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

Abdul Wahab

    Related profiles found in government register
  • Abdul Wahab
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14224, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Abdul Wahab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 2
  • Abdul Wahab
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 3
  • Abdul Wahab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Abdul Wahab
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 5
  • Abdul Wahab
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 6
  • Abdul Wahab
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Giles Street, Manchester, M12 5GE, England

      IIF 7
  • Abdul Wahab
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Abdul Wahab
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 9
  • Abdul Wahab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Mr Abdul Wahab
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 11
  • Abdul Wahab
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Abdul Wahab
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 13
  • Abdul Wahab
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Abdul Wahab
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 15
  • Abdul Wahab
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Abdul Wahab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Mr Abdul Wahab
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 18
  • Mr Abdul Wahab
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 19
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 20
  • Mr Abdul Wahab
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Middlesex Street, London, E1 7DA, England

      IIF 21
  • Mr Abdul Wahab
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 22
  • Mr Abdul Wahab
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 23
  • Mr Abdul Wahab
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Abdul Wahab
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Mr Abdul Wahab
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 28
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 29
  • Mr Abdul Wahab
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 30
  • Mr Abdul Wahab
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 31
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 32
  • Mr Abdul Wahab
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 33
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 34
  • Mr, Abdul Wahab
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 35
  • Mr. Abdul Wahab
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Wahab, Abdul
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14224, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Wahab, Abdul
    Pakistani graphic designer born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 38
  • Wahab, Abdul
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 39
  • Wahab, Abdul
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 40
  • Mr. Abdul Wahab
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 41
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Wahab, Abdul
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 43
  • Wahab, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 44
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 45
  • Wahab, Abdul
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 46
  • Wahab, Abdul
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Middlesex Street, London, E1 7DA, England

      IIF 47
  • Wahab, Abdul
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 48
  • Wahab, Abdul
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 49
  • Wahab, Abdul
    Pakistani business person born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 50
  • Wahab, Abdul
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Giles Street, Manchester, M12 5GE, England

      IIF 51
  • Wahab, Abdul
    Pakistani businessman born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Wahab, Abdul
    Pakistani director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Mr Abdul Wahab
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 55
  • Wahab, Abdul
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 56
  • Mr Abdul Wahab
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 57
    • icon of address Flat 8, 293 Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 58
    • icon of address 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 59
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 60
  • Mr Abdul Wahab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Wahab, Abdul
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 62
  • Wahab, Abdul
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 64
  • Mr Abdul Wahab
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 65
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 24, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 66
    • icon of address 225, Marshwall, South Quay, E14 9FW, England

      IIF 67
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 68
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 69 IIF 70 IIF 71
  • Mr Abdul Wahab
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 72
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 73
    • icon of address 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 74
    • icon of address 11, St Peters Close, Ilford, London, IG2 7QL, United Kingdom

      IIF 75
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 76
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 77
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 78
  • Wahab, Abdul
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qayyum Manzil, Ghulam Rabbani Street, Choi East, Attock, Pakistan

      IIF 79
  • Wahab, Abdul
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Wahab, Abdul
    Pakistani seo expert born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Wahab, Abdul
    Pakistani founder born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 82
  • Wahab, Abdul
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 83
  • Wahab, Abdul
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 84
  • Wahab, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Wahab, Abdul
    Pakistani managing director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 87
  • Wahab, Abdul
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 88
  • Wahab, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 89
  • Wahab, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 90
  • Wahab, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 91
  • Wahab, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 93
  • Wahab, Abdul
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Mr. Abdul Wahab
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 95
  • Abdul Wahab
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 96
  • Wahab, Abdul, Mr,
    Pakistani owner born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 97
  • Wahab, Abdul, Mr.
    Pakistani chief executive born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Bishop Lonsdale Way, Mickleover, Derby, DE3 9ED, England

      IIF 98
  • Mr Abdul Wahab
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 99
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
    • icon of address 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 101
    • icon of address 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 102
  • Wahab, Abdul, Mr.
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Mr Abdul Wahab
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 104
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
  • Wahab, Abdul
    Pakistani company director born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 106
  • Mr Abdul Wahab
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 110
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 111
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, United Kingdom

      IIF 112
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 113
    • icon of address Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 114
    • icon of address Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 115
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 116
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Wahab, Abdul
    Pakistani car dealer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 118
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 293 Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 119
    • icon of address 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 120
  • Wahab, Abdul
    Pakistani general manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 121
  • Wahab, Abdul
    Pakistani director born in September 1992

    Resident in England

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

      IIF 122
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
  • Wahab, Abdul, Mr.
    Pakistani company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 124
  • Wahab, Abdul
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 125
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marshwall, South Quay, E14 9FW, England

      IIF 126
  • Wahab, Abdul
    Pakistani business management born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 127
  • Wahab, Abdul
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 128
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 129
  • Wahab, Abdul
    Pakistani business man born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 130
  • Wahab, Abdul
    Pakistani business person born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 131
  • Wahab, Abdul
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 132
  • Wahab, Abdul
    Pakistani general manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 133
  • Wahab, Abdul
    Pakistani manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 134
  • Wahab, Abdul
    Pakistani businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 137
  • Wahab, Abdul
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 138
  • Wahab, Abdul
    Pakistani security guard born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 139
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 140
  • Mr, Abdul Wahab
    Pakistani born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 141
  • Mr Abdul Wahab
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 142
  • Mr Abdul Wahab
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 143
    • icon of address Office 7q, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 144
  • Mr Abdul Wahab
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 145
    • icon of address 3, Thomas Webb Close, Daventry, NN11 4BE, United Kingdom

      IIF 146
  • Mr Abdul Wahab
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Webster Street, Bolton, BL3 2QY, England

      IIF 147 IIF 148 IIF 149
    • icon of address 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 155
    • icon of address Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 156
    • icon of address Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 157
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 158
  • Mr Abdul Wahab
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bedford Road, London, E17 4PX, England

      IIF 159 IIF 160
    • icon of address 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 161
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Avon Road, Heald Green, Cheadle, SK8 3LS, England

      IIF 162
  • Abdul, Wahab
    Italian director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 656, Stockport Road, Manchester, M12 4GA, England

      IIF 163
  • Abdul, Wahab
    Italian manager born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 164
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 165
  • Wahab, Abdul
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 166
    • icon of address 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 167
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 168
  • Wahab, Abdul, Mr.
    Pakistani sales director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 169
  • Wahab, Abdul
    British n/a born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 170
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 171
  • Wahab, Abdul
    Pakistani commercial director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 172
  • Wahab, Abdul
    British business advisor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 173
  • Wahab, Abdul
    British business consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 174
  • Wahab, Abdul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 175
  • Wahab, Abdul
    Pakistani business analyst born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 176
  • Wahab, Abdul
    Pakistani business consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 177
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 178
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 179
    • icon of address 176, Wellesley Road, Ilford, IG1 4LJ, United Kingdom

      IIF 180
  • Wahab, Abdul
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 181
  • Wahab, Abdul
    Pakistani entrepreneur born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel House, Suite 24, 225 Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 182
  • Wahab, Abdul
    Pakistani businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, Northamptonshire, NN11 4HU, United Kingdom

      IIF 183
  • Wahab, Abdul
    Pakistani maintenance engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Richmond Road, Ilford, IG1 1JU, United Kingdom

      IIF 184
  • Wahab, Abdul
    Pakistani business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 185
  • Wahab, Abdul
    Pakistani manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 186
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 187
  • Wahab, Abdul
    Pakistani company directore born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 188
  • Wahab, Abdul
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
  • Mr Mohammed Abdul Wahab
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Daventry, NN11 4HU, England

      IIF 190
  • Wahab, Abdul
    Pakistani company director born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 191
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 192
    • icon of address 656, Stockport Road, Manchester, M12 4GA, England

      IIF 193
  • Wahab, Abdul

    Registered addresses and corresponding companies
    • icon of address 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
    • icon of address 269, Coventry Road, Ilford, Essex, IG1 4RF, England

      IIF 195
    • icon of address 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 196 IIF 197
    • icon of address 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 198
    • icon of address Regent House, Unit 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 199
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 200
    • icon of address Citibase, 246-250 Romford Road, London, E7 9HZ, England

      IIF 201
  • Wahab, Abdul
    British security born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 202
  • Wahab, Abdul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 203
    • icon of address Office 7q, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 204
  • Wahab, Abdul
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thomas Webb Close, Daventry, Northamptonshire, NN11 4BE, United Kingdom

      IIF 205
  • Wahab, Abdul
    British self employed born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 206
  • Wahab, Abdul
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Webster Street, Bolton, BL3 2QY, England

      IIF 210 IIF 211 IIF 212
    • icon of address 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 213 IIF 214 IIF 215
    • icon of address 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 216
    • icon of address Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 217
    • icon of address Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 218
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 219
  • Wahab, Abdul
    British director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bedford Road, London, E17 4PX, England

      IIF 220 IIF 221
    • icon of address 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 222
  • Wahab, Mohammed Abdul
    British businessman born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Daventry, NN11 4HU, England

      IIF 223
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address 1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Market Pl, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15027403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14676218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22a High Street, Daventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4385, 15943913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 27 Runcie House, Station Road East, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 656 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 163 - Director → ME
  • 13
    icon of address 4385, 15598333 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -773 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 14012300 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 65788 Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 48 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 St Peters Close, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,609 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 75 - Has significant influence or controlOE
  • 20
    icon of address Office 14224 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Bland Street, Lockwood, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 3981 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15286347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 37a Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15883142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Forest House 5th Floor Office Room No 5, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ now
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 8148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    CONCEPT BUSINESS ADVISORS LIMITED - 2020-02-14
    icon of address Suite 04-110 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,498 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 73 Middlesex Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 33
    icon of address Office 7q 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 34
    icon of address 38 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Bilal Babar, 176 Wellesley Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 179 - Director → ME
  • 36
    icon of address 67 The Severn, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 37
    DENETCI ACCOUNTANTS AND TAXATION LTD - 2016-08-15
    icon of address 225 Marsh Wall Canary Wharf, Office 20, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2018-06-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 182 - Director → ME
  • 38
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    icon of calendar 2019-08-02 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 39
    icon of address 4385, 14212298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 38 Bedford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 41
    icon of address 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 4385, 15868526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address House No 188 House No 188 Boleyn Road London, Boleyn Road London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Office 8789 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 23 Fylde Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 38 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1 Webster Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-11 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 37 Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 54 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 47 Highgrove Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 141 Albion Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 32a Avon Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 269 Coventry Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 181 - Director → ME
  • 55
    icon of address 20 Ruskin Avenue, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 184 - Director → ME
  • 56
    icon of address 24238, Sc784242 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suite 3422 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 58
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    MAXX CONVENIENCE LTD - 2024-06-14
    icon of address Flat 8 293 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-05-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 59
    icon of address 34-35 Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address Unit 1 Sandfold Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 316 Manchester Road Bolton Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Flat 24 Salisbury House, Lily Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 63
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 14 Kedleston Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 14207055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 14979028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Euro House, 30-34 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Office 3669 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 69
    icon of address 38 Dale Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 141 Albion Street, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 4385, 15416660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 51 North Hampton Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
  • 74
    icon of address Seed Of Life 219 Chester Road, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 75
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2021-07-08 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 22 Yoxall Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 77
    icon of address The Mill, 59 Stovall Avenue Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Suite 3/4, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,578 GBP2024-07-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 45 Hemans Road, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -849 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 149 Winstanley Drive, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2023-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-12-26 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 10 Giles Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 84
    icon of address 4385, 14932475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 16177586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 14120923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 13749627: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 6 Rossendale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 89
    icon of address 176 Westmorland Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 3 Thomas Webb Close, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 91
    icon of address 4385, 15434845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 4385, 07509927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-01
    IIF 180 - Director → ME
  • 2
    icon of address 313a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2016-01-01
    IIF 128 - Director → ME
    icon of calendar 2015-03-16 ~ 2016-01-01
    IIF 196 - Secretary → ME
  • 3
    icon of address 656 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-20 ~ 2024-04-25
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Lytchett House, 13 Freeland Park Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-11-29
    IIF 121 - Director → ME
  • 5
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,148 GBP2020-02-28
    Officer
    icon of calendar 2017-04-24 ~ 2019-05-15
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-05-15
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    icon of address 81 Dickens Street 81 Dickens Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,880 GBP2023-03-31
    Officer
    icon of calendar 2022-11-05 ~ 2022-12-11
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ 2022-12-11
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 32 Walmersley Road, Bury, England, Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2025-04-25
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-04-25
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 8
    icon of address 4385, 14764897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ 2023-08-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-08-09
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 24 ,225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-09-01
    IIF 67 - Has significant influence or control OE
  • 10
    icon of address 394 Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2014-06-03
    IIF 129 - Director → ME
    icon of calendar 2014-06-03 ~ 2014-06-03
    IIF 197 - Secretary → ME
  • 11
    1 ACE TRAININGS LIMITED - 2016-08-19
    icon of address 45 Fitzroy Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    438,005 GBP2017-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-07-31
    IIF 201 - Secretary → ME
  • 12
    SOLIDSET LIMITED - 2015-12-09
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,424 GBP2020-10-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-08-03
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-08-03
    IIF 104 - Ownership of shares – 75% or more OE
  • 13
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-02-13
    IIF 183 - Director → ME
  • 14
    icon of address 5 St Albans Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,064 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2017-01-17
    IIF 127 - Director → ME
    icon of calendar 2015-01-28 ~ 2016-04-01
    IIF 198 - Secretary → ME
  • 15
    IT MANAGEMENT SERVICES LONDON LTD - 2016-09-23
    TRADE MANAGEMENT CONSULTANTS LIMITED - 2013-06-04
    icon of address 63 Good Mayes Road, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    62,739 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-31 ~ 2013-03-20
    IIF 177 - Director → ME
  • 16
    icon of address 166 Aubrey Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-02
    IIF 176 - Director → ME
  • 17
    icon of address Regent House, Unit 7, 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,955 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ 2022-01-28
    IIF 199 - Secretary → ME
  • 18
    icon of address Flat 4 Bishop Lonsdale Way, Mickleover, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2025-08-17
    IIF 98 - Director → ME
  • 19
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-05-15
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-05-16
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 20
    icon of address 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,304 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-10
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-10
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 21
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    MAXX CONVENIENCE LTD - 2024-06-14
    icon of address Flat 8 293 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-06-24
    IIF 171 - Director → ME
  • 22
    icon of address 141 Albion Street, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-12 ~ 2023-03-19
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 3 Market Street, Cherry Tree Centre, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-06-09
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-06-09
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 30-32 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-11-10
    IIF 210 - Director → ME
  • 25
    icon of address 12 Glenthorne Garden, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,381 GBP2024-06-29
    Officer
    icon of calendar 2019-07-01 ~ 2021-08-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-08-01
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 26
    icon of address 103 Cambridge Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,871 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2023-01-01
    IIF 134 - Director → ME
  • 27
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,578 GBP2024-07-31
    Officer
    icon of calendar 2014-12-15 ~ 2017-11-12
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    IIF 66 - Ownership of shares – 75% or more OE
  • 28
    icon of address 149 Winstanley Drive, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2023-12-31
    Officer
    icon of calendar 2021-12-26 ~ 2024-04-06
    IIF 125 - Director → ME
  • 29
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ 2019-05-24
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-05-24
    IIF 190 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.