
    Active Corporate (13 parents)
    Officer
    1993-05-25 ~ 1995-02-25
    IIF 47 - Director → ME
  • 20
    Park House, 200 Drake Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -711,843 GBP2023-12-31
    Officer
    2023-03-13 ~ 2023-06-26
    IIF 28 - Director → ME
  • 21
    SHAK'S ONLINE STORE LIMITED - 2019-02-15
    344-348 344-348 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,379 GBP2020-04-30
    Officer
    2017-04-19 ~ 2021-04-01
    IIF 46 - Director → ME
    2016-04-19 ~ 2017-03-30
    IIF 104 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.