logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Wajid

    Related profiles found in government register
  • Ali, Wajid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Walford Road, Birmingham, B11 1QJ, England

      IIF 1
    • icon of address 173, Walford Road, Birmingham, B11 1QJ, United Kingdom

      IIF 2
    • icon of address 173 Walford Road, Birmingham, West Midlands, B11 1QJ, England

      IIF 3
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 4
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 5
    • icon of address Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 6
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 7
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 8
  • Ali, Wajid
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 9
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 10
  • Ali, Wajid
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliot Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 11
  • Ali, Wajid
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bank Street, Manchester, Lancashire, M34 5BU, United Kingdom

      IIF 12
  • Ali, Wajid
    British salesman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bank Street, Manchester, M34 5BU, England

      IIF 13
  • Ali, Wajid
    British artist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 14
  • Ali, Wajid
    British chef born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ascot Gardens, Bradford, BD7 4NL

      IIF 15
  • Ali, Wajid
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Thorn Mount, Leeds, West Yorkshire, LS8 3LR, England

      IIF 16
  • Ali, Wajid
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 17
  • Ali, Wajid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 18
  • Ali, Wajid
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ramsay Street, Rochdale, Lancashire, OL16 2EZ

      IIF 19
    • icon of address 38 Belfield Road, Rochdale, OL162UY, England

      IIF 20
  • Ali, Wajid
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 21
  • Ali, Wajid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 22
  • Ali, Wajid
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Lozells, Birmingham, B19 1QN, England

      IIF 23
  • Ali, Wajid
    British doctor born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Lozells, Birmingham, B19 1QN, England

      IIF 24
  • Ali, Wajid
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Davey Road, Birmingham, B20 3DS

      IIF 25
    • icon of address 11, Davey Road, Birmingham, B20 3DS, England

      IIF 26
    • icon of address 11, Davey Road, Birmingham, B20 3DS, United Kingdom

      IIF 27
  • Ali, Wajid
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Davey Road, Birmingham, B20 3DS, England

      IIF 28
    • icon of address 269, Beeches Road, Birmingham, B42 2QS, England

      IIF 29
  • Ali, Wajid
    British self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Wajid
    British student born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Beeches Road, Birmingham, B42 2QS, England

      IIF 32
  • Ali, Wajid
    British director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Idmiston Road, London, E15 1RQ, England

      IIF 33
  • Ali, Wajid, Dr
    British doctor born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Smirrells Road, Birmingham, B28 0LA, England

      IIF 34
    • icon of address C/o Ahmad Accountants, 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, B27 7RS, United Kingdom

      IIF 35
  • Mr Wajid Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Walford Road, Birmingham, B11 1QJ, England

      IIF 36
    • icon of address 173 Walford Road, Birmingham, West Midlands, B11 1QJ, England

      IIF 37
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 38
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 39
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 40
  • Ali, Wajid
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10 748, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 41
  • Ali, Wajid
    Pakistani business development manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 42
  • Ali, Wajid
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Victoria Road, Dukinfield, SK16 4UW, England

      IIF 43
  • Mr Wajid Ali
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 44
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 45
  • Mr Wajid Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bank Street, Audenshaw, Manchester, M34 5BU, England

      IIF 46
    • icon of address 2, Bank Street, Manchester, Lancashire, M34 5BU, United Kingdom

      IIF 47
  • Mr Wajid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 48
  • Dr Wajid Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Smirrells Road, Birmingham, B28 0LA, England

      IIF 49
    • icon of address C/o Ahmad Accountants, 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, B27 7RS, United Kingdom

      IIF 50
  • Mr Wajid Ali
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ascot Gardens, Bradford, BD7 4NL, England

      IIF 51
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 52
  • Mr Wajid Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 53
    • icon of address 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 54
    • icon of address Unit A, 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 55
  • Mr Wajid Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Lozells, Birmingham, B19 1QN, England

      IIF 56
    • icon of address 79, Smirrells Road, Birmingham, B28 0LA, England

      IIF 57
  • Mr Wajid Ali
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Wajid
    British director

    Registered addresses and corresponding companies
    • icon of address 221 Coleshill Road, Birmingham, West Midlands, B36 8AE

      IIF 62
  • Ali, Wajid
    Pakistani student born in October 1990

    Resident in Iceland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Ali, Wajid
    Pakistani president born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 64
  • Ali, Wajid Mohammed
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton House, 25 Milton Street, Wakefield, WF2 8TL, England

      IIF 65
  • Ali, Wajid Mohammed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Milton Street, Wakefield, WF2 8TL, England

      IIF 66 IIF 67
    • icon of address Milton House, 25 Milton Street, Wakefield, WF2 8TL, England

      IIF 68 IIF 69
  • Ali, Wajid
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Coleshill Road, Birmingham, B36 8AE, England

      IIF 70
  • Ali, Wajid
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Birmimgham, B11 2AA, England

      IIF 71
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 72
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 73
    • icon of address C/o Sf Accountants, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 74
    • icon of address C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 75
    • icon of address Rapyal House, Unit 3 Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 76 IIF 77
  • Ali, Wajid
    British businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 78
    • icon of address 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 79
  • Ali, Wajid
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hazel Crescent, Reading, Berkshire, RG2 7ND, England

      IIF 80
  • Ali, Wajid
    British administrator born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Parker Road, Dewsbury, West Yorkshire, WF12 0AR

      IIF 81
  • Ali, Wajid
    British business man born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Montague Road, London, SW19 1SY, United Kingdom

      IIF 82
  • Ali, Wajid
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Parker Road, Dewsbury, West Yorkshire, WF12 0AR, United Kingdom

      IIF 83
    • icon of address 121 Parker Road, Dewsbury, West Yorkshire, WF12 0AR

      IIF 84
  • Ali, Wajid
    British manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillbit House, New Street, Manchester, M408AW, United Kingdom

      IIF 85
  • Ali, Wajid
    British doctor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Lozells, Birmingham, West Midlands, B19 1QN, United Kingdom

      IIF 86 IIF 87
  • Ali, Wajid
    British youth worker born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Marshfield Place, Bradford, West Yorkshire, BD5 9ND, United Kingdom

      IIF 88
  • Ali, Wajid
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 89
    • icon of address Unit 1a Abito, 85 Greengate, Manchester, Lancashire, M3 7NA, United Kingdom

      IIF 90
  • Mr Ali Wajid
    Italian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 91
  • Mr Wajid Ali
    British born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 92
  • Ali, Wajid
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1a, Sandy Hill Road, Woolwich Arsenal, Greenwich, SE18 6SA, United Kingdom

      IIF 93
  • Ali, Wajid
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5s, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 94
  • Ali, Wajid
    Pakistani founder born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 95
  • Ali, Wajid
    Pakistani software engineer born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aslam Khan, Korona Nisatta Road, Mardan, 23200, Pakistan

      IIF 96
  • Ali, Wajid
    Pakistani business born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Mohallah Tajpura, Mughalpura, Lahore, 54000, Pakistan

      IIF 97
  • Ali, Wajid
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 98
  • Ali, Wajid
    Pakistani operations manager born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, UB4 0YA, England

      IIF 99
  • Wajid, Ali
    Italian builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 100
  • Ali, Wajid
    Pakistani self employed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no 16, St No. 12, Masjid Madani, Railway Par Rashakai, Mardan, 23200, Pakistan

      IIF 101
  • Ali, Wajid
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Ali, Wajid
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Westmead Drive, Redhill, RH1 5DB, England

      IIF 103
  • Ali, Wajid
    Pakistani business person born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Emrys Avenue, Cumnock, KA18 1EL, Scotland

      IIF 104
  • Ali, Wajid
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Hamad Wal Dak Khana Nushki, Nushki, 95200, Pakistan

      IIF 105
  • Mr Wajid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 106
  • Mr Wajid Ali
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Milton Road, Luton, LU1 5JA, England

      IIF 107
  • Mr Wajid Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10 748, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 108
  • Mr Wajid Ali
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 109
  • Mr Wajid Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Victoria Road, Dukinfield, SK16 4UW, England

      IIF 110
  • Mr. Wajid Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Long Lane, Hillingdon, Uxbridge, UB10 9JP, England

      IIF 111
  • Wajid Mohammed Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Wajid

    Registered addresses and corresponding companies
    • icon of address Rapyal House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 116 IIF 117
    • icon of address 10, Marshfield Place, Bradford, West Yorkshire, BD5 9ND, United Kingdom

      IIF 118
    • icon of address 1110 Elliot Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 119
    • icon of address 2, Montague Road, London, SW19 1SY, United Kingdom

      IIF 120
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121
    • icon of address 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 122
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 123
    • icon of address 321, Yardleywood Road, Birmingham, B13 9LD, United Kingdom

      IIF 124
  • Ali, Wajid
    Pakistani company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Milton Road, Luton, LU1 5JA, England

      IIF 125
  • Ali, Wajid
    Pakistani director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45dd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 126
  • Ali, Wajid
    Pakistani director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 127
  • Ali, Wajid, Mr.
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, International House 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 128
  • Mr Wajid Ali
    Pakistani born in October 1990

    Resident in Iceland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 129
  • Mr Wajid Ali
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 130
  • Mr Wajid Mohammed Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton House, 25 Milton Street, Wakefield, WF2 8TL, England

      IIF 131
  • Ali, Wajid
    Pakistani business man born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Gardenia Avenue, Luton, LU3 2NT, United Kingdom

      IIF 132
  • Ali, Wajid
    Pakistani company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 579.580, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 133
  • Mr Wajid Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sf Accountants, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 134
    • icon of address C/o Sf Chartered Certified Accountants, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 135
    • icon of address C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 136
    • icon of address Rapyal House, Unit 3 Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 137 IIF 138
  • Mr Wajid Ali
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 139
    • icon of address 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 140
  • Mr Wajid Ali
    British,pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Davey Road, Birmingham, B20 3DS, England

      IIF 141
  • Mr Wajid Ali
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillbit House, New Street, Manchester, M408AW, United Kingdom

      IIF 142
  • Mr Wajid Ali
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Marshfield Place, Bradford, West Yorkshire, BD5 9ND, United Kingdom

      IIF 143
  • Mr Wajid Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 144
    • icon of address Unit 1a Abito, 85 Greengate, Manchester, M3 7NA, United Kingdom

      IIF 145
  • Ali, Wajid Mohammed
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Milton House, Milton Street, Wakefield, West Yorkshire, WF2 8TL, United Kingdom

      IIF 146
    • icon of address 25, Milton Street, Wakefield, WF2 8TL, England

      IIF 147
  • Mr Wajid Ali
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1a, Sandy Hill Road, Woolwich Arsenal, Greenwich, SE18 6SA, United Kingdom

      IIF 148
  • Mr Wajid Ali
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5s, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 149
  • Mr Wajid Ali
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 150
    • icon of address Aslam Khan, Korona Nisatta Road, Mardan, 23200, Pakistan

      IIF 151
  • Mr Wajid Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Mohallah Tajpura, Mughalpura, Lahore, 54000, Pakistan

      IIF 152
  • Mr Wajid Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 153
  • Mr. Wajid Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, International House 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 154
  • Ali, Wajid
    Indian manager born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 155
  • Ali, Wajid, Mr.
    Pakistani owner born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 191, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 156
  • Mr Wajid Ali
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Mr Wajid Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Westmead Drive, Redhill, RH1 5DB, England

      IIF 158
  • Mr Wajid Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Emrys Avenue, Cumnock, KA18 1EL, Scotland

      IIF 159
  • Wajid Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Hamad Wal Dak Khana Nushki, Nushki, 95200, Pakistan

      IIF 160
  • Mr. Wajid Ali
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 191, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 161
  • Mr Wajid Ali
    Pakistani born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliot Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 162
  • Mr Wajid Ali
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 579.580, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 163
  • Mr Wajid Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fastsalez, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 164
  • Wajid Ali
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 165
  • Wajid Mohammed Ali
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Milton House, Milton Street, Wakefield, West Yorkshire, WF2 8TL, United Kingdom

      IIF 166
    • icon of address 25, Milton Street, Wakefield, WF2 8TL, England

      IIF 167
  • Mr Wajid Ali
    Indian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 168
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address 233 Long Lane, Hillingdon, Uxbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 2
    LOGICA IT LTD - 2005-12-19
    DIGITAL FX MEDIA LTD - 2005-11-02
    icon of address Fairgate House, 205 Kings Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 1 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 4
    icon of address 25 Milton Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,696 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 5
    icon of address 25, Milton House Milton Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 6
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 7
    icon of address Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 117 - Secretary → ME
  • 8
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,541 GBP2020-06-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    BOPARAI CONSTRUCTION LIMITED - 2013-11-04
    icon of address Fairgate House, 205 Kings Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2022-03-05 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 11
    icon of address 172 Milton Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 12
    icon of address 37 Victoria Road, Dukinfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    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
  • 13
    icon of address 12 International House 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 14
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -472,391 GBP2021-07-31
    Officer
    icon of calendar 2019-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 92 - Has significant influence or controlOE
  • 15
    icon of address 17 Kingsley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Sf Accountants, Fairgate House, 205 Kings Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 198 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Bramcote Rise, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.99 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    40,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 168 - Has significant influence or controlOE
  • 20
    icon of address 115 London Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,983 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 82 - Director → ME
    icon of calendar 2015-05-20 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1a Sandy Hill Road, Woolwich Arsenal, Greenwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 22
    icon of address 15 Kingsley Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 80 - Director → ME
  • 23
    icon of address 10 Marshfield Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 88 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 15377401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 25
    icon of address 11 Davey Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 26
    icon of address Office 191, 182-184 High Street, North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 27
    icon of address Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 116 - Secretary → ME
  • 28
    icon of address 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address 3 Church Street, Lozells, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,883 GBP2016-01-31
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 87 - Director → ME
  • 30
    icon of address 79 Smirrells Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,895 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 4385, 15159021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 32
    icon of address 2 Bank Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,443 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15279526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 34
    KINGSWOOD CARE LIMITED - 2023-10-09
    icon of address 13 Davey Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 35
    icon of address 66 Idminston Greater London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    icon of address 1092 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 124 - Director → ME
  • 37
    icon of address 4385, 13745887 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 38
    MOONS BED UK LTD - 2018-05-01
    icon of address C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 75 - Director → ME
  • 39
    icon of address 1110 Elliot Court Herald Avenue, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-12-17 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 40
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 39 - Has significant influence or controlOE
  • 42
    icon of address 4 Ridley Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 73 - Director → ME
  • 43
    TENTEN SNAX LTD - 2022-10-10
    PIZZA HOTSPOT LTD - 2021-11-18
    icon of address 178 Ilminster, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,194 GBP2021-11-30
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 44
    icon of address 35 Grafton Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 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
  • 45
    icon of address 64a Drake Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 79 Smirrells Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 47
    icon of address Milton House, 25 Milton Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 48
    icon of address 25 Milton Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 49
    icon of address 25 Milton Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,324 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit A10 748 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 51
    icon of address C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Birmimgham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,930 GBP2024-09-29
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 71 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 52
    icon of address Unit N/2/5s Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-02-28
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Has significant influence or control over the trustees of a trustOE
  • 53
    icon of address 23a Kenilworth Gardens, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 54
    icon of address C/o Ahmad Accountants 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 35 - Director → ME
  • 55
    icon of address 536 Huddersfield Road, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 56
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 57
    icon of address 19 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,864 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 58
    icon of address 11 Davey Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 59
    icon of address 38 Belfield Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 60
    icon of address 173 Walford Road, Birmingham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,106 GBP2018-11-30
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 2 - Director → ME
  • 61
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 7 - Director → ME
  • 62
    icon of address 32 Westmead Drive, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 63
    icon of address Hillbit House, New Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 64
    icon of address 60 Maxwell Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 65
    icon of address 4385, 15034984 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 66
    icon of address 234 Thorold Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 67
    icon of address 38 Emrys Avenue, Cumnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 68
    icon of address Milton House, 25 Milton Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 69
    WEST YORKSHIRE PRIVATE HIRE RENTALS LTD - 2022-11-17
    icon of address Milton House, 25 Milton Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,979 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 70
    icon of address 1110 Coventry Business Park, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 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
  • 71
    icon of address Suite 579.580 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391 GBP2023-02-28
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 72
    icon of address Unit 1a Abito, 85 Greengate, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Faraz & Co, 1st Floor 7, Halifax Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2011-11-26
    IIF 84 - Director → ME
  • 2
    icon of address 103 Scotney Gardens, St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2010-11-22
    IIF 81 - Director → ME
  • 3
    BOND RECRUITMENT (CAMBRIDGE) LTD. - 2011-11-09
    BOND ENGINEERING (NORFOLK) LIMITED - 2011-03-16
    VIC BOND AGENCIES LTD - 2009-12-11
    icon of address Unit 1, Longs Business Centre Fakenham Road, Taverham, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    934,901 GBP2022-08-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-07-01
    IIF 18 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-04-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-07-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-12-01
    IIF 40 - Director → ME
    icon of calendar 2012-12-12 ~ 2012-12-12
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-12-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 5
    icon of address 23a Kenilworth Gardens, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,922 GBP2022-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-06-09
    IIF 99 - Director → ME
  • 6
    icon of address Rapyal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,760 GBP2020-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-12-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-12-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 7
    icon of address 4385, 15196785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2023-11-04
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-11-04
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 8
    icon of address Unit N/2/45dd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-19 ~ 2025-04-02
    IIF 126 - Director → ME
  • 9
    icon of address 19 Thorn Mount, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2015-03-13
    IIF 16 - Director → ME
  • 10
    icon of address 3 Church Street, Lozells, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,883 GBP2016-01-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-01-26
    IIF 86 - Director → ME
  • 11
    icon of address 25 Aubrey Road, Small Heath, Birmingham, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    11,916 GBP2024-05-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-07-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-07-16
    IIF 36 - Has significant influence or control OE
  • 12
    icon of address 402 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,001 GBP2020-06-30
    Officer
    icon of calendar 2018-05-02 ~ 2018-12-31
    IIF 70 - Director → ME
  • 13
    icon of address 66 Idminston Greater London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-06-10
    IIF 105 - Director → ME
  • 14
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,596 GBP2022-01-31
    Officer
    icon of calendar 2018-08-03 ~ 2018-10-08
    IIF 123 - Director → ME
  • 15
    MOONS BED UK LTD - 2018-05-01
    icon of address C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-07-12
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 16
    icon of address 2 Bank Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ 2024-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-06-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-03-28 ~ 2021-02-09
    IIF 8 - Director → ME
  • 18
    icon of address 35 Croxton Avenue, Rochdale, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-05-02 ~ 2016-08-01
    IIF 19 - Director → ME
  • 19
    icon of address C/o Ahmad Accountants 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 1st Floor 7 Halifax Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ 2011-06-09
    IIF 83 - Director → ME
  • 21
    BUBBLICIOUS DESSERT LOUNGE LIMITED - 2021-11-17
    icon of address 75 Thornbridge Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,227 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-11-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2022-11-23
    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
  • 22
    icon of address 19 Heaton Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,864 GBP2023-09-30
    Officer
    icon of calendar 2020-01-25 ~ 2024-07-17
    IIF 26 - Director → ME
  • 23
    STREAMLINE CAR SALES LTD - 2018-09-18
    STREAMLINE CAR HIRE LTD - 2018-06-07
    icon of address 269 Beeches Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-09-09 ~ 2019-09-13
    IIF 29 - Director → ME
    icon of calendar 2017-12-21 ~ 2018-04-01
    IIF 32 - Director → ME
    icon of calendar 2017-09-19 ~ 2017-10-15
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.