logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Zahid Hussain

    Related profiles found in government register
  • Mr Zahid Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Tempest Square, Bradford, West Yorkshire, BD4 0FE, United Kingdom

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address 217, London Road, Sheffield, S2 4LJ, United Kingdom

      IIF 4
  • Mr Zahid Hussain
    British born in August 1976

    Resident in United Kingdom

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

      IIF 5
  • Mr Zahid Hussain
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Morar Place, Newton Mearns, Glasgow, G77 6UA, Scotland

      IIF 6
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 7
    • icon of address Unit 3, 37 Rosyth Rd, Glasgow, G5 0YE, Scotland

      IIF 8
  • Mr Zahid Hussain
    British born in October 1990

    Resident in United Kingdom

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

      IIF 9
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 10
  • Mr Zahid Hussain
    Pakistani born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Portland House Arnison Avenue, High Wycombe, Bucks, HP13 6DQ, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr. Zahid Hussain
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 13
  • Zahid, Hussain
    British sales born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mbm Accountancy, 3 Hope Street, Mossend, ML4 1QA, Scotland

      IIF 14
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 15
  • Mr Rashid Hussain
    Pakistani born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, George Road, Birmingham, B15 1PL, England

      IIF 16
  • Mr Zahid Hussain
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Denehurst Road, Rochdale, OL11 5DU, England

      IIF 17
  • Mr Zahid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 18
  • Mr Zahid Hussain
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Deeds Grove, High Wycombe, HP12 3PA, England

      IIF 19
  • Zahid Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Sandmans Hotel, 3, Mount Street, Blackpool, FY1 2DQ, United Kingdom

      IIF 20
  • Hussain, Zahid
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Tempest Square, Bradford, West Yorkshire, BD4 0FE, United Kingdom

      IIF 21
    • icon of address 217, London Road, Sheffield, S2 4LJ, United Kingdom

      IIF 22
  • Hussain, Zahid
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zahid Hussain
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Boscobel Road, Bolton, BL3 2LN, England

      IIF 25
    • icon of address 164 Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 29
  • Mr Zahid Hussain
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324 Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND

      IIF 30
    • icon of address 81, Wetherby Road, Derby, DE24 8HL, England

      IIF 31
    • icon of address Unit 81, Wetherby Road, Derby, DE24 8HL, England

      IIF 32
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND

      IIF 33 IIF 34
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 35
    • icon of address 43, Park Crescent, Peterborough, PE1 4DX, England

      IIF 36
    • icon of address 580-582 Thornton Road, Bradford, West Yorkshire, BD8 9SF

      IIF 37
  • Mr Zahid Hussain
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB

      IIF 38
  • Hussain, Rashid
    British courier born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Canterbury Road, Worthing, West Sussex, BN13 1AL, United Kingdom

      IIF 39
  • Mr Rashid Hussain
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Gainsborough Road, Reading, RG30 3BS, England

      IIF 40
  • Mr Zahid Hussain
    British born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 41
  • Mr Zahid Hussain
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colbourne Road, Tipton, DY4 8RU, England

      IIF 42
  • Ahmed, Zahid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Sandmans Hotel, 3, Mount Street, Blackpool, Lancashire, FY1 2DQ, United Kingdom

      IIF 43
  • Hussain, Shaid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Newton Street, Ashton Under Lyne, OL6 6EJ, United Kingdom

      IIF 44
    • icon of address 76, Penny Meadow, Ashton Under Lyne, OL6 6EL, United Kingdom

      IIF 45
  • Hussain, Zahid
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bedford Road, Ilford, Essex, IG1 1EJ, United Kingdom

      IIF 46 IIF 47
  • Mr Shahid Hussain
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a Blagden Street, Blagden Street, Sheffield, S2 5QS, England

      IIF 48
  • Mr Shahid Hussain
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 49
    • icon of address 80 1a, Locks Street, Coatbridge, North Lanarkshire, ML5 3RT, United Kingdom

      IIF 50
  • Zahid Hussain
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 51
    • icon of address 80, 1a, Locks Street, Coatbridge, Lanarkshire, ML5 3RT, Scotland

      IIF 52
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Camps Rigg, Livingston, EH54 8PE, Scotland

      IIF 53
  • Hussain, Zahid
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gainsborough Place, Chigwell, Essex, IG7 6LA, England

      IIF 54
  • Hussain, Zahid
    British company director born in November 1961

    Resident in United Kingdom

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

      IIF 55
  • Hussain, Zahid
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Morar Place, Newton Mearns, Glasgow, G77 6UA, Scotland

      IIF 56 IIF 57
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 58
    • icon of address Unit 3, 37 Rosyth Rd, Glasgow, G5 0YE, Scotland

      IIF 59
  • Hussain, Zahid
    British landlord born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Morar Place, Glasgow, Lanarkshire, G77 6UA

      IIF 60
  • Hussain, Zahid
    British company director born in October 1990

    Resident in United Kingdom

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

      IIF 61
  • Mr Zahid Hussain
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 62
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 63
  • Mr Zahid Hussain
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 64
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 65
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437b, Becontree Avenue, Dagenham, RM8 3UH, England

      IIF 66
  • Shahid Hussain
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a Blagden Street, Blagden Street, Sheffield, S2 5QS, England

      IIF 67
  • Mr Rashid Hussain
    Pakistani born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Castlewood Avenue, Dundee, DD4 9FP, Scotland

      IIF 68
    • icon of address 73, Strahmartine Road, Dundee, DD3 7RX, Scotland

      IIF 69
  • Mr Zahid Hussain
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 70
    • icon of address Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 71
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 72
  • Mr, Zahid Hussain
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 73
  • Zahid Hussain
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Mr Zahid Ahmed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clifford Close, Bradford, West Yorkshire, BD2 1BW

      IIF 75
    • icon of address 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 76 IIF 77
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, England

      IIF 78
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, United Kingdom

      IIF 79
    • icon of address 30, Ellers Lane, Auckley, Doncaster, DN9 3JF, England

      IIF 80
    • icon of address 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 81
  • Mr Zahid Hussain
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 82
  • Zahid Hussain
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Zahid Hussain
    Pakistani born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 84
  • Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 86
  • Hussain, Zahid
    Pakistani director born in September 1984

    Resident in United Kingdom

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

      IIF 87
  • Hussain, Rashid
    Pakistani director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, George Road, Birmingham, B15 1PL, England

      IIF 88
  • Hussain, Zahid
    Pakistani self employed born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 89
  • Hussain, Zahid, Mr.
    Pakistani company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 90
  • Hussain Zahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 91
  • Hussain, Rashid
    British courier born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Gainsborough Road, Reading, RG30 3BS, England

      IIF 92
  • Hussain Shahid
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 93
  • Ahmed, Zahid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Racecommon Road, Barnsley, S70 6AA, England

      IIF 94
    • icon of address 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 95 IIF 96
    • icon of address 318, Keighley Road, Bradford, West Yorkshire, BD9 4EX, England

      IIF 97
    • icon of address 39, Bootham Park, Bradford, BD9 6EG, England

      IIF 98
    • icon of address 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 99 IIF 100 IIF 101
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, England

      IIF 102
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, West Yorkshire, BD9 6EG, England

      IIF 103
    • icon of address 97, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 104
  • Ahmed, Zahid
    British pharmacist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, United Kingdom

      IIF 105
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, West Yorkshire, BD9 6EG, England

      IIF 106
    • icon of address 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 107
  • Hussain, Zahid
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Denehurst Road, Rochdale, OL11 5DU, England

      IIF 108
  • Hussain, Zahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 109
  • Hussain, Zahid
    British sales born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kyle Street, Motherwell, Lanarkshire, ML1 3QA, United Kingdom

      IIF 110
  • Hussain, Zahid
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, North Park Street, Dewsbury, West Yorkshire, WF13 4LZ, England

      IIF 111
  • Hussain, Zahid
    British automotive engineer ae born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 112
  • Hussain, Zahid
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Zahid
    British delivery driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 116
  • Hussain, Zahid
    British business born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Portland House Arnison Avenue, High Wycombe, Bucks, HP13 6DQ, England

      IIF 117
  • Hussain, Zahid
    British driver born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Deeds Grove, High Wycombe, HP12 3PA, England

      IIF 118
  • Zahid, Hussain
    British landlord

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 119
  • Hussain, Shahid
    British company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80 1a, Locks Street, Coatbridge, North Lanarkshire, ML5 3RT, United Kingdom

      IIF 120
  • Hussain, Shahid
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 121
    • icon of address 80, 1a, Locks Street, Coatbridge, Lanarkshire, ML5 3RT, Scotland

      IIF 122 IIF 123
  • Hussain, Zahid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Business Centre, 4 Higher Swan Lane, Bolton, BL3 3AQ

      IIF 124
  • Hussain, Zahid
    British company direrctor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Boscobel Road, Bolton, Lancashire, BL3 2LN, United Kingdom

      IIF 125
  • Hussain, Zahid
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 126
  • Hussain, Zahid
    British general manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 127
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 128
  • Hussain, Zahid
    British salesman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, Essex, IG9 5BD

      IIF 129
  • Hussain, Zahid
    British waiter born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 130
  • Hussain, Zahid
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Horwood Avenue, Littleover, Derby, Derbyshire, DE23 6NX

      IIF 131
    • icon of address 324, Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND, England

      IIF 132
    • icon of address 324 Lincoln Road, Peterborough, PE1 2ND, England

      IIF 133
    • icon of address 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 134 IIF 135 IIF 136
    • icon of address 43, Park Crescent, Peterborough, PE1 4DX

      IIF 137
  • Hussain, Zahid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Charnwood Street, Leicester, LE5 3EG, England

      IIF 138
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 139
    • icon of address 43, Park Crescent, Peterborough, PE1 4DX, England

      IIF 140
  • Hussain, Zahid
    British insurance consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 141
  • Hussain, Zahid
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 142
  • Hussain, Zahid
    British sales born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 143
  • Hussain, Zahid
    British financial advisor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Tewkesbury Terrace, Bounds Green, London, N11 2LT

      IIF 144
  • Hussain, Zahid
    British commercial director born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 145
  • Hussain, Zahid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 146
  • Hussain, Zahid
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Hetton Road, Leeds, West Yorkshire, LS8 3AF

      IIF 147
  • Hussain, Zahid
    British manager born in January 1975

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 328 Green Lane, Birmingham, West Midlands, B9 5DP, United Kingdom

      IIF 148
  • Hussain, Zahid
    British none born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Clarkson Avenue, Heckmondwike, West Yorkshire, WF16 9JZ, Uk

      IIF 149
  • Hussain, Zahid
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colbourne Road, Tipton, DY4 8RU, England

      IIF 150
  • Hussain, Rashid
    Pakistani chef born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Castlewood Avenue, Dundee, DD4 9FP, Scotland

      IIF 151
  • Hussain, Rashid
    Pakistani director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Strahmartine Road, Dundee, DD3 7RX, Scotland

      IIF 152
    • icon of address 86, Fintry Road, Dundee, DD4 9EZ, Scotland

      IIF 153
    • icon of address 99a, Perth Road, Dundee, DD1 4JA, Scotland

      IIF 154
  • Hussain, Zahid
    British none born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Theale, Reading, Berkshire, RG7 5AH

      IIF 155
  • Hussain, Zahid
    British manager born in August 1976

    Registered addresses and corresponding companies
    • icon of address 3 Bredin Way, Motherwell, ML1 3PD

      IIF 156
  • Hussain, Zahid
    Pakistani business born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Denehurst Road, Rochdale, OL11 5DU, England

      IIF 157
  • Hussain, Zahid
    Pakistani company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marsh Hill, Birmingham, B23 7DS, England

      IIF 158
  • Hussain, Shahid
    British manager born in February 1978

    Registered addresses and corresponding companies
    • icon of address 3 Bredin Way, Motherwell, ML1 3PD

      IIF 159
  • Hussain, Zahid
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 160
  • Hussain, Rashid
    Pakistani development and planning born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 161
  • Hussain, Zahid
    Pakistani director born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 162
  • Hussain, Zahid
    Pakistani director born in January 1967

    Resident in Pakistan

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

      IIF 163
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 164
  • Hussain, Zahid
    Pakistani entrepreneur born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 165
  • Hussain, Zahid
    Pakistani business person born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 166
  • Hussain, Zahid
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437b, Becontree Avenue, Dagenham, RM8 3UH, England

      IIF 167
  • Hussain, Sahid
    British

    Registered addresses and corresponding companies
    • icon of address 3 Bredin Way, Motherwell, Lanarkshire, ML1 3PD

      IIF 168
  • Hussain, Zahid
    British

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 169
    • icon of address 29 Morar Place, Newton Mearns, Glasgow, G77 6UA

      IIF 170
    • icon of address 3 Bredin Way, Motherwell, ML1 3PD

      IIF 171
  • Hussain, Zahid
    Pakistani shoe merchant born in November 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.10, Sector B-4, Mirpur Bis, Pakistan, FOREIGN

      IIF 172
  • Hussain, Zahid
    Pakistani director born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, RG20 8SD, United Kingdom

      IIF 173
  • Hussain, Zahid
    Pakistani director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
  • Hussain, Zahid
    Pakistani development and planning born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 175
  • Hussain, Zahid
    Pakistani director born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 176
  • Hussain, Zahid
    Pakistani entrepreneur born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 177
    • icon of address Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 178
  • Hussain, Zahid
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 179
  • Hussain, Zahid
    Pakistani software engineer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 180
  • Hussain, Zahid, Mr,
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 181
  • Rashid, Hussain

    Registered addresses and corresponding companies
    • icon of address 73, Strathmartine Road, Dundee, DD3 7RX

      IIF 182
  • Hussain, Zahid
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colbourne Road, Tipton, West Midlands, DY4 8RU, England

      IIF 183
  • Hussain, Zahid
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 184
  • Hussain, Zahid

    Registered addresses and corresponding companies
    • icon of address 18, Boscobel Road, Bolton, Lancashire, BL3 2LN, United Kingdom

      IIF 185
    • icon of address 31 Parkway, Ilford, Essex, IG3 9HS

      IIF 186
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 4385, 15332198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 61a Blagden Street Blagden Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,399 GBP2018-02-26
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 61a Blagden Street Blagden Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 45 Windermere Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 328 Green Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 148 - Director → ME
  • 6
    STAR FOOTWEAR LIMITED - 2012-01-03
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 172 - Director → ME
  • 7
    icon of address Cloud Qitchens 4b Rennie Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    349 GBP2024-01-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 37 Rosyth Rd, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 138 - Director → ME
  • 10
    icon of address 31 Clarkehouse Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 37 George Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,067 GBP2024-11-30
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 99a Perth Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,971 GBP2016-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 154 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 120 Canterbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 324 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    92,251 GBP2016-06-30
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Swan Business Centre, 4 Higher Swan Lane, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,445 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 29 Marsh Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 158 - Director → ME
  • 18
    icon of address Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 15112443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 86 Fintry Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 153 - Director → ME
  • 21
    icon of address 139 Deeds Grove, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14 Tempest Square, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14172329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 10 Surrey Lodge 2-4 Birch Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 318 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 63 Carlton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 56 - Director → ME
  • 27
    CHARMLOCH LIMITED - 1998-12-10
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ dissolved
    IIF 170 - Secretary → ME
  • 28
    icon of address Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2018-02-28
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 29
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2006-11-17 ~ dissolved
    IIF 119 - Secretary → ME
  • 30
    icon of address 80 1a Locks Street, Coatbridge, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,008 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 15529854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    icon of address 4385, 14645915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 358 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    icon of address 5 Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 173 - Director → ME
  • 36
    icon of address Mr Sandmans Hotel, 3, Mount Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    811 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    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
  • 37
    icon of address 113 Gainsborough Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ 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
  • 38
    icon of address 437 B Becontree Avenue, Dagenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 18 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 129 - Director → ME
  • 41
    icon of address Swan Business Centre, 4 Higher Swan Lane, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2014-02-11 ~ dissolved
    IIF 185 - Secretary → ME
  • 42
    icon of address 30 Ellers Lane, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,054,822 GBP2024-10-31
    Officer
    icon of calendar 2008-01-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 43
    icon of address 153 Queen's Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 44
    icon of address 39 Bootham Park, Daisy Hill, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,708 GBP2024-04-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 29 North Park Street, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,797 GBP2016-03-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 111 - Director → ME
  • 46
    icon of address 18 New Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 26 - Has significant influence or controlOE
  • 47
    icon of address Burleigh Medical Centre, Burleigh Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,439 GBP2023-12-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 106 - Director → ME
  • 48
    icon of address 12 Player Green, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    HOME LIFESTYLE LTD - 2011-10-10
    AUTOSHINE CAR VALETING CENTRE LTD - 2014-04-29
    icon of address Mbm Accountancy, 211b Main Street, Bellshill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-01-29 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 18 Castlewood Avenue, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 73 Strathmartine Road, Dundee
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,013 GBP2016-06-30
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 182 - Secretary → ME
  • 52
    icon of address 2 Harrogate Road, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,084 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 318 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,124 GBP2021-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 164 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    570 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 73 Strahmartine Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 217 London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 164 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Victoria Works Williams Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 2 Harrogate Road, Ripon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 4385, 13842440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 44 Denehurst Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 64
    SOLAR PV SOLUTIONS LTD - 2023-07-07
    icon of address Office 4, 5a Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,139 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 66
    icon of address 2 Clifford Close, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,701 GBP2024-07-31
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 80 1a, Locks Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -37,797 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 437b Becontree Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 39 Bootham Park, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,092 GBP2024-07-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 70
    icon of address 17 Maudsley Street Bradford ,bd3 9jt, Maudsley Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 Colbourne Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 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
  • 72
    icon of address 139 Deeds Grove, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address 580-582 Thornton Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    935 GBP2024-10-31
    Officer
    icon of calendar 2005-10-15 ~ 2021-01-10
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-01-10
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 326 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,089 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2020-12-23
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-18
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    ACE PROPERTY SERVICES (LONDON) LIMITED - 2016-05-26
    ACE MANAGEMENT PROPERTY SERVICES LIMITED - 2016-04-20
    ACE MANAGEMENT SERVICES LIMITED - 2016-04-14
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-01
    IIF 155 - Director → ME
  • 4
    icon of address 4th Floor 86-90 Paul St, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,484 GBP2025-04-29
    Officer
    icon of calendar 2018-01-10 ~ 2019-12-06
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2019-12-06
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 5
    icon of address 62 Armley Ridge Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-07-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 103 - Director → ME
  • 6
    icon of address 21 Racecommon Road, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,987 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2024-05-31
    IIF 94 - Director → ME
  • 7
    CAPPOQUIN FOOD LIMITED - 2010-10-25
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-08-09
    IIF 132 - Director → ME
  • 8
    icon of address 19 Church Avenue, Sidcup, Kent
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2015-06-01
    IIF 54 - Director → ME
  • 9
    icon of address 81 Wetherby Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    998,083 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2021-01-10
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2020-06-20
    IIF 55 - Director → ME
  • 11
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-04-30
    IIF 140 - Director → ME
  • 12
    icon of address 324 Lincoln Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -34,598 GBP2024-09-30
    Officer
    icon of calendar 2003-09-03 ~ 2020-12-23
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    icon of address 324 Lincoln Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    7,204 GBP2021-04-30
    Officer
    icon of calendar 2001-11-01 ~ 2021-07-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-07-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 85-87 Bayham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2011-02-10
    IIF 144 - Director → ME
  • 15
    icon of address 20 Skelton Crescent, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-05-31
    Officer
    icon of calendar 2009-08-19 ~ 2010-03-31
    IIF 101 - Director → ME
  • 16
    icon of address 13 Littleworth Road, Downley, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,719 GBP2020-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2021-02-01
    IIF 161 - Director → ME
    icon of calendar 2014-05-08 ~ 2021-06-01
    IIF 175 - Director → ME
  • 17
    icon of address 324 Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    261,456 GBP2024-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2020-12-23
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-09-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 2 Clarkson Avenue, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-02-10
    IIF 149 - Director → ME
  • 19
    icon of address Direct Accountants Ltd, 318 Keighley Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,370 GBP2024-05-31
    Officer
    icon of calendar 2014-08-14 ~ 2019-02-19
    IIF 97 - Director → ME
  • 20
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    icon of calendar ~ 2011-04-15
    IIF 162 - Director → ME
  • 21
    icon of address 115 Ilford Lane, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    137,906 GBP2024-01-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-09-12
    IIF 114 - Director → ME
    icon of calendar 2021-02-10 ~ 2022-09-24
    IIF 115 - Director → ME
    icon of calendar 2018-03-31 ~ 2019-08-19
    IIF 113 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-02-01
    IIF 47 - Director → ME
  • 22
    icon of address 2 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-07-01
    IIF 46 - Director → ME
    icon of calendar 2000-05-19 ~ 2001-12-07
    IIF 186 - Secretary → ME
  • 23
    icon of address 62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,692 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2016-03-01
    IIF 116 - Director → ME
  • 24
    icon of address 97 New Road, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,268 GBP2024-07-31
    Officer
    icon of calendar 2010-01-31 ~ 2023-03-10
    IIF 104 - Director → ME
    icon of calendar 2008-01-03 ~ 2008-07-25
    IIF 99 - Director → ME
  • 25
    icon of address Unit 81 Wetherby Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,151 GBP2024-11-30
    Officer
    icon of calendar 2015-11-11 ~ 2021-01-10
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-13 ~ 2007-07-31
    IIF 159 - Director → ME
    icon of calendar 2007-08-01 ~ 2009-01-01
    IIF 156 - Director → ME
    icon of calendar 2005-10-12 ~ 2006-10-13
    IIF 168 - Secretary → ME
    icon of calendar 2005-10-13 ~ 2007-09-30
    IIF 171 - Secretary → ME
  • 27
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-04 ~ 2014-12-11
    IIF 183 - LLP Designated Member → ME
  • 28
    HOME LIFESTYLE LTD - 2011-10-10
    AUTOSHINE CAR VALETING CENTRE LTD - 2014-04-29
    icon of address Mbm Accountancy, 211b Main Street, Bellshill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 121 - Director → ME
    icon of calendar 2011-03-01 ~ 2017-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    82,291 GBP2015-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-01
    IIF 146 - Director → ME
    icon of calendar 2001-01-31 ~ 2012-04-07
    IIF 147 - Director → ME
    icon of calendar 1999-02-09 ~ 2016-02-01
    IIF 169 - Secretary → ME
  • 30
    icon of address 14 Portland House Arnison Avenue, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,049 GBP2023-11-30
    Officer
    icon of calendar 2022-03-21 ~ 2023-07-18
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-07-18
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    347,651 GBP2024-10-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-15
    IIF 142 - Director → ME
  • 32
    icon of address 80 1a, Locks Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -37,797 GBP2024-09-30
    Officer
    icon of calendar 2019-06-01 ~ 2021-03-20
    IIF 123 - Director → ME
    icon of calendar 2017-03-01 ~ 2018-08-01
    IIF 122 - 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.