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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahzad Ahmed

    Related profiles found in government register
  • Mr Shahzad Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 290, Keighley Road, Bradford, BD9 4LH, United Kingdom

      IIF 1
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 7 IIF 8
    • 2b, Cheetwood Road, Manchester, M8 8AQ, United Kingdom

      IIF 9 IIF 10
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 11
    • First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 12
  • Mr Shahzad Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 13
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 92, Ainsworth Road, Bury, BL8 2RS, England

      IIF 17
    • Bury Street Mill, Bury Street, Radcliffe, Manchester, M26 2GB, England

      IIF 18
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Walter Street, Kingston Upon Thames, KT2 5DS, England

      IIF 19
    • Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 20
    • 39, Lynwood Road, London, SW17 8SB

      IIF 21
    • 39, Lynwood Road, London, SW17 8SB, England

      IIF 22 IIF 23 IIF 24
    • 390, London Road, Mitcham, Surrey, CR4 4EA, England

      IIF 27
    • 392, London Road, Mitcham, CR4 4EA, England

      IIF 28
    • 392, London Road, Mitcham, Surrey, CR4 4EA

      IIF 29 IIF 30
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 31 IIF 32 IIF 33
    • Business Plus, 392 London Road, Mitcham, CR4 4EA, England

      IIF 34
    • Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 35
  • Mr Shahzad Ahmed
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 634, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0SH, England

      IIF 36
  • Mr Shahzad Ahmed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Lawrence Avenue, Luton, LU3 1QS, England

      IIF 37 IIF 38
  • Mr Shahzad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Manor Row, Bradford, BD1 4PS, England

      IIF 39
    • 772, Manchester Road, Bradford, BD5 7QP, United Kingdom

      IIF 40
    • 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 41 IIF 42 IIF 43
  • Mr Shahzad Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 44
  • Ahmed, Shahzad
    British business man born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 45 IIF 46
  • Ahmed, Shahzad
    British businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 47
  • Ahmed, Shahzad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Pearls Cafe & Patisserie Ltd, Rooley Lane, Bradford, West Yorkshire, BD5 8JR, United Kingdom

      IIF 48
  • Ahmed, Shahzad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 2b, Cheetwood Road, Manchester, Lancashire, M8 8AQ, United Kingdom

      IIF 54
    • 2b, Cheetwood Road, Manchester, M8 8AQ, United Kingdom

      IIF 55
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 56
    • First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 57
  • Ahmed, Shahzad
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 290, Keighley Road, Bradford, BD9 4LH, United Kingdom

      IIF 58
  • Mr Shahzad Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 59
  • Ahmed, Shahzad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 60
  • Ahmed, Shahzad
    British management born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 129b, Seely Road, London, SW17 9QX, United Kingdom

      IIF 61
  • Ahmed, Shahzad
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450b, Wilbraham Road, Manchester, M21 0AG, England

      IIF 62
  • Ahmed, Shahzad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450b, Wilbraham Road, Manchester, M21 0AG, England

      IIF 63
  • Ahmed, Shahzad
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bury Street Mill, Bury Street, Radcliffe, Manchester, M26 2GB, England

      IIF 64
  • Ahmed, Shahzad
    British taxi driver born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 92, Ainsworth Road, Bury, BL8 2RS, England

      IIF 65
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 66 IIF 67
    • Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Watergates Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 71 IIF 72
    • 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 73
  • Mr Shahzad Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD87JF, United Kingdom

      IIF 74
  • Ahmed, Shahzad
    British business man born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lynwood Road, Tooting, London, SW17 8SB

      IIF 75
  • Ahmed, Shahzad
    British business person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 76
  • Ahmed, Shahzad
    British businessman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 392, London Road, Mitcham, CR4 4EA, England

      IIF 77
  • Ahmed, Shahzad
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British general manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lynwood Road, London, SW17 8SB, England

      IIF 107
  • Ahmed, Shahzad
    British taxi operator born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 122a, Whitehorse Lane, London, SE25 6XB, United Kingdom

      IIF 108
  • Ahmed, Shahzad
    British manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 634, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0SH, England

      IIF 109
  • Ahmed, Shahzad
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British business manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 112
  • Ahmed, Shahzad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 113
    • 60, Dorset Street, Bradford, West Yorkshire, BD5 9QS, England

      IIF 114
    • 772, Manchester Road, Bradford, BD5 7QP, United Kingdom

      IIF 115
    • 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 116
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Lynwood Road, London, SW17 8SB, England

      IIF 117
    • 554, Streatham High Road, London, SW16 3QG, England

      IIF 118
  • Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 119
    • 450b, Wilbraham Road, Manchester, M21 0AG, United Kingdom

      IIF 120 IIF 121
  • Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norbiton Railway Station, Coombe Road, Kingston Upon Thames, KT2 7AZ, United Kingdom

      IIF 122
    • 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 123 IIF 124 IIF 125
    • Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 127 IIF 128
    • Station Cars Wp Ltd, 7 Station Approach, Worcester Park, KT4 7NB, United Kingdom

      IIF 129
  • Shahzad Ahmed
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 134
  • Mr Shahzad Ahmed
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 23, 11 Arthur Place, Birmingham, B1 3DB, United Kingdom

      IIF 135
  • Ahmed, Shahzad
    British business man born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 136
  • Ahmed, Shahzad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British area manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 145
  • Ahmed, Shahzad
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 146
    • 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 147
    • Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 148
    • 356 Wilbraham Road, Manchester, M21 0UX

      IIF 149 IIF 150
    • 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 151 IIF 152
    • 450b, Wilbraham Road, Manchester, Lancashire, M21 0AG, United Kingdom

      IIF 153 IIF 154
    • 246, High Road, Romford, RM6 6AP, England

      IIF 155
  • Ahmed, Shahzad
    British property investor born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356 Wilbraham Road, Manchester, M21 0UX

      IIF 156
  • Ahmed, Shahzad
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergates, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 157
    • 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 158
  • Ahmed, Shahzad
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 159
  • Ahmed, Shahzad
    British executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Downfield, Worcester Park, Surrey, KT4 7LE, United Kingdom

      IIF 160
  • Ahmed, Shahzad
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British entrepreneur born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad

    Registered addresses and corresponding companies
    • 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 167
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 168
    • 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 169
    • Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 170
  • Ahmed, Shahzad
    Pakistani businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 23, 11 Arthur Place, Birmingham, West Midlands, B1 3DB, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 74
  • 1
    114-116 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 3
    A2Z CAB SERVICES LIMITED - 2014-02-27
    392 London Road, Mitcham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,661 GBP2017-09-30
    Officer
    2017-05-15 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    772 Manchester Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 114 - director → ME
  • 5
    Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-10 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 7
    122a Whitehorse Lane, South Norwood, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 75 - director → ME
  • 8
    450b Wilbraham Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    5,764,897 GBP2023-09-30
    Officer
    2017-03-08 ~ now
    IIF 151 - director → ME
  • 9
    109 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    450b Wilbraham Road, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    22,723 GBP2018-03-31
    Officer
    2009-02-05 ~ dissolved
    IIF 150 - director → ME
  • 11
    450b Wilbraham Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    295,284 GBP2023-12-31
    Officer
    2006-04-07 ~ now
    IIF 156 - director → ME
    2006-04-07 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    450b Wilbraham Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-12-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    450b Wilbraham Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    91,522 GBP2023-11-30
    Officer
    2015-11-12 ~ now
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 14
    450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 15
    Apartment 23 11 Arthur Place, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 16
    UTILITIES AND ENERGY LIMITED - 2022-02-22
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -790 GBP2023-09-30
    Officer
    2019-09-19 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 17
    39 Lynwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    37,096 GBP2023-09-30
    Officer
    2019-10-21 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    772 Manchester Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,503 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 115 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    267 Barnsley Road, Wakefield, England
    Corporate (2 parents)
    Person with significant control
    2024-02-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    267 Barnsley Road, Wakefield, England
    Corporate (2 parents)
    Person with significant control
    2024-02-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    267 Barnsley Road, Wakefield, England
    Corporate (2 parents)
    Person with significant control
    2024-03-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    450b Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2013-01-25 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    7 Station Approach, Worcester Park, England
    Corporate (2 parents)
    Equity (Company account)
    -69,029 GBP2023-11-30
    Person with significant control
    2021-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    450b Wilbraham Road Wilbraham Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    9,248 GBP2023-12-31
    Officer
    2020-07-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    450b Wilbraham Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    119,030 GBP2023-07-31
    Person with significant control
    2023-01-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    554 Streatham High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 27
    34 St. Lawrence Avenue, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    15,169 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 111 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 28
    Bury Street Mill Bury Street, Radcliffe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,898 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 29
    109 Coleman Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    137 A Rochdale Road, Bury, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 136 - director → ME
    2022-12-23 ~ dissolved
    IIF 167 - secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Surbiton Station, Glenbuck Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    -48,751 GBP2023-11-30
    Officer
    2020-07-31 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 32
    39 Walter Street, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    -8,594 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 87 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 33
    634 Stockport Road, Longsight, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    21,120 GBP2023-08-31
    Officer
    2011-04-01 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    2022-07-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
  • 35
    19 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,960 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 36
    19 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 37
    2b Cheetwood Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 38
    2b Cheetwood Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 39
    33 Manor Row, Bradford, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 163 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 40
    33 Manor Row, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,434 GBP2024-02-29
    Officer
    2023-02-24 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    33 Manor Row, Bradford, England
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 42
    33 Manor Row, Bradford, England
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 43
    19 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 44
    290 Keighley Road, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 45
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 46
    First Floor, Unit 2 2-4 Bradstone Road, Cheetham Hill, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    2019-09-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 47
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -152,461 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 48
    FIN LEATHERS LTD - 2021-12-10
    39 Walter Street, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 49
    60 Bury Old Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 50
    6 Warner Avenue, Cheam, Sutton, England
    Dissolved corporate (2 parents)
    Officer
    2007-09-18 ~ dissolved
    IIF 91 - director → ME
    2007-09-18 ~ dissolved
    IIF 143 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 52
    129b Seely Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 61 - director → ME
  • 53
    39 Walter Street, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    864 GBP2024-03-31
    Officer
    2003-04-03 ~ now
    IIF 141 - secretary → ME
  • 54
    HONDA LIMITED - 2017-02-06
    Watergates Accountants Ltd, 109 Coleman Road, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2014-07-14 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 55
    19 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128,172 GBP2016-10-31
    Officer
    2014-05-21 ~ dissolved
    IIF 134 - director → ME
    2014-05-21 ~ dissolved
    IIF 168 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 56
    34 St. Lawrence Avenue, Luton, England
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 57
    14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    2014-07-11 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 58
    Azed, 392 London Road, Mitcham, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -67,860 GBP2023-07-31
    Officer
    2006-07-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 59
    39 Lynwood Road, London
    Corporate (1 parent)
    Equity (Company account)
    -1,074 GBP2024-04-30
    Officer
    2013-04-12 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 60
    Azed, 392 London Road, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,242 GBP2017-02-28
    Officer
    2012-02-17 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 61
    Business Plus, 390 London Road, Mitcham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 62
    122a Whitehorse Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,863 GBP2015-06-30
    Officer
    2011-06-06 ~ dissolved
    IIF 108 - director → ME
  • 63
    Azed, 392 London Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 81 - director → ME
  • 64
    Azed, 392 London Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    2024-01-01 ~ now
    IIF 101 - director → ME
  • 65
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -50,640 GBP2023-10-31
    Officer
    2012-06-26 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 66
    390 London Road, Mitcham, Surrey, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 67
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -36,300 GBP2023-11-30
    Officer
    2022-05-01 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 68
    108c Upper Tooting Road, Tooting, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 69
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -18,360 GBP2023-10-31
    Officer
    2011-10-17 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 70
    450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -52,108 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 152 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 119 - Has significant influence or controlOE
  • 71
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -16,963 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 103 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 72
    513 London Road, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 160 - director → ME
  • 73
    Business Plus, 392 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -28,582 GBP2023-08-31
    Officer
    2022-05-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 74
    Company number 15952114
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 161 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    STATION CARS (WP) LIMITED - 2023-10-09
    Station Cars Wp Ltd, 7 Station Approach, Worcester Park, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-09 ~ 2023-10-09
    IIF 106 - director → ME
    Person with significant control
    2021-02-09 ~ 2023-10-09
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 2
    450b Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10,081 GBP2023-07-31
    Officer
    2007-07-09 ~ 2009-11-01
    IIF 149 - director → ME
  • 3
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2023-02-28 ~ 2023-02-28
    IIF 138 - director → ME
  • 4
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-28 ~ 2023-03-28
    IIF 140 - director → ME
  • 5
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 137 - director → ME
  • 6
    125 Broomlands Road, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-01-09 ~ 2025-04-13
    IIF 80 - director → ME
    Person with significant control
    2024-01-09 ~ 2025-04-13
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-04-30
    Officer
    2022-12-08 ~ 2023-01-10
    IIF 113 - director → ME
  • 8
    267 Barnsley Road, Wakefield, England
    Corporate (2 parents)
    Officer
    2024-02-26 ~ 2024-10-07
    IIF 165 - director → ME
  • 9
    267 Barnsley Road, Wakefield, England
    Corporate (2 parents)
    Officer
    2024-02-26 ~ 2024-10-10
    IIF 166 - director → ME
  • 10
    267 Barnsley Road, Wakefield, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2024-12-19
    IIF 116 - director → ME
  • 11
    7 Station Approach, Worcester Park, England
    Corporate (2 parents)
    Equity (Company account)
    -69,029 GBP2023-11-30
    Officer
    2020-07-31 ~ 2024-11-01
    IIF 83 - director → ME
  • 12
    EXECUTIVE COFFEE (CHORLTON) LTD - 2011-07-05
    450b Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -12,580 GBP2023-07-31
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 145 - director → ME
    2010-07-15 ~ 2011-07-31
    IIF 170 - secretary → ME
  • 13
    1036 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2018-06-30
    Officer
    2016-06-09 ~ 2016-11-21
    IIF 47 - director → ME
  • 14
    C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,030 GBP2018-02-28
    Officer
    2016-11-22 ~ 2018-07-31
    IIF 48 - director → ME
  • 15
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-22 ~ 2023-05-22
    IIF 139 - director → ME
  • 16
    First Floor, Unit 2 2-4 Bradstone Road, Cheetham Hill, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    2018-10-02 ~ 2019-09-05
    IIF 169 - secretary → ME
  • 17
    19 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -189,544 GBP2023-03-31
    Officer
    2019-03-21 ~ 2024-07-01
    IIF 54 - director → ME
    Person with significant control
    2019-03-21 ~ 2024-07-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    246 High Road, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,380 GBP2022-03-31
    Officer
    2017-03-23 ~ 2023-03-16
    IIF 155 - director → ME
    Person with significant control
    2017-03-23 ~ 2023-03-16
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 19
    26 Belbeck Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2021-02-11 ~ 2023-07-10
    IIF 65 - director → ME
    Person with significant control
    2021-02-11 ~ 2023-07-10
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    Pearl Business, Justin Plaza 2, 341 London Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,477 GBP2015-08-31
    Officer
    2011-08-16 ~ 2014-09-01
    IIF 93 - director → ME
  • 21
    KINGSTON PRIVATE HIRE LIMITED - 2011-06-14
    DULWICH VEHICLE MANAGEMENT LIMITED - 2011-05-23
    Azed, 392 London Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ 2011-08-07
    IIF 79 - director → ME
  • 22
    Azed, 392 London Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2010-11-07
    IIF 99 - director → ME
  • 23
    Azed, 392 London Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    2004-01-15 ~ 2009-11-01
    IIF 142 - secretary → ME
  • 24
    Business Plus, 392 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -28,582 GBP2023-08-31
    Officer
    2019-08-05 ~ 2020-01-01
    IIF 89 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-01-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 25
    130 London Road, Kingston Upon Thames, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -2,697 GBP2024-04-30
    Officer
    2014-04-10 ~ 2023-12-27
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.