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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Imran, Ali

    Related profiles found in government register
  • Imran, Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325, North Road, Darlington, DL1 3BL, England

      IIF 1 IIF 2
    • 325, North Road, Darlington, DL1 3BL, United Kingdom

      IIF 3
    • 308, Platt Lane, Fallow Field, Manchester, Lancashire, M14 7BZ

      IIF 4 IIF 5 IIF 6
    • 10, Lawrence Street, Stockton-on-tees, TS18 3EJ, England

      IIF 8
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 9
  • Imran, Ali
    British business person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325, North Road, Darlington, DL1 3BL, England

      IIF 10
  • Imran, Ali
    British taxi driver born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Heythrop Drive, Middlesbrough, TS5 8QJ, England

      IIF 11
  • Imran, Ali
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 12
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 13 IIF 14
  • Imran, Ali
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Croft Drive, Barnsley, S71 3AU, England

      IIF 15
    • 85 The Spaces, The Bower, 4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, England

      IIF 16
  • Imran, Ali
    British lawyer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 381a, High Road, Ilford, IG1 1TF, England

      IIF 17 IIF 18
    • 381a, High Road, Ilford, IG1 1TF, United Kingdom

      IIF 19
    • 509-511, Cranbrook Road, Ilford, Essex, IG2 6EY, United Kingdom

      IIF 20
    • 509-511, Cranbrook Road, Ilford, IG2 6EY, United Kingdom

      IIF 21
  • Imran, Ali
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 58b, Ilford Lane, Ilford, Essex, IG1 2JZ

      IIF 22
  • Imran, Ali
    British solicitor born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Longbridge Road, Barking, IG11 8RT, England

      IIF 23
    • 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 24 IIF 25
  • Imran, Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 102, Green Lane, London, SM4 6SS, England

      IIF 26
    • 2, Higbury Station Road, Higbury Corner, London, N5 1RQ, United Kingdom

      IIF 27
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 28
  • Imran, Ali
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Norfolk Road, London, E6 2NH, England

      IIF 29
  • Imran, Ali
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Norfolk Road, Eastham, E6 2BH, United Kingdom

      IIF 30
    • 102, Green Lane, London, SM4 6SS, England

      IIF 31
    • 41, Norfolk Road, London, E6 2NH, United Kingdom

      IIF 32
  • Mr Imran Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT

      IIF 33
  • Mr Ali Imran
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 325, North Road, Darlington, DL1 3BL, England

      IIF 34 IIF 35
    • 325, North Road, Darlington, DL1 3BL, United Kingdom

      IIF 36
    • 308, Platt Lane, Fallow Field, Manchester, Lancashire, M14 7BZ

      IIF 37
    • 111, Heythrop Drive, Middlesbrough, TS5 8QJ, England

      IIF 38
    • 10, Lawrence Street, Stockton-on-tees, TS18 3EJ, England

      IIF 39
  • Imran, Ali
    British,pakistani born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 290-296a, Green Lanes, London, N13 5TW, England

      IIF 40
    • Spaces, Office No 4.05, Wilton Road, London, SW1V 1LW, England

      IIF 41
  • Imran, Ali
    British sales person born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Green Street Motors Yard, Albert Road, Darlington, Durham, DL1 2PD, United Kingdom

      IIF 42
  • Mr Ali Imran
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Longbridge Road, Barking, IG11 8RT, England

      IIF 43
    • 17, High Croft Drive, Barnsley, S71 3AU, England

      IIF 44
    • 21a, Upper Montagu Street, London, W1H 2PQ, England

      IIF 45
    • 290-296a, Green Lanes, London, N13 5TW, England

      IIF 46
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 47 IIF 48
  • Mr Imran Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 90, Surtees Street, Darlington, County Durham, DL3 6PS

      IIF 49
  • Mr Ali Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Higbury Station Road, Higbury Corner, London, N5 1RQ, United Kingdom

      IIF 50
    • 41, Norfolk Road, London, E6 2NH, England

      IIF 51
    • 41, Norfolk Road, London, E6 2NH, United Kingdom

      IIF 52
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 53
  • Ali, Imran
    British chef born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, North Lodge Terrace, Darlington, County Durham, DL3 6LZ, England

      IIF 54
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 55
    • Unit 5 Branch Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 56
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 57
  • Mr Imran Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 58
  • Ali, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road Cheshunt, Cheshunt, EN8 9SP, United Kingdom

      IIF 59
  • Ali, Imran
    Pakistani director and company secretary born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 60
  • Ali, Imran
    Pakistani managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Lock Street, Dewsbury, WF12 9BZ, United Kingdom

      IIF 61
  • Ali Naqvi, Syed Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 72, Eastcotes, Coventry, CV4 9AU, England

      IIF 62
  • Ali, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 63
  • Imran, Ali

    Registered addresses and corresponding companies
    • 140, Perth Road, Ilford, Essex, IG2 6AS, England

      IIF 64
    • 381a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 65
    • 381a, High Road, Ilford, IG1 1TF, England

      IIF 66
    • Summit House, 33 Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 67
  • Imran, Ali
    Pakistani busniss born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Leyton Park Road, London, E10 5RL, United Kingdom

      IIF 68
  • Ali, Imran
    British manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT

      IIF 69
  • Mr Ali Imran
    British,pakistani born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Spaces, Office No 4.05, Wilton Road, London, SW1V 1LW, England

      IIF 70
  • Mr Ali Imran
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Green Street Motors Yard, Albert Road, Darlington, Durham, DL1 2PD, United Kingdom

      IIF 71
  • Mr Ali Imran
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G-01, Regus Atterbury Lakes, Fairbourne Drive Atterbury, Milton Keynes, MK10 9RG, United Kingdom

      IIF 72
  • Naqvi, Syed Imran Ali
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Blackthorn Road, Ilford, IG1 2NS, England

      IIF 73
  • Naqvi, Syed Imran Ali
    Pakistani administrator born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 143, Brian Road, Romford, RM6 5BS, England

      IIF 74
  • Ali Naqvi, Syed Imran

    Registered addresses and corresponding companies
    • Flat 1, 92 Barley Lane, Ilford, IG3 8XW, England

      IIF 75
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Hainault Road, London, E11 1EH, England

      IIF 76
  • Mr Syed Imran Ali Naqvi
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 143, Brian Road, Romford, RM6 5BS, United Kingdom

      IIF 77
  • Ali, Imran
    Pakistani business born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Hainault Road, London, E11 1EH, England

      IIF 78
  • Ali Naqvi, Syed Imran
    Pakistani businessman born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 92 Barley Lane, Ilford, IG3 8XW, England

      IIF 79
  • Ali Naqvi, Syed Imran
    Pakistani pvc doors and window fitter born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 92 Barley Lane, Ilford, IG3 8XW, England

      IIF 80
child relation
Offspring entities and appointments 40
  • 1
    AGILITY TRADERS LTD
    10809788
    86 Hainault Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    APEX SECURITY CIRCLE LTD
    08167890
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 21 - Director → ME
    2012-08-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    BESTNO14 TRADING LIMITED
    11414367
    72 Eastcotes, Coventry, England
    Active Corporate (3 parents)
    Officer
    2020-01-18 ~ 2020-09-01
    IIF 62 - Director → ME
    2018-06-13 ~ 2019-07-09
    IIF 73 - Director → ME
  • 4
    BIGBERG LTD
    10013799
    140 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 25 - Director → ME
    2016-02-18 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    CLYDE SOLICITORS LTD
    09964837
    50 Longbridge Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2016-12-05 ~ 2022-06-30
    IIF 23 - Director → ME
    Person with significant control
    2017-07-01 ~ 2020-01-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FITTOUT GROUP LTD
    15832134
    102 Green Lane, Morden, England
    Active Corporate (4 parents)
    Officer
    2024-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-07-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 7
    FORTUNE BUSINESS SERVICES LIMITED
    09039858
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Officer
    2014-05-14 ~ 2021-10-31
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-31
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FORTUNE CUSTOM CAR & VAN MATS LTD
    13688452
    Unit 8 Sycamore Industrial Estate, Walkley Lane, Heckmondwike, England
    Active Corporate (3 parents)
    Officer
    2021-10-19 ~ 2022-07-19
    IIF 60 - Director → ME
    Person with significant control
    2021-10-19 ~ 2022-07-19
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-19 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GLOBAL OXCAM LTD
    - now 05707804
    GLOBAL SOLICITORS LTD
    - 2021-12-01 05707804 16633447
    GLOBAL LAW CONSULTANTS LTD
    - 2017-05-23 05707804
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (13 parents)
    Officer
    2025-11-01 ~ now
    IIF 14 - Director → ME
    2006-02-19 ~ 2021-07-20
    IIF 12 - Director → ME
    2022-07-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-12-10 ~ 2021-07-10
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    2025-11-02 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL SOLICITORS LTD
    16633447 05707804
    Spaces, Office No 4.05 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 11
    HIGHBURY FINE FOOD & WINE LIMITED
    08738229
    102 Green Lane, London
    Active Corporate (3 parents)
    Officer
    2013-10-18 ~ 2013-11-01
    IIF 31 - Director → ME
    2014-02-01 ~ now
    IIF 26 - Director → ME
  • 12
    HT COMPANY (ESSEX) LTD
    07388315
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Officer
    2016-06-07 ~ 2021-05-01
    IIF 16 - Director → ME
    2025-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HZ & CO LIMITED
    09191483
    Flat 1 92 Barley Lane, Ilford
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 80 - Director → ME
  • 14
    IMRAN MOTORS LTD
    15217051
    Unit 6 Green Street Motors Yard, Albert Road, Darlington, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    IMRANGUJJAR LTD
    15237249
    25 Bligh Close, Crawley, England
    Dissolved Corporate (6 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 16
    IN MOTORS LTD
    08930114
    173 A Wood Street, Walthamstow, London
    Dissolved Corporate (5 parents)
    Officer
    2014-03-10 ~ 2014-03-25
    IIF 30 - Director → ME
  • 17
    INTELLIGENT MANAGEMENT UK LIMITED
    04891657
    58b Ilford Lane, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-10-27 ~ 2010-01-01
    IIF 22 - Director → ME
  • 18
    JUNCTION TYRES LIMITED
    11262873
    535 Great Horton Road (rear), Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-25 ~ 2019-07-31
    IIF 61 - Director → ME
  • 19
    KABOOTAR PARWARI IN UK LIMITED
    09143302
    308 Platt Lane, Fallow Field, Manchester, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2024-10-15 ~ dissolved
    IIF 7 - Director → ME
    2022-03-07 ~ 2022-07-21
    IIF 6 - Director → ME
    2016-03-07 ~ 2018-01-11
    IIF 4 - Director → ME
    2021-09-17 ~ 2021-09-21
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-11
    IIF 37 - Has significant influence or control OE
  • 20
    KUN TRADERS LTD
    13167798
    102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 21
    MAANE'S CONSTRUCTORS LTD
    - now 14942473
    MARKIE'S STOCKTON LTD
    - 2024-09-02 14942473
    325 North Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-06-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    MAANE'S(UK) LTD
    13551114
    325 North Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    MODE MQ EUROPE LTD
    12792887
    290-296a Green Lanes, London, England
    Active Corporate (10 parents)
    Officer
    2024-12-02 ~ 2025-11-27
    IIF 40 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    N1 FOOD & WINE LTD
    11736352
    102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    NAQVI AND CO ASSOCIATE LTD
    - now 11840846
    HAAYA TRADES LIMITED
    - 2020-10-07 11840846
    143 Brian Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 26
    PHONEZ 4 YOU LTD
    11463110
    325 North Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 36 - Has significant influence or control OE
  • 27
    PREMIER ROOTS LTD
    08097509
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 20 - Director → ME
  • 28
    SAFESEC LIMITED
    08129939
    57 Leyton Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 68 - Director → ME
  • 29
    SILK ROUTE TRADE LTD
    07479629
    381a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-30 ~ 2011-08-21
    IIF 18 - Director → ME
    2011-12-20 ~ dissolved
    IIF 17 - Director → ME
    2010-12-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 30
    SKY SOLICITORS LTD
    07845593
    169 High Road, Ilford, England
    Active Corporate (7 parents)
    Officer
    2015-06-01 ~ 2016-04-15
    IIF 24 - Director → ME
  • 31
    SPICE ISLAND TAKEAWAY DARLINGTON LIMITED
    05524118
    90 Surtees Street, Darlington, County Durham
    Active Corporate (7 parents)
    Officer
    2013-08-05 ~ 2025-01-02
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    STRIDES DRY CLEANERS LIMITED
    04621923
    Charter House, 8-10 Station Road, Manor Park, London
    Dissolved Corporate (4 parents)
    Officer
    2002-12-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TEES CAB LTD
    12370862 14717571
    111 Heythrop Drive, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-08-01
    IIF 11 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-08-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TEES CAB LTD
    14717571 12370862
    10 Lawrence Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2023-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 35
    THE KIOSK HIGHBURY LTD
    16233438
    2 Higbury Station Road, Higbury Corner, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 36
    THE REPAIR OUTLET LTD
    12755029
    198 North Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ 2022-08-08
    IIF 10 - Director → ME
  • 37
    UK MOBILE WHOLESALERS LIMITED
    11467139
    52 Middlesex Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 38
    UNIQUE CONSULTANT SERVICES LIMITED
    09667041
    Flat 1 92 Barley Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 79 - Director → ME
    2015-07-02 ~ dissolved
    IIF 75 - Secretary → ME
  • 39
    UNIVERSAL TRADERS LONDON LTD - now
    ILFORD LAW CHAMBERS LTD
    - 2019-10-16 07521213 14311723... (more)
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (5 parents)
    Officer
    2011-02-08 ~ 2014-08-01
    IIF 19 - Director → ME
  • 40
    ZAIN ALI IMRAN LTD
    13721767
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Officer
    2021-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 72 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.