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

Mahmood, Tariq

    Related profiles found in government register
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 1
    • Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 2
  • Mahmood, Tariq
    British

    Registered addresses and corresponding companies
    • 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 3
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 4
    • 27 Cornwall Crescent, London, W11 1PH

      IIF 5
  • Mahmood, Tariq
    British company director

    Registered addresses and corresponding companies
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 6
  • Mahmood, Tariq
    British doctor

    Registered addresses and corresponding companies
    • 22, Parker Lane, Mirfield, West Yorkshire, WF14 9DF, United Kingdom

      IIF 7
  • Mahmood, Tariq
    British born in April 1955

    Registered addresses and corresponding companies
    • 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 8
  • Mahmood, Tariq
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1212a Warwick Road, Acocks Green, Birmingham, B27 6BY

      IIF 9
    • 1214a, Warwick Road, Acocks Green, Birmingham, B27 6BY, United Kingdom

      IIF 10
    • 88, Fernley Road, Birmingham, B11 3NP, England

      IIF 11
  • Mahmood, Tariq
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market Street, Ely, CB7 4LS, England

      IIF 12
  • Mahmood, Tariq
    British entrepreneur born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 88, Fernley Road, Birmingham, B11 3NP, England

      IIF 13
  • Mahmood, Tariq
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 14
  • Mahmood, Tariq
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 219, Ilkeston Rd, Nottingham, NG7 3FX, England

      IIF 15
    • 29, Randal Gardens, Nottingham, Nottinghamshire, NG75GF, United Kingdom

      IIF 16
  • Mahmood, Tariq
    British cosmetics and perfumes born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, England

      IIF 17
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 119, Charlbury Road, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 18
  • Mahmood, Tariq
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 19
  • Mahmood, Tariq
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Wallingford Avenue, London, W10 6PY

      IIF 20
    • Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 21
  • Mahmood, Tariq
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 22
  • Mahmood, Tariq
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 202-208 Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 23
    • 42, Park View Road, Tottenham, London, N17 9AT

      IIF 24
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 25
    • Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 26
  • Mahmood, Tariq
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Highfield Road, Moseley, Birmingham, B13 9HL, England

      IIF 27
  • Mahmood, Tariq
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 28
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 29
  • Mahmood, Tariq
    British sales born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 30
  • Mahmood, Tariq
    British security born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 121, Colman House, Livery Street, Birmingham, West Midlands, B3 1RS, England

      IIF 31
  • Mahmood, Tariq
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 32
  • Mahmood, Tariq
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 33
    • 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 34
    • 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 35
    • C/o Sonex Consultancy Ltd, 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 36
  • Mahmood, Tariq
    Pakistani proprietor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 54 Weardale Road, Sherwood, Nottingham, Nottinghamshire, NG5 1DD

      IIF 37
  • Mahmood, Tariq, Dr
    British doctor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF

      IIF 38
  • Mahmood, Tariq, Dr
    British gp born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF, England

      IIF 39
  • Mahmood, Tariq, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 40
  • Mahmood, Tariq
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1190a-1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 41
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 42
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 43
    • 380, High Street, Stoke On Trent, Staffs, ST6 5ET, United Kingdom

      IIF 44
    • 380, High Street, Unit 6, Tunstall, Stoke On Trent, Staffs, ST6 5ET, England

      IIF 45
  • Mahmood, Tariq
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 46 IIF 47
  • Mahmood, Tariq
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 48
    • 402-406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 49
    • 60, Cotton Lane, Birmingham, West Midlands, B13 9SE, United Kingdom

      IIF 50
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 51
  • Mahmood, Tariq
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longus House, 380 High Street, Stoke-on-trent, Staffordshire, ST6 5JW, United Kingdom

      IIF 52
  • Mahmood, Tariq
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 53
    • 1095-97, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT

      IIF 54
  • Mahmood, Tariq
    British pharmacist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1097, Warwick Road, Acocks Green, Birmingham, Uk, B27 6QT, England

      IIF 55
  • Mahmood, Tariq
    English company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Bridge Street West, Hockley, Birmingham, West Midlands, B192YT, United Kingdom

      IIF 56
  • Mahmood, Tariq
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 57
  • Mahmood, Tariq
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 58
  • Mahmood, Tariq
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Cutcliffe Place, Bedford, Bedfordshire, MK40 4DF

      IIF 59
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, MK40 4PD, United Kingdom

      IIF 60
  • Mahmood, Tariq
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 61
  • Mahmood, Tariq
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glassworks, Thompson's Lane, Cambridge, CB5 8AQ

      IIF 62
    • 50 Wallingford Avenue, London, W10 6PY

      IIF 63
    • 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 64
  • Mahmood, Tariq
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Charlbury Road, Wollaton, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 65
  • Mahmood, Tariq
    British leisure operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glassworks, Thompson's Lane, Cambridge, CB5 8AQ

      IIF 66
  • Mahmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, White Lee Road, Batley, West Yorkshire, WF17 8AG, United Kingdom

      IIF 67
  • Mahmood, Tariq
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Wood Street, Middleton, Lancs, M24 4DH, United Kingdom

      IIF 68
  • Mahmmod, Tariq
    British business man born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498 High Street, Tunstall, Stoke On Trent, Staffordshire, ST6 5ET

      IIF 69
  • Mehmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 70
  • Mahmood, Tariq
    Pakistani born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Bury Road, Bolton, BL2 6BB, United Kingdom

      IIF 71
  • Mahmood, Tariq
    Pakistani business born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 72
  • Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Clarence Road, Peterborough, PE1 2LA, England

      IIF 73
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 190, Bridge Street West, Birmingham, B19 2YT, England

      IIF 74
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 79
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 80
  • Mr Tariq Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 202-208 Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 81
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 82
    • 42, Park View Road, Tottenham, London, N17 9AT

      IIF 83
  • Mr Tariq Mahmood
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 84
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 85
    • 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 86
    • 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 87
  • Dr Tariq Mahmood
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Parker Lane, Mirfield, West Yorkshire, WF14 9PF, United Kingdom

      IIF 88
  • Mahmood Ul Hassan, Tariq
    Pakistani business consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 132, Ridley Road, London, E8 2NR, England

      IIF 89
  • Mahmood-al-hassan, Tariq
    Pakistani businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, West Yorkshire, HD4 5RB, England

      IIF 90
  • Mahmood-ul-hassan, Tariq
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 114, Westbourne Road, Huddersfield, HD1 4LF, England

      IIF 91
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 92 IIF 93
    • 175-178, The Point, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 94
  • Mahmood-ul-hassan, Tariq
    Pakistani businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 95
  • Mahmood-ul-hassan, Tariq
    Pakistani director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 96 IIF 97
    • 9 Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 98
  • Mr. Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 99
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 125 Radford Road, Nottingham, Nottinghamshire, NG7 5DU

      IIF 100
  • Choudry, Tariq Mahmood
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 101
  • Choudry, Tariq Mahmood
    Pakistani company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 102
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 103
    • Unit 9, 380, High Street, Stoke On Trent, ST6 5ET, England

      IIF 104
    • Longus House, 380 High Street, Stoke-on-trent, ST6 5JW, United Kingdom

      IIF 105
    • 1192 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB

      IIF 106
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 107
    • 30 Widney Lane, Solihull, West Midlands, B91 3LS, England

      IIF 108
  • Mr Tariq Mahmood
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 109
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 110
  • Mr Tariq Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mayfield Road, Peterborough, PE1 4HJ, England

      IIF 111
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 112 IIF 113 IIF 114
    • 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 115
  • Mahmood-ul-hassan, Tariq
    Pakistani company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Annie Smith Way, Birkby, Huddersfield, HD2 2GD, England

      IIF 116
  • Mahmood-ul-hassan, Tariq
    Pakistani director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Annie Smith Way, Birkby, Huddersfield, HD2 2GD, United Kingdom

      IIF 117
    • 132, Ridley Road, London, E8 2NR, United Kingdom

      IIF 118
  • Mr Tariq Mehmood
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 119
  • Ul-hassan, Tariq Mahmood-
    Pakistani director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 138, Ridley Road, London, E8 2NR, United Kingdom

      IIF 120
  • Mr Tariq Mahmood Choudry
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 121 IIF 122
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 123
  • Choudry, Tariq Mahmood
    Pakistani company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 124
  • Mr Tariq Mahmood Ul Hassan
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 125
    • 132, Ridley Road, London, E8 2NR, England

      IIF 126
  • Mr Tariq Mahmood-ul-hassan
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood - Ul - Hassan
    Pakistani born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivy Street, Crosland Moor, Huddersfield, HD4 5RB, England

      IIF 133
  • Mr Tariq Mahmood Choudry
    Pakistani born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Wedgewood Road, Luton, Bedfordshire, LU4 0RH, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 65
  • 1
    1214a Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,415 GBP2025-03-31
    Officer
    2018-03-20 ~ now
    IIF 10 - Director → ME
  • 2
    Suite 14 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,940 GBP2024-01-31
    Officer
    2015-01-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 111 - Has significant influence or controlOE
  • 3
    104a Clarence Road, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALI ZAMAM FARMS LTD
    Other registered number: 13342609
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    62 Annie Smith Way, Birkby, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 117 - Director → ME
  • 6
    1095-97 Warwick Road, Acocks Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    54,265 GBP2024-06-30
    Officer
    2011-06-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 7
    ALI ZAMAM FARMS LTD - 2021-10-13
    Related registration: 13681396
    ALI ZAMAN FARMS LTD - 2021-04-26
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 8
    1a Gomersal Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 67 - Director → ME
  • 9
    27 Highfield Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 10
    50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    2021-06-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    119 Charlbury Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    190 Bridge Street West, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 56 - Director → ME
  • 13
    19 Arthur Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-02-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 14
    Phoenix House, 190 Bridge Street West, Newton Birmingham
    Dissolved Corporate (1 parent)
    Officer
    1997-09-17 ~ dissolved
    IIF 46 - Director → ME
  • 15
    CTM BUSINESS SERVICES LTD
    Other registered number: 11323986
    133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    66 Wedgewood Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 17
    380 High Street, Tunstall, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-09-30
    Officer
    2017-01-07 ~ now
    IIF 44 - Director → ME
  • 18
    174 Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 60 - Director → ME
  • 19
    28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 20
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 28 - Director → ME
  • 21
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    2017-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 22
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-05-08 ~ dissolved
    IIF 31 - Director → ME
  • 23
    49 Ribblesdale Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,526 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    49 Ribblesdale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    Longus House, 380 High Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 26
    Unit 9, 380 High Street, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,969 GBP2024-08-31
    Officer
    2013-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    MIDDLETON CARPET AND BEDS LTD - 2019-05-03
    5c Wood Street, Middleton, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,661 GBP2021-03-31
    Officer
    2019-03-15 ~ now
    IIF 68 - Director → ME
  • 28
    138 Ridley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 120 - Director → ME
  • 29
    9 Victoria Road, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 98 - Director → ME
  • 30
    SKY STARS INTERNATIONAL LIMITED - 2018-06-13
    MAKHDOOM LAW COMPANY LIMITED - 2018-02-16
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,416 GBP2024-11-30
    Officer
    2014-10-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 31
    18 Ivy Street, Crosland Moor, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 90 - Director → ME
  • 32
    402-406 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 50 - Director → ME
  • 33
    Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 49 - Director → ME
  • 34
    27 Highfield Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 30 - Director → ME
  • 35
    NOTTINGHAMPRIVATEHIRE LTD - 2010-10-27
    119 Charlbury Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 65 - Director → ME
  • 36
    28 Cleveland Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,235 GBP2018-01-31
    Officer
    2017-04-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 37
    114 Westbourne Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 91 - Director → ME
  • 38
    324 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,920 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    ARCADIA TRAVEL LTD - 2020-03-17
    Related registration: 11053004
    Unit 1 Fife Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,283 GBP2022-09-23
    Officer
    2023-06-30 ~ now
    IIF 26 - Director → ME
    2023-06-30 ~ now
    IIF 2 - Secretary → ME
  • 41
    133 Tame Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    RED EVENTS LTD
    Other registered number: 08507542
    219 Ilkeston Rd, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 15 - Director → ME
  • 43
    RED EVENTS LTD
    Other registered number: 07774838
    29 Randal Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 44
    117 Radford Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 45
    1192 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    69,724 GBP2024-02-29
    Officer
    2005-02-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    1095-1097 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 53 - Director → ME
    2024-12-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 47
    1097 Warwick Road, Acocks Green, Birmingham, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 55 - Director → ME
  • 48
    PREMIER RADIO CARS LIMITED - 2001-03-12
    BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED - 1996-06-14
    1212a Warwick Road, Acocks Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    39,883 GBP2024-11-30
    Officer
    2013-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 75 - Has significant influence or controlOE
  • 49
    First Floor, 202-208 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 50
    MAKHDOOM TARIQ TRADERS INTERNATIONAL LIMITED - 2016-02-18
    Unit 2b M K Business Park, Crawford Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    166,467 GBP2016-11-30
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 51
    66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 52
    28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 53
    23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    2024-01-04 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 54
    61 Pitt Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,074 GBP2024-01-31
    Officer
    2021-02-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 55
    127 Radford Road, Nottingham, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 56
    125 Radford Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    872 GBP2017-03-31
    Officer
    2008-02-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 57
    Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,607 GBP2017-03-31
    Officer
    2014-06-10 ~ dissolved
    IIF 39 - Director → ME
  • 58
    72 Kitchener Road, Selly Park, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    66 Wedgewood Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 60
    1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,898 GBP2024-11-30
    Officer
    2024-12-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 61
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-11-05 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to surplus assets - More than 25% but not more than 50%OE
  • 62
    C/o Sonex Consultancy Limited 166b, Alcester Road, Birmingham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    443,847 GBP2024-11-30
    Officer
    2024-11-01 ~ now
    IIF 36 - Director → ME
  • 63
    42 Park View Road, Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    185,474 GBP2024-03-31
    Officer
    2009-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 64
    190 Bridge St West, Newtown, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    684,819 GBP2024-09-30
    Officer
    1996-10-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,271 GBP2024-03-28
    Officer
    ~ 1995-02-07
    IIF 8 - Director → ME
    ~ 1995-02-07
    IIF 3 - Secretary → ME
  • 2
    Unit 4 Boxworks, Carver Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-04-05 ~ 2009-12-11
    IIF 47 - Director → ME
    2005-04-05 ~ 2009-09-21
    IIF 6 - Secretary → ME
  • 3
    22 Parker Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,653 GBP2024-03-31
    Officer
    2007-07-01 ~ 2019-03-31
    IIF 38 - Director → ME
    2007-02-13 ~ 2019-04-29
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 88 - Has significant influence or control OE
  • 4
    89 Beamsley Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2013-07-11
    IIF 19 - Director → ME
  • 5
    50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    1998-10-22 ~ 2005-09-29
    IIF 63 - Director → ME
    1998-10-22 ~ 2005-09-29
    IIF 5 - Secretary → ME
  • 6
    66 Wedgewood Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2025-04-30
    Officer
    2024-02-29 ~ 2025-08-19
    IIF 124 - Director → ME
    Person with significant control
    2024-02-29 ~ 2025-08-19
    IIF 134 - Ownership of shares – 75% or more OE
  • 7
    290a Ampthill Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    143,265 GBP2024-01-31
    Officer
    2011-06-22 ~ 2011-09-02
    IIF 59 - Director → ME
  • 8
    ICAB BRACKNELL LIMITED - 2018-09-03
    ENVIRONMENT CONCERN LIMITED - 2016-03-23
    62 Annie Smith Way, Birkby, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,348 GBP2018-07-31
    Officer
    2013-08-01 ~ 2015-02-01
    IIF 116 - Director → ME
  • 9
    LONDON & ZURICH PLC - 2012-12-11
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-01-29 ~ 2012-11-01
    IIF 51 - Director → ME
  • 10
    204 Ladypool Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,233 GBP2024-03-31
    Officer
    2017-09-01 ~ 2018-02-12
    IIF 70 - Director → ME
    Person with significant control
    2017-09-01 ~ 2018-02-12
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    MAKHDOOM BAKING AND FISH COMPANY LTD - 2014-12-29
    MAKHDOOM BAKING COMPANY LTD - 2014-12-09
    132 Ridley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,951 GBP2024-07-31
    Officer
    2020-01-01 ~ 2020-11-30
    IIF 89 - Director → ME
    2013-07-05 ~ 2018-01-31
    IIF 118 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-04-29
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2020-11-30
    IIF 126 - Ownership of shares – 75% or more OE
  • 12
    SKY STARS INTERNATIONAL LIMITED - 2018-06-13
    MAKHDOOM LAW COMPANY LIMITED - 2018-02-16
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,416 GBP2024-11-30
    Person with significant control
    2016-06-01 ~ 2025-04-24
    IIF 132 - Ownership of shares – 75% or more OE
  • 13
    1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-08-02 ~ 2007-01-01
    IIF 4 - Secretary → ME
  • 14
    Apartment 19 Box Works, Tenby Street North, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,810 GBP2017-08-31
    Officer
    2009-10-10 ~ 2012-09-15
    IIF 48 - Director → ME
  • 15
    255 Ilkeston Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ 2020-09-17
    IIF 32 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-09-17
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 16
    382 High Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2008-02-01 ~ 2013-08-06
    IIF 69 - Director → ME
  • 17
    333 Bury Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,695 GBP2021-12-31
    Officer
    2011-08-18 ~ 2016-07-29
    IIF 71 - Director → ME
  • 18
    MAKHDOOM TARIQ TRADERS INTERNATIONAL LIMITED - 2016-02-18
    Unit 2b M K Business Park, Crawford Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    166,467 GBP2016-11-30
    Officer
    2012-12-27 ~ 2018-01-26
    IIF 95 - Director → ME
  • 19
    18 Ivy Street, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-28 ~ 2025-06-17
    IIF 96 - Director → ME
    Person with significant control
    2023-11-28 ~ 2025-06-13
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 20
    23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2024-07-12
    IIF 25 - Director → ME
  • 21
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,535 GBP2024-06-30
    Officer
    2021-06-07 ~ 2022-12-19
    IIF 66 - Director → ME
    Person with significant control
    2019-06-28 ~ 2022-10-31
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.