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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rizwan Ali

    Related profiles found in government register
  • Mr Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 1
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 2
    • 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 3
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 4
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 5 IIF 6
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 7 IIF 8 IIF 9
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 10
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 11
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 12
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 13 IIF 14
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 15 IIF 16 IIF 17
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 18
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 19 IIF 20 IIF 21
  • Mr Rizwan Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bealey Close, Manchester, M18 8AH, England

      IIF 22
  • Mr Rizwan Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118, The Glade, Croydon, CR0 7QE, England

      IIF 23
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 24
  • Mr Rizwan Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Market Street, Droylsden, M43 6DD, United Kingdom

      IIF 25
    • 297, Middleton Road, Manchester, M8 4LY, England

      IIF 26 IIF 27
    • Unit 3 B, Cash & Carry Centre, Broughton Street, Manchester, Lancashire, M8 8NN, United Kingdom

      IIF 28
    • Unit 5, Mill Street, Salford, M6 6LL, England

      IIF 29
    • 175, Hollyhedge Road, Wythenshawe, M22 8UE, United Kingdom

      IIF 30
  • Mr Rizwan Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 140, Harrow Road, Wembley, HA9 6QQ, England

      IIF 31
  • Mr Rizwan Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Earls Crescent, Harrow, HA1 1XL, England

      IIF 32
    • 7, Stanley Drive, Leicester, LE5 1EB

      IIF 33 IIF 34
    • 7, Stanley Drive, Leicester, LE5 1EB, England

      IIF 35
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 36
  • Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 37
  • Mr Rizwan Ali
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 76, Manchester Road, Nelson, Lancashire, BB9 7HD

      IIF 38
  • Rizwan Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 39
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 40
  • Ali, Rizwan
    British accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 41
  • Ali, Rizwan
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 42
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 43
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 44
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 45 IIF 46
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 47 IIF 48
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 49 IIF 50
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 51
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 52 IIF 53 IIF 54
  • Ali, Rizwan
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 56
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 57
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 58
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 59
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 60
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 61
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 62
    • Apartment 534, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 63
  • Ali, Rizwan
    British principal born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 64
  • Ali, Rizwan
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rizwan
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bealey Close, Manchester, M18 8AH, England

      IIF 77
  • Mr Rizwan Ali
    Pakistani born in January 1987

    Resident in England

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

      IIF 78
  • Mr Rizwan Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 80 Weston Road, Gloucester, GL1 5AX, England

      IIF 79
    • 106, Woodlands Road, Southall, UB1 1ED, England

      IIF 80
  • Ali, Rizwan
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118, The Glade, Croydon, CR0 7QE, England

      IIF 81
  • Ali, Rizwan
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 82
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 83
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 84
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 85
  • Ali, Rizwan
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Market Street, Droylsden, M43 6DD, United Kingdom

      IIF 86
    • 297, Middleton Road, Manchester, M8 4LY, England

      IIF 87
    • 175, Hollyhedge Road, Wythenshawe, M22 8UE, United Kingdom

      IIF 88
  • Ali, Rizwan
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 297, Middleton Road, Middleton Road, Manchester, M8 4LY, United Kingdom

      IIF 89
    • Unit 5, Mill Street, Salford, M6 6LL, England

      IIF 90
  • Ali, Rizwan
    British owner born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 218, Middleton Road, Manchester, M8 4NA

      IIF 91
  • Ali, Rizwan
    British podiatrist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 297, Middleton Road, Middleton Road, Manchester, M8 4LY, United Kingdom

      IIF 92
  • Ali, Rizwan
    British retail online born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 B, Cash & Carry Centre, Broughton Street, Manchester, Lancashire, M8 8NN, United Kingdom

      IIF 93
  • Mr Rizwan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ayrshire Close, Birmingham, B36 8QN, England

      IIF 94
  • Mr Rizwan Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 62, Monk Road, Birmingham, B8 2TS, England

      IIF 95
  • Rizwan Ali
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hellis Wartha, Hellis Wartha, Helston, Cornwall, TR13 8WF, England

      IIF 96
  • Ali, Rizwan
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 140, Harrow Road, Wembley, HA9 6QQ, England

      IIF 97
  • Ali, Rizwan
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, LE5 1EB, England

      IIF 98
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 99
  • Ali, Rizwan
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, Leicestershire, LE5 1EB, United Kingdom

      IIF 100
  • Ali, Rizwan
    British software architect born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, LE5 1EB, United Kingdom

      IIF 101
  • Ali, Rizwan
    British software engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, LE5 1EB

      IIF 102
  • Mr Ali Rizwan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 178-180, Lawrence Hill, Bristol, BS5 0DN, England

      IIF 103
    • 178/180, Lawrence Hill, Bristol, BS5 0DN, United Kingdom

      IIF 104
    • 3, Southville Road, Bristol, BS3 1DG, England

      IIF 105
    • 61 The Horsefair, The Horsefair, Bristol, BS1 3JP, England

      IIF 106
    • Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 107
  • Ali, Rizwan
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 76, Manchester Road, Nelson, Lancashire, BB9 7HD

      IIF 108
  • Mr Rizwan Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 109
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 110
  • Mr Rizwan Ali
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Wash Lane, Birmingham, B25 8PX, United Kingdom

      IIF 111
  • Mr Rizwan Ali
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Forman Road, Sparkhill, Birmingham, B11 3AA, United Kingdom

      IIF 112
    • 269, Beeches Road, Great Barr, Birmingham, B42 2QS, England

      IIF 113
  • Mr Rizwan Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Headcorn Road, Bromley, Bromley, BR1 4SQ, United Kingdom

      IIF 114 IIF 115
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 116
  • Rizwan Ali
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 117
  • Ali, Rizwan
    born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4157, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 118
  • Ali, Rizwan
    British company director born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hellis Wartha, Hellis Wartha, Helston, TR13 8WF, England

      IIF 119
  • Rizwan Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 120
  • Ali, Rizwan
    Pakistani director born in January 1987

    Resident in England

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

      IIF 121
  • Ali, Rizwan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ayrshire Close, Birmingham, B36 8QN, England

      IIF 122
  • Ali, Rizwan
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 62, Monk Road, Birmingham, B8 2TS, England

      IIF 123
  • Ali, Rizwan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 124
  • Mr. Ali Rizwan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cramond Close, Bolton, BL1 3DT, England

      IIF 125
  • Ali, Rizwan
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 126
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 127
  • Ali, Rizwan
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Wash Lane, Birmingham, B25 8PX, United Kingdom

      IIF 128
  • Ali, Rizwan
    British directo born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Forman Road, Sparkhill, Birmingham, B11 3AA, United Kingdom

      IIF 129
  • Ali, Rizwan
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Beeches Road, Great Barr, Birmingham, B42 2QS, England

      IIF 130
  • Ali, Rizwan
    British driver born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 100, Hassop Road, Great Barr, Birmingham, B42 2SB, United Kingdom

      IIF 131
  • Ali, Rizwan
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Headcorn Road, Bromley, Bromley, BR1 4SQ, United Kingdom

      IIF 132 IIF 133
  • Ali, Rizwan
    British shop keeper born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honley Road, London, SE6 2HZ, United Kingdom

      IIF 134
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 135
  • Mr Ali Rizwan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southville Road, Bristol, BS3 1DG, United Kingdom

      IIF 136
  • Ali, Rizwan
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Olanyian Drive, Cheetham, Manchester, M8 8YU, United Kingdom

      IIF 137
    • 6, Olanyian Drive, Manchester, M8 8YU, United Kingdom

      IIF 138
  • Rizwan, Ali
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178-180, Lawrence Hill, Bristol, BS5 0DN, England

      IIF 139
    • 178/180, Lawrence Hill, Bristol, BS5 0DN, United Kingdom

      IIF 140
    • 3, Southville Road, Bristol, Avon, BS3 1DG, United Kingdom

      IIF 141
    • 61 The Horsefair, The Horsefair, Bristol, BS1 3JP, England

      IIF 142
  • Rizwan, Ali
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 143
  • Rizwan, Ali
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southville Road, Bristol, BS3 1DG, England

      IIF 144
  • Rizwan, Ali
    British shop assistant born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178/180, Lawrence Hill, Bristol, Bristol, BS5 0DN, England

      IIF 145
  • Rizwan, Ali, Mr.
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cramond Close, Bolton, BL1 3DT, England

      IIF 146
  • Ali, Rizwan
    Other

    Registered addresses and corresponding companies
    • 26, Evington Parks Road, Leicester, LE2 1PR, United Kingdom

      IIF 147
  • Ali, Rizwan

    Registered addresses and corresponding companies
    • 39, Headcorn Road, Bromley, BR1 4SQ, England

      IIF 148
    • 39, Headcorn Road, Bromley, Bromley, BR1 4SQ, United Kingdom

      IIF 149
    • Flat 4, 80 Weston Road, Gloucester, GL1 5AX, England

      IIF 150
    • Flat 6, 2a, Newland Street, Gloucester, GL1 3PA, United Kingdom

      IIF 151
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 152
  • Ali, Rizwan
    Pakistani it consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Farnaby Road, London, SE9 6BG, United Kingdom

      IIF 153
  • Ali, Rizwan
    Pakistani it professional born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Lewisham High Street, London, SE13 6JZ, England

      IIF 154
  • Ali, Rizwan
    Pakistani web developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Catford Broadway, London, SE6 4SN

      IIF 155
  • Ali, Rizwan
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lodge Road, Croydon, CR0 2PH, England

      IIF 156
  • Ali, Rizwan
    Pakistani business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 2a, Newland Street, Gloucester, GL1 3PA, United Kingdom

      IIF 157
  • Ali, Rizwan
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23a, St James Trading Estate, 278 Barton Street, Gloucester, GL1 4JJ, United Kingdom

      IIF 158
  • Ali, Rizwan
    Pakistani directors born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Woodlands Road, Southall, UB1 1ED, England

      IIF 159
  • Rizwan, Ali

    Registered addresses and corresponding companies
    • 3, Southville Road, Bristol, Avon, BS3 1DG, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 76
  • 1
    8 Farnaby Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 153 - director → ME
  • 2
    Brick House 21 Horse Street, Chipping Sodbury, Bristol, England
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 3
    1 Forman Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 4
    Hellis Wartha, Hellis Wartha, Helston, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,061 GBP2016-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 5
    3 Ayrshire Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 6
    131-151 Great Titchfield Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-06-30
    Officer
    2021-06-28 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    314 Lewisham High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 135 - director → ME
    2019-02-04 ~ dissolved
    IIF 152 - secretary → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 8
    Unit 5 Mill Street, Salford, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    20 Bealey Close, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,329 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    269 Beeches Road, Great Barr, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    218 Middleton Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 91 - director → ME
  • 12
    297 Middleton Road, Middleton Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,641 GBP2021-12-31
    Officer
    2013-12-30 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    Unit 23a St James Trading Estate, 278 Barton Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 158 - director → ME
  • 14
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 15
    BUY LOCAL LTD - 2019-05-01
    314 Lewisham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2023-06-01 ~ now
    IIF 148 - secretary → ME
  • 16
    Flat 13 Burlington Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Has significant influence or control as a member of a firmOE
  • 17
    19 Arthur Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    HAUS LINENS LTD - 2024-05-22
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    48,591 GBP2023-11-30
    Officer
    2024-05-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    140 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 69 - director → ME
  • 21
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2011-02-14 ~ now
    IIF 67 - director → ME
  • 22
    76 Manchester Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 137 - director → ME
  • 23
    178/180 Lawrence Hill, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,348 GBP2021-05-31
    Officer
    2019-05-30 ~ now
    IIF 140 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 24
    69 Lodge Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 156 - director → ME
  • 25
    GOODWIN TRANSPORT UK LTD. - 2008-03-21
    Bank Chambers 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 75 - director → ME
  • 26
    281 Middleton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    2 Pinfold Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    76 Manchester Road, Nelson
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 138 - director → ME
  • 29
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 74 - director → ME
  • 30
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 71 - director → ME
  • 31
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 72 - director → ME
  • 32
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 66 - director → ME
  • 33
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 70 - director → ME
  • 34
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    14,642 GBP2024-03-31
    Officer
    2012-03-22 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    36 Call Lane, Leeds, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 36
    71 Market Street, Droylsden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,964 GBP2020-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 37
    489 Wakefield Road, Liversedge, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 38
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -47,091 GBP2020-05-31
    Officer
    2019-05-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 39
    7 Stanley Drive, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 40
    297 Middleton Road, Middleton Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 92 - director → ME
  • 41
    3 The Quadrant, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    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
  • 42
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,027 GBP2017-12-31
    Officer
    2015-12-15 ~ dissolved
    IIF 61 - director → ME
  • 43
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    2,668 GBP2023-07-31
    Officer
    2019-02-22 ~ now
    IIF 55 - director → ME
  • 44
    36 Call Lane, Leeds, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 45
    36 Call Lane, 1st Floor, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,948 GBP2023-12-31
    Officer
    2015-12-15 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 46
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-02-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 47
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,324 GBP2023-11-30
    Person with significant control
    2019-07-17 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 48
    35 Bull Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-08-21 ~ 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
  • 49
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 65 - director → ME
  • 50
    Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 73 - director → ME
  • 51
    61 The Horsefair The Horsefair, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    15,176 GBP2024-03-31
    Officer
    2017-09-18 ~ now
    IIF 142 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    36 Call Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 53
    Flat 2 100 Hassop Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 131 - director → ME
  • 54
    148 Rose Bowl, Portland Crescent, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 4 - Has significant influence or controlOE
  • 55
    3 Cramond Close, Bolton, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 146 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 56
    39 Headcorn Road, Bromley, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 57
    39 Headcorn Road, Bromley, Bromley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 133 - director → ME
    2024-11-29 ~ now
    IIF 149 - secretary → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 58
    118 The Glade, Croydon, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 59
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 60
    17 Catford Broadway, London
    Dissolved corporate (2 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 155 - director → ME
  • 61
    314 Lewisham High Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 154 - director → ME
  • 62
    7 Stanley Drive, Leicester
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 63
    62 Monk Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 64
    36 Call Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 65
    106 Woodlands Road, Southall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,472 GBP2016-11-30
    Officer
    2016-08-01 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 66
    3 Southville Road, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    178/180 Lawrence Hill, Bristol, Bristol
    Dissolved corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 145 - director → ME
  • 68
    178-180 Lawrence Hill, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 69
    M8 8nn, Unit 3 B Cash & Carry Centre, Broughton Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,925 GBP2018-06-08
    Officer
    2015-06-08 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 70
    3 Southville Road, Bristol, Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 141 - director → ME
    2024-11-05 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 71
    GUESTS4U LTD - 2023-05-19
    36 Call Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,111 GBP2023-11-30
    Officer
    2017-11-24 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 72
    36 Call Lane, 1st Floor, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    2019-12-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-12-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 73
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 74
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 75
    RIZWAN ALI LIMITED - 2022-07-15
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    31,747 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 76
    560 Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-11-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BUY LOCAL LTD - 2019-05-01
    314 Lewisham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-24 ~ 2023-06-01
    IIF 134 - director → ME
  • 2
    148 Rose Bowl, Portland Crescent, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -17,429 GBP2023-08-31
    Person with significant control
    2017-07-16 ~ 2018-02-28
    IIF 16 - Has significant influence or control OE
  • 3
    GOODWIN TRANSPORT GB LTD - 2008-03-21
    Suite 9 Endeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    23,741 GBP2024-02-28
    Officer
    2011-01-14 ~ 2013-09-12
    IIF 68 - director → ME
  • 4
    175 Hollyhedge Road, Wythenshawe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,801 GBP2020-06-30
    Officer
    2018-06-13 ~ 2018-06-20
    IIF 88 - director → ME
    Person with significant control
    2018-06-13 ~ 2018-06-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    76 Manchester Road, Nelson, Lancashire, England
    Dissolved corporate
    Equity (Company account)
    1,900 GBP2019-03-31
    Officer
    2018-07-31 ~ 2019-04-05
    IIF 108 - director → ME
    Person with significant control
    2018-10-31 ~ 2019-04-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2014-09-22 ~ 2023-08-10
    IIF 118 - llp-designated-member → ME
    Person with significant control
    2016-09-22 ~ 2023-08-10
    IIF 17 - Has significant influence or control OE
  • 7
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-03-01 ~ 2020-03-31
    IIF 51 - director → ME
    Person with significant control
    2019-03-01 ~ 2020-03-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,324 GBP2023-11-30
    Officer
    2016-11-03 ~ 2022-07-20
    IIF 60 - director → ME
    Person with significant control
    2016-11-03 ~ 2019-08-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    4385, 12152225: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-08-12 ~ 2021-01-18
    IIF 128 - director → ME
    Person with significant control
    2019-08-12 ~ 2021-01-18
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 10
    75a Broadway, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    239,785 GBP2023-08-31
    Officer
    2011-02-16 ~ 2015-12-21
    IIF 76 - director → ME
  • 11
    7 Stanley Drive, Leicester
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-04-01 ~ 2018-10-31
    IIF 101 - director → ME
    2008-09-12 ~ 2018-10-31
    IIF 147 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control OE
  • 12
    SAARC1 LTD - 2020-06-26
    13 Earls Crescent, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,815 GBP2021-06-30
    Officer
    2020-06-25 ~ 2021-10-31
    IIF 100 - director → ME
    Person with significant control
    2020-06-25 ~ 2022-04-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    Unit 7 Shepherd Road, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-13 ~ 2019-03-10
    IIF 157 - director → ME
    2018-10-08 ~ 2019-03-10
    IIF 150 - secretary → ME
    2018-03-13 ~ 2018-05-24
    IIF 151 - secretary → ME
    Person with significant control
    2018-10-08 ~ 2019-03-10
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    3 Southville Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ 2018-07-17
    IIF 144 - director → ME
  • 15
    36 Call Lane, 1st Floor, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    2017-09-04 ~ 2019-08-01
    IIF 62 - director → ME
  • 16
    Nu Hq, 15 Queen Square, Leeds, England
    Dissolved corporate
    Equity (Company account)
    5,078 GBP2021-12-31
    Officer
    2020-05-31 ~ 2023-08-10
    IIF 50 - director → ME
    2017-07-11 ~ 2018-04-12
    IIF 48 - director → ME
    2015-12-15 ~ 2017-07-10
    IIF 59 - director → ME
    2015-12-15 ~ 2019-12-20
    IIF 49 - director → ME
    Person with significant control
    2016-12-15 ~ 2023-08-10
    IIF 12 - 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.