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. Abdul Basit

    Related profiles found in government register
  • Mr. Abdul Basit
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, 12 School Street Wattstown Porth, Wattstown, CF39 0PG, United Kingdom

      IIF 1
  • Mr Abdul Basit
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. Georges Road, Dudley, DY2 8EZ, United Kingdom

      IIF 2
  • Mr Abdul Basit
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 63, Hazel Croft Chelmsley Wood, Birmingham, B37 7PR, United Kingdom

      IIF 3
  • Abdul Basit
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 4
  • Mr Abdul Basit
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 5
  • Mr Abdul Basit
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • 1036, Stockport Road, Manchester, M19 3WX, England

      IIF 7
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 8 IIF 9 IIF 10
    • 1087, Stockport Road, Manchester, M19 2RE, United Kingdom

      IIF 11
    • 67 Arlington Road, Stretford, Manchester, M32 9HP, England

      IIF 12 IIF 13 IIF 14
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, England

      IIF 17
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 18
  • Mr Abdul Basit
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Benbow Road, London, W6 0AT, England

      IIF 19
  • Basit, Abdul, Mr.
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, 12 School Street Wattstown Porth, Wattstown, CF39 0PG, United Kingdom

      IIF 20
  • Mr Abdul Basit
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Basit
    Pakistani born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, BH16 6FA, United Kingdom

      IIF 25
  • Mr Abdul Basit
    British born in July 2000

    Resident in United Kingdom

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

      IIF 26
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Bantam House, 6 Heritage Avenue, London, Colindale, NW9 5AA, England

      IIF 27
  • Basit, Abdul
    Pakistani self employed born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. Georges Road, Dudley, DY2 8EZ, United Kingdom

      IIF 28
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 29
  • Basit, Abdul
    Pakistani businessman born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 63, Hazel Croft Chelmsley Wood, Birmingham, West Midlands, B37 7PR, United Kingdom

      IIF 30
  • Mr Abdul Basit
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 233, Cross Road, Mawneys, Romford, RM7 8HS, England

      IIF 31
    • 365, High Road Wood Green, Wood Green, N22 8JA

      IIF 32
  • Mr Abdul Basit
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Portland Road, Luton, LU4 8AT, England

      IIF 33
  • Mr Abdul Basit
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ronnie Lane, London, E12 5RY, England

      IIF 34
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 35
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 36 IIF 37
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 38
  • Mr Abdul Basit
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peel Road, London, E18 2LG, England

      IIF 39
  • Basit, Abdul
    Pakistani accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Dickenson Road, Manchester, Manchester, Greater Manchester, M13 0NR, England

      IIF 40
  • Basit, Abdul
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Fernleigh Drive Brinsworth, Rotherham, S60 5PJ, United Kingdom

      IIF 41
  • Mr Abdul Basit
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64564, Tooting Broadway, London, SW17 1AY, England

      IIF 42
  • Mr Abdul Basit
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Basit, Abdul
    Pakistani director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 44
  • Mr Abdul Basit
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 45
  • Mr Abdul Basit
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 46
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 47
  • Mr Abdul Basit
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 48
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 49
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 50 IIF 51
  • Mr Abdul Basit
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 52
  • Mr Abdul Basit
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 53
  • Mr Abdul Basit
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 54
  • Mr Abdul Basit
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
  • Mr Abdul Basit
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Mr Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 58
  • Tahir, Abdul Basit
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cronshaw Street, Manchester, M19 2TE, United Kingdom

      IIF 59
  • Tahir, Abdul Basit
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cronshaw Street, Manchester, M19 2TE, United Kingdom

      IIF 60
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 61
  • Tahir, Abdul Basit
    British homeopathic consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Henderson Street, Manchester, Lancs, M19 2QR, England

      IIF 62
  • Tahir, Abdul Basit
    British homoeopathic consult born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Henderson Street, Manchester, M19 2QR, United Kingdom

      IIF 63
  • Mr Abdul Basit
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Mr Abdul Basit
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Basit
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 67
    • 6, Harewood Road, Preston, PR1 6XH, England

      IIF 68
  • Mr Abdul Basit
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 69
  • Mr Abdul Basit
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 70
  • Mr Abdul Basit
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 71
  • Mr Abdul Basit
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 72
  • Mr Abdul Basit
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 73
  • Abdul Basit
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 74
  • Basit Tahir, Abdul
    Pakistani homoeopathic consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cronshaw Street, Levenshulme, Manchester, M19 2TE, United Kingdom

      IIF 75
  • Abdul Basit
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 76
  • Abdul Basit
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Abdul Basit
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 78
  • Abdul Basit
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 79
  • Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Mr Abdul Basit
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 81
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 82
  • Mr Abdul Basit
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Mr Abdul Basit
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 84
  • Mr Abdul Basit
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 85
  • Mr Abdul Basit
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road Islington London, North Road Islington, N1 7AA, United Kingdom

      IIF 86
  • Mr Abdul Basit
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 87
  • Abdul Basit
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4187, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Abdul Basit
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 89
  • Abdul Basit
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 28, Travellers Way, Hounslow, TW4 7QA, England

      IIF 90
  • Mr Abdul Basit
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 91
  • Mr Abdul Basit
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Tahir, Abdul Basit
    Pakistani company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3.23, 3rd Floor, Universal Square, Devonshire St N, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 93
    • The Ace Centre, Cross Street, Nelson, BB9 7NN, England

      IIF 94
  • Tahir, Abdul Basit
    Pakistani manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, South Cross Street, Bury, Greater Manchester, BL9 0RS, United Kingdom

      IIF 95
  • Tahir, Abdul Basit
    Pakistani operations manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17 B, Brinksway, C M L Associate House, Stockport, SK3 0BZ, United Kingdom

      IIF 96
  • Abdul Basit
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 97
  • Abdul Basit
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 98
  • Basit, Abdul
    British salesman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1044, High Road, Romford, RM6 4BB, England

      IIF 99
  • Mr Abdul Basit
    Bangladeshi born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 100
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 101
  • Mr Abdul Basit
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 09272903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 12105795 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 104
  • Mr Abdul Basit
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 105
  • Mr Abdul Basit
    Belgian born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 106
  • Mr Abdul Basit Tahir
    Pakistani born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, South Cross Street, Bury, Greater Manchester, BL9 0RS, United Kingdom

      IIF 107
    • 49, Milford Drive, Manchester, M19 2RY, England

      IIF 108
    • Unit 3.23, 3rd Floor, Universal Square, Devonshire St N, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 109
    • The Ace Centre, Cross Street, Nelson, BB9 7NN, England

      IIF 110
    • 17 B, Brinksway, C M L Associate House, Stockport, SK3 0BZ, United Kingdom

      IIF 111
  • Mr. Abdul Basit
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 112
  • Abdul Basit
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 113
  • Abdul Basit
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 114
  • Abdul Basit
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 115
  • Basit, Abdul
    British business born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City View House, 5 Union Street, Ardwick, Manchester, Lancashire, M12 4JD, United Kingdom

      IIF 116
  • Basit, Abdul
    British business man born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Arlington Road, Stretford, Manchester, M32 9HP, United Kingdom

      IIF 117
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 118
  • Basit, Abdul
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basit, Abdul
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 125
    • 1087, Stockport Road, Manchester, M19 2RE, United Kingdom

      IIF 126
  • Basit, Abdul
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 127
    • 67, Arlington Road, Stretford, Manchester, M32 9HP, England

      IIF 128
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, England

      IIF 129
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 130
  • Basit, Abdul
    British gas heating engineer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Arabella Street, Cardiff, CF24 4TA, United Kingdom

      IIF 131
  • Basit, Abdul
    British caterer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Leagrave Road, Luton, LU4 8HT

      IIF 132
  • Basit, Abdul
    British consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barley Lane, Luton, LU4 9HT, United Kingdom

      IIF 133
  • Basit, Abdul
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Leagrave Road, Luton, Beds, Bedfordshire, LU4 8HT, United Kingdom

      IIF 134
  • Basit, Abdul
    British driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23d, Chesson Road, London, W14 9QR, United Kingdom

      IIF 135
  • Mr Abdul Basit
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1036, Stockport Road, Manchester, M19 3WX, England

      IIF 136
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 137
    • 23, Scarisbrick Road, Manchester, M19 2BT, England

      IIF 138
  • Mr Abdul Basit
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barley Lane, Luton, LU4 9HT

      IIF 139
  • Mr Abdul Basit
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackford Road, Birmingham, B11 3SH, England

      IIF 140
    • 74, Barrows Road, Birmingham, B11 1PN, England

      IIF 141
    • 99, Russell Road, Hall Green, Birmingham, B28 8SQ, England

      IIF 142
  • Abdul Basit
    Pakistani born in October 2003

    Resident in Pakistan

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

      IIF 143
  • Basit, Abdul
    Pakistani company director born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, BH16 6FA, United Kingdom

      IIF 144
  • Basit, Abdul
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Basit, Abdul
    British self employed born in July 2000

    Resident in United Kingdom

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

      IIF 149
  • Mr Abdul Basit
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 150
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 151
  • Basit, Abdul
    Pakistani sales consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 233, Cross Road, Mawneys, Romford, RM7 8HS, England

      IIF 152
    • 365, High Road Wood Green, Wood Green, N22 8JA

      IIF 153
  • Basit, Abdul
    Pakistani self employed born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Portland Road, Luton, LU4 8AT, England

      IIF 154
  • Basit, Abdul
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ronnie Lane, London, E12 5RY, England

      IIF 155
  • Basit, Abdul
    Pakistani chief executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 156
  • Basit, Abdul
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 157
  • Basit, Abdul
    Pakistani managing director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 158
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 159
  • Basit, Abdul
    Pakistani director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peel Road, London, E18 2LG, England

      IIF 160
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Harewood Road, Preston, PR1 6XH, England

      IIF 161
  • Basit, Abdul
    Pakistani it professional born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodbury Street, London, SW17 9RR, England

      IIF 162
  • Basit, Abdul
    Pakistani entrepreneur born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 163
  • Basit, Abdul
    Pakistani entrepreneur born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 164
  • Basit, Abdul
    Pakistani administrator born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 165
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Basit, Abdul
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 168
  • Basit, Abdul
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 169
  • Basit, Abdul
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 170
  • Basit, Abdul
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122-a, 1st Floor Street 47 Sector G-6, Islamabad, 44000, Pakistan

      IIF 171
  • Basit, Abdul
    Pakistani chief techincal officer born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Accrual Group Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 172
  • Basit, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 173
  • Basit, Abdul
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
  • Basit, Abdul
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 175
  • Basit, Abdul
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 176 IIF 177
  • Basit, Abdul
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 178
  • Basit, Abdul
    Pakistani it manager born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 179
  • Basit, Abdul
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 180
  • Basit, Abdul
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 181
  • Basit, Abdul
    Pakistani software engineer born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 182
  • Basit, Abdul
    Pakistani business born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 23b, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 183
  • Basit, Abdul
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 184
  • Basit, Abdul
    Pakistani president born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
  • Basit, Abdul
    Pakistani businessman born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 186
  • Basit, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 187
    • Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Basit, Abdul
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 189
  • Tahir, Abdul Basit
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 83, Henderson Street, Manchester, Lancashire, M19 2QR, England

      IIF 190
    • 83, Henderson Street, Manchester, M19 2QR, England

      IIF 191
  • Basit, Abdul
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
  • Basit, Abdul
    Pakistani company director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in Pakistan

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

      IIF 195
  • Basit, Abdul
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 196
  • Basit, Abdul
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4187, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 197
  • Basit, Abdul
    Pakistani business person born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 198
  • Basit, Abdul
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 199
  • Basit, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 200
  • Basit, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 201
  • Basit, Abdul
    Pakistani company director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 28, Travellers Way, Hounslow, TW4 7QA, England

      IIF 202
  • Basit Tahir, Abdul
    Pakistani director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Milford Drive, Manchester, M19 2RY, England

      IIF 203
  • Basit, Abdul
    Pakistani teaching born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 204
  • Basit, Abdul
    Pakistani business executive born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 205
  • Basit, Abdul
    born in January 1996

    Resident in Pakistan

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

      IIF 206
  • Basit, Abdul
    Pakistani student born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 207
  • Basit, Abdul
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 208
  • Basit, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 209
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 210
  • Basit, Abdul
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 211
  • Basit, Abdul
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 212
  • Basit, Abdul
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 213
  • Basit, Abdul
    Pakistani entrepreneur born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 214
  • Basit, Abdul
    Pakistani student born in October 2003

    Resident in Pakistan

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

      IIF 215
  • Basit, Abdul
    Pakistani sales person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 216
  • Basit, Abdul
    Pakistani carpenter born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road Islington London, North Road Islington, N1 7AA, United Kingdom

      IIF 217
  • Basit, Abdul
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 218
  • Basit, Abdul
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 219
  • Basit, Abdul
    Bangladeshi director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 220
  • Basit, Abdul
    Bangladeshi manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 221
  • Basit, Abdul
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12105795 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
  • Basit, Abdul
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 09272903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 223
  • Basit, Abdul
    British sales director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 224
  • Basit, Abdul
    British chief executive born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 225
  • Basit, Abdul
    Belgian company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 226
  • Basit, Abdul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 227 IIF 228
    • 23, Scarisbrick Road, Manchester, M19 2BT, England

      IIF 229
  • Basit, Abdul
    British none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 230
  • Basit, Abdul
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ferrars Academy, Macaulay Road, Luton, Bedfordshire, LU4 0LL

      IIF 231
  • Basit, Abdul
    British driver born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15b, Benbow Road, London, W6 0AT, England

      IIF 232
  • Basit, Abdul
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Barrows Road, Birmingham, B11 1PN, England

      IIF 233
    • 99, Russell Road, Hall Green, Birmingham, B28 8SQ, England

      IIF 234
  • Basit, Abdul
    British hgv driver born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackford Road, Birmingham, B11 3SH, England

      IIF 235
  • Basit, Abdul
    English businessman born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 97 Central Park Road, London, E6 3DW, England

      IIF 236
  • Basit, Abdul
    British

    Registered addresses and corresponding companies
    • 5, Barley Lane, Luton, LU4 9HT

      IIF 237
  • Basit, Abdul
    British auditor born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 238
  • Basit, Abdul
    British heating engineer born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 239
  • Abdul, Basit

    Registered addresses and corresponding companies
    • 60, Mount Pleasent Road, Walthamstow, London, E17 5RU, United Kingdom

      IIF 240
  • Basit, Abdul

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 241
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 242 IIF 243
child relation
Offspring entities and appointments
Active 113
  • 1
    7 Bell Yard, London
    Corporate (1 parent)
    Equity (Company account)
    -49,869 GBP2023-07-31
    Officer
    2019-07-16 ~ now
    IIF 222 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 2
    12 12 School Street Wattstown Porth, Wattstown, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 20 - director → ME
  • 3
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Corporate (2 parents)
    Equity (Company account)
    -51,605 GBP2023-06-30
    Officer
    2014-12-08 ~ now
    IIF 27 - director → ME
  • 4
    735 B , 6th Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 5
    4385, 14164245 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 7
    4385, 14036121: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    4385, 14121644 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 9
    Suite 1124h Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 10
    275 New North Road Islington London, North Road Islington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 217 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    207 Regent Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    4385, 16168296 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 192 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    172 Pitsford Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2010-05-25 ~ now
    IIF 161 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Office 4187 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-15 ~ now
    IIF 197 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    13 Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    4385, 13814446 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-12-22 ~ now
    IIF 165 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    28 Peel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    29 Portland Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    5 Barley Lane, Luton
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,212 GBP2018-04-30
    Officer
    2012-08-01 ~ dissolved
    IIF 133 - director → ME
    2012-04-17 ~ dissolved
    IIF 237 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    85 85 Great Portland Street, First Floor, London, W1w, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 184 - director → ME
    2023-11-02 ~ dissolved
    IIF 242 - secretary → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    Office 1c 23 Stirling Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 27
    4385, 15516519 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    17 Lincoln Avenue, Heckmondwike, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 29
    4385, 15019156 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 30
    The Bee Hive, Suite 113a, 53 Derby Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 31
    The Bee Hive Suite 113a, 53 Derby Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-09-28 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 32
    EXPRESS HEAT CARE LTD - 2024-05-09
    9 Moorland Road, Cardiff, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,192 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 239 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 33
    1062 Ashton New Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    4385, 14744719 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 35
    Unit 3a Suite 4210, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 36
    17 B Brinksway, C M L Associate House, Stockport, United Kingdom
    Corporate (3 parents)
    Officer
    2023-04-28 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 37
    Supreme Business Park, Printworks Lane, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2019-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 38
    317 Dickenson Rd, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -3,903 GBP2023-07-31
    Officer
    2015-07-06 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    1 Cronshaw Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 191 - director → ME
  • 40
    40 Oakfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 41
    4385, 14274458 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 42
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 204 - director → ME
    2021-09-28 ~ dissolved
    IIF 241 - secretary → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 43
    134 Kingsbrook Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 44
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 164 - director → ME
    2022-07-07 ~ dissolved
    IIF 243 - secretary → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 45
    1087 Stockport Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 46
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 47
    6 Sandhurst Drive, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 48
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 236 - director → ME
  • 49
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 50
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,505 GBP2023-08-31
    Officer
    2020-08-17 ~ now
    IIF 169 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 51
    44 Beverley Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 52
    56 56 Reed Avenue, Room 1, Canterbury, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 53
    Office 6754 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 54
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 55
    117 Beresford, Moss Side, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-07-31
    Officer
    2018-09-06 ~ dissolved
    IIF 75 - director → ME
  • 56
    5 Chelwood Drive, Droylsden, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 57
    2 Frederick Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,844 GBP2023-08-31
    Officer
    2012-08-30 ~ now
    IIF 162 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 58
    Unit 77746, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,505 GBP2023-07-31
    Officer
    2021-07-07 ~ now
    IIF 198 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 59
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 179 - director → ME
  • 60
    10a Trysull Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 61
    1087 Stockport Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,565 GBP2023-12-31
    Officer
    2021-03-05 ~ now
    IIF 126 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 62
    1087 Stockport Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -200 GBP2022-09-30
    Officer
    2022-08-31 ~ now
    IIF 128 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 63
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,506 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 127 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 64
    5 The Canal Side, Bridge Road Stoke Bruerne, Towcester, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 132 - director → ME
  • 65
    115 Coventry Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 99 - director → ME
  • 66
    408 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 234 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 67
    Office No. 23b 5 The Shires Old Bedford Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,309 GBP2024-01-31
    Officer
    2021-04-16 ~ now
    IIF 183 - director → ME
  • 68
    4385, 15282709 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 69
    74 Barrows Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 70
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    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
  • 71
    66 Premier Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 177 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 72
    4385, 14058923 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 73
    MTEX INTERNATIONAL (UK) LTD - 2019-08-13
    4385, 09272903 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -1,063 GBP2024-01-31
    Officer
    2018-12-22 ~ now
    IIF 223 - director → ME
    Person with significant control
    2018-12-22 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 74
    78 Fernleigh Drive Brinsworth, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 41 - director → ME
  • 75
    1 Cronshaw Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 190 - director → ME
  • 76
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 227 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 77
    OASIS MINI CABS LIMITED - 2012-03-27
    45 Goldhawk Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,899 GBP2018-03-31
    Officer
    2012-03-20 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    10 Trysull Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 79
    ONTIME CABS LIMITED - 2006-02-16
    74 Basement Shepherds Bush Road, Hammersmith, London
    Corporate (3 parents)
    Equity (Company account)
    7,708 GBP2024-01-31
    Officer
    2024-11-27 ~ now
    IIF 232 - director → ME
  • 80
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,665 GBP2017-06-30
    Officer
    2014-09-01 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 81
    UNE IMMIGRATION LTD - 2025-01-15
    161 Nuthall Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 226 - director → ME
    Person with significant control
    2025-01-13 ~ 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
  • 82
    C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    373 GBP2021-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 83
    7 South Cross Street, Bury, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    40,918 GBP2024-04-30
    Officer
    2012-04-03 ~ now
    IIF 230 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 85
    Unit 3 L33 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 86
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    183,958 GBP2023-10-31
    Officer
    2014-10-23 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 87
    42-44 George Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 88
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 89
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 90
    36 Blackford Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-28 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2021-12-28 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 91
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 92
    40 Oakfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 93
    80 Clitheroe Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 94
    506 Kingsbury Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 166 - director → ME
  • 95
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 96
    49 Milford Drive, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 203 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 97
    16 Arabella Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 131 - director → ME
  • 98
    Unit 3.23 3rd Floor, Universal Square, Devonshire St N, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 99
    12 St. Georges Road, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -176 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 100
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 206 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove membersOE
  • 101
    178 Bridge Street, Kington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-05 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 102
    MELANOIDINS LTD - 2025-02-06
    GET YOUR MEALS LTD - 2024-04-23
    58 Ryecroft Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 225 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 103
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    4385, 13698452: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 105
    Unit 32a 125 Birmingham Road, Bromsgrove, England
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 202 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 106
    The Ace Centre, Cross Street, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    Flat 63 Hazel Croft Chelmsley Wood, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 108
    4385, 15443292 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 109
    16 Hazel Gardens, Sawbridgeworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 110
    23 Scarisbrick Road, Manchester, England
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 229 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 112
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 113
    Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 171 - director → ME
Ceased 21
  • 1
    12 12 School Street Wattstown Porth, Wattstown, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-02-06 ~ 2025-02-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    172 Pitsford Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2010-05-25 ~ 2010-06-30
    IIF 240 - secretary → ME
  • 3
    Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,125 GBP2023-02-28
    Officer
    2021-06-25 ~ 2023-06-02
    IIF 172 - director → ME
  • 4
    5 Barley Lane, Luton
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,212 GBP2018-04-30
    Officer
    2012-04-17 ~ 2012-06-01
    IIF 134 - director → ME
  • 5
    315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-05
    IIF 40 - director → ME
  • 6
    1 Cronshaw Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-01-18 ~ 2012-07-16
    IIF 63 - director → ME
  • 7
    Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire, England, England
    Corporate (1 parent)
    Equity (Company account)
    -70,870 GBP2023-03-31
    Officer
    2018-03-22 ~ 2018-06-22
    IIF 123 - director → ME
    Person with significant control
    2018-03-22 ~ 2018-06-22
    IIF 14 - Has significant influence or control OE
  • 8
    23 Scarisbrick Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    152,681 GBP2024-02-29
    Officer
    2017-02-14 ~ 2017-02-14
    IIF 121 - director → ME
    Person with significant control
    2017-02-14 ~ 2017-02-14
    IIF 12 - Has significant influence or control OE
  • 9
    44 Shetland Way, Urmston, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,210 GBP2023-04-30
    Officer
    2017-04-06 ~ 2020-03-16
    IIF 119 - director → ME
    Person with significant control
    2017-04-06 ~ 2020-03-16
    IIF 6 - Has significant influence or control OE
  • 10
    H & T G LIMITED - 2017-04-20
    88 Oldham Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-08 ~ 2017-11-07
    IIF 60 - director → ME
  • 11
    27 Carr Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2019-03-31
    Officer
    2018-03-05 ~ 2019-04-01
    IIF 59 - director → ME
  • 12
    344-348 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -29,228 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-06-01
    IIF 152 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-06-01
    IIF 31 - Has significant influence or control OE
  • 13
    Ferrars Academy, Macaulay Road, Luton, Bedfordshire
    Corporate (10 parents)
    Officer
    2018-05-21 ~ 2020-03-16
    IIF 231 - director → ME
  • 14
    627 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -29,487 GBP2020-07-30
    Officer
    2015-11-01 ~ 2016-01-20
    IIF 62 - director → ME
  • 15
    221 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    11,073 GBP2024-08-31
    Officer
    2020-08-05 ~ 2024-12-24
    IIF 125 - director → ME
    Person with significant control
    2020-08-05 ~ 2024-12-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1036 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2018-06-30
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 117 - director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEW TECH BUSINESS SOLUTION LIMITED - 2012-10-22
    City View House 5 Union Street, Ardwick, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-19 ~ 2012-11-01
    IIF 116 - director → ME
  • 18
    115 Coventry Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    514 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-06-15
    IIF 153 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-06-15
    IIF 32 - Has significant influence or control OE
  • 19
    Unit 112 Apollo Building 3-9 Hyde Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ 2016-06-15
    IIF 124 - director → ME
  • 20
    19 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-01 ~ 2020-07-15
    IIF 61 - director → ME
  • 21
    506 Kingsbury Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-21 ~ 2012-09-19
    IIF 167 - 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.