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

Aziz, Abdal

    Related profiles found in government register
  • Aziz, Abdal

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 1
  • Aziz, Abdul

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 2
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 3
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 4
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 5
    • Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 6
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 7
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 8
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 9
    • 25, Trahorn Close, London, E1 5EE, England

      IIF 10
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 11
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 12
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 13
    • 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 14
  • Aziz, Abdul
    British

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 15
  • Aziz, Abdul
    British parkistani

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 16
  • Aziz, Abdul
    British secretary

    Registered addresses and corresponding companies
    • 175 Cherrywood Road, Birmingham, West Midlands, B9 4XE

      IIF 17
  • Aziz, Abdul
    British manager born in May 1929

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 18
  • Aziz, Abdul
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 19
  • Aziz, Abdul
    British company director born in June 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • 4, Somerby Road, Barking, Essex, IG11 9XH, United Kingdom

      IIF 20
  • Aziz, Abdal
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 21
  • Aziz, Abdul
    British director born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • 7, Amberden Avenue, Finchley, London, N3 3BJ, England

      IIF 22
    • 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, England

      IIF 23
  • Aziz, Abdul
    British commercial director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 24
  • Aziz, Abdul
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Birmingham, B8 1ND, England

      IIF 25
    • Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 26 IIF 27
    • 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 28
  • Aziz, Abdul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Aziz, Abdul
    British publican born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25 Fenkle Street, Fenkle Street, Alnwick, Northumberland, NE66 1HW, England

      IIF 32
  • Aziz, Abdul
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 33
  • Aziz, Abdul
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Fallowfield, Manchester, M14 7DS, United Kingdom

      IIF 34 IIF 35
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 36
    • 17-19, Ashton Road, Denton, Manchester, M34 3LF, England

      IIF 37 IIF 38 IIF 39
  • Aziz, Abdul
    British chef born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 40
  • Aziz, Abdul
    British entrepreneur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British restaraunter born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 45
  • Aziz, Abdul
    British business person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 50
    • 4, The Green, Attleborough, Nuneaton, Warwickshire, CV11 4FJ, England

      IIF 51
  • Aziz, Abdul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 52
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 53
  • Aziz, Abdul
    British self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Aziz, Abdul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 56
  • Aziz, Abdul
    British educator born in May 1986

    Resident in England

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

      IIF 57
  • Aziz, Abdul
    British operations manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 61, New City Road, London, E13 9LN, United Kingdom

      IIF 59
  • Aziz, Abdul
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 62 IIF 63
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 64
    • Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 65
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 66
    • Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 67
  • Aziz, Abdul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 68 IIF 69
  • Aziz, Abdul
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 72
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 73
  • Aziz, Md Abdul
    British business person born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 74
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G-307 Gem Homes, Sunny Side Road, Civil Lanes, Karachi, Sindh 75530, Pakistan

      IIF 75 IIF 76
  • Aziz, Abdul
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 77
  • Aziz, Abdul
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Aziz, Abdul
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 79
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Aziz, Abdul
    Bangladeshi sales representative born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 81
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 82
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 83
  • Aziz, Abdul
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 84
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 85
  • Aziz, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

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

      IIF 86
  • Aziz, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

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

      IIF 87
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 88
  • Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 89 IIF 90
  • Abdul Aziz
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 91
  • Aziz, Abdal
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 92
  • Aziz, Abdul
    Bangladeshi business born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 93
  • Aziz, Abdul
    Bangladeshi business born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 94
  • Aziz, Abdul, Mr.
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 95
  • Aziz, Abdul, Mr.
    Pakistani fashion designer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 96
  • Aziz, Abdul
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4EH, United Kingdom

      IIF 97
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 98 IIF 99
  • Aziz, Abdul
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 100
  • Aziz, Abdul
    British electrical engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 101
  • Aziz, Abdul
    Pakistani directorr born in March 1975

    Resident in Saudi Arabia

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

      IIF 102
  • Aziz, Abdul
    British director born in June 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • 22, Spencer Road, Tottenham, London, Greater London, N17 9UU, United Kingdom

      IIF 103
  • Aziz, Abdul
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 104
  • Aziz, Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 105
    • 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 106
    • Flat 3, Bruce Road, London, E3 3HT, England

      IIF 107
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 108
  • Aziz, Abdul
    British self employed born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 109
  • Aziz, Abdul
    Bangladeshi managing director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 110
  • Aziz, Abdul
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 111
    • 411, Roman Road, London, E3 5QS, United Kingdom

      IIF 112
  • Aziz, Abdul
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 113
  • Aziz, Abdul
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182a, Shirland Road, London, W9 3JE, England

      IIF 114
  • Aziz, Abdul
    British teacher born in May 1986

    Resident in United Kingdom

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

      IIF 115
  • Aziz, Abdul
    British customer service born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 116
  • Aziz, Abdul
    British business born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 117
  • Aziz, Abdul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 118
  • Aziz, Abdul
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 119
    • 27, Essian Street, London, E1 4QE, United Kingdom

      IIF 120
  • Dr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 121
  • Mr Abdal Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 122
  • Mr Abdul Aziz
    British born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG

      IIF 123
  • Mr Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Birmingham, B8 1ND

      IIF 124
    • 22, Hugh Road, Birmingham, B10 9AP, England

      IIF 125
    • 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, England

      IIF 126
    • 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 127
    • 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 128
  • Mr Abdul Aziz
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 129
  • Mr Abdul Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hawthorn Close, Birmingham, B9 4JF, England

      IIF 134 IIF 135
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 136
  • Mr Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in February 1985

    Resident in England

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

      IIF 143
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, United Kingdom

      IIF 144
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 145
  • Mr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
    • 61, New City Road, London, E13 9LN, United Kingdom

      IIF 147
  • Mr Md Abdul Aziz
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 148
  • Aziz, Abdul
    Pakistani business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 149
    • First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 150
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 33, Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 151 IIF 152
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 153
    • Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 154
    • Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 155
  • Aziz, Abdul
    Pakistani managing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 156
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 157
    • 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 158
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 159
  • Aziz, Mohammed Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4/6, Station Road, Whitchurch, Shropshire, SY13 1RE, United Kingdom

      IIF 160
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 163
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 164
    • 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 165 IIF 166
    • Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 167
    • Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 168
  • Mr Abdul Aziz
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 171
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 172
  • Mr Abdul Aziz
    Pakistani born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 173
  • Aziz, Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 174
  • Aziz, Md Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 175
  • Mr. Abdul Aziz
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 178
  • Abdul Aziz
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 179
  • Mr Abdul Aziz
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 180
  • Mr Abdul Aziz
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 181
  • Mr Abdul Aziz
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 182
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 183
  • Mr Abdul Aziz
    Bangladeshi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 184
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 185
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 186
  • Mr Abdul Aziz
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 187
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 188
  • Mr Abdul Aziz
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 189
  • Mr Abdul Aziz
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 190
  • Aziz, Md Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 191
  • Mr Abdul Aziz
    Bangladeshi born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 192
  • Mr Abdul Aziz
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 193
  • Abdul Aziz
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 194
  • Mr Abdul Aziz
    Pakistani born in March 1975

    Resident in Saudi Arabia

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

      IIF 195
  • Aziz, Abdul
    Pakistani marketing manager born in August 1990

    Resident in United Arab Emirates

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

      IIF 196
  • Dr Abdul Aziz
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 197
  • Mr Abdal Aziz
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, B33 8SB, United Kingdom

      IIF 198
  • Mr Abdul Aziz
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, United Kingdom

      IIF 199
    • 44, Caldwell Road, Birmingham, B9 5TQ, United Kingdom

      IIF 200
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 201
  • Mr Abdul Aziz
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 202
    • 34, Esslemont Road, Edinburgh, Scotland, EH16 5PY, U.k

      IIF 203
  • Mr Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 204
    • Flat 3, Bruce Road, London, E3 3HT, England

      IIF 205
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 206 IIF 207
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 208
  • Mr Abdul Aziz
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 209
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 210
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, England

      IIF 211
  • Mr Abdul Aziz
    British born in May 1986

    Resident in United Kingdom

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

      IIF 212
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
  • Mr Abdul Aziz
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 214
  • Aziz, Abdul
    Bangladeshi manager born in March 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Foysal Tower, King-foysal, Sharjha, Dubia, Unitel Arab Emirates, 61157, United Arab Emirates

      IIF 215
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 216
  • Mr Abdul Aziz
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 217
    • 27, Essian Street, London, E14QE, United Kingdom

      IIF 218
    • 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 219
  • Mr Mohammed Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4/6 Station Road, Whitchurch, Shropshire, SY13 1RE

      IIF 220
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 221 IIF 222
    • C/o Ashfield Accountancy Service, 3a Oriental Road, Woking, GU22 7AH, United Kingdom

      IIF 223
    • C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 224
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 225
    • Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 226
    • Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 227
    • Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 228
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 229
    • 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 230
  • Mr Md Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 231
  • Mr Md Abdul Aziz
    Bangladeshi born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 232
  • Mr Abdul Aziz
    Pakistani born in August 1990

    Resident in United Arab Emirates

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

      IIF 233
child relation
Offspring entities and appointments
Active 102
  • 1
    BARGAIN STAR FOOTWEAR (UK) LTD - 2011-12-19
    103a Alum Rock Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -934 GBP2020-03-31
    Officer
    2011-11-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 2
    37 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    6,697 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 113 - director → ME
    2021-10-14 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 3
    AZ GARAGE LTD - 2024-03-09
    202 Barnardo Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 4
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 5
    11 Sussex Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 6
    4385, 14322460 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 7
    4385, 15086942 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 8
    188 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 101 - director → ME
    2010-04-13 ~ dissolved
    IIF 14 - secretary → ME
  • 9
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14716210 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 93 - director → ME
    2023-03-08 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2023-03-08 ~ 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
  • 12
    483 Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 13
    30 Hawthorn Close, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 14
    Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 15
    22 Redcliffe Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 33 - director → ME
    2021-12-13 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 17
    190 Lyndon Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 18
    112 Westgate, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 19
    C/o Shariff Accountants, 1022 - 1026, Coventry Road Yardley, Birmingham, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 45 - director → ME
  • 20
    292-296 Barking Road, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,944 GBP2022-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 204 - Has significant influence or controlOE
  • 21
    Flat 3 Bruce Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    249,948 GBP2020-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 205 - Has significant influence or controlOE
  • 22
    STAR FOOTWEAR LIMITED - 2012-01-03
    205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 17 - secretary → ME
  • 23
    77 Bath Road, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,637 GBP2020-07-31
    Officer
    2019-07-23 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 24
    Office 9954 182-184 High Street, North East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 25
    286 Wimborne Road Winton, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 26
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 27
    Unit 6d Albright Industrial Estate, Ferry Lane North Rainham, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ dissolved
    IIF 174 - director → ME
    2010-05-19 ~ dissolved
    IIF 6 - secretary → ME
  • 28
    40 Coldbath Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 29
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Corporate (139 parents)
    Officer
    2024-07-02 ~ now
    IIF 19 - llp-member → ME
  • 30
    Flat 3 Thelbridge House, Bruce Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,319 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 109 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 31
    Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-06-21 ~ now
    IIF 104 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Flat 3 Thelbridge House, Bruce Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    94,315 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 207 - Has significant influence or controlOE
  • 33
    102 Moorgate Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 34
    Office 138116 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 35
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 36
    Flat 20 Sumner House, Watts Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-04-30
    Officer
    2022-04-21 ~ now
    IIF 53 - director → ME
    2022-04-21 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 37
    152-160 Kemp House, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 38
    25 Fenkle Street Fenkle Street, Alnwick, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 32 - director → ME
  • 39
    27 Essian Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,914 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    27 Essian Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 41
    Unit C, 37 Princelet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -712 GBP2023-11-30
    Officer
    2021-11-04 ~ now
    IIF 118 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 42
    FISCALOO UK LIMITED - 2019-07-08
    2 Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,580 GBP2019-05-31
    Officer
    2019-10-01 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    2010-02-15 ~ dissolved
    IIF 35 - director → ME
  • 44
    139 Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 45
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    99 Lewisham Road, Smethwick, England
    Corporate (6 parents)
    Officer
    2024-04-14 ~ now
    IIF 43 - director → ME
  • 47
    17 Waterside Close, Bordesley Green, Birmingham, England
    Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 135 - Right to appoint or remove directorsOE
  • 48
    99 Lewisham Road, Smethwick, England
    Corporate (9 parents)
    Officer
    2024-04-16 ~ now
    IIF 44 - director → ME
  • 49
    17-18 Vine Court, Unit 6, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 50
    19 Alcombe Grove, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 92 - director → ME
    2023-05-22 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 51
    231 49 Featherstone Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 52
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    First Floor 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    2016-08-14 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 53
    ILKLEY TAXIS LIMITED - 2021-12-08
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (2 parents)
    Equity (Company account)
    16,121 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 54
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 55
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 56
    C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 149 - director → ME
  • 57
    5 Albany Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 58
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2021-08-27 ~ now
    IIF 62 - director → ME
  • 59
    Office 5088 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 60
    4385, 14980269 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 61
    139 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 62
    42 Talbot Close Harwell, Didcot, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 63
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 64
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 94 - director → ME
    2022-11-03 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 65
    139 Wilbraham Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 66
    55 Betts Apt, 3 Wallis Walk, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 67
    246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 68
    4385, 15275916 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 69
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 215 - director → ME
  • 70
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 216 - director → ME
  • 71
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Office 5359 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 73
    33 Chertsey Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 74
    33 Chertsey Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 75
    SASSI INTERNATIONAL LTD - 2009-09-03
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    2016-08-14 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 76
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 98 - director → ME
    2022-12-09 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 77
    139 Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 78
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -25,146 GBP2022-08-31
    Officer
    2020-05-13 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 79
    4 Somerby Road, Barking, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 20 - director → ME
  • 80
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 81
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    -18,920 GBP2022-10-31
    Officer
    2003-09-15 ~ now
    IIF 40 - director → ME
    2003-09-15 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Sion Hall, St. Michaels Lane, Alnwick, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 100 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 83
    4/6 Station Road, Whitchurch, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    283,882 GBP2024-02-28
    Officer
    2014-12-09 ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    53 High Street, Nailsea, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 85
    103 Alum Rock Road, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 30 - director → ME
  • 86
    411 Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 112 - director → ME
  • 87
    Office 4632 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    27 Essian Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 117 - director → ME
  • 89
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 77 - director → ME
    2021-12-31 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 90
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 91
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 92
    Office 5360 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 93
    22 Spencer Road, Tottenham, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 103 - director → ME
  • 94
    182a Shirland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 114 - director → ME
  • 95
    483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 110 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 96
    29 Woodlands Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    558,876 GBP2023-05-31
    Officer
    2015-01-30 ~ now
    IIF 31 - director → ME
    2015-01-30 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 97
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    65 Christchurch Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 99
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Officer
    2020-02-10 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 100
    7 Amberden Avenue, Finchley, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,464 GBP2017-08-31
    Officer
    2014-01-04 ~ dissolved
    IIF 22 - director → ME
  • 101
    40 Coldbath Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 95 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 102
    102 Devonshire Street, Keighley, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    69/2 Stenhouse Drive, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-07-14 ~ 2019-01-16
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 2
    UMBRELLLA SERVICES U.K LIMITED - 2020-02-10
    1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    -22,300 GBP2021-02-28
    Officer
    2020-02-10 ~ 2021-07-01
    IIF 68 - director → ME
    Person with significant control
    2020-02-10 ~ 2021-07-01
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    292-296 Barking Road, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,944 GBP2022-06-30
    Officer
    2020-06-12 ~ 2025-01-01
    IIF 106 - director → ME
  • 4
    Flat 7 Margaret White House, 75 Chalton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,011 GBP2023-12-31
    Officer
    2019-12-31 ~ 2020-05-28
    IIF 52 - director → ME
    2019-12-31 ~ 2020-05-28
    IIF 11 - secretary → ME
    Person with significant control
    2019-12-31 ~ 2020-05-28
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 5
    25 Trahorn Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-06-30
    Officer
    2022-08-05 ~ 2023-02-21
    IIF 54 - director → ME
    2022-08-30 ~ 2023-02-22
    IIF 10 - secretary → ME
    Person with significant control
    2022-08-05 ~ 2023-02-21
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 6
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate
    Officer
    2021-06-10 ~ 2021-08-23
    IIF 66 - director → ME
  • 7
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    2010-02-12 ~ 2010-02-15
    IIF 34 - director → ME
  • 8
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-06-25 ~ 2021-07-13
    IIF 67 - director → ME
    Person with significant control
    2020-06-25 ~ 2021-07-13
    IIF 168 - Ownership of shares – 75% or more OE
  • 9
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    First Floor 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    2008-10-23 ~ 2014-11-03
    IIF 76 - director → ME
  • 10
    53 High Street, Nailsea, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    2017-08-30 ~ 2017-09-01
    IIF 105 - director → ME
  • 11
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2021-06-09 ~ 2021-08-23
    IIF 63 - director → ME
    Person with significant control
    2021-06-09 ~ 2021-07-23
    IIF 163 - Ownership of shares – 75% or more OE
  • 12
    44 Ferdinand Magellan Court, 3 Shipwright Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-31 ~ 2019-02-18
    IIF 59 - director → ME
    Person with significant control
    2018-08-31 ~ 2019-02-18
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 13
    Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate
    Officer
    2020-06-18 ~ 2020-06-25
    IIF 65 - director → ME
    Person with significant control
    2020-06-18 ~ 2020-06-25
    IIF 167 - Ownership of shares – 75% or more OE
  • 14
    SASSI INTERNATIONAL LTD - 2009-09-03
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    2007-10-31 ~ 2014-11-03
    IIF 75 - director → ME
  • 15
    ROUGE GARMENTS LTD - 2020-05-30
    14 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,788 GBP2024-01-31
    Officer
    2012-02-09 ~ 2018-08-31
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Has significant influence or control as a member of a firm OE
  • 16
    S & F ENTERPRISES LIMITED - 1997-06-05
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1997-04-21 ~ 2001-07-04
    IIF 18 - director → ME
    2001-09-28 ~ 2004-10-01
    IIF 15 - secretary → ME
  • 17
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Person with significant control
    2016-08-18 ~ 2016-08-18
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Right to appoint or remove directors OE
  • 18
    SFH OPTICAL LTD - 2006-03-07
    SFH DVD LTD - 2006-02-16
    SFH MUSIC LTD - 2002-07-14
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-26 ~ 2002-07-15
    IIF 16 - secretary → ME
  • 19
    STAR DISTRIBUT0RS LTD - 2018-08-30
    22 Hugh Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,563 GBP2019-01-31
    Officer
    2014-11-10 ~ 2018-01-07
    IIF 25 - director → ME
    Person with significant control
    2017-03-14 ~ 2018-01-07
    IIF 125 - Has significant influence or control OE
  • 20
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    2018-01-11 ~ 2019-06-21
    IIF 116 - director → ME
    Person with significant control
    2018-01-11 ~ 2019-06-21
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VIP EVENTZ LTD - 2017-04-26
    Unit Q1, Pegasus Works, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,758 GBP2023-02-28
    Officer
    2017-02-23 ~ 2017-09-12
    IIF 55 - director → ME
    Person with significant control
    2017-02-23 ~ 2018-03-26
    IIF 143 - Ownership of shares – 75% or more OE
  • 22
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Person with significant control
    2020-02-10 ~ 2020-02-10
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 23
    12 8 Gainsborough Gardens, Edgware, Greater London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    415,754 GBP2021-04-30
    Officer
    2020-06-12 ~ 2020-12-14
    IIF 64 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-12-14
    IIF 164 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.