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

Yasin, Mohammed

    Related profiles found in government register
  • Yasin, Mohammed
    British taxis born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, England

      IIF 1
  • Yasin, Mohammed
    British software born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 2
  • Yasin, Mohammed
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 3
  • Yasin, Mohammed
    British sale director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Parkway, Cheadle Heath, Manchester, SK3 0PX, United Kingdom

      IIF 4
  • Yasin, Mohammed
    British property manager born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 5
  • Yasin, Mohammed
    British retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lambourne Drive, Nottingham, NG8 1GR, England

      IIF 6
  • Yasin, Mohammed
    British chef born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-61, Wickham Street, Leeds, LS11 7AR, United Kingdom

      IIF 7
  • Yasin, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Beeston Road, Leeds, LS11 8BB, United Kingdom

      IIF 8
  • Yasin, Mohammed
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Nurser Lane, Bradford, West Yorkshire, BD5 0NT, United Kingdom

      IIF 9
  • Yasin, Mohammed
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3.2 Clarendon Park, Clumber Avenue, Nottingham, NG5 1AH, England

      IIF 10
    • icon of address Castle Cavendish Enterprise Centre, 63-67 St Peter's Steet, Nottingham, NG7 3EN, United Kingdom

      IIF 11
  • Yasin, Mohammed
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Kimberworth Road, Rotherham, S61 1AB, England

      IIF 12 IIF 13 IIF 14
    • icon of address 20, James Street, Rotherham, S60 1JU, England

      IIF 15
  • Yasin, Mohammed
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 16
  • Yasin Mohammed
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 17
    • icon of address 123, Richmond Road, Sollihul, West Midlands, B92 7RZ, England

      IIF 18
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 19
    • icon of address Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 20
    • icon of address 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 21
  • Yasin, Mohammed
    British taxi operator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 22
  • Yasin, Mohammed
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 23
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 24
  • Yasin, Mohammed
    British computer consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 25
  • Yasin, Mohammed
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 26
  • Yasin, Mohammed
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 27
  • Yasin, Mohammed
    British software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 28
    • icon of address 1-3 Watersheddings Street, Oldham, OL4 2PA, United Kingdom

      IIF 29
  • Yasin, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 30
  • Yasin, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 31
    • icon of address 72, Vyse Street, Hockley, Birmingham, West Midlands, B18 6EX, United Kingdom

      IIF 32
    • icon of address 24a, Railway Street, West Bromwich, West Midlands, B70 9HU, England

      IIF 33
  • Yasin, Mohammad
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 45 Washwood Heath Road, First Floor, Washwood Heath Road, Birmingham, B8 1RS, United Kingdom

      IIF 34
  • Yasin, Mohammad
    British driving instructor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 35
  • Yasin, Mohammed
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR, United Kingdom

      IIF 36
  • Yasin, Mohammed
    British self employed born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE12GJ, England

      IIF 37
  • Mr Mohammad Yasin
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 38
  • Mr Mohammed Yasin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Beeston Road, Leeds, LS11 8BB, United Kingdom

      IIF 39
  • Yasin, Mohammed
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sale Street, Derby, Derbyshire, DE23 8GD, United Kingdom

      IIF 40
  • Yasin, Mohammed
    British commercial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 41
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 42
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 43
  • Yasin, Mohammed
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Normanton Road, Normanton, Derby, DE23 6US, England

      IIF 44
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 45
    • icon of address 4, Sale Street, Derby, DE23 8GD, England

      IIF 46
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 47 IIF 48
  • Yasin, Mohammed
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Rd, Frigate, Derby, Derbyshire, DE223FQ, England

      IIF 49
    • icon of address 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 50
  • Yasin, Mohammed
    British taxi operator born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sale Street, Derby, Derbyshire, DE23 8GD

      IIF 51
  • Yasin, Mohammed
    British taxis born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, United Kingdom

      IIF 52
  • Yasin, Mohammed
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Radford Road, Nottingham, NG7 5DR, England

      IIF 53
    • icon of address 19-21 Kimberworth Road, Rotherham, South Yorkshire, S61 1AB, England

      IIF 54
    • icon of address 56, Yarm Lane, Stockton On Tees, Cleveland, TS18 1EP

      IIF 55
  • Yasin, Mohammed
    British it consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Yarm Lane, Stockton On Tees, TS18 1EP, United Kingdom

      IIF 56
  • Yasin, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 57
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 58
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, United Kingdom

      IIF 59
    • icon of address The Piccadily Business Centre, Aldow Business Park, Blackett Street, Manchester, M12 6AE, England

      IIF 60
  • Mr Mohammed Yasin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Radford Road, Nottingham, NG7 5DR, England

      IIF 61
    • icon of address Falcon House, 57a Radford Road, Nottingham, NG7 5DR, United Kingdom

      IIF 62
    • icon of address 19-21, Kimberworth Road, Rotherham, S61 1AB, England

      IIF 63 IIF 64 IIF 65
    • icon of address 20, James Street, Rotherham, S60 1JU, England

      IIF 66
    • icon of address 56, Yarm Lane, Stockton On Tees, TS18 1EP

      IIF 67
  • Yasin, Mohammed
    British business man born in February 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 68
  • Yasin, Mohammed
    English software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Great Horton Road, Bradford, BD71PU, England

      IIF 69
  • Mohammed Yasin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Kimberworth Road, Rotherham, S61 1AB, United Kingdom

      IIF 70
  • Yasin, Mohammed
    British director born in July 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 617 Whitefield Road, Bury, Lancashire, BL9 9LJ

      IIF 71
  • Mohammed, Yasin
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bankfield Lane, Norden, Rochdale, OL11 5RJ, England

      IIF 72
    • icon of address 123, Richmond Road, Sollihul, West Midlands, B92 7RZ, England

      IIF 73
  • Mohammed, Yasin
    British salesman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bankfield Lane, Rochdale, Lancashire, OL11 5RJ

      IIF 74
  • Yasin, Mohammed
    English business development manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Alpha Street North, Slough, SL1 1RA, England

      IIF 75
  • Yasin, Mohammed
    English director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Aylesbury, HP20 1SE, United Kingdom

      IIF 76
    • icon of address 43, Alpha Street North, Slough, Berkshire, SL1 1RA, United Kingdom

      IIF 77
  • Yasin, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England Uk

      IIF 78
  • Yasin, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • icon of address 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR, United Kingdom

      IIF 79
  • Yasin, Mohammed Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ

      IIF 80
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 81
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 82
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 83 IIF 84 IIF 85
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 87
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, Derbyshire, DE22 3FQ, United Kingdom

      IIF 88
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 89 IIF 90 IIF 91
    • icon of address 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 92
  • Yasin, Mohammed Rafiq
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 93
  • Mohammed, Yasin
    English auto born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Woodlands, Ashton-on-ribble, Preston, PR2 1PW, United Kingdom

      IIF 94
  • Mohammed, Yasin
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom

      IIF 95
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 96
  • Yasin, Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 97
  • Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 98
    • icon of address Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 99
  • Mr Yasin Mohammed
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, 40-46 Ashton Old Road, Manchester, M12 6LP, England

      IIF 100
  • Mohammed Yasin
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 101
  • Mr Mohammed Yasin
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 102
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 103 IIF 104
    • icon of address Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 105
  • Mohammed, Yasin
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, New Burlington Street, London, W1S 2JF

      IIF 106
  • Mr Mohammed Yasin
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 107
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 108
    • icon of address 72, Vyse Street, Hockley, Birmingham, West Midlands, B18 6EX

      IIF 109
  • Mr Mohammed Yasin
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Bradford Road, Bradford Road, Manchester, M40 7AS, England

      IIF 110
  • Mr Mohammad Yasin
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 111
  • Mr Mohammed Butt
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 112
  • Mr Mohammed Yasin
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR

      IIF 113
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 114
  • Mr Mohammed Yasin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE12GJ, England

      IIF 115
  • Yasin, Mohammed Rafiq

    Registered addresses and corresponding companies
    • icon of address 37, Moore Street, Derby, Derbyshire, DE23 8GD, England

      IIF 116
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 117
  • Mr Mohammed Yasin
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 118 IIF 119
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 120
    • icon of address 4, Sale Street, Derby, DE23 8GD, England

      IIF 121
  • Mr Mohammed Yasin
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Kimberworth Road, Rotherham, South Yorkshire, S61 1AB, England

      IIF 122
  • Mr Mohammed Yasin
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marston Road, Manchester, M32 8GL, United Kingdom

      IIF 123
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 124
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, United Kingdom

      IIF 125
  • Mr Muhammed Yasin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-61, Wickham Street, Leeds, LS11 7AR, England

      IIF 126
  • Yasin, Mohammed

    Registered addresses and corresponding companies
    • icon of address 256 Great Horton Road, Bradford, BD71PU, England

      IIF 127
    • icon of address 55-61, Wickham Street, Leeds, LS11 7AR, United Kingdom

      IIF 128
    • icon of address 21, Parkway, Cheadle Heath, Manchester, SK3 0PX, United Kingdom

      IIF 129
  • Mohammed, Yasin
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 130
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 131
  • Mohammed, Yasin
    British sales director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 486, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 132
  • Mr Mohammed Yasin
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Alpha Street North, Slough, SL1 1RA, England

      IIF 133
  • Mohammed, Yasin
    British director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 45 Colenso Road, Blackburn, Lancashire, BB1 8DR

      IIF 134
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 135
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 136 IIF 137 IIF 138
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 139
    • icon of address 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 140
    • icon of address 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 141
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 142
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 143
  • Mohammed, Yasin
    British

    Registered addresses and corresponding companies
    • icon of address 9 Bankfield Lane, Rochdale, Lancashire, OL11 5RJ

      IIF 144
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Kca, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 82 - Director → ME
  • 2
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 3
    ABD TRADING LTD - 2017-03-07
    icon of address Office 2 40-46 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Windermere Street, Hanley, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 37 Normanton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1-3 Watersheddings Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 72 Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,575 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    FAST TRACK CLAIMS LTD - 2015-06-24
    FULL TIME CLAIMS LTD - 2015-06-26
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,862 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1-3 Watershedding Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,515 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Countrywide Healthcare Ltd Head Office Valley Park Care Centre, Park Street, Wombwell, Barnsley, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,080,235 GBP2025-01-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor 45 Washwood Heath Road First Floor, Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 23 Ashbourne Rd, Frigate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 15
    icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,918 GBP2016-12-31
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Portland Business Centre, Manor House Lane Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 77 - Director → ME
  • 17
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,169 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 4 Doodstone Nook, Lostock Hall, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 95 - Director → ME
  • 19
    icon of address 41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    YASIN&COMPANY LTD - 2021-11-26
    icon of address 41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,017 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address 56 Yarm Lane, Stockton On Tees
    Active Corporate (1 parent)
    Equity (Company account)
    25,791 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1-3 Watershedding Street Watersheddings, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,975 GBP2025-02-28
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    777,173 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 82 Hadfield Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 Greenstead Avenue, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2002-06-14 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-09-07 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 27
    icon of address 19-21 Kimberworth Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 19-21 Kimberworth Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,033 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 20 James Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,611 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 19-21 Kimberworth Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,364 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 19-21 Kimberworth Road, Rotherham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -174 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 6 Marston Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 34
    icon of address 23 Ashbourne Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 35
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    icon of address 21 Freehold Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 36
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2016-06-28 ~ dissolved
    IIF 117 - Secretary → ME
  • 37
    icon of address 94-96 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,213 GBP2016-09-30
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 38
    icon of address 94 - 98 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit B, Bateman Court, Bateman Street, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 40
    MR WHIP'S CATERING LTD - 2017-10-24
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 41
    icon of address 1-3 Watersheddings Street, Watersheddings Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 27 - Director → ME
  • 42
    icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-09 ~ dissolved
    IIF 25 - Director → ME
  • 43
    icon of address 40 Hollybank Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 44
    SLONA'S KITCHEN LTD - 2025-04-24
    icon of address Suite B Bateman Court, Bateman Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 23 Ashbourne Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 45 - Director → ME
    IIF 97 - Director → ME
  • 46
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 47
    icon of address 1-3 Watersheddings Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 6 Marston Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,068 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 49
    icon of address 72 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 50
    icon of address 1 The Woodlands, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 94 - Director → ME
  • 51
    icon of address 43 Alpha Street North, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,044 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 133 - Has significant influence or controlOE
  • 52
    icon of address Yasin & Co., 72 Vyse Street, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    310 GBP2024-03-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 53
    75 TAXIS LIMITED - 2017-05-09
    icon of address Kca, 263 Nottingham Road, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,999 GBP2016-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 54
    75 TAXIS HOLDING CO LTD - 2017-05-09
    icon of address Ashbourne House, 23 Ashbourne Road, Derby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,593 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 81 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 55
    icon of address 130 Beeston Road, Beeston Hill, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,460 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 55-61 Wickham Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,723 GBP2025-04-30
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Has significant influence or control over the trustees of a trustOE
    IIF 126 - Has significant influence or controlOE
  • 57
    icon of address 19-21 Kimberworth Road, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Valley Park Head Office Park Street, Wombwell, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,442,685 GBP2024-05-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 53 - Director → ME
Ceased 28
  • 1
    icon of address 58 High Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2013-01-15
    IIF 76 - Director → ME
  • 2
    icon of address Kca, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2013-06-01
    IIF 44 - Director → ME
  • 3
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ 2007-12-28
    IIF 51 - Director → ME
  • 4
    99D LLP
    - now
    INVCAPGROUP LLP - 2012-02-13
    icon of address 3 New Burlington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2012-04-11
    IIF 106 - LLP Designated Member → ME
  • 5
    icon of address Unit 19 Masons Place Business Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,785 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-09-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2008-01-14
    IIF 134 - Director → ME
  • 7
    icon of address 486 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2012-02-22
    IIF 72 - Director → ME
  • 8
    icon of address 144 Bradford Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2011-05-05
    IIF 74 - Director → ME
  • 9
    BIG PAPA JEES LIMITED - 2017-07-12
    icon of address 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ 2017-02-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-02-16
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 52 Brook Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2006-09-24
    IIF 144 - Secretary → ME
  • 11
    icon of address 9 Pymroyd, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-05-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-05-21
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FAST TRACK CLAIMS LTD - 2015-06-24
    FULL TIME CLAIMS LTD - 2015-06-26
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,862 GBP2023-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2018-11-01
    IIF 57 - Director → ME
  • 13
    icon of address Lavenham Business Unit Unit 7, Parsons Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,353 GBP2019-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-07-02
    IIF 132 - Director → ME
    icon of calendar 2016-12-12 ~ 2018-04-19
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-04-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of address 49a Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2016-01-22
    IIF 1 - Director → ME
  • 15
    WYCOMBE EXPRESS LTD - 2018-05-25
    icon of address Unit 1 Desborough Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2016-01-28
    IIF 22 - Director → ME
    icon of calendar 2015-01-12 ~ 2016-01-28
    IIF 68 - Director → ME
  • 16
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,856 GBP2023-09-30
    Officer
    icon of calendar 2017-05-02 ~ 2018-02-15
    IIF 92 - Director → ME
    IIF 50 - Director → ME
  • 17
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,441,975 GBP2024-03-31
    Officer
    icon of calendar 2013-08-22 ~ 2015-08-18
    IIF 6 - Director → ME
  • 18
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2016-09-01
    IIF 86 - Director → ME
  • 19
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,169 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-11-03
    IIF 62 - Has significant influence or control OE
  • 20
    icon of address 256 Great Horton Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ 2016-05-21
    IIF 69 - Director → ME
    icon of calendar 2014-03-24 ~ 2015-01-01
    IIF 127 - Secretary → ME
  • 21
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    icon of address 21 Freehold Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2016-12-21
    IIF 47 - Director → ME
    icon of calendar 2015-04-24 ~ 2020-03-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 135 - Has significant influence or control OE
  • 22
    icon of address York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2011-04-01
    IIF 71 - Director → ME
  • 23
    icon of address 122 Platt Lane Platt Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,325 GBP2021-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2019-02-01
    IIF 4 - Director → ME
    icon of calendar 2017-04-03 ~ 2019-01-31
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-02-01
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 56 Yarm Lane, Stockton On Tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    277,844 GBP2024-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2024-08-05
    IIF 55 - Director → ME
  • 25
    icon of address 6 Marston Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,068 GBP2024-11-30
    Officer
    icon of calendar 2018-12-04 ~ 2019-07-24
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-07-24
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 1/2 Vivian Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,510 GBP2023-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-05-06
    IIF 43 - Director → ME
  • 27
    icon of address 55-61 Wickham Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,723 GBP2025-04-30
    Officer
    icon of calendar 2011-03-02 ~ 2012-04-25
    IIF 128 - Secretary → ME
  • 28
    icon of address Valley Park Head Office Park Street, Wombwell, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,442,685 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-09-05
    IIF 61 - Has significant influence or control OE

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.