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

Iqbal, Tahir

    Related profiles found in government register
  • Iqbal, Tahir
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 1
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 2
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 3
  • Iqbal, Tahir
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 4
  • Iqbal, Tahir
    British business executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 5
    • 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 6
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 7
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 8
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 9 IIF 10
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 11
    • Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 12
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Iqbal, Tahir
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 16
    • 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 17
    • Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 18
  • Iqbal, Tahir
    British builders born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 19
  • Iqbal, Tahir
    British business born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 20
    • Fairacres House, Dedworth Road, Windsor, SL4 4LE, England

      IIF 21
    • Fairacres Industrial Estate, Dedworth Road, Windsor, SL4 4LE, England

      IIF 22
  • Iqbal, Tahir
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 23
  • Iqbal, Tahir
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 24
  • Iqbal, Tahir
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • Id Maidenhead, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 27
    • Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 28
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 29
    • Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 30
  • Iqbal, Tahir
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 31 IIF 32
  • Iqbal, Tahir
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Danesfield House, 1st Floor, West Street, Maidenhead, Berkshire, SL6 1HR

      IIF 33
  • Iqbal, Tahir
    British proposed director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 34 IIF 35
  • Iqbal, Tahir
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Eclipse Specialist Cars Ltd, Armytage Road, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 36
    • 269, Leeds Road, Shipley, BD18 1EH, England

      IIF 37
  • Mr Iqbal Tahir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 38
    • 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 39
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 40
  • Iqbal, Tahir
    Pakistani dirctor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 96, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 41
  • Tahir, Iqbal
    British business man born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 42
    • 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 43
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 44
    • Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, England

      IIF 45
    • Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 46
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-04 Peel House, London Road, Morden, SM4 5BX, United Kingdom

      IIF 47
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 48
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 49
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 50 IIF 51
  • Iqbal, Tahir
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 52
  • Iqbal, Tahir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 53
  • Iqbal, Tahir
    British self employed born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre , 102-116, Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 54
  • Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 55
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 56
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 57
    • 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 58
    • 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 59
    • Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 60
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 61 IIF 62
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 66
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 67
  • Tahir, Iqbal
    British heating engineer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 73, Wilmington Gardens, Barking, IG11 9TR, England

      IIF 68
  • Iqbal, Tahir
    British coffee shop born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Stratford Road, Milton Keynes, MK13 9HB, United Kingdom

      IIF 69
  • Mr Tahir Iqbal
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 70
    • Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 71
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 72
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
    • Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 74
    • Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 75
    • Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 76
    • Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 77 IIF 78
  • Mr Tahir Iqbal
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 127, Coachway Road, Broughton, Milton Keynes, MK10 9RU, England

      IIF 79
  • Mr Tahir Iqbal
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Leeds Road, Shipley, BD18 1EH, England

      IIF 80
  • Iqbal, Tahir

    Registered addresses and corresponding companies
    • 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 81
  • Iqbal, Tahir
    Pakistani builder born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 82
  • Iqbal, Tahir
    Pakistani company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Brantwood Crescent, Bradford, West Yorkshire, BD9 6QD, England

      IIF 83
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 84
  • Mr Tahir Iqbal
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 96, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 85
  • Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 86
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 87
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 88
    • Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, United Kingdom

      IIF 89
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 90 IIF 91
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Tahir, Iqbal
    Uk business man born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217 Streatham Road, Mitcham, CR4 2AJ, England

      IIF 95
  • Mr Tahir Iqbal
    Pakistani born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    152 Lessingham Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    Id Maidenhead Vanwall Road, Vanwall Business Park, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 35 - director → ME
  • 4
    Eclipse Specialist Cars Ltd, Armytage Road, Brighouse, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 36 - director → ME
  • 5
    48 Brantwood Crescent, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    7,213 GBP2023-07-31
    Officer
    2018-07-19 ~ now
    IIF 82 - director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 6
    158 Garratt Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    Zaman House, Church Road, Maidenhead, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    96 Dickens Avenue, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    11,718 GBP2024-03-31
    Officer
    2008-10-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    221 Longley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,681 GBP2024-02-28
    Officer
    2017-02-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 10
    73 Wilmington Gardens, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 68 - director → ME
  • 11
    13 Laings Avenue, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    34 Lavender Grove, Mitcham, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    Zaman House, Church Road, Maidenhead, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    Claremont House, 70-72 Alma Road, Windsor, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 15
    ADHARASI LTD - 2017-08-11
    158 Garratt Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    2022-03-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 83 - director → ME
  • 17
    Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 18
    269 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    Suite 3-04 London Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 20
    Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 21
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    2022-03-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 22
    Suite 3-04 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2025-04-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    Suite 3-04 Peel House London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,852 GBP2021-09-30
    Officer
    2018-09-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 25
    Suite 3-06 Peel House London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -4,882 GBP2022-06-30
    Officer
    2025-02-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    Company number 06085380
    Non-active corporate
    Officer
    2007-02-06 ~ now
    IIF 20 - director → ME
  • 27
    Company number 06490377
    Non-active corporate
    Officer
    2008-02-08 ~ now
    IIF 29 - director → ME
Ceased 25
  • 1
    ACCOUNT FOR ACCURACY LTD - 2023-06-23
    MORDEN ACCOUNTANCY LTD - 2020-06-25
    2b Glanmor Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,221 GBP2023-06-30
    Officer
    2020-06-16 ~ 2023-06-10
    IIF 45 - director → ME
    Person with significant control
    2020-06-16 ~ 2023-06-10
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    13 Brockhapton Brockhampton, Downhead Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -9,456 GBP2023-07-31
    Officer
    2014-07-31 ~ 2017-08-01
    IIF 69 - director → ME
    Person with significant control
    2016-07-31 ~ 2017-08-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control OE
  • 3
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    Unit 11 Lake End Court, Taplow Road, Taplow, England
    Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    2023-03-17 ~ 2023-03-31
    IIF 27 - director → ME
  • 4
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    2005-07-07 ~ 2023-09-30
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-30
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    85 Great Portland Street, First Floor, London
    Corporate (4 parents)
    Officer
    2017-08-30 ~ 2020-02-18
    IIF 24 - director → ME
    Person with significant control
    2017-08-30 ~ 2020-03-02
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 6
    Vista Centre, 50 Salisbury Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    2011-01-17 ~ 2011-10-16
    IIF 33 - director → ME
  • 7
    Art House, St. Peters Road, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Officer
    2015-09-16 ~ 2019-04-30
    IIF 22 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-04-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    217 Streatham Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,350 GBP2017-09-30
    Officer
    2015-10-27 ~ 2017-02-16
    IIF 17 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-02-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    MAZ CARS LTD - 2017-05-24
    Square Root Business Centre , 102-116 Windmill Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,389 GBP2023-06-30
    Officer
    2016-06-22 ~ 2017-08-24
    IIF 54 - director → ME
  • 10
    3-04 Peel House London Road, Morden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2020-09-30
    Officer
    2021-05-01 ~ 2021-12-02
    IIF 47 - director → ME
  • 11
    ADHARASI LTD - 2017-08-11
    158 Garratt Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    2018-10-01 ~ 2020-03-10
    IIF 11 - director → ME
    2017-08-01 ~ 2018-06-01
    IIF 44 - director → ME
  • 12
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    2018-07-31 ~ 2021-04-01
    IIF 14 - director → ME
    Person with significant control
    2018-07-31 ~ 2021-04-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,379 GBP2022-06-30
    Officer
    2018-06-04 ~ 2023-03-17
    IIF 13 - director → ME
    Person with significant control
    2018-06-04 ~ 2023-03-17
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    Airport House, Purley Way, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -13,753 GBP2024-04-30
    Officer
    2014-09-02 ~ 2017-12-07
    IIF 42 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-12-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    PAKISTAN ACHIEVEMENT AWARDS LIMITED - 2014-05-07
    217 Streatham Road, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ 2014-05-02
    IIF 95 - director → ME
  • 16
    200 Green Lane, Small Heath, Birmingham, England
    Corporate
    Equity (Company account)
    -2,503 GBP2020-04-30
    Officer
    2016-06-10 ~ 2018-06-01
    IIF 43 - director → ME
    Person with significant control
    2016-06-03 ~ 2018-06-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -3,424 GBP2024-01-31
    Officer
    2018-01-12 ~ 2019-10-01
    IIF 52 - director → ME
    2024-09-01 ~ 2024-09-01
    IIF 16 - director → ME
    Person with significant control
    2018-01-12 ~ 2020-06-01
    IIF 91 - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2024-09-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    2022-03-01 ~ 2022-03-10
    IIF 10 - director → ME
    2018-03-20 ~ 2019-03-05
    IIF 51 - director → ME
    Person with significant control
    2018-03-20 ~ 2019-03-01
    IIF 92 - Ownership of shares – 75% or more OE
    2022-03-01 ~ 2022-03-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    2015-03-31 ~ 2015-09-08
    IIF 21 - director → ME
  • 20
    GOLDEN EXECUTIVE (MAIDENHEAD) TRAVEL LIMITED - 2011-11-23
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-04-06 ~ 2010-06-25
    IIF 34 - director → ME
  • 21
    6-8 Claremont Road, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    2018-07-31 ~ 2020-05-10
    IIF 15 - director → ME
    Person with significant control
    2018-07-31 ~ 2020-05-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    Suite 3-04 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2019-11-14 ~ 2025-03-10
    IIF 2 - director → ME
    Person with significant control
    2021-07-02 ~ 2025-03-10
    IIF 90 - Ownership of shares – 75% or more OE
  • 23
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -16,949 GBP2024-02-28
    Officer
    2021-12-01 ~ 2023-09-11
    IIF 3 - director → ME
  • 24
    Peel House, London Road, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,067 GBP2022-07-31
    Officer
    2017-07-01 ~ 2018-02-01
    IIF 12 - director → ME
    2020-06-01 ~ 2021-11-25
    IIF 46 - director → ME
    2014-11-12 ~ 2015-10-27
    IIF 84 - director → ME
    2014-05-27 ~ 2014-09-30
    IIF 81 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2021-11-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    Company number 06676357
    Non-active corporate
    Officer
    2008-10-20 ~ 2009-10-29
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.