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

Ahmed, Iftikhar

    Related profiles found in government register
  • Ahmed, Iftikhar
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, Scotland

      IIF 1
  • Ahmed, Iftikhar
    British director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 2
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 3
  • Ahmed, Iftikhar
    British managing director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 4
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, Glasgow, G71 8SY, Scotland

      IIF 5
  • Ahmed, Iftikhar
    British property developer born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 6
  • Ahmed, Iftikhar
    British self employed born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens Bothwell, Bothwell 37 Royal Gardens , Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 7
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 8
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 9 IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Ahmed, Iftikhar
    British business born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 12
  • Ahmed, Iftikhar
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Nelson Street, Largs, Ayrshire, KA30 8LG, Scotland

      IIF 13
  • Ahmed, Iftikhar
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, England

      IIF 14
  • Ahmed, Iftikhar
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 64, Green Lane, Ilford, IG1 1YJ, England

      IIF 15
  • Ahmed, Iftikhar
    British trader born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Penistone Avenue, Rochdale, OL16 4AL, England

      IIF 16
  • Ahmed, Iftikhar
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Auberson Road, Bolton, BL3 3AU, England

      IIF 17
  • Ahmed, Iftikhar
    British social work born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a Spotland Road, Rochdale, Greater Manchester, Lancashire, OL12 6PJ

      IIF 18
  • Ahmed, Iftikhar
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 19
  • Ahmed, Iftikhar
    British mechanical engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 20
  • Ahmed, Iftikhar
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Knotwood Court, Accrington, Lancashire, BB5 0DL, England

      IIF 21 IIF 22
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 23
  • Ahmed, Iftikhar
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 24
  • Ahmed, Iftikhar
    British it consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Groundwell Road, Swindon, Wiltshire, SN1 2NB, United Kingdom

      IIF 25
  • Ahmed, Iftikhar
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Gurney Road, London, E15 1SH, England

      IIF 26
  • Ahmed, Iftikhar
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 27
  • Ahmed, Iftikhar
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thornham Drive, Bolton, BL1 7RE, England

      IIF 28
  • Ahmed, Iftikhar
    British loan advisor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clarke Street, Farnworth, Bolton, BL4 9JH, England

      IIF 29
  • Ahmed, Iftikhar
    British chartered accountant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 30
    • icon of address 355, Hollinwood Avenue, Manchester, M40 0JX, England

      IIF 31
  • Ahmed, Iftikhar
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 West Street, 13 West Street, Dunstable, Bedfordshire, LU6 1SL, England

      IIF 32
  • Ahmed, Iftikhar
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bedford Square, Houghton Regis, Dunstable, LU5 5ES

      IIF 33
  • Ahmed, Iftikhar
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Cowley Road, Cowley, Oxford, Oxfordshire, OX4 2AG, England Uk

      IIF 34
    • icon of address Harcourt Arms Farmhouse, 17a Nuneham Courtenay, Oxford, Oxfordshire, OX14 9NX, England

      IIF 35
  • Ahmed, Iftikhar
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Cowley Road, Cowley, Oxford, OX4 2AG, United Kingdom

      IIF 36
    • icon of address 356, Cowley Road, Oxford, OX4 2AG, England

      IIF 37
  • Ahmed, Iftikhar
    British fastfood born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356 Cowley Road, Oxford, Oxfordshire, OX4 2AG

      IIF 38
  • Ahmed, Iftikhar
    British hotelier born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Queens Promenade, Blackpool, FY2 9HA

      IIF 39
  • Ahmed, Iftikhar
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dobroyd Street, Manchester, M8 5AD, England

      IIF 40
  • Ahmed, Iftikhar
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dobroyd Street, Manchester, M8 5AD, England

      IIF 41
  • Ahmed, Iftikhar
    British property management born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dobroyd Street, Manchester, M8 5AD, England

      IIF 42
  • Ahmed, Iftikhar
    British self employed born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 43
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, England

      IIF 44
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cumberland Avenue, London, NW10 7QL, England

      IIF 45
  • Ahmed, Iftikhar
    British businessman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 46
  • Ahmed, Iftikhar
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258-260 Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 47
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Clapham Road, 258 Clapham Road, Stockwell, 258 Clapham Road, Stockwell, London, --, SW9 9AE, United Kingdom

      IIF 48
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 49 IIF 50
    • icon of address 258-260, Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 51
    • icon of address 4-7 Quadrant, Stockwell Road, London, SW9 9JF, United Kingdom

      IIF 52
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 53 IIF 54
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 55
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 56
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 57 IIF 58 IIF 59
    • icon of address Fatima House 15, Mount Drive, Wembley, Middlesex, HA9 9ED, Uk

      IIF 61
    • icon of address 80, Kingston Road, Wimbledon, SW19 1LA, England

      IIF 62
  • Ahmed, Iftikhar
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 63 IIF 64
  • Ahmed, Iftikhar
    British marketing born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Seven Kings Road, Ilford, Essex, IG3 8DF

      IIF 65
  • Ahmed, Iftikhar
    British merchant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G11, Expressway, Dock Road, London, E16 1AG, England

      IIF 66
  • Ahmed, Iftikhar
    British salesman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Seven Kings Road, Ilford, Essex, IG3 8DF

      IIF 67
  • Ahmed, Iftikhar
    British business born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Whalley New Road, Blackburn, Lancashire, BB1 9TL, United Kingdom

      IIF 68
  • Ahmed, Iftikhar
    British printer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Harwood Street, Blackburn, Lancashire, BB1 3BS

      IIF 69
  • Ahmed, Iftikhar
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 70
  • Ahmed, Iftikhar
    British entrepreneur born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 71
  • Ahmed, Iftikhar
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 72
    • icon of address Unit 7, Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, BD21 4DH, United Kingdom

      IIF 73
  • Ahmed, Iftikhar
    British waste recycler born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Eastwood Street, Bradford, BD4 7DE, England

      IIF 74
  • Ahmed, Iftikhar
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27, Duke Street, Chelmsford Essex, CM1 1HT, England

      IIF 75
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 76
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 77
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 78
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 79
    • icon of address 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 80
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 81
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 82
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 83
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 84
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 85
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 86 IIF 87
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 88
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 89
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 90
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 91
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 92
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 93
  • Ahmed, Iftikhar
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Halliwell Lane, Manchester, M8 9ER, England

      IIF 94
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 95
  • Ahmed, Iftikhar
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 96
  • Ahmad, Iftikhar
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 97
  • Ahmad, Iftikhar
    British businessman born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cedars Drive, Uxbridge, Middlesex, UB10 0JT, United Kingdom

      IIF 98
  • Ahmed, Iftekhar
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 99
  • Ahmed, Iftikhar
    British busness born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Wood Vale, London, SE23 3DT

      IIF 100
  • Ahmed, Iftikhar
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 8-10, Perry Vale, London, SE23 2LD, United Kingdom

      IIF 101
  • Ahmed, Iftikhar
    British property developer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Kirkdale, London, SE26 4BB, United Kingdom

      IIF 102
    • icon of address 55 Wood Vale, London, SE23 3DT

      IIF 103
    • icon of address 7-8, Bow Street, London, Uk, WC2E 7AH

      IIF 104
  • Ahmed, Iftikhar
    British business consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367 Clayhall Avenue, Ilford, IG5 0SJ, England

      IIF 105
  • Ahmed, Iftikhar
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 106
  • Ahmed, Iftikhar
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, United Kingdom

      IIF 107
  • Ahmed, Iftikhar
    British consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6056, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 108
    • icon of address 43, Lidstone Close, Woking, GU21 3BG, United Kingdom

      IIF 109
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 110
    • icon of address 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 111
    • icon of address Suit 6330 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 112
    • icon of address Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 113
  • Ahmed, Iftikhar
    British engineer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 114
    • icon of address 24 Quintrell Close, Woking, Surrey, GU21 3BT

      IIF 115
  • Ahmed, Iftikhar
    British director born in October 1982

    Resident in England

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

      IIF 116
  • Ahmed, Iftikhar
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Parade, Sutton Coldfield, West Midlands, B75 7LD, England

      IIF 117
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 118
  • Ahmed, Iftikhar
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 119
    • icon of address 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 120
  • Ahmed, Iftikhar
    British manager born in March 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 8 Fernhill Mill, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 121
  • Ahmed, Iftikhar
    English manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Canning Street, Bury, BL9 5AS, England

      IIF 122
  • Ahmed, Iftikhar
    British director born in March 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27, Werneth Hall Road, Oldham, OL8 4BB

      IIF 123
  • Ahmed, Iftikhar
    British taxi driver born in March 1956

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    English company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 127
  • Ahmed, Iftikhar
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 128
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 129
  • Ahmed, Iftikhar
    English manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Joshua Road, Sheffield, S71GY, United Kingdom

      IIF 130
  • Ahmed, Iftikhar
    English operation director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Ridgeway Road, Sheffield, South Yorkshire, S12 2TA, England

      IIF 131
  • Ahmed, Iftikhar
    English sales director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Portland Square, Bakewell, DE45 1HA, England

      IIF 132
    • icon of address 84, North Church House, Queen Street, Sheffield, South Yorkshire, S1 2DW, England

      IIF 133
  • Mr Iftikhar Ahmed
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95-107, Lancefield Street, Glasgow, G3 8HZ

      IIF 134
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 135
  • Ahmed, Iftikhar
    Swiss retired born in February 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, England

      IIF 136
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • icon of address 107, Bradford Road, Keighley, West Yorkshire, BD21 4BL, United Kingdom

      IIF 137
    • icon of address 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 138
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 139 IIF 140
  • Ahmed, Iftikhar
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 141
  • Ahmed, Iftikhar
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 142
  • Ahmed, Iftikhar
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 244 Queens Promenade, Blackpool, FY2 9HA

      IIF 143
  • Ahmed, Iftikhar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 144
  • Ahmed, Iftikhar
    Pakistani restaurenter born in October 1958

    Registered addresses and corresponding companies
    • icon of address 27 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW

      IIF 145
  • Ahmed, Iftikhar
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, Middlesex, HA9 9ED

      IIF 146
  • Ahmed, Iftikhar
    Pakistani company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Webster Grove, Prestwich, Manchester, M25 9YZ, England

      IIF 147
  • Ahmed, Iftikhar
    British trading born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 148
  • Ahmed, Iftikhar
    Pakistani administrator born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 149
  • Ahmed, Iftikhar
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 150
  • Ahmed, Iftikhar
    British pharmacist/director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hornby Street, Bury, Lancashire, BL9 5BL, England

      IIF 154
  • Ahmed, Iftikhar
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 155
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 156
    • icon of address 20-22, Nelson Street, Largs, Ayrshire, KA30 8LW, Scotland

      IIF 157
  • Ahmad, Iftikhar
    Pakistani director born in January 1956

    Resident in England

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

      IIF 158
  • Ahmed, Iftikhar
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 159
  • Ahmed, Iftikhar
    British businessman born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York St Mill, Unit 1, York Street, Bury, BL9 7AR, United Kingdom

      IIF 160
  • Ahmed, Iftikhar
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Bury Old Road, Prestwich, Manchester, M25 0FG, United Kingdom

      IIF 161
  • Ahmed, Iftikhar
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Church St, Heckmondwike, West Yorks, WF16 0LQ, United Kingdom

      IIF 162
  • Ahmed, Iftikhar
    British general manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Church Street, Heckmondwike, West Yorkshire, WF16 0LQ, England

      IIF 163
  • Ahmed, Iftikhar
    Pakistani director born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 164
  • Ahmed, Iftikhar
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Raynell Road, Manchester, M13 OPU, United Kingdom

      IIF 165
  • Ahmed, Iftikhar
    British c.e.o born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU, Uk

      IIF 166
  • Ahmed, Iftikhar
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 167
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 168
  • Ahmed, Iftikhar
    British chief born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 169
  • Ahmed, Iftikhar
    British chief exe born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 170
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 171
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, NG2 4LU, United Kingdom

      IIF 172 IIF 173 IIF 174
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 175
  • Ahmed, Iftikhar
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British financial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 179
  • Ahmed, Iftikhar
    British general manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 180
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 181 IIF 182
  • Ahmed, Iftikhar
    British restaurateur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mco Centre Jinnah Building, Beaumont Street, Sneinton, Nottingham, Nottinghamshire, NG2 4PJ

      IIF 183
  • Ahmed, Iftikhar
    British self employed born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 184
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 185
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 186
  • Ahmed, Iftikhar
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 187
    • icon of address 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 188
    • icon of address 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 189
  • Ahmed, Iftikhar
    British operation director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 190
  • Ahmed, Iftikhar
    British taxi driver born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 191
    • icon of address 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 192
    • icon of address 40, Liverpool Road, Slough, SL1 4QZ, United Kingdom

      IIF 193
  • Ahmed, Iftikhar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Harwood Street, Furthergate Business Park, Blackburn, Lancashire, BB1 3BS, England

      IIF 194
  • Ahmed, Iftikhar
    British chef born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 195
  • Ahmed, Iftikhar
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Green Lane, Ilford, Essex, IG3 9LD

      IIF 196
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 197
    • icon of address 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 198
    • icon of address 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 199
    • icon of address 713a, Abbeydale Road, Sheffield, South Yorkshire, S7 2BE, United Kingdom

      IIF 200
    • icon of address 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 201 IIF 202
  • Ahmed, Iftikhar
    British firector born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 203
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 204
    • icon of address 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 205
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 206
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 207
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 208
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 209
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 210
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 211
  • Ahmed, Iftikhar
    British dirtector born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 212
  • Ahmed, Iftikhar
    Pakistani director born in March 1981

    Resident in England

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

      IIF 213
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 214
  • Ahmed, Iftikhar
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 215
  • Ahmed, Iftikhar
    British project manager born in September 1981

    Resident in United Kingdom

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

      IIF 216
  • Ahmed, Iftikhar
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 217
  • Ahmed, Iftikhar
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, B9 4TR, England

      IIF 218
  • Ahmed, Iftikhar
    British import & export born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Heath Street, Manchester, M8 9ET, England

      IIF 219
  • Ahmed, Iftikhar
    British online retailer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 220
  • Ahmad, Iftikhar
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 221
  • Ahmed, Awais
    British waste recycler born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 222
  • Ahmed, Ifitikhar
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 223
  • Ahmed, Iftakhar
    Pakistani director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Bradford Road, Keighley, BD21 4BL, England

      IIF 224
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 225
    • icon of address Rmu 29 Kingston Teaco Shopping Centre, Winchester Circle, Kingston, Milton Keynes, MK10 0AH, England

      IIF 226
  • Ahmed, Iftekhar
    British civil servant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 227
  • Ahmed, Iftekhar
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 228
  • Ahmed, Iftikhar
    Pakistani company director born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 229
  • Ahmed, Iftikhar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 230
  • Ahmed, Iftikhar
    Pakistani company director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 113/2, Street 20, Khayaban-muhafiz, Dha Phase 6, Karachi, 75500, Pakistan

      IIF 231
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 232
  • Ahmed, Iftikhar
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 233
  • Ahmed, Zafran Iftikhar
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Gurney Road, London, E15 1SH, England

      IIF 234
  • Mr Ahmed Iftikhar
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Railway Street, Huddersfield, HD1 1JP

      IIF 235
  • Ahmed, Iftikhar
    Pakistani company director born in October 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 236
  • Ahmed, Iftikhar
    Pakistani director born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 237
  • Ahmed, Iftikhar
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 238
  • Ahmed, Iftikhar
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 239
  • Ahmed, Iftikhar
    Ugandan director born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Haverfordwest Road, Letterston, Haverfordwest, SA62 5UA, Wales

      IIF 240
  • Mr Iftikhar Ahmed
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, England

      IIF 241
  • Mr Iftikhar Ahmed
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 64, Green Lane, Ilford, IG1 1YJ, England

      IIF 242
    • icon of address 46, Penistone Avenue, Rochdale, OL16 4AL

      IIF 243
  • Mr Iftikhar Ahmed
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Auberson Road, Bolton, BL3 3AU, England

      IIF 244
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 245
    • icon of address Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 246
  • Mr Iftikhar Ahmed
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 247
    • icon of address 88 Groundwell Road, Swindon, Wiltshire, SN1 2NB, United Kingdom

      IIF 248
    • icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 249
  • Mr Iftikhar Ahmed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Blanwood Drive, Manchester, M8 0QN, England

      IIF 250
  • Mr Iftikhar Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Gurney Road, London, E15 1SH, England

      IIF 251
  • Mr Iftikhar Ahmed
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clarke Street, Farnworth, Bolton, BL4 9JH, England

      IIF 252
    • icon of address Unit 8-10, Fernhill Mill, Hornby Street, Bury, BL9 5EF, England

      IIF 253
  • Mr Iftikhar Ahmed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 West Street, 13 West Street, Dunstable, Bedfordshire, LU6 1SL, England

      IIF 254
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 255 IIF 256
    • icon of address 355, Hollinwood Avenue, Manchester, M40 0JX, England

      IIF 257
  • Mr Iftikhar Ahmad
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 258
  • Mr Iftikhar Ahmad
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

      IIF 259
  • Mr Iftikhar Ahmed
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Harcourt Arms Farm, Nuneham Courtenay, Oxford, Oxon, OX44 9NX

      IIF 260
    • icon of address 356, Cowley Road, Oxford, OX4 2AG, England

      IIF 261
    • icon of address 356, Cowley Road, Oxford, Oxfordshire, OX4 2AG

      IIF 262
    • icon of address 356, Cowley Road, Oxford, Oxfordshire, OX4 2AG, England

      IIF 263
  • Mr Iftikhar Ahmed
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Queens Promenade, Blackpool, Lancashire, FY2 9HA

      IIF 264
  • Mr Iftikhar Ahmed
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Iftikhar Ahmed
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 267
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, England

      IIF 268
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Clapham Road, 258 Clapham Road, Stockwell, 258 Clapham Road, Stockwell, London, --, SW9 9AE, United Kingdom

      IIF 269
    • icon of address 258-260, Clapham Road, London, SW9 9AE, England

      IIF 270 IIF 271
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 272
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 273
    • icon of address 258-260 Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 274
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED, England

      IIF 275
  • Mr Iftikhar Ahmed
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 276 IIF 277 IIF 278
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 280
  • Mr Iftikhar Ahmed
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Harwood Street, Blackburn, Lancashire, BB1 3BS

      IIF 281
    • icon of address 8, Harper Close, Chafford Hundred, Grays, Essex, RM16 6DA, England

      IIF 282
    • icon of address Unit G1, Expressway Studios, Dock Road, London, E16 1AG, England

      IIF 283
  • Mr Iftikhar Ahmed
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Harwood Street, Furthergate Business Park, Blackburn, Lancashire, BB1 3BS, England

      IIF 284
  • Mr Iftikhar Ahmed
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 285
    • icon of address Unit 1, Eastwood Street, Bradford, BD4 7DE, England

      IIF 286
  • Mr Iftikhar Ahmed
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27, Duke Street, Chelmsford Essex, CM1 1HT, England

      IIF 287
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 288
    • icon of address 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 289
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 290
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 291
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 292
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 293
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 294
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 295
  • Mr Iftikhar Ahmed
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Halliwell Lane, Manchester, M8 9ER, England

      IIF 296
    • icon of address 247, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 297
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 298 IIF 299
  • Mr. Iftikhar Ahmed
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Stockwell Road, London, SW9 9AU, England

      IIF 300
  • Ahmed, Iftikhar
    German business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bond Gardens, Wallington, Surrey, SM6 7LW, United Kingdom

      IIF 301
  • Ahmed, Iftikhar, Mr.

    Registered addresses and corresponding companies
    • icon of address Springbank, Wilsden Road, Harden, Bingley, BD16 1JL, England

      IIF 302
  • Mr Iftekhar Ahmed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 303
  • Mr Iftikhar Ahmed
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Kirkdale, London, SE26 4BB, England

      IIF 304
    • icon of address 130, Kirkdale, London, SE26 4BB, United Kingdom

      IIF 305
    • icon of address 55 Wood Vale, Forest Hill, London, SE23 3DT

      IIF 306
    • icon of address 7-8, Bow Street, London, WC2E 7AH, England

      IIF 307
    • icon of address Rear Of 8-10, Perry Vale, London, SE23 2LD, United Kingdom

      IIF 308
  • Mr Iftikhar Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 309
    • icon of address 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 310
    • icon of address 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 311
    • icon of address Office 6056, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 312
    • icon of address Suit 6330 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 313
    • icon of address Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 314
    • icon of address 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 315
  • Mr Iftikhar Ahmed
    British born in October 1982

    Resident in England

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

      IIF 316
  • Mr Iftikhar Ahmed
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Parade, Sutton Coldfield, West Midlands, B75 7LD, England

      IIF 317
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • icon of address York St Mill, Unit 1, York Street, Bury, BL9 7AR, United Kingdom

      IIF 318
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 319
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 320
    • icon of address 26, Gurney Road, London, E15 1SH, England

      IIF 321
    • icon of address 26, Gurney Road, London, E151SH, United Kingdom

      IIF 322
    • icon of address 55, Wood Vale, London, SE23 3DT, England

      IIF 323
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 324
    • icon of address 39, Raynell Road, Manchester, M13 OPU, United Kingdom

      IIF 325
    • icon of address 356, Cowley Road, Cowley, Oxford, Oxfordshire, OX4 2AG, England Uk

      IIF 326
    • icon of address 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 327
    • icon of address 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 328
    • icon of address 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 329
    • icon of address 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 330
    • icon of address 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 331
  • Ahmed, Iftikhar
    Pakistani business executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 332
  • Ahmed, Iftikhar
    Pakistani manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Higher Swan Lane, Bolton, Lancs, BL3 3AJ

      IIF 333
  • Ahmed, Iftikhar
    Pakistani none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Higher Swan Lane, Bolton, Lancs, BL3 3AJ

      IIF 334
  • Ahmed, Iftikhar
    Pakistani director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lindsey Close, Mitcham, CR4 1XQ, United Kingdom

      IIF 335
  • Ahmed, Iftikhar
    German business person born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, 312 Lytham Road Blackpool, Blackpool, FY1 6EY, United Kingdom

      IIF 336
  • Ahmed, Iftikhar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Anne Terrace, Sovereign Close, London, E1W 3HH, United Kingdom

      IIF 337
    • icon of address Adroit Accountax Limited, 2 Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England

      IIF 338
  • Ahmed, Iftikhar
    Pakistani director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 339
  • Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 340
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 341
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 342
    • icon of address Office 14,unit 39,st Olavs Court, Unit 39 City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 343
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 344
  • Mr Ifktikhar Ahmed
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 345
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 346
  • Ahmed, Iftekhar

    Registered addresses and corresponding companies
    • icon of address 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 347
  • Ahmed, Iftikhar, Mr.
    Pakistani company director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island Merseyside, Liverpool, L3 1BP, United Kingdom

      IIF 348
  • Mr Iftikhar Ahmed
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 349
    • icon of address 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 350
  • Iftikhar, Ahmed
    British co director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hammerton Road, Fartown, Huddersfield, Yorkshire, HD2 2PS, United Kingdom

      IIF 351
  • Mr Ahmed Iftekhar
    Belgian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mount Avenue, London, W5 2RQ, England

      IIF 352
  • Ahmed, Zafran Iftikhar

    Registered addresses and corresponding companies
    • icon of address 26, Gurney Road, London, E15 1SH, England

      IIF 353
    • icon of address 26, Gurney Road, London, E15 1SH, United Kingdom

      IIF 354
  • Mr Zafran Iftikhar Ahmed
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Gurney Road, London, E15 1SH, England

      IIF 355
  • Mr Iftikhar Ahmad
    Pakistani born in January 1956

    Resident in England

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

      IIF 356
  • Mr Iftikhar Ahmed
    Pakistani born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Webster Grove, Prestwich, Manchester, M25 9YZ, England

      IIF 357
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 358
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 359
  • Mr Iftikhar Ahmed
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 360
  • Mr Iftikhar Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Iftikhar Ahmed
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Thornham Drive, Bolton, BL1 7RE, England

      IIF 364
  • Mr Iftikhar Ahmed
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise, Birmingham, B62 8AN, England

      IIF 365
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 366
  • Ahmed, Iftikhar, Mr.
    Pakistani director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7607, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 367
  • Mr Iftikhar Ahmed
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 368
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 369
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 370
    • icon of address 8a, Durham Ave, Sneinton Dale, Nottingham, NG2 4LU, United Kingdom

      IIF 371 IIF 372
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JT, United Kingdom

      IIF 373
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 374
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 375 IIF 376 IIF 377
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 380 IIF 381
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 382
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 383
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 384 IIF 385
  • Mr Iftikhar Ahmed
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 386
    • icon of address 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 387
  • Mr Iftikhar Ahmed
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 388
    • icon of address 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 389
  • Mr Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 390
    • icon of address 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 391
    • icon of address 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 392
    • icon of address 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 393
    • icon of address 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 394 IIF 395
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 396
    • icon of address 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 397
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 398
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 399
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 400
    • icon of address Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 401
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 402
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 403
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 404 IIF 405
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 406
  • Mr Iftikhar Ahmed
    British born in September 1981

    Resident in United Kingdom

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

      IIF 407 IIF 408
  • Mr Iftikhar Ahmed
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 409
    • icon of address Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, B9 4TR, England

      IIF 410
  • Ahmed Iftekhar
    Belgian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mount Close, Mount Avenue, London, W5 2RQ, United Kingdom

      IIF 411
  • Mr Ifitikhar Ahmed
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 412
  • Mr Iftakhar Ahmed
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Bradford Road, Keighley, BD21 4BL, England

      IIF 413
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 414
  • Mr Iftakhar Ahmed
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmu 29 Kingston Teaco Shopping Centre, Winchester Circle, Kingston, Milton Keynes, MK10 0AH, England

      IIF 415
  • Mr Iftekhar Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 416
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 417
  • Iftekhar, Ahmed
    Belgian company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mount Avenue, London, W5 2RQ, England

      IIF 418
  • Iftikhar Ahmad
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 419
  • Iftikhar Ahmed
    Pakistani born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 420
  • Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 421
  • Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 422
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 423
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 424
  • Mr Iftikhar Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 425
  • Mr Iftikhar Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 426
  • Mr. Iftikhar Ahmed
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island Merseyside, Liverpool, L3 1BP, United Kingdom

      IIF 427
  • Ahmed, Iftikhar
    Pakistani commercial director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 428
  • Ahmed, Iftikhar
    Pakistani director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 429
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 430
  • Iftikhar Ahmed
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 431
  • Iftikhar Ahmed
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 432
  • Iftikhar Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 433
  • Iftikhar Ahmed
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 434
  • Iftikhar Ahmed
    Pakistani born in October 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 435
  • Mr Iftikhar Ahmed
    German born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bond Gardens, Wallington, SM6 7LW, United Kingdom

      IIF 436
  • Mr Iftikhar Ahmed
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 437
  • Mr Iftikhar Ahmed
    German born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, 312 Lytham Road Blackpool, Blackpool, FY1 6EY, United Kingdom

      IIF 438
  • Mr Iftikhar Ahmed
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cranbury Road, Reading, RG30 2XE, United Kingdom

      IIF 439
  • Mr. Iftikhar Ahmed
    Pakistani born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7607, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 440
  • Iftikhar Ahmed
    Pakistani born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lindsey Close, Mitcham, CR4 1XQ, United Kingdom

      IIF 441
  • Iftekhar, Ahmed
    Belgian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tikshop, 128 City Road, London, EC1V 2NX, United Kingdom

      IIF 442
  • Iftekhar Ahmed
    Belgian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mount Close, Mount Avenue, London, W5 2RQ, England

      IIF 443
  • Mr Iftikhar Ahmed
    Pakistani born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 444
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 445
child relation
Offspring entities and appointments
Active 193
  • 1
    4 PAL LIMITED - 2003-06-30
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,867 GBP2024-08-31
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 150 - Director → ME
    icon of calendar 2003-06-20 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York St Mill Unit 1, York Street, Bury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,655 GBP2015-12-31
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 8 Hornby Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 154 - Director → ME
  • 4
    icon of address 6b Parkway Drive, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Right to appoint or remove directorsOE
  • 5
    icon of address 61 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 25 Mount Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Webster Grove, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7-8 Bow Street, Wc2e 7ah, 7-8 Bow Street, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    391,537 GBP2024-08-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 104 - Director → ME
    icon of calendar 2015-09-01 ~ now
    IIF 323 - Secretary → ME
  • 9
    icon of address 14 Dallow Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-02-12 ~ now
    IIF 324 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 West Street 13 West Street, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 58 Oakdale Road Oakdale Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,800 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 32 Lismore Close, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,311 GBP2017-03-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 439 - Has significant influence or control as a member of a firmOE
    IIF 439 - Has significant influence or controlOE
    IIF 439 - Right to appoint or remove directors as a member of a firmOE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26 Gurney Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 234 - Director → ME
    icon of calendar 2021-03-11 ~ dissolved
    IIF 353 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 15
    AQSA CLAIMS & CAR HIRE LIMITED - 2014-05-06
    AQSA (LANCASHIRE) LIMITED - 2015-08-25
    AQSA CLAIMS SERVICES LIMITED - 2015-07-29
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,440 GBP2020-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Gurney Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    DIRECT CLAIME LIMITED - 2013-05-24
    icon of address 38 Park Place, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,148 GBP2024-04-30
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 137 - Secretary → ME
  • 18
    icon of address 4385, 13582309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 19
    icon of address 40 Auberson Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 10 Belgrave Industrial Estate, Honeywell Lane, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address 247 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,207 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,603 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 46 Penistone Avenue, Rochdale
    Active Corporate (1 parent)
    Equity (Company account)
    288 GBP2020-11-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Adroit Accountax Ltd. Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 337 - Director → ME
  • 26
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,405 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Vaghela & Co (services) Ltd Studio 10, 145 Granville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,166 GBP2024-07-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 8 Fernhill Mill, Hornby Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 121 - Director → ME
  • 29
    icon of address 95-107 Lancefield Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,463 GBP2018-03-31
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Barton Business Park, New Dover Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,128 GBP2024-09-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 136 - Director → ME
  • 31
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 419 - Has significant influence or control as a member of a firmOE
    IIF 419 - Right to appoint or remove directors as a member of a firmOE
    IIF 419 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 419 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 419 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 419 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 39 Raynell Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2013-06-24 ~ dissolved
    IIF 325 - Secretary → ME
  • 33
    CHRISMATIC LTD - 2023-02-06
    icon of address Office 7607 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,979 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 34
    icon of address 82 Bury Old Road, Cheetham Hill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 333 - Director → ME
  • 35
    icon of address 4 Railway Street, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,182 GBP2017-06-30
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 328 Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2011-02-25 ~ dissolved
    IIF 329 - Secretary → ME
  • 37
    icon of address 1st Floor, Norwich House, Savile Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 288 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,109 GBP2023-11-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 37 Royal Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 6 - Director → ME
  • 40
    icon of address Office 72 58 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,283 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 314 - Has significant influence or controlOE
  • 41
    icon of address 55 Bedford Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address G11, Expressway Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,708 GBP2024-05-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 66 - Director → ME
  • 43
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 13778856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 66 Rushton Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 302 - Secretary → ME
  • 46
    icon of address 103 Castleton Road, Goodmayes, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,092 GBP2024-04-30
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    DISCOUNT CAVE LIMITED - 2011-12-08
    icon of address 82 London Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2025-01-31
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 1 Mann Island Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6 David Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 4385, 15549657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
  • 51
    GEMCORP LIMITED - 2007-07-16
    icon of address Unit G1, Expressway Studios, Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,817 GBP2024-06-30
    Officer
    icon of calendar 1998-06-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Wandle House, 10 Riverside Drive, Mitcham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,469 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 75 Main Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,048 GBP2021-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 57
    icon of address 227 Whalley New Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 68 - Director → ME
  • 58
    icon of address 43 Lidstone Close, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 109 - Director → ME
  • 59
    icon of address 337 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 444 - Has significant influence or controlOE
  • 60
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 61
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 429 - Director → ME
  • 62
    icon of address Prama House 267 Banbury Road, Summertown, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    684,012 GBP2023-10-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 10 Heath Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 220 - Director → ME
  • 64
    icon of address 100 London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 199 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 327 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 75 Main Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,928 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 12 Halliwell Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,686 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 296 - Has significant influence or controlOE
  • 68
    BIZDOMINATE LTD - 2025-03-31
    icon of address Suite 5694 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,327,886 GBP2024-02-27
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 57 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 161 - Director → ME
  • 71
    icon of address 38 Moseley Drive, Marston Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 17 Alfred Street, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 356 - Has significant influence or control as a member of a firmOE
    IIF 356 - Right to appoint or remove directors as a member of a firmOE
    IIF 356 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 356 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 356 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 356 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 356 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 356 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 366 - Has significant influence or control as a member of a firmOE
    IIF 366 - Right to appoint or remove directors as a member of a firmOE
    IIF 366 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 366 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 366 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 366 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 366 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 366 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 1 - Director → ME
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 194a Ridgeway Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2016-04-21 ~ dissolved
    IIF 328 - Secretary → ME
  • 79
    ACTIVATE LED LTD - 2013-09-12
    icon of address 21 Joshua Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 133 - Director → ME
  • 80
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 80 Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 21 - Director → ME
  • 82
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 83
    icon of address C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,982 GBP2024-06-30
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 319 - Secretary → ME
  • 84
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 197 - Director → ME
    icon of calendar 2025-07-03 ~ now
    IIF 320 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 75 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 236 - Director → ME
  • 89
    icon of address 20-22 Nelson Street, Largs, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,499 GBP2017-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 90
    icon of address 1 Clarke Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,824 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 91
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,025 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Rear Of 8-10 Perry Vale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,812 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 93
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    697,548 GBP2024-09-30
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 270 - Has significant influence or controlOE
  • 94
    icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 26 Gurney Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 153 - Director → ME
  • 96
    MAIA LENSES LIMITED - 2012-03-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -111,601 GBP2024-12-31
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 151 - Director → ME
    icon of calendar 2011-09-13 ~ now
    IIF 322 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 26 Gurney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -728 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 100
    icon of address 10 Heath Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 219 - Director → ME
  • 101
    icon of address 198 Spackmans Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 198 Spackmans Wayd, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 198 Spackmans Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 193 - Director → ME
  • 104
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 6 High Street, Shaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 123 - Director → ME
  • 106
    ORIENT OVERSEAS DEVELOPMENT (EUROPE) LTD - 2011-04-14
    JAMAL PARTNERS LIMITED - 2006-03-22
    icon of address Unit- G1, Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,433,057 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 1 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 13508150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,863 GBP2024-01-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 54 - Director → ME
  • 110
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,139 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 111
    icon of address 8a Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 215 Lawrence Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -549 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 365 - Has significant influence or controlOE
  • 114
    icon of address 8a Durham Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Unit 8-10 Fernhill Mill, Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,827 GBP2017-03-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4385, 14304295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 4385, 14152449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 12 Finmere Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,593 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    PAYLESS SUPERMARKETS LIMITED - 2008-09-11
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688,372 GBP2024-10-31
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    HARROWGATE LTD - 2008-09-11
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 51 Canterbury Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 26 Gurney Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 152 - Director → ME
  • 124
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,949 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 125
    PERATOK SOLUTIONS LTD - 2024-01-30
    icon of address 60 Queens Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address Flat 3 371 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Nbv Enterprise Centre David Lane, Nbv Enterprise Centre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -607 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 6 Blanwood Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 424 - Has significant influence or control as a member of a firmOE
    IIF 424 - Right to appoint or remove directors as a member of a firmOE
    IIF 424 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 424 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 424 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 424 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 424 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 424 - Ownership of shares – More than 50% but less than 75%OE
  • 130
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 339 - Director → ME
  • 131
    icon of address 63 Arnold Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,292 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 312 312 Lytham Road Blackpool, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 133
    PETERS MOBILE LTD - 2012-08-22
    icon of address Rmu 29 Kingston Teaco Shopping Centre Winchester Circle, Kingston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,808 GBP2023-06-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 134
    RED ROW PROPERTIES LIMITED - 2003-10-06
    icon of address C/o Danmirr Consultants Business, Advisors & Registered Auditors, 170 Church Road Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-10 ~ dissolved
    IIF 144 - Secretary → ME
  • 135
    icon of address 194a Ridgeway Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 131 - Director → ME
  • 136
    icon of address Unit 24 Harwood Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    73,769 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 4-7 The Quadrant Stockwell Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 337 Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Has significant influence or control as a member of a firmOE
    IIF 256 - Has significant influence or controlOE
  • 139
    icon of address 37 Bond Gardens, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 140
    icon of address Ground Floor Unit 6b, Parkway Drive, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,812 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 203 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 330 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 141
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 279 - Right to appoint or remove directorsOE
  • 142
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 23 - Director → ME
  • 143
    icon of address 713a Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 200 - Director → ME
  • 144
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Nbv Enterprise Centre, David Lane, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    119,836 GBP2024-11-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 374 - Ownership of shares – More than 50% but less than 75%OE
  • 146
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 7 - Director → ME
  • 148
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 149
    icon of address 4385, 12854910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 151
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 3 - Director → ME
  • 152
    icon of address Spice Lounge, 4a Portland Square, Bakewell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 132 - Director → ME
  • 153
    icon of address 46 Lindsey Close, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 1114 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,320 GBP2016-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address Flat C, 64 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    482 GBP2019-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 403 - Ownership of shares – More than 50% but less than 75%OE
  • 157
    icon of address 26 Gurney Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,122 GBP2023-06-30
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 321 - Secretary → ME
  • 158
    icon of address 23 Eleanor Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 159
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 273 - Has significant influence or controlOE
  • 160
    icon of address 4385, 11319072: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 422 - Has significant influence or control as a member of a firmOE
    IIF 422 - Right to appoint or remove directors as a member of a firmOE
    IIF 422 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 422 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 422 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 422 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 422 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 422 - Ownership of shares – More than 50% but less than 75%OE
  • 161
    icon of address 85 Pitcroft Avenue, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 55 Wood Vale, Forest Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    481,844 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 88 Groundwell Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,447 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    38,819 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,608 GBP2016-08-20
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 11 Dobroyd Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2020-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 2 (the Takeaway) Gospel Farm Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2021-03-26 ~ dissolved
    IIF 347 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 416 - Right to appoint or remove directors as a member of a firmOE
    IIF 416 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 416 - Ownership of shares – 75% or more as a member of a firmOE
  • 168
    icon of address 244 Queens Promenade, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,899 GBP2019-04-30
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2004-01-15 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,153 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 423 - Has significant influence or control as a member of a firmOE
    IIF 423 - Right to appoint or remove directors as a member of a firmOE
    IIF 423 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 423 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 423 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 423 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 423 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 423 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    icon of address 25 Mount Close Mount Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 402 - Ownership of shares – More than 50% but less than 75%OE
  • 173
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 400 - Ownership of shares – More than 50% but less than 75%OE
  • 174
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit 26 Harwood Street, Furthergate Business Park, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,969 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 107 Bradford Road, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,975 GBP2021-09-30
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 413 - Has significant influence or controlOE
  • 177
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Office 6056 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    691 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 179
    VIGILANT SECURITY RECRUITS LIMITED - 2007-05-10
    icon of address Amc Business House, 12 Cumberland Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,842,640 GBP2024-08-31
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Unit 7 Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 73 - Director → ME
  • 182
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,400 GBP2018-05-31
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 286 - Has significant influence or control as a member of a firmOE
    IIF 286 - Has significant influence or control over the trustees of a trustOE
    IIF 286 - Has significant influence or controlOE
  • 184
    icon of address 170 Church Road Mitcham, Surrey, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,105 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 5 Churchill Parade, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    728,874 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 107 - Director → ME
  • 188
    icon of address Suit 6330 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 24 Quintrell Close, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Right to appoint or remove directorsOE
  • 190
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 191
    Company number 06275213
    Non-active corporate
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 115 - Director → ME
  • 192
    Company number 06741152
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 176 - Director → ME
  • 193
    Company number 06741230
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 168 - Director → ME
Ceased 63
  • 1
    icon of address 23 Church St, Heckmondwike, West Yorks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    923 GBP2016-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2017-02-02
    IIF 162 - Director → ME
  • 2
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    CASTLE CAVENDISH FOUNDATION - 2025-06-09
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    icon of address Castle Cavendish Works Dorking Road, Radford, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-13 ~ 2002-09-19
    IIF 182 - Director → ME
  • 3
    icon of address 23 Church Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,562 GBP2015-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-01-01
    IIF 163 - Director → ME
  • 4
    icon of address 35 Beaconsfield Road, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2011-12-30
    IIF 166 - Director → ME
  • 5
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-06-04
    IIF 178 - Director → ME
    icon of calendar 2006-01-27 ~ 2009-06-04
    IIF 140 - Secretary → ME
  • 6
    icon of address 7-8 Bow Street, Wc2e 7ah, 7-8 Bow Street, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    391,537 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-02-12
    IIF 307 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Unit 2, 8a Cedar Park Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,052 GBP2016-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-04-15
    IIF 105 - Director → ME
  • 8
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,855 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2021-12-08
    IIF 53 - Director → ME
  • 9
    icon of address 912b Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,252 GBP2022-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2023-10-15
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-10-15
    IIF 349 - Has significant influence or control OE
  • 10
    icon of address 1 Shaw Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ 2023-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-12-01
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 11
    icon of address 329 Bury Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2009-05-10
    IIF 334 - Director → ME
  • 12
    icon of address 4385, 15871807 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-08-11 ~ 2024-09-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-09-06
    IIF 426 - Has significant influence or control as a member of a firm OE
    IIF 426 - Has significant influence or control OE
    IIF 426 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address Unit 2 York Street Mill, Bury, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,327 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2025-03-01
    IIF 40 - Director → ME
  • 14
    icon of address Unit 4 Barton Business Park, New Dover Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,128 GBP2024-09-30
    Officer
    icon of calendar 2018-12-07 ~ 2023-09-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2023-09-10
    IIF 241 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -39,239 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-08-30
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    icon of address 1 Charnwood Street, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-07-31
    Officer
    icon of calendar 1995-12-12 ~ 1997-05-16
    IIF 184 - Director → ME
  • 17
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-20
    IIF 10 - Director → ME
  • 18
    icon of address 61-63 Werneth Hall Road, Coppice, Oldham
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    17,431 GBP2016-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2007-09-03
    IIF 125 - Director → ME
  • 19
    icon of address 28 Haverfordwest Road, Letterston, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -14,749 GBP2024-04-29
    Officer
    icon of calendar 2015-05-01 ~ 2019-01-03
    IIF 240 - Director → ME
  • 20
    icon of address 12 Grassmount, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    43,786 GBP2025-03-25
    Officer
    icon of calendar 1995-05-22 ~ 1997-05-27
    IIF 145 - Director → ME
  • 21
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,110 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-11-07
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-11-07
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 355 Hollinwood Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,093 GBP2024-06-30
    Officer
    icon of calendar 2024-09-23 ~ 2025-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 2025-03-01
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-29 ~ 2009-10-01
    IIF 146 - Director → ME
    icon of calendar 2005-10-29 ~ 2016-09-01
    IIF 61 - Director → ME
  • 24
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    icon of address Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2016-10-31
    IIF 183 - Director → ME
  • 25
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2022-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-05-25
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2022-05-25
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-01-31
    Officer
    icon of calendar 2007-01-09 ~ 2016-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-15
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 121 Carmelite Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,215 GBP2016-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2014-11-10
    IIF 231 - Director → ME
  • 28
    icon of address 18 Eton Grove, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2021-06-10 ~ 2025-03-31
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2025-03-31
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,982 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2024-10-09
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-10-09
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 31
    JAMMU KASHMIR DEVELOPMENT FOUNDATION - 2006-03-30
    icon of address 128a Spotland Road, Rochdale, Greater Manchester, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    63,260 GBP2024-01-31
    Officer
    icon of calendar 2006-06-26 ~ 2021-01-04
    IIF 18 - Director → ME
  • 32
    icon of address 146 Cowley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,058 GBP2024-06-30
    Officer
    icon of calendar 1996-06-25 ~ 2001-03-08
    IIF 38 - Director → ME
    icon of calendar 2015-02-26 ~ 2017-06-12
    IIF 34 - Director → ME
    icon of calendar 2015-02-26 ~ 2017-12-08
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-12-08
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-19
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 34
    icon of address 170 Church Road Mitcham, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2015-12-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 272 - Has significant influence or control OE
  • 35
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    icon of address The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2009-02-13
    IIF 175 - Director → ME
    icon of calendar 2004-03-08 ~ 2009-02-13
    IIF 141 - Secretary → ME
  • 36
    icon of address 6 High Street, Shaw, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2009-06-01
    IIF 126 - Director → ME
    IIF 124 - Director → ME
  • 37
    icon of address 17a Harcourt Arms Farm, Nuneham Courtenay, Oxford, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    321,110 GBP2023-04-30
    Officer
    icon of calendar 2011-01-31 ~ 2021-12-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2024-04-30
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,333 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2022-08-20
    IIF 201 - Director → ME
    icon of calendar 2019-07-12 ~ 2022-08-20
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-08-20
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
  • 39
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 237 - Director → ME
  • 40
    icon of address 14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,923 GBP2020-05-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-01-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2022-01-04
    IIF 364 - Has significant influence or control as a member of a firm OE
    IIF 364 - Has significant influence or control over the trustees of a trust OE
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 364 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 364 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 41
    icon of address 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-07-02 ~ 2018-11-16
    IIF 57 - Director → ME
    icon of calendar 2009-07-02 ~ 2018-11-16
    IIF 142 - Secretary → ME
  • 42
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ 2024-11-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-11-01
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 43
    icon of address 6b Sheldon Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2011-09-13
    IIF 130 - Director → ME
  • 44
    icon of address 144 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2015-10-07 ~ 2020-06-29
    IIF 45 - Director → ME
  • 45
    SENDMONEY LIMITED - 2020-04-28
    icon of address Saxon House 27, Duke Street, Chelmsford Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,402 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2024-08-31
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2023-04-14
    IIF 287 - Has significant influence or control as a member of a firm OE
    IIF 287 - Has significant influence or control over the trustees of a trust OE
    IIF 287 - Right to appoint or remove directors as a member of a firm OE
    IIF 287 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 287 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 287 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 46
    icon of address 244-246 Kirkdale, Sydenham, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-07-14
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 428 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2015-01-15
    IIF 196 - Director → ME
  • 48
    icon of address 72 Upwell Street, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2007-06-10
    IIF 181 - Director → ME
  • 49
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-08-03 ~ 2020-04-01
    IIF 373 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2013-07-10 ~ 2017-03-03
    IIF 5 - Director → ME
  • 51
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-16
    IIF 8 - Director → ME
  • 52
    icon of address Flat 20 Breton House, St. Saviours Estate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,242 GBP2024-03-31
    Officer
    icon of calendar 2004-07-02 ~ 2005-05-12
    IIF 100 - Director → ME
  • 53
    icon of address 16 London Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,995 GBP2024-02-29
    Officer
    icon of calendar 2006-01-19 ~ 2008-02-01
    IIF 59 - Director → ME
  • 54
    CABS DIRECT CONTRACT5 LIMITED - 2016-05-16
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,368 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2023-08-29
    IIF 190 - Director → ME
  • 55
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,153 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-10-27
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address 25 Mount Close Mount Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-11-04
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 57
    icon of address Challenge House, Slz1, 616 Mitcham Road, Croydon, England
    Dissolved Corporate
    Equity (Company account)
    -159 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ 2024-11-01
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 2024-11-01
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
  • 58
    icon of address 16 Bedford Square, Houghton Regis, Dunstable
    Active Corporate (1 parent)
    Equity (Company account)
    -43,801 GBP2023-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2020-11-13
    IIF 33 - Director → ME
  • 59
    icon of address Unit 1 Eastwood Mills, Eastwood Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2014-05-15
    IIF 70 - Director → ME
  • 60
    icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,400 GBP2018-05-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-10-17
    IIF 72 - Director → ME
    icon of calendar 2016-10-17 ~ 2020-04-25
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2020-05-05
    IIF 345 - Ownership of shares – 75% or more OE
  • 61
    icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2014-05-22
    IIF 129 - Director → ME
  • 62
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 63
    Company number 06275745
    Non-active corporate
    Officer
    icon of calendar 2007-06-11 ~ 2007-07-15
    IIF 177 - Director → ME
    icon of calendar 2007-06-11 ~ 2007-07-15
    IIF 139 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.