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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Majid

    Related profiles found in government register
  • Ali, Majid
    British company director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tron Court, Tullibody, Alloa, Clackmannanshire, FK10 2PS, Scotland

      IIF 1
    • 26, Cairngorm Road, Glasgow, G43 2XA, Scotland

      IIF 2
  • Ali, Majid
    British director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tron Court, Tullibody, Alloa, FK10 2PS, United Kingdom

      IIF 3
  • Ali, Majid
    British manager born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ

      IIF 4
  • Ali, Majid
    British director born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Hickman Terrace, Glasgow, G42 7HE, Scotland

      IIF 5
  • Ali, Majid
    British managing director born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Kingston Street, Glasgow, G5 8BJ, Scotland

      IIF 6
  • Ali, Majid
    British sales director born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lockhart Amin Accountants, 159 King Street, Rutherglen, Glasgow, G73 1BZ

      IIF 7
  • Ali, Majid
    British sales person born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Hickman Terrace, Glasgow, G42 7HE, Scotland

      IIF 8
    • C/o Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G73 1BZ, Scotland

      IIF 9
  • Ali, Majid
    British sub contractor born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Hickman Terrace, Glasgow, G42 7HE, United Kingdom

      IIF 10
  • Ali, Majid
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 11
    • 21, Hurst Street, Birmingham, B5 4AS, England

      IIF 12
  • Ali, Majid
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 13 IIF 14
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 15
    • Appleby Business Centre, 15 Walker Terrace, Bradford, BD4 7HP, England

      IIF 16 IIF 17
  • Ali, Majid
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 18 IIF 19
    • 15, Walker Terrace, Bradford, BD4 7HP, England

      IIF 20
    • St. Andrews Mill, Legrams Lane, Lower Ground Floor, Bradford, West Yorkshire, BD7 2EA, England

      IIF 21
  • Ali, Majid
    British home improvements born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 190, Lilycroft Road, Bradford, West Yorkshire, BD9 4AJ, United Kingdom

      IIF 22
  • Ali, Majid
    British manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Royds Hall Lane, Bradford, BD6 2ND, England

      IIF 23
    • Gazeby Hall, Back Lane, Wilsden, Bradford, BD15 9AB, England

      IIF 24
  • Ali, Majid
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Eyton Croft, Birmingham, B12 0YT, England

      IIF 25
    • 23, Melville Road, Stretford, Manchester, M32 8EA, England

      IIF 26
    • 3025, Unit 1 3025 Holt Town, Manchester, M40 7FQ, England

      IIF 27
    • Unit 6a, Gorton Road, Manchester, M12 5BX, England

      IIF 28
  • Ali, Majid
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Eyton Croft, Birmingham, B12 0YT, United Kingdom

      IIF 29
    • 23, Melville Road, Stretford, Manchester, M32 8EA, England

      IIF 30
  • Ali, Majid
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 559, Chester Road, Manchester, M16 0QW

      IIF 31
  • Ali, Majid
    British operations manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shaftmoor Lane, Acocks Green, Birmingham, B27 7RS, England

      IIF 32
    • Office 2, 161, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 33
  • Ali, Majid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1302 Chester Road, Chester Road, Stretford, Manchester, M32 9AU, United Kingdom

      IIF 34
    • 1302, Chester Road, Stretford, Manchester, M32 9AU, England

      IIF 35
    • 1302, Chester Road, Stretford, Manchester, M32 9AU, United Kingdom

      IIF 36
  • Ali, Majid
    British mechanic born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 116, Heald Grove, Manchester, M14 4AJ, United Kingdom

      IIF 37
  • Mr Majid Ali
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Tron Court, Alloa, FK10 2PS, Scotland

      IIF 38
    • 11, Tron Court, Alloa, FK10 2PS, United Kingdom

      IIF 39
    • 26, Cairngorm Road, Glasgow, G43 2XA, Scotland

      IIF 40
  • Ali, Majid
    British business born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Old Station Close, Crawley, Crawley, RH10 4TX, United Kingdom

      IIF 41
  • Mr Majid Ali
    British born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Hickman Terrace, Glasgow, G42 7HE, Scotland

      IIF 42 IIF 43
    • C/o Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G73 1BZ, Scotland

      IIF 44
    • Lockhart Amin Accountants, 159 King Street, Rutherglen, Glasgow, G73 1BZ

      IIF 45
  • Ali, Adam
    British manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Shaw Lane, Leeds, LS6 4DU, England

      IIF 46
  • Ali, Majid
    British

    Registered addresses and corresponding companies
    • 1 Redthorn Grove, Birmingham, B33 8BQ

      IIF 47
  • Ali, Majid
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Strathedene Road, Selly Oak, Birmingham, B29 6QL, United Kingdom

      IIF 48
  • Ali, Majid
    British none born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Coronation Road, Coventry, West Midlands, CV1 5BX

      IIF 49
  • Ali, Majid
    Pakistani businessman born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146 Ciba Building, Hagley Road, Birmingham, B16 9NX, England

      IIF 50
  • Ali, Adam Aziz
    British chef born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hardisty Crescent, Bishop Auckland, DL14 6PG, England

      IIF 51
  • Ali, Adam Aziz
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 93 Alington House, 1 Mary Neuner Road, London, N8 0ES, England

      IIF 52
  • Ali, Majid
    British clinician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Whites Terrace, Bradford, BD8 8NR, England

      IIF 53
  • Ali, Majid
    British doctor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Oak Lane, Bradford, BD94QU, United Kingdom

      IIF 54
  • Ali, Majid
    British general practitioner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Oak Lane, Bradford, BD94QU, United Kingdom

      IIF 55
  • Ali, Majid
    British gp born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 56
  • Ali, Majid
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victor Road, Bradford, West Yorkshire, BD9 4QN, United Kingdom

      IIF 57
  • Ali, Majid
    British operations manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Brittanic Apartments, 15 Yew Tree Road, Moseley, B13 8NQ, United Kingdom

      IIF 58
  • Mr Majid Ali
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 59
    • 21, Hurst Street, Birmingham, B5 4AS, England

      IIF 60
  • Ali, Amjid
    Pakistani builder born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 61
  • Ali, Amjid
    Pakistani director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 62
  • Ali, Majid
    British self employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Trafford House, Chester Road, Manchester, M32 0RS, England

      IIF 63
  • Ali, Majid
    British tyre fitter born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1302, Chester Road, Stretford, Manchester, M32 9AU, United Kingdom

      IIF 64
  • Ali, Majid
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grange Avenue, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 65
  • Ali, Majid
    British self employed born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1302, Chester Road, Stretford, Manchester, M329AU, United Kingdom

      IIF 66
  • Mr Majid Ali
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 67 IIF 68
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 69
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 70
    • 15, Walker Terrace, Bradford, BD4 7HP, England

      IIF 71
    • 190, Lilycroft Road, Bradford, BD9 4AJ, England

      IIF 72
    • Appleby Business Centre, 15 Walker Terrace, Bradford, BD4 7HP, England

      IIF 73 IIF 74
  • Mr Majid Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Royds Hall Lane, Bradford, BD6 2ND, England

      IIF 75
    • Gazeby Hall, Back Lane, Wilsden, Bradford, BD15 9AB, England

      IIF 76
  • Mr Majid Ali
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Eyton Croft, Birmingham, B12 0YT, England

      IIF 77
    • 8, Shaftmoor Lane, Acocks Green, Birmingham, B27 7RS, England

      IIF 78
    • Office 2, 161, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 79
    • 23, Melville Road, Stretford, Manchester, M32 8EA, England

      IIF 80
    • 3025, Unit 1 3025 Holt Town, Manchester, M40 7FQ, England

      IIF 81
    • Unit 43, Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 82
    • Unit 6a, Gorton Road, Manchester, M12 5BX, England

      IIF 83
  • Mr Majid Ali
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1302 Chester Road, Chester Road, Stretford, Manchester, M32 9AU

      IIF 84
  • Mr Adam Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Shaw Lane, Leeds, LS6 4DU, England

      IIF 85
  • Ali, Majid, Dr
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomfield House, Baldwin Lane, Clayton, Bradford, West Yorkshire, BD14 6PN, United Kingdom

      IIF 86 IIF 87
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 88
  • Ali, Majid, Dr
    British doctor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomfield House, Baldwin Lane, Clayton, Bradford, West Yorkshire, BD14 6PN, United Kingdom

      IIF 89 IIF 90
  • Mr Majid Ali
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Old Station Close, Crawley, Crawley, RH10 4TX, United Kingdom

      IIF 91
  • Ali, Adam Aziz
    born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardisty Crescent, Bishop Auckland, DL14 6PG, England

      IIF 92
  • Ali, Majid

    Registered addresses and corresponding companies
    • Gazeby Hall, Back Lane, Wilsden, Bradford, BD15 9AB, England

      IIF 93
    • 4, Old Station Close, Crawley, Crawley, RH10 4TX, United Kingdom

      IIF 94
    • 26, Cairngorm Road, Glasgow, G43 2XA, Scotland

      IIF 95
  • Mr Adam Aziz Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hardisty Crescent, Bishop Auckland, DL14 6PG, England

      IIF 96
    • Flat 93 Alington House, 1 Mary Neuner Road, London, N8 0ES, England

      IIF 97
  • Dr Majid Ali
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomfield House, Baldwin Lane, Clayton, Bradford, BD14 6PN, United Kingdom

      IIF 98 IIF 99
    • Broomfield House, Baldwin Lane, Clayton, Bradford, West Yorkshire, BD14 6PN, United Kingdom

      IIF 100
  • Mr Majid Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Brittanic Apartments, 15 Yew Tree Road, Moseley, B13 8NQ, United Kingdom

      IIF 101
  • Mr Amjid Ali
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 102 IIF 103
child relation
Offspring entities and appointments
Active 50
  • 1
    14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 56 - director → ME
  • 2
    15 Walker Terrace, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    141,724 GBP2023-12-31
    Officer
    2015-12-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 3
    55 Broughton Lane, Cheetham, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-21 ~ dissolved
    IIF 37 - director → ME
  • 4
    23 Melville Road, Stretford, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    19 Strathedene Road, Selly Oak, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 48 - director → ME
  • 6
    1302 Chester Road, Stretford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 35 - director → ME
  • 7
    13 Hardisty Crescent, Bishop Auckland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 8
    11 Tron Court, Tullibody, Alloa, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    26 Cairngorm Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    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
  • 10
    2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    86,786 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 89 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 11
    8 Shaftmoor Lane, Acocks Green, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    Broomfield House Baldwin Lane, Clayton, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    147,429 GBP2021-03-31
    Officer
    2015-05-05 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    21 Victor Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-06 ~ dissolved
    IIF 57 - director → ME
  • 14
    Flat 93 Alington House, 1 Mary Neuner Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 15
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,143 GBP2018-02-28
    Officer
    2015-04-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    Lockhart Amin Accountants 159 King Street, Rutherglen, Glasgow
    Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    13 Granville Street, United Kingdom, Glasgow, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,607 GBP2023-09-30
    Officer
    2021-09-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 49 - director → ME
  • 19
    50 Holme Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 20
    152 Station Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,435 GBP2023-09-30
    Officer
    2019-09-05 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 21
    102 Smithycroft Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    207 Bradford Road, Stanningley Pudsey, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 65 - director → ME
  • 23
    142 Thornton Road, Bradford, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 24
    14 Southbrook Terrace, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 21 - director → ME
  • 26
    26 Cairngorm Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    4 Old Station Close, Crawley, Crawley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 41 - director → ME
    2019-01-09 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 28
    DESIGNS FOR MARKET LIMITED - 2014-04-08
    559 Chester Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 31 - director → ME
  • 29
    14 Eyton Croft, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -10,924 GBP2024-03-30
    Officer
    2020-03-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 30
    152 Station Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 31
    First Floor 296, Bury New Road, Salford, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    15,166 GBP2015-07-31
    Officer
    2012-07-17 ~ dissolved
    IIF 36 - director → ME
  • 32
    MOTOR MANIA MCR LIMITED - 2016-12-13
    1302 Chester Road Chester Road, Stretford, Manchester
    Corporate (1 parent)
    Equity (Company account)
    34,207 GBP2023-11-30
    Officer
    2015-11-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 33
    14 Eyton Croft, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 29 - director → ME
  • 34
    8 Whites Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 53 - director → ME
  • 35
    C/o Emt Healthcare Boulevard Industrial Park, Padge Road, Beeston, Nottinghamshire, United Kingdom
    Corporate (6 parents)
    Officer
    2023-04-27 ~ now
    IIF 88 - director → ME
  • 36
    William Taylor House, Eldon Place, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 55 - director → ME
  • 37
    3025 Unit 1 3025 Holt Town, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    8,628 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 38
    Unit 43 Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,407 GBP2017-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    14 Southbrook Terrace, Bradford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,838 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 40
    Unit 6a Gorton Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 41
    Office 2, 161 High Street, Deritend, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -52,916 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 42
    1302 Chester Road, Stretford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 64 - director → ME
  • 43
    1st Floor Trafford House, Chester Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 63 - director → ME
  • 44
    Appleby Business Centre, 15 Walker Terrace, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 45
    Appleby Business Centre, 15 Walker Terrace, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 46
    William Taylor House, 8 Eldon Place, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 54 - director → ME
  • 47
    7 Hickman Terrace, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 10 - director → ME
  • 48
    7 Hickman Terrace, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 49
    2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    24,745 GBP2023-03-31
    Officer
    2021-03-31 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Broomfield House Baldwin Lane, Clayton, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 86 - director → ME
Ceased 12
  • 1
    1302 Chester Road, Stretford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ 2012-04-04
    IIF 66 - director → ME
  • 2
    1007 Argyle Street, Glasgow
    Dissolved corporate
    Officer
    2012-09-03 ~ 2015-01-01
    IIF 4 - director → ME
    2012-09-03 ~ 2015-01-01
    IIF 95 - secretary → ME
  • 3
    319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,409 GBP2022-04-05
    Officer
    2017-11-13 ~ 2017-12-14
    IIF 92 - llp-designated-member → ME
  • 4
    21 Hurst Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ 2021-03-12
    IIF 12 - director → ME
    Person with significant control
    2020-08-10 ~ 2021-03-12
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    59 Kingston Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-04 ~ 2018-05-17
    IIF 6 - director → ME
  • 6
    COUNTRYWIDE SCAFFOLDING LTD - 2014-03-07
    24a Church Lane, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-04-09
    IIF 50 - director → ME
  • 7
    9 The Pastures, Shelf, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    739 GBP2024-02-29
    Officer
    2019-03-04 ~ 2023-06-30
    IIF 24 - director → ME
    2019-03-04 ~ 2023-06-30
    IIF 93 - secretary → ME
    Person with significant control
    2019-03-04 ~ 2023-06-30
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    92 Berkeley Road, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    769,923 GBP2023-03-31
    Officer
    2016-03-15 ~ 2017-09-04
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-04
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    39a Woodfield Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-03-26 ~ 2008-04-04
    IIF 47 - secretary → ME
  • 10
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,482 GBP2015-12-31
    Officer
    2012-12-11 ~ 2015-01-01
    IIF 18 - director → ME
  • 11
    Victoria Arcade, Victoria Arcade, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-11-17
    IIF 11 - director → ME
    Person with significant control
    2020-05-29 ~ 2020-11-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    14 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    59,940 GBP2018-03-31
    Officer
    2016-03-15 ~ 2018-07-09
    IIF 22 - director → ME
    2018-07-20 ~ 2019-10-21
    IIF 15 - director → ME
    Person with significant control
    2017-02-15 ~ 2019-10-21
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    2018-07-20 ~ 2019-10-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors 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.