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 Shahid Hussain

    Related profiles found in government register
  • Mr Shahid Hussain
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174a, Brick Lane, London, E1 6RU, England

      IIF 1
    • icon of address 32, Westferry Road, London, Greater London, E14 8LW, England

      IIF 2
  • Mr Shahid Hussain
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 3
    • icon of address 4, Ardwell Road, London, SW2 4BT, England

      IIF 4
    • icon of address Marshall House, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 5
    • icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW, England

      IIF 6 IIF 7 IIF 8
  • Mr Shahid Hussain
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Westferry Road, Canary Wharf, London, E14 8LW, England

      IIF 11
  • Mr Shahid Hussain
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 12 IIF 13
    • icon of address 5, Merlewood, Bracknell, RG12 9PA, United Kingdom

      IIF 14
  • Mr Shahid Hussain
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Mr Shahid Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 18
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 19
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 20 IIF 21
    • icon of address 7 Chepping Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB, England

      IIF 22
    • icon of address Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB

      IIF 23
  • Mr Shahid Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 24
    • icon of address 355, Wandsworth Road, London, SW8 2JH, England

      IIF 25 IIF 26
    • icon of address 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 27
    • icon of address 9-11, Balham High Road, London, SW12 9AJ, England

      IIF 28
  • Mr Shahid Hussain
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Baldovan Terrace, Leeds, LS8 4JQ, England

      IIF 29
  • Mr Shahid Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 601, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
    • icon of address 165, Merton Road, London, SW18 5EQ, England

      IIF 31
    • icon of address 33, Derwent Drive, Peterborough, Cambridgeshire, PE4 7YT, United Kingdom

      IIF 32 IIF 33
    • icon of address 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 34
    • icon of address 48, Baldwin Street, Smethwick, B66 3RQ, England

      IIF 35
  • Mr Shahid Hussain
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, England

      IIF 36
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, United Kingdom

      IIF 37
  • Mr Shahid Hussain
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 38
  • Mr Shahid Hussain
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kilner Street, London, E14 7BD, England

      IIF 39
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • icon of address 533, High Road Leytonstone, London, E11 4PB, England

      IIF 41
    • icon of address 7, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 42
    • icon of address Flat 7, Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 43
  • Mr Shahid Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240-242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 44
    • icon of address 242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 45
    • icon of address Office G26, Ct3 Building, Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA, England

      IIF 46 IIF 47
  • Mr Ghalib Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spring Hall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 48
    • icon of address 1, Springhall Drive, Halifax, HX2 0BH, England

      IIF 49
    • icon of address 1 Springhall Drive, Halifax, West Yorkshire, HX2 0BH, United Kingdom

      IIF 50
  • Shahid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avanti Accounting Solutions, Suite 1.3, Kingswood House, Richardshaw Lane, West Yorkshire, LS28 6BN, England

      IIF 51
  • Shahid Hussain
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Scotchman Road, Bradford, BD9 5DD, United Kingdom

      IIF 52
  • Mr. Shahid Hussain
    Pakistani born in October 1963

    Resident in England

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

      IIF 53
  • Mr Shahid Hussain
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Harold Road, London, E13 0SE, United Kingdom

      IIF 54
    • icon of address C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 55
  • Mr Shahid Hussain
    British born in July 1975

    Resident in United Kingdom

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

      IIF 56
  • Mr Shahid Hussain
    British born in March 1989

    Resident in United Kingdom

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

      IIF 57
  • Hussain, Shahid
    British busniessman born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174a, Brick Lane, London, E1 6RU, England

      IIF 58
  • Hussain, Shahid
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Westferry Road, London, Greater London, E14 8LW, England

      IIF 59
  • Mr Shahid Hussain
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merton Road, Slough, SL1 1QW, United Kingdom

      IIF 60
    • icon of address 27, Grasmere Avenue, Slough, SL2 5JD, United Kingdom

      IIF 61 IIF 62
  • Mr Shahid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 63
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 64 IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Shahid Hussain
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mornington Crescent, Manchester, M14 6DB, England

      IIF 67
  • Mr Shahid Hussain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Westfield Crescent, Bradford, West Yorkshire, BD2 4RH, United Kingdom

      IIF 68
  • Mr Shahid Hussain
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 69 IIF 70
  • Mr Shahid Hussain
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 71
  • Shahid, Hassan
    British builder born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gloucester Road, Romford, RM1 1QJ, England

      IIF 72
  • Shahid, Hassan
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hog Hill Road, Romford, RM5 2DH, England

      IIF 73
  • Shahid, Hassan
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hog Hill Road, Romford, RM5 2DH, England

      IIF 74
  • Dr Shahid Hussain
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Elizabeth Drive, Leicester, LE2 4RD, United Kingdom

      IIF 75
  • Mr Hassan Shahid
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hog Hill Road, Romford, RM5 2DH, England

      IIF 76 IIF 77
    • icon of address 9, Gloucester Road, Romford, RM1 1QJ, England

      IIF 78
  • Hussain, Shahid
    British business born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 79
    • icon of address 78, Streatham High Road, Streatham, SW16 1BS, England

      IIF 80
  • Hussain, Shahid
    British business executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mitcham Park, Mitcham, Surrey, CR4 4EJ, United Kingdom

      IIF 81
  • Hussain, Shahid
    British businessmen born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Shahid
    British car dealer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 84
  • Hussain, Shahid
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardwell Road, London, SW2 4BT, England

      IIF 85
  • Hussain, Shahid
    British diagnostics born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardwell Road, London, SW2 4BT, England

      IIF 86
  • Hussain, Shahid
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 87
    • icon of address 183 Drury Lane, Holborn, London, WC2B 5LQ, England

      IIF 88
    • icon of address 34 Mitcham Park, Mitcham, CR4 4EJ, United Kingdom

      IIF 89
    • icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 90 IIF 91 IIF 92
  • Hussain, Shahid
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Westferry Road, Canary Wharf, London, E14 8LW, England

      IIF 93
  • Mr Shahid Hussain
    Uk born in March 1955

    Resident in United Kingdom

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

      IIF 94
  • Mr Shahid Hussain
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana, Mai Safooran , Rampur, Tehsil Pir Mahal , District Toba Tek Singh, Mai Safooran, 36321, Pakistan

      IIF 95
  • Mr Shahid Hussain
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Shahid Hussain
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Mitcham Park, Mitcham, CR4 4EJ, United Kingdom

      IIF 97
  • Hussain, Ghalib
    British businessman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Springhall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 98
  • Hussain, Ghalib
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spring Hall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 99
  • Hussain, Ghalib
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Springhall Drive, Halifax, HX2 0BH, England

      IIF 100
  • Hussain, Shahid
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 101
    • icon of address 5, Merlewood, Bracknell, RG12 9PA, United Kingdom

      IIF 102
  • Hussain, Shahid
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 103
  • Hussain, Shahid
    British director born in August 1964

    Resident in England

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

      IIF 104 IIF 105
  • Hussain, Shahid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avanti Accounting Solutions, Suite 1.3, Kingswood House, Richardshaw Lane, West Yorkshire, LS28 6BN, England

      IIF 106
  • Hussain, Shahid
    British business person born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 107
    • icon of address Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB

      IIF 108
  • Hussain, Shahid
    British businessman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Leigh Court, Leigh Street, High Wycombe, Buckinghamshire, HP11 2QU, United Kingdom

      IIF 109
  • Hussain, Shahid
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Springhall Drive, Halifax, West Yorkshire, HX2 0BH, United Kingdom

      IIF 110 IIF 111
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 112 IIF 113
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 114
    • icon of address 55, Deeds Grove, High Wycombe, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 115
    • icon of address Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB, England

      IIF 116
  • Hussain, Shahid
    British self employed born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 117
    • icon of address Unit 6-7, Chepping Park, Lincoln Road., High Wycombe, Bucks, HP12 3RB, England

      IIF 118
  • Hussain, Shahid
    British vehicle purchasing and examination born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 119
  • Hussain, Shahid
    British accounts manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Balham High Road, London, SW12 9AJ, England

      IIF 120
  • Hussain, Shahid
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Wandsworth Road, London, SW8 2JH, England

      IIF 121
  • Hussain, Shahid
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Wandsworth Road, London, SW8 2JH, England

      IIF 122
    • icon of address 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 123
  • Hussain, Shahid
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 124
  • Hussain, Shahid
    British marketing consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Cavandish Road, Balham, London, SW12 0PL, England

      IIF 125
  • Hussain, Shahid
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Baldovan Terrace, Leeds, LS8 4JQ, England

      IIF 126
  • Hussain, Shahid
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 601, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 127
    • icon of address 165, Merton Road, London, SW18 5EQ, England

      IIF 128
    • icon of address 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 129
  • Hussain, Shahid
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Derwent Drive, Peterborough, Cambridgeshire, PE4 7YT, United Kingdom

      IIF 130 IIF 131
  • Hussain, Shahid
    British managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Baldwin Street, Smethwick, B66 3RQ, England

      IIF 132
  • Hussain, Shahid
    British analyst born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, England

      IIF 133
  • Hussain, Shahid
    British owner born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, United Kingdom

      IIF 134
  • Hussain, Shahid
    British self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 135
  • Hussain, Shahid
    British company director born in March 1990

    Resident in England

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

      IIF 136
  • Hussain, Shahid
    British company secretary/director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 137
  • Hussain, Shahid
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14495853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 139
  • Hussain, Shahid
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Jubilee Street, Whitechapel, London, E1 3ER, United Kingdom

      IIF 140
  • Hussain, Shahid
    British management & consultant service born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 141
  • Hussain, Shahid
    British management consultant born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kilner Street, London, E14 7BD, England

      IIF 142
    • icon of address 533, High Road Leytonstone, London, E11 4PB, England

      IIF 143
  • Hussain, Shahid
    British sales associates born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 144
  • Shahid Hussain
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Berkhamsted, HP4 2QF, United Kingdom

      IIF 145 IIF 146
  • Shahid Hussain
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bisley Street, Leicester, LE3 0DA, England

      IIF 147 IIF 148
    • icon of address Apartment 4, 76, Brompton Road, Leicester, LE5 1PQ, England

      IIF 149
  • Hussain, Shahid
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 150
  • Hussain, Shahid
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G26, Ct3 Building, Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA, England

      IIF 151 IIF 152
  • Hussain, Shahid
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240-242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 153
  • Shahid, Hussain
    Pakistani car sales born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 154
  • Hussain, Shahid, Dr
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 155
  • Hussain, Shahid, Dr
    British doctor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 156
  • Shahid Hussain
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 712/5, Pir Karyan Road, Pakpattan, 57400, Pakistan

      IIF 157
  • Hussain, Shahid
    English sales born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Montreal Road, Blackburn, BB2 7BY, England

      IIF 158
  • Mr Hussain Shahid
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 159
  • Mr Shahid Hussain
    Pakistani born in March 1990

    Resident in United Kingdom

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

      IIF 160
  • Mr. Shahid Hussain
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, A275, South Street, Lewes, BN8 4BJ, United Kingdom

      IIF 161
  • Mr. Shahid Hussain
    Pakistani born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828, Romford Road, London, E12 5JG, England

      IIF 162
  • Hussain, Shahid
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Outfields Bretton, Peterborough, PE3 8JW, England

      IIF 163
  • Hussain, Shahid
    British computer consultant born in March 1955

    Registered addresses and corresponding companies
    • icon of address 1 Knight Orchard, 83 Verulam Road, St Albans, Hertfordshire, AL3 4DJ

      IIF 164
  • Hussain, Shahid
    Pakistani manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Cavandish Road, Balham, London, SW12 0PL, England

      IIF 165
  • Hussain, Shahid
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 166
  • Hussain, Shahid
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Harold Road, London, E13 0SE, United Kingdom

      IIF 167
  • Hussain, Shahid
    British customer relations manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House, No 55, Skelton Road, London, E7 9NL, United Kingdom

      IIF 168
  • Hussain, Shahid
    British customer services born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Skelton Road, London, E7 9NL, United Kingdom

      IIF 169
  • Hussain, Shahid
    British customer services manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Studley Road, London, E7 9LU, United Kingdom

      IIF 170
  • Hussain, Shahid, Mr.
    Pakistani director born in October 1963

    Resident in England

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

      IIF 171
  • Shahid, Hassan
    British mechanic born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gloucester Road, Romford, RM1 1QJ, United Kingdom

      IIF 172
  • Mr Hassan Shahid
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gloucester Road, Romford, RM1 1QJ, United Kingdom

      IIF 173
  • Hussain, Shahid
    British legal born in July 1975

    Resident in United Kingdom

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

      IIF 174
  • Hussain, Shahid
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 175
  • Hussain, Shahid
    British mot station born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-20, School Lane, Rochdale, OL16 1QP, United Kingdom

      IIF 176
  • Hussain, Shahid
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF, United Kingdom

      IIF 177 IIF 178
    • icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 179
    • icon of address Stagenhoe Home Farm, Stagenhoe Park, St Pauls Walden, Hertfordshire, SG4 8DA

      IIF 180 IIF 181
  • Hussain, Shahid
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Summerway, Exeter, Devon, EX4 8DS, United Kingdom

      IIF 182
    • icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 183
    • icon of address Stagenhoe Home Farm, Stagenhoe Park, St Pauls Walden, Hertfordshire, SG4 8DA

      IIF 184
  • Hussain, Shahid
    British management consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 185
    • icon of address 1, Royal Terrace, Southend-on-sea, Essex, SS1 1EA, United Kingdom

      IIF 186
  • Hussain, Shahid
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merton Road, Slough, SL1 1QW, United Kingdom

      IIF 187
    • icon of address 27, Grasmere Avenue, Slough, SL2 5JD, United Kingdom

      IIF 188 IIF 189
  • Hussain, Shahid
    British electronics born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 190
  • Hussain, Shahid
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 191
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 192 IIF 193
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 195
  • Hussain, Shahid
    British construction born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, 109 Portland Street, Manchester, M1 6DN, United Kingdom

      IIF 196
  • Hussain, Shahid
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mornington Crescent, Manchester, M14 6DB, England

      IIF 197
  • Hussain, Shahid
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Westfield Crescent, Bradford, West Yorkshire, BD2 4RH, United Kingdom

      IIF 198
  • Hussain, Shahid
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bisley Street, Leicester, LE3 0DA, England

      IIF 199 IIF 200
    • icon of address Apartment 4, 76, Brompton Road, Leicester, LE5 1PQ, England

      IIF 201
  • Shahid, Hussain

    Registered addresses and corresponding companies
    • icon of address 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 202
  • Hussain, Shahid
    Britsih owner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-, 31, School Lane, Rochdale, Lancashire, OL16 1QP, England

      IIF 203
  • Hussain, Shahid
    Uk company director born in March 1955

    Resident in United Kingdom

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

      IIF 204
  • Hussain, Shahid
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 712/5, Pir Karyan Road, Pakpattan, 57400, Pakistan

      IIF 205
  • Hussain, Shahid
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana, Mai Safooran , Rampur, Tehsil Pir Mahal , District Toba Tek Singh, Mai Safooran, 36321, Pakistan

      IIF 206
  • Hussain, Shahid
    Pakistani business born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 207
  • Hussain, Shahid, Dr
    British doctor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Elizabeth Drive, Leicester, LE2 4RD, United Kingdom

      IIF 208
    • icon of address Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 209
  • Hussain, Shahid

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF, United Kingdom

      IIF 210
    • icon of address 27 Montreal Road, Blackburn, BB2 7BY, England

      IIF 211
    • icon of address 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 212 IIF 213
    • icon of address 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 214
    • icon of address 55, Deeds Grove, High Wycombe, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 215
    • icon of address Unit 6-7, Chepping Park, Lincoln Road., High Wycombe, Bucks, HP12 3RB, England

      IIF 216
    • icon of address 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 217
    • icon of address 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 218
    • icon of address 7, Jubilee Street, Whitechapel, London, E1 3ER, United Kingdom

      IIF 219
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 221 IIF 222
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 223
    • icon of address 15, Merton Road, Slough, SL1 1QW, United Kingdom

      IIF 224
    • icon of address 209, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 225
    • icon of address 27, Grasmere Avenue, Slough, SL2 5JD, United Kingdom

      IIF 226 IIF 227
  • Hussain, Shahid
    Pakistani chief executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828, Romford Road, London, E12 5JG, England

      IIF 228
  • Hussain, Shahid, Mr.
    Pakistani ceo born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, High Road Chadwell, Heath, Essex, RM6 6AX, United Kingdom

      IIF 229
  • Hussain, Shahid, Mr.
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, A275, South Street, Lewes, BN8 4BJ, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address 242 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,435 GBP2022-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    KINGDOM FORCE SERVICES LTD - 2019-11-15
    KINGTON SERVICE GROUP LTD - 2020-04-23
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,157 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 Baldwin Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 165 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,417 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,623 GBP2023-04-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Bisley Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 88 Paddock Drive, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 2023-07-14 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Office G26, Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,726 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 580a Stockport Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,056 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 Windermere Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 89 - Director → ME
  • 12
    icon of address 71 Grenfell Avenue, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2019-08-22 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 6-7 Chepping Park, Lincoln Road., High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,549 GBP2024-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 118 - Director → ME
    icon of calendar 2015-01-19 ~ now
    IIF 216 - Secretary → ME
  • 14
    icon of address 32 Westferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 240-242 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 255 Harehills Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    icon of address Swanton House Swanton Road, West Peckham, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33 Derwent Drive, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 105 - Director → ME
    icon of calendar 2019-01-15 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office G26, Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 47 - Has significant influence or controlOE
  • 24
    RM HALAL MEAT & POULTRY LTD - 2025-06-24
    icon of address 42 Hog Hill Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 1 Spring Hall Drive, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address House 40 Thorngrove Road, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 183 Harold Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 7 Anne Goodman House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 22 Silver Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 111 - Director → ME
  • 30
    icon of address 4 Ardwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,081 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 32 Westferry Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 174a Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 33
    icon of address 25 Richmond Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 828 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,038 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 36
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 104 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 5 Frome Avenue, Oadby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,261 GBP2015-04-30
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 155 - Director → ME
  • 39
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 209 Chalvey Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 225 - Secretary → ME
  • 41
    icon of address 9 Gloucester Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    CRESSEX VAN HIRE LIMITED - 2023-12-21
    icon of address Unit 6 Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2023-10-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 43
    icon of address 345 Cannon Hill Lane, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -869 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 27 Grasmere Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 45
    icon of address House No 55, Skelton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 168 - Director → ME
  • 46
    icon of address 55 Deeds Grove, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2020-12-10 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 47
    icon of address 7 Anne Goodman House, Jubilee Street, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2020-02-26 ~ dissolved
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Gainsborough House, 109 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 196 - Director → ME
  • 49
    icon of address 33 Mornington Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Springhall Drive, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Avanti Accounting Solutions, Suite 1.3, Kingswood House, Richardshaw Lane, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Orchard Hill The Common, Potten End, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,947 GBP2016-10-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 9-11 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2020-12-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 5 Merlewood, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 190 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,582 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 56
    GUARD MARK LTD - 2023-01-16
    GUARD MARK SECURITY PARTNER LTD - 2023-04-10
    icon of address Unit 3a Lister Mills, Scotchman Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Beckett House, 14 Billing Road, Northampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    43,868 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 209 - Director → ME
  • 58
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,776 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 91 - Director → ME
  • 60
    icon of address 78 Streatham High Road, Streatham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 80 - Director → ME
  • 61
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 27 Grasmere Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 39 Outfields Bretton, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 163 - Director → ME
  • 64
    icon of address 2 Baldovan Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 65
    TRANMIT INTERNATIONAL LIMITED - 2006-01-17
    icon of address Orchard Hill The Common, Potten End, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,378 GBP2020-09-30
    Officer
    icon of calendar 2001-08-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 2 A275, South Street, Lewes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2 Kilner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -708 GBP2024-07-31
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 42 Hog Hill Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 274 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 72
    icon of address 17 Studley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 170 - Director → ME
  • 73
    icon of address 15 Merton Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2019-09-30 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1 Giltspur Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 177 - Director → ME
  • 75
    THE ENERGY NEIGHBOURHOOD LTD - 2018-12-03
    icon of address 1 Giltspur Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,198,034 GBP2021-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 178 - Director → ME
  • 76
    icon of address 11- 31, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 203 - Director → ME
  • 77
    icon of address 1 Springhall Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,811 GBP2024-08-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 80
    icon of address 533 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 81
    icon of address First Floor Leigh Court, Leigh Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    582 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 109 - Director → ME
  • 82
    icon of address Apartment 4, 76 Brompton Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 83
    ASHWOODS ENGINEERING LIMITED - 2011-04-07
    ASHWOODS ENERGY LIMITED - 2016-09-15
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 182 - Director → ME
  • 84
    LIFEBATT LTD - 2013-02-05
    GOODWOLFE ENERGY LIMITED - 2016-01-31
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 185 - Director → ME
  • 85
    HARDSTAFF DUAL FUEL TECHNOLOGY LIMITED - 2016-06-26
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 179 - Director → ME
  • 86
    icon of address C/o Bgbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 186 - Director → ME
  • 87
    FROST EV SYSTEMS LIMITED - 2016-01-31
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 183 - Director → ME
  • 88
    icon of address 55 Deeds Grove, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 119 - Director → ME
  • 89
    icon of address 17 Bisley Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-12-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Unit 1, Bracken Trade Park, Dumers Lane, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 211 - Secretary → ME
  • 91
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2022-03-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 92
    JAP IMPORT CARS LTD - 2017-10-10
    icon of address 7 Chepping Park Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,760 GBP2025-05-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 115 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 55 Deeds Grove, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 37 Shepard House Winstanley Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 355 Wandsworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 96
    RENTNOW VANS LIMITED - 2023-12-19
    icon of address 345 Cannon Hill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 97
    ISEKAI CONTRACTORS LTD - 2020-09-17
    icon of address 9 Gloucester Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,489 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Elsie Whiteley Innovation Centre Office 1, Hopwood Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,605 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2025-04-01
    IIF 98 - Director → ME
  • 2
    icon of address 71 Grenfell Avenue, High Wycombe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2013-01-05
    IIF 117 - Director → ME
  • 3
    CHEQUERS CAR HIRE LIMITED - 2021-06-11
    icon of address 798 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-23 ~ 2018-05-09
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-12-24
    IIF 195 - Director → ME
    icon of calendar 2023-12-13 ~ 2024-12-26
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-12-18
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 14 Kinson Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,700 GBP2024-06-30
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-01-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-11-30
    IIF 88 - Director → ME
  • 7
    icon of address Rear Of 132 Brigstock Road, Brigstock Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,127 GBP2024-08-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-11-28
    IIF 85 - Director → ME
  • 8
    icon of address 33 Derwent Drive, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-31
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Ardwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,081 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-07-10
    IIF 86 - Director → ME
  • 10
    MERTON AUTOS LTD - 2022-05-24
    icon of address 121 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 79 - Director → ME
  • 11
    MOXITO MARKETING LTD - 2010-11-05
    P H SERVICES (SOUTHERN) LTD - 2009-05-08
    icon of address Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-08-28
    IIF 181 - Director → ME
  • 12
    CRESSEX VAN HIRE LIMITED - 2023-12-21
    icon of address Unit 6 Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2023-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2017-10-05
    IIF 116 - Director → ME
  • 13
    icon of address Marshall House, 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-22
    IIF 5 - Has significant influence or control OE
  • 14
    icon of address Pakistan Centre, 58 Earl Howe Street, Leicester, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2019-01-31
    IIF 156 - Director → ME
  • 15
    icon of address 113 London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,087 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-10-01
    IIF 135 - Director → ME
  • 16
    icon of address 11-20 School Lane, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,324 GBP2021-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-12-31
    IIF 176 - Director → ME
  • 17
    LAUNCHRAPID LIMITED - 1991-03-01
    icon of address 3 Startforth Road, Riverside Park, Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173,341 GBP2024-04-30
    Officer
    icon of calendar 2008-03-04 ~ 2009-06-30
    IIF 184 - Director → ME
  • 18
    icon of address 9-11 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2020-12-31
    Officer
    icon of calendar 2013-08-05 ~ 2013-09-11
    IIF 125 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-03-31
    IIF 165 - Director → ME
  • 19
    icon of address 121 Canterbury Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-23
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 177 Mitcham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ 2022-12-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-12-15
    IIF 97 - Has significant influence or control OE
  • 21
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-07-15
    IIF 223 - Secretary → ME
  • 22
    icon of address 18b Vivian Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,370 GBP2024-12-31
    Officer
    icon of calendar 2020-10-24 ~ 2023-07-10
    IIF 194 - Director → ME
    icon of calendar 2020-10-24 ~ 2024-07-17
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ 2021-04-27
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2025-06-13 ~ 2025-07-01
    IIF 229 - Director → ME
  • 24
    icon of address 1 Giltspur Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2019-12-05
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-04-28
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 25
    THE ENERGY NEIGHBOURHOOD LTD - 2018-12-03
    icon of address 1 Giltspur Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,198,034 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-11-12
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 26
    SULTANA EXECUTIVE CAR SERVICES LTD - 2012-08-16
    icon of address 183 Harold Road 183 Harold Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,615 GBP2024-11-30
    Officer
    icon of calendar 2011-11-29 ~ 2014-11-28
    IIF 169 - Director → ME
  • 27
    icon of address 118 - 120 London Road Mitcham, Cr4 3lb, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ 2019-07-24
    IIF 154 - Director → ME
    icon of calendar 2019-06-27 ~ 2019-07-24
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-24
    IIF 159 - Has significant influence or control OE
  • 28
    TRANMIT LIMITED - 1995-12-18
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-12-31 ~ 2006-01-30
    IIF 180 - Director → ME
  • 29
    icon of address Office 601 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ 2023-09-10
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2023-09-10
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 30
    JAP IMPORT CARS LTD - 2017-10-10
    icon of address 7 Chepping Park Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,760 GBP2025-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2023-12-21
    IIF 114 - Director → ME
    icon of calendar 2017-05-09 ~ 2023-12-21
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2023-12-21
    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
  • 31
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
    FICHEMASTER LIMITED - 1996-11-29
    FICHE-MASTER LIMITED - 1987-10-06
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,785,416 GBP2017-12-31
    Officer
    icon of calendar ~ 1995-10-01
    IIF 164 - Director → ME
  • 32
    icon of address 4385, 14898222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-31
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-12-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.