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

Mahmood, Sajid

    Related profiles found in government register
  • Mahmood, Sajid
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • 14-16, Oxford Road, Reading, RG1 7LA, England

      IIF 2
  • Mahmood, Sajid
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 3
    • 103 Walton Road, Woking, Surrey, GU21 5DW

      IIF 4
    • Roshni, Maybury Hill, Woking, Surrey, GU22 8AA

      IIF 5
    • Roshni, Maybury Hill, Woking, Surrey, GU22 8AA, England

      IIF 6
    • The Roshni, Maybury Hill, Woking, Surrey, GU22 8AA, United Kingdom

      IIF 7
  • Mahmood, Sajid
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Hall Gate, Doncaster, South Yorkshire, DN1 3NL, United Kingdom

      IIF 8
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 9
  • Mahmood, Sajid
    British landlord born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Hall Gate, Doncaster, South Yorkshire, DN1 3NL, United Kingdom

      IIF 10
  • Mahmood, Sajid
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 11
  • Mahmood, Sajid
    British doctor born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Maynard Road, Leicester, LE2 0AN, England

      IIF 12
  • Mahmood, Sajid
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Watford, WD17 2LA, England

      IIF 13
  • Mahmood, Sajid
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Duckworth Grove, Bradford, West Yorkshire, BD9 5HQ, United Kingdom

      IIF 14
  • Mahmood, Sajid
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Duckworth Lane, Bradford, West Yorkshire, BD9 5EP

      IIF 15
    • 282, Allerton Road, Bradford, BD15 7QE, United Kingdom

      IIF 16
    • 33 Duckworth Grove, Bradford, West Yorkshire, BD9 5HQ

      IIF 17
    • 33, Duckwoth Grove, Bradford, BD9 5HQ, England

      IIF 18
  • Mahmood, Sajid
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sandiway Bank, Dewsbury, WF12 0SD, England

      IIF 19
  • Mahmood, Sajid
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 20
    • Saville Business Centre, Mill Street East, Dewsbury, WF12 9AH, United Kingdom

      IIF 21
  • Mahmood, Sajid
    British purchase director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Headfield Road, Saville Town, Dewsbury, West Yorkshire, WF12 9JE

      IIF 22
  • Mahmood, Sajid
    British advisor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Kings Road, Birmingham, B11 2AB, England

      IIF 23
  • Mahmood, Sajid
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AB, United Kingdom

      IIF 24
  • Mahmood, Sajid
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 25
  • Mahmood, Sajid
    British driver born in January 1975

    Resident in United Kingdom

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

      IIF 26
  • Mahmood, Sajid
    British co director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nadia House, 32 Hallgate, Doncaster, DN1 3NL

      IIF 27
  • Mahmood, Sajid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St.annes Road, Doncaster, DN4 5EY, United Kingdom

      IIF 28
    • Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, DN4 0BJ, United Kingdom

      IIF 29 IIF 30
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 31
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 32 IIF 33
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 34
  • Mahmood, Sajid
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, London Road, Chesterton, Newcastle, ST5 7EA, United Kingdom

      IIF 35
    • 41, London Road, Newcastle, Stoke On Trent, ST5 7EA, United Kingdom

      IIF 36
  • Mahmood, Sajid
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbourn Rd, Sheffield, S9 3LQ

      IIF 37
  • Mahmood, Sajid
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1075, Thornton Road, Bradford, West Yorkshire, BD8 0PA, United Kingdom

      IIF 38
  • Mahmood, Sajid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 39
    • 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 40
  • Mahmood, Sajid
    British security manager born in September 1978

    Resident in United Kingdom

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

      IIF 41
  • Mahmood, Sajid
    British security professional born in September 1978

    Resident in United Kingdom

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

      IIF 42
  • Mahmood, Sajid
    Pakistani businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 43
  • Mahmood, Sajid
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bankes Road, Birmingham, B10 9PH, United Kingdom

      IIF 44
  • Mr Mahmood Sajid
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Colwyn Avenue, Derby, Derbyshire, DE23 6HH, United Kingdom

      IIF 45
  • Mr Sajid Mahmood
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 46
  • Mahmood, Sajid
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 66, Fulbridge Road, Peterborough, PE1 3LB, England

      IIF 47
    • F1 Main Road, Main Road, Tydd, Wisbech, PE13 5QD, England

      IIF 48
  • Mahmood, Sajid
    British company secretary born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 49
  • Mahmood, Sajid
    British entrepreneur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 231, Park Road, Uxbridge, UB8 1NS, England

      IIF 50
  • Mahmood, Sajid
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 66, Fulbridge Road, Peterborough, Cambridgeshire, PE1 3LB, United Kingdom

      IIF 51
    • 66, Fulbridge Road, Peterborough, PE1 3LB, England

      IIF 52
  • Mahmood, Sajid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cortis Road, London, SW15 3AG, England

      IIF 53
    • 51b, Yorktown Road, Sandhurst, GU47 9DU, England

      IIF 54
    • Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 55
    • Flat 6, 24 Brooklands Road, Weybridge, KT13 0RS, England

      IIF 56 IIF 57
  • Mahmood, Sajid
    British enterprenuer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 58
  • Mahmood, Sajid
    British self employed born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Balaclava Road, Derby, Derbyshire, DE23 8UJ, United Kingdom

      IIF 59
  • Mahmood, Sajid
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Tristram Avenue, Bradford, BD5 8QT, England

      IIF 60
  • Mahmood, Sajid
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Arctic Parade, Bradford, BD7 3EY, England

      IIF 61
  • Mahmood, Sajid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Duckworth Lane, Bradford, BD9 5EP, England

      IIF 62
    • 22, Sherwood Place, Bradford, West Yorkshire, BD2 3DX, United Kingdom

      IIF 63
    • 49-51, North Parade, Bradford, West Yorkshire, BD1 3JH

      IIF 64
    • 1, Birchfield Close, Worcester, WR3 8LQ, England

      IIF 65
  • Mahmood, Sajid
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 66
  • Mahmood, Sajid
    British technician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 67
  • Mr Sajid Mahmood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 68
  • Mr Sajid Mahmood
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Maynard Road, Leicester, LE2 0AN, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Sajid, Mahmood
    British self employed born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Colwyn Avenue, Derby, Derbyshire, DE23 6HH, United Kingdom

      IIF 71
  • Mahmood, Sajid
    British business executive born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 172, Skipton Road, Keighley, BD21 2SY, England

      IIF 72
  • Mahmood, Sajid
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Nineveh Road, Birmingham, B21 0SU, England

      IIF 73
    • 77, Nineveh Road, Birmingham, B21 0SU, United Kingdom

      IIF 74
  • Mahmood, Sajid
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 75
  • Mahmood, Sajid
    British commercial director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bury New Road, Manchester, M8 8EF, England

      IIF 76
  • Mahmood, Sajid
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bury New Road, Manchester, M8 8EF, England

      IIF 77
  • Mahmood, Sajid
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whalley Road, Langho, Langho Blackburn, Lancashire, BB6 8EJ, England

      IIF 78
    • 45, Bury New Road, Manchester, M8 8EF, England

      IIF 79
    • Philton House, Derby Street, Manchester, M8 8AT, England

      IIF 80
  • Mahmood, Sajid
    British general manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Bury New Road, Manchester, M8 8FX, England

      IIF 81
  • Mahmood, Sajid
    British management born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64 Beamsley Road, Beamsley Road, Shipley, BD18 2DR, United Kingdom

      IIF 82
  • Mahmood, Sajid
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 108 Park Road, Prestwich, Manchester, M25 0DU, England

      IIF 83
    • Unit 9, 14, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 84
  • Mahmood, Sajid
    British student born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 67, Bury New Road, Manchester, Manchester, Lancashire, M8 8FX, United Kingdom

      IIF 85
  • Mahmood, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warley Grove, Bradford, BD3 8HS, England

      IIF 86
  • Mahmood, Sajid
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 87
  • Mahmood, Sajid
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 288, Granville Road, Sheffield, S2 2RT, England

      IIF 88
    • 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS

      IIF 89
  • Mahmood, Sajid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS, United Kingdom

      IIF 90
  • Mahmood, Sajid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Park Cliffe Road, Bradford, BD2 4NS, England

      IIF 91 IIF 92
    • 30, Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS, England

      IIF 93
    • 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 94
    • 350, Allerton Road, Allerton, Bradford, BD15 7BN, England

      IIF 95
    • 5th Floor Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 96 IIF 97
    • 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 98
  • Mahmood, Sajid
    British pharmacist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 99
  • Mahmood, Sajid
    British business person born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Mill Street, Morley, Leeds, LS27 0WJ, United Kingdom

      IIF 100
  • Mahmood, Sajid
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 101
  • Mahmood, Sajid
    British company secretary/director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, London, E17 8PY, England

      IIF 102
  • Mahmood, Sajid
    British property investor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Belgrave Road, London, E17 8QD, England

      IIF 103
  • Mahmood, Sajid
    British proposed director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 104
  • Mamood, Sajid
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange Group, Cherry Tree Road, Hexthorpe, Doncaster, Hexthorpe, DN4 0BJ, England

      IIF 105
  • Mr Sajid Mahmood
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Watford, WD17 2LA, England

      IIF 106
  • Mr Sajid Mahmood
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Duckworth Lane, Bradford, Yorkshire, BD9 5EP

      IIF 107
    • 33, Duckworth Grove, Bradford, BD9 5HQ, United Kingdom

      IIF 108
  • Mr Sajid Mahmood
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 109
    • 272, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AB, United Kingdom

      IIF 110
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
  • Mr Sajid Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Annes Road, Doncaster, South Yorkshire, DN4 5DY, England

      IIF 112
    • Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, DN4 0BJ, United Kingdom

      IIF 113
    • Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, DN4 0BJ, United Kingdom

      IIF 114
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 115
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 116
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 117
  • Mr Sajid Mahmood
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, London Road, Chesterton, Newcastle, ST5 7EA, United Kingdom

      IIF 118
    • 41, London Road, Stoke On Trent, ST5 7EA, United Kingdom

      IIF 119
  • Mahmood, Sajid
    British businessman born in December 1974

    Registered addresses and corresponding companies
    • 16, Harrow Lane, Maidenhead, Berkshire, SL6 7PE

      IIF 120
  • Mehmood, Sajid
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Paradise Street, Bradford, BD1 2HR, England

      IIF 121
  • Mehmood, Sajid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alvanley Court, Bradford, West Yorkshire, BD8 0NG, United Kingdom

      IIF 122
    • 1075, Thornton Road, Bradford, West Yorkshire, BD8 0PA, United Kingdom

      IIF 123
    • Quarry House Farm, Bradford Road, Bradford, BD14 6EE, United Kingdom

      IIF 124
  • Mehmood, Sajid
    British taxi driver born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alvanley Court, Bradford, BD8 0NG, England

      IIF 125
  • Mr Sajid Mahmood
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1075, Thornton Road, Bradford, BD8 0PA, United Kingdom

      IIF 126
    • Quarry House Farm, Bradford Road, Bradford, BD14 6EE, United Kingdom

      IIF 127
    • 1, Cutts Terrace, Sheffield, S8 0AS, United Kingdom

      IIF 128
    • 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 129
  • Mr Sajid Mahmood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 130
    • 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 131
  • Mr Sajid Mahmood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sajid Mahmood
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sandiway Bank, Dewsbury, WF12 0SD, England

      IIF 134
  • Mahmood, Sajid
    British,pakistani business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 135
  • Mahmood, Sajid
    British,pakistani businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 577, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 136
  • Mahmood, Sajid
    British,pakistani managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 137 IIF 138
  • Mahmood Sajid
    Italian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Watford, WD17 2LA, England

      IIF 139
  • Mahmood, Sajid
    Pakistani businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 140
  • Mahmood, Sajid
    Pakistani car sales and recovery born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 458, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 141
  • Mahmood, Sajid
    Pakistani company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Forty Avenue, Wembley, HA9 9LZ, England

      IIF 142
  • Mahmood, Sajid
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 396, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 143
  • Mahmood, Sajid
    English director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, Roundwell Street, Stoke-on-trent, Staffordshire, ST6 5AN, England

      IIF 144
  • Mahmood, Sajid
    English driver born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 150, Carlton Avenue, Stoke-on-trent, ST6 7HF, England

      IIF 145
  • Mahmood, Sajid
    Pakistani director born in January 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • 35, Tiverton Road, Hounslow, TW3 4JE, United Kingdom

      IIF 146
  • Mahmood, Sajid
    Pakistani none born in January 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 98, Ash Grove, Hounslow, Middlesex, TW5 9DS

      IIF 147
  • Sajid, Mahmood
    Italian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Watford, WD17 2LA, England

      IIF 148
  • Mr Sajid Mahmood
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 458, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 149
  • Mr Sajid Mahmood
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 150
  • Mr Sajid Mahmood
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 151
    • 66, Fulbridge Road, Peterborough, PE1 3LB, United Kingdom

      IIF 152
    • 231, Park Road, Uxbridge, UB8 1NS, England

      IIF 153
    • F1 Main Road, Main Road, Tydd, Wisbech, PE13 5QD, England

      IIF 154
  • Mr Sajid Mahmood
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cortis Road, London, SW15 3AG, England

      IIF 155
    • 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 156
    • 51b, Yorktown Road, Sandhurst, GU47 9DU, England

      IIF 157
    • Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 158
    • Flat 6, 24 Brooklands Road, Weybridge, KT13 0RS, England

      IIF 159 IIF 160
  • Mr Sajid Mahmood
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Balaclava Road, Derby, Derbyshire, DE23 8UJ, United Kingdom

      IIF 161
  • Mr Sajid Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Arctic Parade, Bradford, BD7 3EY, England

      IIF 162
    • 20, Tristram Avenue, Bradford, BD5 8QT, England

      IIF 163
  • Mr Sajid Mahmood
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birchfield Close, Worcester, WR3 8LQ, England

      IIF 164
  • Mr Sajid Mahmood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 165
  • Mr Sajid Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Henshaw Grove, Yardley, Birmingham, B25 8PD, England

      IIF 166
  • Mr Sajid Mahmood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 167 IIF 168
  • Mahmood, Sajid

    Registered addresses and corresponding companies
    • 272, Kings Road, Birmingham, West Midlands, B11 2AW, England

      IIF 169
    • 10, Duckworth Lane, Bradford, BD9 5EP, England

      IIF 170
    • 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 171
    • 48, Checkstone Avenue, Doncaster, South Yorkshire, DN4 7JX

      IIF 172
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 173
    • 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 174
    • 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 175
    • 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 176
    • Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 177
    • 19, Queens Road, Walthamstow, E17 8PY, United Kingdom

      IIF 178
  • Mr Sajid Mahmood
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 172, Skipton Road, Keighley, BD21 2SY, England

      IIF 179
  • Mr Sajid Mahmood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Nineveh Road, Birmingham, B21 0SU, England

      IIF 180
    • 77, Nineveh Road, Birmingham, B21 0SU, United Kingdom

      IIF 181
  • Mr Sajid Mahmood
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 108 Park Road, Prestwich, Manchester, M25 0DU, England

      IIF 182
    • 45, Bury New Road, Manchester, M8 8EF, England

      IIF 183 IIF 184 IIF 185
    • 65-67, Bury New Road, Manchester, M8 8FX, England

      IIF 186
    • 67, Bury New Road, Manchester, Manchester, Lancashire, M8 8FX, United Kingdom

      IIF 187
    • 64 Beamsley Road, Beamsley Road, Shipley, BD18 2DR, United Kingdom

      IIF 188
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 189
  • Mr Sajid Mahmood
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warley Grove, Bradford, BD3 8HS, England

      IIF 190
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 191
  • Mr Sajid Mahmood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Park Cliffe Road, Bradford, BD2 4NS, England

      IIF 192 IIF 193
    • 35, Bell Dean Road, Allerton, Bradford, BD15 7WA, England

      IIF 194
    • 350, Allerton Road, Allerton, Bradford, BD15 7BN, England

      IIF 195
    • 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 196
  • Mr Sajid Mahmood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 197
  • Mr Sajid Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Mill Street, Morley, Leeds, LS27 0WJ, United Kingdom

      IIF 198
  • Mr Sajid Mahmood
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 199
    • 19, Belgrave Road, London, E17 8QD, England

      IIF 200
    • 19, Queens Road, London, E17 8PY, England

      IIF 201
  • Mr Sajid Mehmood
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alvanley Court, Bradford, BD8 0NG, England

      IIF 202
    • 1, Alvanley Court, Bradford, West Yorkshire, BD8 0NG, United Kingdom

      IIF 203
    • 1075, Thornton Road, Bradford, BD8 0PA, United Kingdom

      IIF 204
    • 22, Paradise Street, Bradford, BD1 2HR, England

      IIF 205
  • Sajid Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 206
  • Mr Sajid Mahmood
    British,pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 207
  • Hussain, Sajid Mahmood
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS, England

      IIF 208
  • Hussain, Sajid Mahmood
    British pharmacist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 209
  • Mr Sajid Mahmood
    Pakistani born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 210
  • Mr Sajid Mahmood
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Forty Avenue, Wembley, HA9 9LZ, England

      IIF 211
  • Mr Sajid Mahmood
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 396, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 212
  • Mr Sajid Mahmood
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 150, Carlton Avenue, Stoke-on-trent, ST6 7HF, England

      IIF 213
  • Sajid Mahmood
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 577, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 214
  • Mr Sajid Mahmood Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bridge Street, Bradford, BD1 1RX, England

      IIF 215
    • 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 216
child relation
Offspring entities and appointments
Active 95
  • 1
    10 Warley Grove, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 2
    41 London Road, Chesterton, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 3
    458 Alexandra Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-15 ~ now
    IIF 141 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 4
    37 Forty Avenue, Wembley, England
    Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 142 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 5
    22 Paradise Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -53,794 GBP2024-05-31
    Officer
    2024-06-24 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 205 - Has significant influence or controlOE
  • 6
    288 Granville Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -19,598 GBP2018-01-31
    Officer
    2025-01-01 ~ now
    IIF 88 - director → ME
  • 7
    35 Bell Dean Road, Allerton, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    183,067 GBP2024-03-31
    Officer
    2018-01-04 ~ now
    IIF 94 - director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    350 Allerton Road, Allerton, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    -89,237 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 195 - Has significant influence or controlOE
  • 9
    22 Paradise Street, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 10
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 11
    20 Tristram Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 12
    ATIF SUPERSTORE LIMITED - 2010-02-08
    Jafferies, 134a Maybury Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 6 - director → ME
  • 13
    ATIF SUPERSTORE (UK) LIMITED - 2010-02-08
    103 Walton Road, Woking
    Corporate (3 parents)
    Equity (Company account)
    601,462 GBP2021-03-30
    Officer
    2004-11-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 14
    65-67 Bury New Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 15
    108 Park Road Prestwich, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 182 - Has significant influence or controlOE
  • 16
    577 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-11-04 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-11-04 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 17
    577 Stratford Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,927 GBP2024-03-31
    Officer
    2016-05-05 ~ now
    IIF 136 - director → ME
    Person with significant control
    2017-05-28 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 18
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 52 - director → ME
  • 19
    Unit 9 14, Cheetwood Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 84 - director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    8 Balaclava Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2020-05-31
    Officer
    2019-10-29 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 23
    21 Hyd, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 32 - director → ME
  • 24
    5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 25
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 1 - director → ME
  • 26
    19 Belgrave Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    126,853 GBP2022-03-31
    Officer
    2019-03-30 ~ now
    IIF 103 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 27
    EASTEND HOLDINGS LIMITED - 2020-09-14
    277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -123 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 28
    103-105 Walton Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 7 - director → ME
  • 29
    492 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 138 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 30
    19 Queens Road, Walthamstow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 178 - secretary → ME
  • 31
    45 Bury New Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 32
    30 Park Cliffe Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 33
    1 Birchfield Close, Worcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2020-08-06 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
  • 34
    23 Hyde Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    18,150 GBP2024-05-31
    Officer
    2023-12-20 ~ now
    IIF 66 - director → ME
  • 35
    36 Lichfield Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 36
    1075 Thornton Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-10-01 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 37
    1075 Thornton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 123 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 38
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,835 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    61a Blagden Street, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    18,545 GBP2023-03-31
    Officer
    2025-01-01 ~ now
    IIF 89 - director → ME
  • 40
    17 Queens Market, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    61,710 GBP2024-02-28
    Officer
    2018-02-06 ~ now
    IIF 39 - director → ME
    2018-02-06 ~ now
    IIF 174 - secretary → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 41
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,103 GBP2022-08-31
    Officer
    2020-08-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 42
    10 Duckworth Lane, Bradford, Yorkshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    102,171 GBP2023-03-31
    Officer
    2012-08-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Has significant influence or controlOE
  • 43
    172 Skipton Road, Keighley, England
    Corporate (3 parents)
    Officer
    2023-10-02 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 75 - director → ME
  • 45
    150 Carlton Avenue, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 145 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 46
    77 Nineveh Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    115,139 GBP2023-12-31
    Officer
    2015-01-05 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    77 Nineveh Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 48
    F1 Main Road Main Road, Tydd, Wisbech, England
    Corporate (2 parents)
    Equity (Company account)
    -27,439 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 49
    521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 44 - director → ME
  • 50
    AIRPORT LINKS TAXIS LTD - 2024-12-16
    24 Regent Street, Teignmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -11,370 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 51
    18 Sandiway Bank, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    4,185 GBP2024-06-30
    Officer
    2020-02-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 52
    258 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    41 London Road, Newcastle, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 54
    26 Cortis Road, Putney, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 58 - director → ME
    2023-01-18 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 55
    Unit 4 136 The Broadway, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    66,874 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 55 - director → ME
    2022-07-27 ~ now
    IIF 177 - secretary → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
  • 56
    64 Beamsley Road Beamsley Road, Shipley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2024-03-31
    Officer
    2019-02-04 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 57
    49-51 North Parade, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 64 - director → ME
  • 58
    282 Allerton Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 16 - director → ME
  • 59
    Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -156,793 GBP2021-11-30
    Officer
    2019-12-30 ~ now
    IIF 173 - secretary → ME
  • 60
    Suite 1 10 Duckworth Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF 15 - director → ME
  • 61
    Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-27 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 62
    AUTO ASSIST SOLUTIONS LTD - 2025-03-03
    Suite Ra01 195-197 Wood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    356,488 GBP2023-11-30
    Officer
    2025-01-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 63
    89 Jacobs Well Lane, Wakefield, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 64
    5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    283,189 GBP2024-03-31
    Officer
    2025-03-03 ~ now
    IIF 96 - director → ME
  • 65
    3 Henshaw Grove, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    2012-07-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 166 - Has significant influence or controlOE
    IIF 166 - Has significant influence or control over the trustees of a trustOE
    IIF 166 - Has significant influence or control as a member of a firmOE
  • 66
    272 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 67
    30 Park Cliffe Road, Bradford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,975 GBP2023-05-31
    Officer
    2012-05-09 ~ now
    IIF 91 - director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    9 Bridge Street, Bradford, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,795,373 GBP2023-11-30
    Officer
    2009-09-01 ~ now
    IIF 93 - director → ME
  • 69
    5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-11-21 ~ now
    IIF 97 - director → ME
  • 70
    103 Walton Road, Woking, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    1 Alvanley Court, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,553 GBP2023-04-30
    Officer
    2022-05-09 ~ now
    IIF 122 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 72
    47 Colwyn Avenue, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 73
    14 Arctic Parade, Bradford, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 74
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2018-08-31
    Officer
    2016-08-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 75
    396 Stratford Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 76
    51b Yorktown Road, Sandhurst, England
    Corporate (1 parent)
    Officer
    2025-03-08 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-03-08 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 77
    61a Blagden Street, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,632 GBP2024-04-30
    Officer
    2018-04-24 ~ now
    IIF 90 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 78
    26 Cortis Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 79
    272 Kings Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 80
    231 Park Road, Uxbridge, England
    Corporate (2 parents)
    Officer
    2023-04-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 81
    46 Maynard Road, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 82
    32 Hall Gate, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 10 - director → ME
  • 83
    45 Bury New Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,697 GBP2020-12-31
    Officer
    2020-01-27 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 84
    Woodbourn Rd, Sheffield
    Corporate (8 parents)
    Officer
    2022-04-01 ~ now
    IIF 37 - director → ME
  • 85
    48 Whalley Road, Langho, Langho Blackburn, Lancashire, England
    Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    Philton House, Derby Street, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,704 GBP2023-09-30
    Officer
    2023-07-31 ~ now
    IIF 80 - director → ME
  • 87
    52 Gorse Lane, Oadby, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,062 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 69 - Has significant influence or controlOE
  • 88
    88 Queens Road, Watford, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 89
    TYSELEY EXECUTIVE VALETING CENTRE LIMITED - 2019-03-01
    Unit 7 Redfern Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2018-05-31
    Officer
    2017-06-01 ~ now
    IIF 140 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 90
    10 Duckworth Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 18 - director → ME
  • 91
    277 Roundhay Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 28 - director → ME
  • 92
    Saville Business Centre, Mill Street East, Dewsbury, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    804,288 GBP2024-02-28
    Officer
    2017-02-02 ~ now
    IIF 21 - director → ME
  • 93
    1075 Thornton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 94
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,900 GBP2023-12-31
    Officer
    2019-09-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 95
    5 Westfield Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 17 - director → ME
Ceased 36
  • 1
    41 London Road, Chesterton, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-01 ~ 2020-02-19
    IIF 35 - director → ME
  • 2
    14-16 Oxford Road, Reading, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,869 GBP2022-11-30
    Officer
    2013-11-11 ~ 2024-01-06
    IIF 2 - director → ME
  • 3
    HUSSAIN PROPERTIES LONDON LTD - 2021-02-25
    4385, 11190777 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -44,246 GBP2022-02-28
    Officer
    2018-02-06 ~ 2020-05-13
    IIF 40 - director → ME
    2018-02-06 ~ 2020-05-13
    IIF 175 - secretary → ME
    Person with significant control
    2018-02-06 ~ 2020-05-13
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 4
    W & A TRANSPORT LIMITED - 2021-01-27
    W & A HOLDINGS LIMITED - 2020-09-16
    5 Redhill Road, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    -1,380 GBP2023-03-31
    Officer
    2021-01-27 ~ 2023-12-01
    IIF 102 - director → ME
    Person with significant control
    2021-01-27 ~ 2022-12-29
    IIF 201 - Ownership of shares – 75% or more OE
  • 5
    Exchange Hire Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2020-02-21 ~ 2022-01-31
    IIF 29 - director → ME
    Person with significant control
    2020-02-21 ~ 2022-01-31
    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
  • 6
    The Exchange Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -9,030 GBP2022-11-30
    Officer
    2018-09-10 ~ 2022-01-31
    IIF 105 - director → ME
    Person with significant control
    2019-09-30 ~ 2022-01-31
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Exchange Hire Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ 2021-07-30
    IIF 30 - director → ME
    Person with significant control
    2020-08-31 ~ 2021-07-30
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    3a Dawley Parade, Dawley Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ 2013-11-30
    IIF 43 - director → ME
  • 9
    23 Hyde Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    18,150 GBP2024-05-31
    Officer
    2020-08-20 ~ 2022-12-01
    IIF 67 - director → ME
    Person with significant control
    2020-06-23 ~ 2023-02-08
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
  • 10
    66 Fulbridge Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-20 ~ 2021-04-16
    IIF 51 - director → ME
    Person with significant control
    2020-05-20 ~ 2021-04-10
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    30 Park Cliffe Road, Bradford
    Dissolved corporate (1 parent)
    Officer
    2009-05-14 ~ 2011-04-01
    IIF 208 - director → ME
  • 12
    255 Shoreham Street, Sheffield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-11-30
    Officer
    2016-06-02 ~ 2023-08-01
    IIF 209 - director → ME
    Person with significant control
    2016-06-01 ~ 2023-08-01
    IIF 216 - Has significant influence or control OE
  • 13
    10 Duckworth Lane, Bradford, Yorkshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    102,171 GBP2023-03-31
    Officer
    2012-08-15 ~ 2019-04-01
    IIF 170 - secretary → ME
  • 14
    802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-28 ~ 2023-10-02
    IIF 101 - director → ME
    Person with significant control
    2023-09-28 ~ 2023-10-02
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 15
    1 Cutts Terrace, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-09-19 ~ 2023-11-27
    IIF 128 - Right to appoint or remove directors OE
  • 16
    ACTUALGRAIN LIMITED - 2001-06-07
    255 Shoreham Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    260,197 GBP2023-07-31
    Officer
    2016-06-02 ~ 2023-08-01
    IIF 99 - director → ME
  • 17
    66 Fulbridge Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,528 GBP2020-07-31
    Officer
    2020-05-20 ~ 2020-10-15
    IIF 47 - director → ME
  • 18
    Unit 8 Mill Street, Morley, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,138 GBP2023-05-31
    Officer
    2021-05-21 ~ 2021-10-13
    IIF 100 - director → ME
    Person with significant control
    2021-05-21 ~ 2021-10-13
    IIF 198 - Right to appoint or remove directors OE
  • 19
    10 Duckworth Lane, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    44,060 GBP2023-03-31
    Officer
    2011-06-23 ~ 2012-06-30
    IIF 14 - director → ME
  • 20
    Nadia House, 32 Hallgate, Doncaster
    Corporate (1 parent)
    Officer
    2010-05-23 ~ 2019-10-17
    IIF 27 - director → ME
    2008-11-14 ~ 2010-05-23
    IIF 172 - secretary → ME
  • 21
    40 Ingleside Road, Bristol
    Dissolved corporate (3 parents)
    Officer
    2008-05-15 ~ 2009-04-06
    IIF 120 - director → ME
  • 22
    GOLDEN NIGHT BEDS CO LTD - 2012-09-12
    Savile Business Centre, Mill Street East, Dewsbury
    Dissolved corporate (1 parent)
    Equity (Company account)
    202,188 GBP2023-03-31
    Officer
    2004-12-01 ~ 2024-02-14
    IIF 22 - director → ME
  • 23
    306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-11-25 ~ 2016-06-02
    IIF 8 - director → ME
  • 24
    Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-27 ~ 2021-12-20
    IIF 56 - director → ME
  • 25
    Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ 2021-10-15
    IIF 57 - director → ME
    Person with significant control
    2021-01-18 ~ 2021-10-15
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 26
    3 Henshaw Grove, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    2012-07-10 ~ 2013-07-10
    IIF 169 - secretary → ME
  • 27
    9 Bridge Street, Bradford, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,795,373 GBP2023-11-30
    Person with significant control
    2017-04-06 ~ 2018-04-01
    IIF 215 - Has significant influence or control as a member of a firm OE
  • 28
    Savile Business Centre, Mill Street East, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    419,390 GBP2024-03-31
    Officer
    2014-02-25 ~ 2021-05-19
    IIF 20 - director → ME
  • 29
    22 Sherwood Place, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-18 ~ 2023-07-31
    IIF 63 - director → ME
  • 30
    306 Keighley Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-07-28 ~ 2016-05-25
    IIF 171 - secretary → ME
  • 31
    45 Bury New Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,697 GBP2020-12-31
    Officer
    2020-01-27 ~ 2021-10-11
    IIF 76 - director → ME
    Person with significant control
    2020-01-27 ~ 2021-10-11
    IIF 185 - Ownership of shares – 75% or more OE
  • 32
    577 Stratford Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ 2021-03-01
    IIF 135 - director → ME
    Person with significant control
    2020-08-31 ~ 2021-03-01
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 33
    Philton House, Derby Street, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,704 GBP2023-09-30
    Officer
    2021-09-29 ~ 2022-06-15
    IIF 85 - director → ME
    Person with significant control
    2021-09-29 ~ 2024-03-20
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 34
    76-78 Roundwell Street, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    184,956 GBP2021-05-31
    Officer
    2020-05-19 ~ 2023-03-29
    IIF 144 - director → ME
  • 35
    Export House, 5 Henry Plaza, Victoria Way, Woking, Surrey
    Corporate (4 parents)
    Equity (Company account)
    70,938 GBP2024-04-30
    Officer
    2008-07-01 ~ 2011-02-02
    IIF 5 - director → ME
  • 36
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-15 ~ 2012-09-21
    IIF 147 - director → ME
    2010-09-16 ~ 2011-08-06
    IIF 146 - 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.