logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Asghar

    Related profiles found in government register
  • Ali, Asghar
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 1
  • Ali, Asghar
    Pakistani director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Ali, Asghar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Ali, Asghar
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ali, Asghar
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 5
  • Ali, Asghar
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Road, Farnworth, Bolton, BL4 0AD, England

      IIF 6
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 7
  • Ali, Asghar
    Pakistani pharmacist born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Omer, 18, Saxonbury, Evesham, Evesham, Worcestershire, WR11 1BZ, United Kingdom

      IIF 8
  • Ali, Asghar
    Pakistani self employed born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 9
  • Ali, Asghar
    Pakistani business person born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 10
  • Ali, Asghar
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 11
  • Ali Asghar
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 12
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 13
  • Ali, Asghar
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ali Asghar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 15
  • Ali Asghar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 16
  • Ali, Asghar, Mr,
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 17
  • Ali, Asghar, Mr.
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Ali, Asghar, Mr.
    Pakistani entrepreneur born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 19
  • Ali Asghar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 20
  • Mr Ali Asghar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 21
  • Mr Ali Asghar
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 23
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 24
  • Mr Asghar Ali
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 25
  • Ali, Asghar
    Pakistani business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 26
  • Ali, Asghar
    Pakistani company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 27
  • Ali, Asghar
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 28
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 29
  • Ali, Asghar
    Pakistani managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 30
  • Ali, Asghar
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 32
  • Mr Ali Asghar
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 33
  • Mr Ali Asghar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 34
  • Ali, Asghar
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 35
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Ali, Asghar
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 218 High Street, Hounslow, TW3 1HB

      IIF 37
  • Asghar Ali
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Mr Ali Asghar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 39
  • Mr Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 40
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 41
  • Mr, Asghar Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 42
  • Mr. Ali Asghar
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 43
  • Mr. Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Asghar, Ali
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 45
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 46
  • Asghar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Asghar Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
  • Mr Ali Asghar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 49
  • Mr Ali Asghar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Asghar Ali
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 51
  • Mr Asghar Ali
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 52
  • Mr Asghar Ali
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 53
  • Mr. Asghar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 54
  • Mr. Asghar Ali
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 55
  • Asghar, Ali
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 56
  • Asghar, Ali
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Asghar, Ali
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 58
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 59
  • Asghar, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 60
  • Mr Asghar Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Ali, Asghar
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 62
  • Asghar, Ali
    Pakistani consultant born in September 1995

    Resident in Pakistan

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

      IIF 63
  • Asghar, Ali
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 64
  • Asghar, Ali
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 65
  • Asghar, Ali
    Pakistani business person born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 66
  • Mr Ali Asghar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 67
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 68
  • Ali, Asghar
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 69
  • Ali, Asghar
    British dircetor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 70
  • Ali, Asghar
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 71
  • Asghar, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 72
  • Asghar, Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Asghar, Ali, Mr.
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 74
  • Ali, Asghar
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 75
  • Ali, Asghar
    Pakistani managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 76
  • Ali, Asghar
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 77
  • Ali, Asghar
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 78
  • Asghar, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 79
  • Mr Ali Asghar
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 80
  • Mr Ali Asghar
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 81
  • Mr Ali Asghar
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 82
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 83
  • Mr Ali Asghar
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 84
  • Mr Ali Asghar
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 85
  • Ali, Asghar
    Pakistani company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 86
  • Ali, Asghar
    Pakistani administrator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Ali, Asghar
    Pakistani retail born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 88
  • Ali, Asghar
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, United Kingdom

      IIF 89
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 90
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 91
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 92
  • Ali, Asghar
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 93
  • Ali, Asghar
    British director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 94
    • icon of address 39 Sutherland Way, Livingston, West Lothian, EH54 8HT

      IIF 95
  • Ali, Asghar
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Northampton Business Park, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 96
  • Ali, Asghar
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660, Washwood Heath Road, Ward End, Birmingham, B8 2UX, England

      IIF 97
  • Ali, Asghar
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, EH54 7EW, United Kingdom

      IIF 98
  • Ali, Asghar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Kimber Court, Flat 2 Kimber Court, 219 Long Lane, London, SE1 4PB, England

      IIF 99
  • Ali, Asghar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 100
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 101
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 102
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 103
  • Mr Ali Asghar
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 104 IIF 105
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 106
  • Asghar, Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 107
  • Asghar, Ali
    Pakistani it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 108
  • Mr Asghar Ali
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 109
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 110
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 111 IIF 112 IIF 113
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 114
  • Ali, Asghar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 115
  • Ali, Asghar
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW, Scotland

      IIF 116
  • Ali, Asghar
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, Uk, EH23ES, Scotland

      IIF 117
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 118
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 119
    • icon of address 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 120
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 121 IIF 122 IIF 123
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 124
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 125
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 126
    • icon of address Unit 6, Bankton Centre, Murieston, Livingston, West Lothian, EH54 9DA, United Kingdom

      IIF 127
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128 IIF 129
  • Ali, Asghar
    British diretcor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 130 IIF 131
  • Ali, Asghar
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Wilmslow Road, Manchester, Lancashire, M14 5TB, England

      IIF 132
  • Ali, Asghar
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF, Scotland

      IIF 133
    • icon of address 38, Westcroft Court, Kirkton, Livingston, EH54 6BF, United Kingdom

      IIF 134
  • Ali, Asghar
    British self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 135
  • Asghar Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 136
  • Mr Asghar Ali
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 137
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 138
  • Ali, Asghar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 139
  • Ali, Asghar
    Pakistani business executive born in May 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 140
  • Ali, Asghar
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Swindon Close, Ilford, Essex, IG3 8BQ, England

      IIF 141
  • Asghar, Ali
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Ali
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 144
  • Asghar, Ali
    Pakistani director born in October 1985

    Resident in England

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

      IIF 145
  • Asghar, Ali
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 146
  • Asghar, Ali
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 147
  • Asghar, Ali
    Pakistani director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 148
  • Ali Asghar
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 149
  • Asghar, Ali
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 150
    • icon of address Unit 6, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 151
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 152
  • Asghar, Ali
    Pakistani it manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 153
  • Asghar, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 154 IIF 155
  • Asghar, Ali
    Pakistani traffic management born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 156
  • Asghar, Ali
    Pakistani warehouse operative born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 157
  • Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 158
  • Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 159
  • Mr Ali Asghar
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 160
  • Mr Ali Asghar
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 161
    • icon of address 3b, Harrow Market, Slough, SL3 8HJ, England

      IIF 162 IIF 163
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 164
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 165
  • Mr Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 166
  • Ali, Asghar

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 167
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 168
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 169
  • Ali Asghar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 170
  • Mr Ali Asghar
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 171
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 172
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 173 IIF 174
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 175
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB56UQ, United Kingdom

      IIF 176
  • Mr Asghar Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 177
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 178
  • Mr Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 179
  • Mr Asghar Ali
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 180 IIF 181
  • Mr Asghar Ali
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 182
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 183
  • Asghar, Ali
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 184
  • Mr Ali Asghar
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, London, UB5 5HW, United Kingdom

      IIF 185
  • Mr Ali Asghar
    Pakistani born in April 1983

    Resident in United Arab Emirates

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

      IIF 186
  • Mr Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 187
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 188
  • Mr Ali Asghar
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 189
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 190
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 191
  • Mr Asghar Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 193
  • Mr Asghar Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 194
  • Mr Asghar Ali
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 195
  • Mr Asghar Ali
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Washwood Heath Road, Birmingham, West Midlands, B8 2HQ, United Kingdom

      IIF 196
  • Mr Asghar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Star Hill, Birmingham, B15 2LT, England

      IIF 197
  • Mr Asghar Ali
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 198
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 199
  • Asghar, Ali
    Pakistan it born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 200
  • Asghar, Ali
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Ali
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 203
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 204
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 205
  • Asghar, Komal
    Canadian director born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 206
  • Asghar Ali
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 207
  • Mrs. Komal Asghar
    Canadian born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 208
  • Asghar, Ali
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 209
  • Asghar, Ali
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 210
  • Asghar, Ali
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 211 IIF 212
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 213
  • Asghar, Ali
    Pakistani it born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 214
  • Asghar, Ali
    Pakistani direct born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 215
  • Asghar, Ali
    Pakistani sales director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2 Cowgate Road, Greenford, Middlesex, UB6 8HQ, United Kingdom

      IIF 216
  • Asghar, Ali
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 217
  • Mr Asghar Ali
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 218
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 219
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF

      IIF 220
    • icon of address 3, Follyburn Place, Livingston, West Lothian, EH54 6BF

      IIF 221
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 222 IIF 223
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 224 IIF 225
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 226
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 227
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 228 IIF 229
  • Asghar, Ali
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 230
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 231
  • Mr Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 232
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 233
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 234
  • Asghar, Ali
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, Northolt, UB5 5HW, England

      IIF 235
  • Asghar, Ali
    Pakistani agriculture engineer born in April 1983

    Resident in United Arab Emirates

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

      IIF 236
  • Asghar, Ali
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 237
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 238
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 239
  • Asghar, Ali
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 240
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 241
  • Asghar, Ali
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 242
  • Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 243
  • Asghar, Ali
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 244
  • Asghar, Ali

    Registered addresses and corresponding companies
    • icon of address 23, Cavendish Road, Chesham, Buckinghamshire, HP5 1RW, United Kingdom

      IIF 245
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 246
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 247
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 248
child relation
Offspring entities and appointments
Active 113
  • 1
    icon of address 1b Commercial Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1b Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2018-06-30
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1a Wilton Street, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 688 Washwood Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 110 - Has significant influence or controlOE
  • 10
    icon of address 26 Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Office 416 361 A Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Dolphin, Road, Northolt, Middelsex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,438 GBP2021-01-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Wellington Court Wellington Court, Clare Road, Staines-upon-thames
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 19
    icon of address 93 George Street, Edinburgh, Uk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 117 - Director → ME
  • 20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,885 GBP2024-11-30
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 145 - Director → ME
  • 21
    icon of address Suite 3818 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 42 Taylor Road, Park Fields, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 3185 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 2 Kimber Court Flat 2 Kimber Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,232 GBP2021-03-31
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Manor Plince-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 15367632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 9164 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Suite #9224, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 135 - Director → ME
  • 33
    icon of address 6 Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,811 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 97 - Director → ME
  • 35
    icon of address 33 Dolphin Road, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2024-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 215 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 35 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 185 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directors as a member of a firmOE
    IIF 185 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 37
    icon of address 150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 177 - Has significant influence or controlOE
  • 39
    icon of address 64 Inner Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 64 Inner Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,340 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 14123093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1c Follyburn Place, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 73 River View Low Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 6, Albion House, Albion Close, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,110 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 44 Eden Close 44 Eden Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 4385, 11916619: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 7 Greys Court, Kingsland Grange, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 130 - Director → ME
  • 51
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 19a Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 11 Wellington Court Clare Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 55
    icon of address 51 Talma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Victory House Northampton Business Park, 400 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,997 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address 2 Woodside Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 140 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 168 - Secretary → ME
  • 58
    icon of address Unit 8 Elderway, Waterside Drive, Langley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 59
    icon of address 4385, 15415712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 60
    icon of address 182 Squires Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 182-184 High Street North, Office 11727, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 93 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,695 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 116 - Director → ME
  • 66
    icon of address 85 Great Portland Street, First Floor London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 67
    BISHOPSCASTLE LTD - 2022-01-14
    icon of address 4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 68
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -377 GBP2024-04-30
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-01-06 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 13942148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 38 Westcroft Croft, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 65 Coomassie Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 6 2 Cowgate Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 216 - Director → ME
  • 73
    icon of address Unit 6, 2 Cowgate Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 90 Rectory Road Grays, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,520 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 166 - Has significant influence or controlOE
  • 75
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 14316476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 14481931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 13192835: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Office, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 4385, 15381142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 82
    icon of address 19 Burnvale Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 38 Westcroft Court, Kirkton, Liviingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 134 - Director → ME
  • 85
    icon of address 2 Follyburn Place, Eliburn, Livingston
    Active Corporate (1 parent)
    Equity (Company account)
    7,539 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 123 - Director → ME
  • 87
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,592 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15106900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 90
    icon of address Flat 5 213 Church Hill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 187 - Has significant influence or control as a member of a firmOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 187 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 187 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 98 - Director → ME
  • 92
    icon of address 14 The Bramblings, Amersham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,804 GBP2023-05-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 29 Wordsworth Road, High Wycombe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,305 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
  • 94
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2022-03-17 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 34 Savoy Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 190 - Has significant influence or control over the trustees of a trustOE
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 190 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 190 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 190 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Flat 105 Wickets Tower 2 Wyatt Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    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
  • 99
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 49 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 132 - Director → ME
  • 102
    icon of address 38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -711 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 243 - Has significant influence or control as a member of a firmOE
    IIF 243 - Right to appoint or remove directors as a member of a firmOE
    IIF 243 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 243 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 243 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address Flat 4 218 High Street, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 37 - Director → ME
  • 104
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    170,935 GBP2024-11-30
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 225 - Has significant influence or controlOE
  • 105
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    133,805 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 3 Follyburn Place, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,815 GBP2018-03-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 1d Follyburn Place, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 12299970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1d Follyburn Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,078 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office 5761 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 158 - Has significant influence or control as a member of a firmOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 158 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    icon of address 78 Osprey Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,026 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2017-07-20
    IIF 238 - Director → ME
  • 3
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-08-11
    IIF 69 - Director → ME
  • 4
    CARE FOR ELDERS - 2010-04-14
    BENGALI CARE TRUST - 2010-02-04
    BANGLADESH CARE ORGANISATION UK - 2008-09-04
    icon of address 210b Ripple Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-22 ~ 2018-02-01
    IIF 141 - Director → ME
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-10-31
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-10-31
    IIF 106 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-11-10
    IIF 157 - Director → ME
  • 7
    icon of address 8 Redcastle Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,934 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2018-05-02
    IIF 131 - Director → ME
  • 8
    icon of address 90 Eden Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2020-05-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 14 Broadmead Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-05-18
    IIF 200 - Director → ME
    icon of calendar 2012-03-18 ~ 2012-05-14
    IIF 153 - Director → ME
    icon of calendar 2010-01-25 ~ 2010-02-03
    IIF 214 - Director → ME
  • 11
    icon of address 41 Hospital Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 88 - Director → ME
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 167 - Secretary → ME
  • 12
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,203 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-20
    IIF 245 - Secretary → ME
  • 14
    icon of address 2 Craigend View, Cumbernauld, North Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,634 GBP2015-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2012-10-28
    IIF 127 - Director → ME
  • 15
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-01-20
    IIF 19 - Director → ME
  • 16
    icon of address 4385, 14531873 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 17
    icon of address 87 Cotterills Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 18
    TRAVEL ON CONSULTANTS LIMITED - 2024-08-05
    icon of address 35 Usher Avenue, Sherburn Village, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 63 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-10-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Unit 6 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2016-01-04
    IIF 151 - Director → ME
  • 20
    icon of address 3 Follyburn Place, Eliburn, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-01
    IIF 115 - Secretary → ME
  • 21
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-12
    IIF 126 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-17
    IIF 93 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.