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

Mr Sajid Ali

    Related profiles found in government register
  • Mr Sajid Ali
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Friars Way, Chertsey, Surrey, KT16 8PW, England

      IIF 1 IIF 2
    • icon of address 131, Uxbridge Road, Feltham, TW13 5EJ, England

      IIF 3 IIF 4 IIF 5
  • Mr Sajid Ali
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Birmingham, B5 7NN, England

      IIF 6
    • icon of address 5, Sir Harrys Road, Birmingham, B5 7QH, England

      IIF 7
    • icon of address 60, Belsize Lane, Hampstead, London, NW3 5AR, England

      IIF 8
  • Mr Sajid Ali
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, England

      IIF 9 IIF 10
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, United Kingdom

      IIF 11
  • Mr Sajid Ali
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 12
    • icon of address 26, Tame Road, Birmingham, B6 7DS, England

      IIF 13
    • icon of address 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 14
    • icon of address 65, Alcester Road South, Birmingham, B14 7JG, England

      IIF 15
    • icon of address 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 16
    • icon of address Unit 17, Tolgate Shopping Centre, High Street, Smethwick, Birmingham, West Midlands, B67 7RA, England

      IIF 17
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 18
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 19
    • icon of address 243, Dudley Port, Tipton, DY4 7RL, England

      IIF 20
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL

      IIF 21
    • icon of address 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 22
  • Mr Sajid Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 23
  • Dr Sajid Ali
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Health Centre, Common Road, Langley, Slough, SL3 8LE, United Kingdom

      IIF 24
  • Mr Sajid Ali
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bramley Road, Birmingham, B27 6TR, England

      IIF 25 IIF 26 IIF 27
    • icon of address 28, Moorcroft Road, Birmingham, B13 8LX

      IIF 28
    • icon of address Flat 15 Abacus Building, Warwick Street, Birmingham, B12 0NW, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 10, Stechford Trading Estate, Lyndon Road, Stechford, Birmingham, B33 8BU, England

      IIF 31 IIF 32
  • Mr Sajid Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 33
    • icon of address 194, Wellington Road, Handsworth, Birmingham, B20 2QJ, England

      IIF 34
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 35 IIF 36
    • icon of address 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 37
    • icon of address 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 38
  • Mr Sajid Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, England

      IIF 39
    • icon of address Unit 9, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 40
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 41 IIF 42
  • Mr Sajid Ali
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Croydon Road, Caterham, CR3 6QB, England

      IIF 43
  • Mr Sajid Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Vera Road, Birmingham, B26 1TU, England

      IIF 44
  • Mr Sajid Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 45 IIF 46 IIF 47
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 48
  • Mr Sajid Ali
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Audreys Close, Hatfield, AL10 8UN, England

      IIF 49
  • Mr Sajid Ali
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 418, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 50
    • icon of address C/o Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, G73 1BZ, Scotland

      IIF 51
  • Ali, Sajid
    British builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Uxbridge Road, Feltham, TW13 5EJ, England

      IIF 52 IIF 53
  • Ali, Sajid
    British building contractor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Friars Way, Chertsey, Surrey, KT16 8PW, England

      IIF 54 IIF 55
  • Ali, Sajid
    British businessman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Granville Avenue, Hounslow, TW3 3TF, England

      IIF 56
  • Ali, Sajid
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Uxbridge Road, Feltham, TW13 5EJ, England

      IIF 57
  • Mr Sajid Ali
    Pakistani born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sherwood Place, Bradford, BD2 3DX, England

      IIF 58
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Mr Sajid Ali
    Pakistani born in January 1984

    Resident in England

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

      IIF 60
  • Mr Sajid Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colmer Road, London, SW16 5JU, England

      IIF 61
  • Mr Sajid Ali
    Pakistani born in April 1996

    Resident in England

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

      IIF 62
  • Ali, Sajid
    British businessman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, England

      IIF 63
    • icon of address 81, Colworth Road, Leytonstone, London, E11 1JA, United Kingdom

      IIF 64
  • Ali, Sajid
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, James Lane, London, E10 6HZ, England

      IIF 65
  • Ali, Sajid
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Birmingham, B5 7NN, England

      IIF 66
    • icon of address 5, Sir Harrys Road, Birmingham, B5 7QH, England

      IIF 67
  • Ali, Sajid
    British retailer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Belsize Lane, Belsize Park, London, NW3 5AR, United Kingdom

      IIF 68
  • Ali, Sajid
    British administrator born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, United Kingdom

      IIF 69
  • Ali, Sajid
    British business person born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, England

      IIF 70
  • Ali, Sajid
    British it professional born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Edmund Street, Rochdale, OL12 6QF, England

      IIF 71
  • Ali, Sajid
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 72
    • icon of address 26, Tame Road, Birmingham, B6 7DS, England

      IIF 73
    • icon of address 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 74
    • icon of address 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 75
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 76
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 77
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 78
    • icon of address 243, Dudley Port, Tipton, West Midlands, DY4 7RL, United Kingdom

      IIF 79 IIF 80
    • icon of address Flat Above 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 81
    • icon of address 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 82
    • icon of address 116/126, Steelhouse Lane, Wolverhampton, WV2 2AW, England

      IIF 83
  • Ali, Sajid
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 84
  • Ali, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31b, Girton Street, Salford, M7 1UR, England

      IIF 85
  • Ali, Sajid, Dr
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Health Centre, Common Road, Langley, Slough, SL3 8LE, United Kingdom

      IIF 86
  • Ali, Sajid, Dr
    British doctor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Health Centre, Common Road, Langley, Berkshire, SL3 8LE, United Kingdom

      IIF 87
    • icon of address Langley Medical Ltd, Common Road, Slough, SL3 8LE, United Kingdom

      IIF 88
  • Ali, Sajid, Dr
    British general practitioner born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marks Hospital, 112 St. Marks Road, Maidenhead, SL6 6DU, England

      IIF 89
  • Mr Sajid Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sydenham Road, London, SE26 5QF, England

      IIF 90
    • icon of address 36, Gordon Woodward Way, Oxford, OX1 4XL, England

      IIF 91
  • Mr Sajid Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 92
  • Mr Sajid Ali
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B 385, Harrow Road, London, W9 3NA, England

      IIF 93
  • Mr Sajid Ali
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Chambers, 58-a Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 94
    • icon of address 2, Foster Road, London, E13 8BT, England

      IIF 95
  • Mr. Sajid Ali
    Pakistani born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 96
  • Ali, Sajid
    British director of company born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 97
  • Ali, Sajid
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Thames House, Thames Street, Rotherham, South Yorkshire, S60 1LU, England

      IIF 98
  • Ali, Sajid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Sajid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 107
    • icon of address 218, Corporation Street, Birmingham, B4 6QB, England

      IIF 108
    • icon of address 39, Manor Road North, Birmingham, West Midlands, B16 9JS, England

      IIF 109
    • icon of address 39, Manor Road North, Edgbaston, Birmingham, B16 9JS, England

      IIF 110 IIF 111
    • icon of address 483 First Floor, Coventry Road, Birmingham, West Midlands, B10 0JS, England

      IIF 112 IIF 113
    • icon of address 483 First Floor, Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 114
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 115
    • icon of address Flat 15 Abacus Building, Warwick Street, Birmingham, B12 0NW, United Kingdom

      IIF 116 IIF 117
    • icon of address Unit 10, Stechford Trading Estate, Lyndon Road, Stechford, Birmingham, B33 8BU, England

      IIF 118
    • icon of address Units 15-18, Hales Industrial Park, Rowley's Green Lane, Coventry, CV6 6AT

      IIF 119
  • Ali, Sajid
    British director of company born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Edward Road, Balsall Heath, Birmingham, B12 9LH, England

      IIF 120
  • Ali, Sajid
    British sales born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Manor Road North, Egbaston, Birmingham, B16 9JS, England

      IIF 121
  • Ali, Sajid
    British administrator born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 122
  • Ali, Sajid
    British commercial director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 123
  • Ali, Sajid
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 124
    • icon of address 194, Wellington Road, Handsworth, Birmingham, B20 2QJ, England

      IIF 125
    • icon of address 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 126
  • Ali, Sajid
    British project manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 127
  • Ali, Sajid
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Sajid
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Am Business Centre, 20 River Road, Barking, IG11 0DG, England

      IIF 130
    • icon of address Unit 9, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 131
  • Ali, Sajid
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Croydon Road, Caterham, CR3 6QB, England

      IIF 132
  • Ali, Sajid
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bramley Road, Birmingham, B27 6TR, England

      IIF 133
  • Ali, Sajid
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Vera Road, Birmingham, B26 1TU, England

      IIF 134
  • Ali, Sajid
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 135
  • Ali, Sajid
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 136
  • Ali, Sajid
    British retailer born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 137
  • Ali, Sajid
    British self employed born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dunkirk Avenue, West Bromwich, B70 0ER, United Kingdom

      IIF 138
  • Dr Sajid Ali
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Linkways, Stevenage, SG1 1PR, England

      IIF 139
  • Mr Sajid Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15559027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • icon of address 16603171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
  • Mr. Sajid Ali Bukhari
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 142
    • icon of address 140, Shorncliffe Road, Folkestone, CT20 3PD, England

      IIF 143
  • Mr Sajid Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 144
    • icon of address 320, Grove Green Road, London, E11 4EA, United Kingdom

      IIF 145
  • Mr Sajid Ali
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Albert Drive, Woking, GU21 5TY, United Kingdom

      IIF 146
  • Mr Sajid Ali
    Pakistani born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 147
  • Ali, Sajid
    British director born in April 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 117, Sheppey Road, Becontree, Essex, RM9 4LB, England

      IIF 148
  • Ali, Sajid
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Audreys Close, Hatfield, AL10 8UN, England

      IIF 149
  • Mr Sajid Ali
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingston Close, Romford, RM6 5QB, United Kingdom

      IIF 150
  • Mr Sajid Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Toller Lane, Bradford, BD8 9DA, United Kingdom

      IIF 151
  • Mr Sajid Ali
    Pakistani born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Gleddoch Road, Unit 6, Glasgow, G52 4BD, Scotland

      IIF 152
  • Mr. Sajid Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Warren Drive, London, E11 2LR, United Kingdom

      IIF 153
  • Sajid Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gloucester Street, London, SW1V 2DB, England

      IIF 154
    • icon of address 129, Yeoman Meadow, Northampton, NN4 9YU, England

      IIF 155
  • Ali, Sajid
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 418, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 156
  • Ali, Sajid
    British director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, Scotland

      IIF 157
  • Bukhari, Sajid Ali, Mr.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 158
    • icon of address 140, Shorncliffe Road, Folkestone, CT20 3PD, England

      IIF 159
  • Mr Sajad Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 160
  • Mr Sajid Ali
    Pakistani born in July 1981

    Resident in Pakistan

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

      IIF 161
  • Mr Sajid Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58/45, Galani Park Phase 1, Shadab Society, Lahore, 54000, Pakistan

      IIF 162
  • Mr Sajid Ali
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86a, Alhamd Park Phase 1, Hajvery Road, Lahore, 54000, Pakistan

      IIF 163
  • Mr Sajid Ali
    Pakistani born in December 1986

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address Office 666, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 164
  • Mr Sajid Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Longford Street, Manchester, M18 8QG, England

      IIF 165
  • Mr Sajid Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Mr Sajid Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 155, Cowbridge Lane, Barking, IG11 8LF, England

      IIF 167
  • Mr Sajid Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15506406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Mr. Sajad Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Rosliston Road, Burton-on-trent, DE15 9RF, England

      IIF 169
    • icon of address 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 170
  • Ali, Sajid
    born in May 1974

    Resident in England

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

      IIF 171
  • Mr Sajid Ali
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 172
  • Mr Sajid Ali
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G8, 30 Marigold Court, Brackla, Bridgend, South Wales, CF31 2NB, United Kingdom

      IIF 173
  • Mr Sajid Ali
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3329, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 174
  • Mr Sajid Ali
    Pakistani born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Jindraka Tehsil District, Okara, 55050, Pakistan

      IIF 175
  • Mr Sajid Ali
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 176
  • Mr Sajid Ali
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 177
  • Mr Sajid Ali
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 178
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 179
    • icon of address 5th Floor, 167-169 Great Portland, London, W1W 5PF, United Kingdom

      IIF 180
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 181
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 182
  • Mr Sajid Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 3 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 183
  • Mr. Sajid Ali
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A7 , Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 184
  • Sajid Ali
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 185
    • icon of address 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 186
  • Ali, Sajid
    Pakistani director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sherwood Place, Bradford, BD2 3DX, England

      IIF 187
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 188
  • Ali, Sajid
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cavalry Court, Aldershot, GU11 1YZ, England

      IIF 189
  • Ali, Sajid
    Pakistani director born in January 1984

    Resident in England

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

      IIF 190
  • Ali, Sajid
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colmer Road, London, SW16 5JU, England

      IIF 191
  • Ali, Sajid
    Pakistani director born in April 1996

    Resident in England

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

      IIF 192
  • Ali, Sajid
    Pakistani director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gloucester Street, London, SW1V 2DB, England

      IIF 193
  • Ali, Sajid, Mr.
    Pakistani director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Princess Anne Road, Broadstairs, CT10 3HL, England

      IIF 194
  • Bukhari, Sajid Ali
    Pakistani director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme House, The Street, Deal, Kent, CT14 0DE, United Kingdom

      IIF 195
  • Mr Sajid Ali
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Jamia Masjid Dijkot, Faisalabad, 38000, Pakistan

      IIF 196
  • Mr Sajid Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 197
  • Mr Sajid Ali Bukhari
    Pakistani born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 198
  • Sajid Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/1, 65, Daisy Street, Glasgow, G42 8HG, United Kingdom

      IIF 199
  • Ali, Sajid
    Pakistani commercial director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gordon Woodward Way, Oxford, OX1 4XL, England

      IIF 200
  • Ali, Sajid
    Pakistani student born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Sydenham Road, London, SE26 5QF, England

      IIF 201
  • Ali, Sajid
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 202
  • Ali, Sajid
    Pakistani director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B 385, Harrow Road, London, W9 3NA, England

      IIF 203
  • Ali, Sajid
    Pakistani company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foster Road, London, E13 8BT, England

      IIF 204
  • Ali, Sajid
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Chambers, 58-a Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 205
  • Ali, Sajid
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15559027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
  • Ali, Sajid, Dr
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Linkways, Stevenage, SG1 1PR, England

      IIF 207
  • Mr Sajid Ali
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Daak Khana Khas, Phularwan Kamboh, Depalpur, 56180, Pakistan

      IIF 208
  • Mr Sajid Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 209
  • Sajid, Ali
    Pakistani chef born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Northdown Road, Cliftonville, Margate, CT9 2QY, England

      IIF 210
  • Sajid Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Thanet Street, London, WC1H 9QL, United Kingdom

      IIF 211
  • Sajid Ali
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2090, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 212
  • Sajid Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8894, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 213
  • Sajid Ali
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15196747 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 214
  • Sajid Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5261, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
    • icon of address Flat 1, 106 Nottingham Road, Ripley, DE5 3AX, United Kingdom

      IIF 216
  • Sajid Ali
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Papo House Kachi Basti Muhallah Bilal Ganj Kamalia, Toba Tek Singh, 36351, Pakistan

      IIF 217
  • Sajid Ali
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 218
  • Sajid Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2655, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 219
  • Sajid Ali
    Pakistani born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, 2/2 108 Hickman St, Glasgow, G42 8ST, United Kingdom

      IIF 220
  • Ali, Sajid
    British director

    Registered addresses and corresponding companies
    • icon of address 163 Centenary Plaza, Birmingham, B1 1TB

      IIF 221
  • Mr Sajid Ali
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cavalry Court, Aldershot, GU11 1YZ, England

      IIF 222
  • Ali, Sajid
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Warren Drive, London, E11 2LR, United Kingdom

      IIF 223
    • icon of address 320, Grove Green Road, London, E11 4EA, United Kingdom

      IIF 224
  • Ali, Sajid
    British business born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 225
  • Ali, Sajid
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 226
  • Ali, Sajid
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 227
  • Ali, Sajid
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Howards Road, Woking, Surrey, GU22 9AP, United Kingdom

      IIF 228
  • Ali, Sajid
    British private hire driver born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Albert Drive, Woking, GU21 5TY, United Kingdom

      IIF 229
  • Ali, Sajid
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ferndale Crescent, Camp Hill, Birmingham, West Midlands, B12 0HF, England

      IIF 230
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
  • Ali, Sajid
    Pakistani company director born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 232
  • Bukhari, Sajid Ali
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 233
  • Mr Sajid Ali
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 320, Mercia Lodge Broadgate, Coventry, CV1 1NB, United Kingdom

      IIF 234
  • Mr Sajid Ali
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 235
  • Mr Sajid Ali
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Northdown Road, Cliftonville, Margate, CT9 2QY, England

      IIF 236
    • icon of address 117, Northdown Road, Cliftonville, Margate, Kent, CT9 2QY, United Kingdom

      IIF 237
  • Mr Sajid Ali
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2655, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 238
  • Mr Sajid Ali
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chowk, Purani Tehseel Bosan Road ,makan No 379/11, Mohalla Basti Kumharan Wali, Multan, 60000, Pakistan

      IIF 239
  • Mr Sajid Ali Bukhari
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 240
  • Sajid Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4665, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 241
  • Sajid Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4356, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 242
  • Ali, Sajad, Mr.
    British businessman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Rosliston Road, Burton-on-trent, DE15 9RF, England

      IIF 243
    • icon of address 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 244
  • Ali, Sajid
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Moorcroft Road, Birmingham, B13 8LX, United Kingdom

      IIF 245
  • Ali, Sajid
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2172, Brindley House, 101 Newhall Street, Birmingham, West Midlands, B1 1LL, United Kingdom

      IIF 246
    • icon of address 2172, Brindley House, 101 Newhall Street, Birmingham, West Midlands, B3 1LL, England

      IIF 247
    • icon of address 50-54, Rea Street, Digbeth, Birmingham, West Midlands, B5 6BB, United Kingdom

      IIF 248
  • Ali, Sajid
    born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Thornes Lane, Wakefield, West Yorkshire, WF1 5RR, United Kingdom

      IIF 249
  • Ali, Sajid
    British van driver born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingston Close, Romford, RM6 5QB, United Kingdom

      IIF 250
  • Ali, Sajid
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/1, 65, Daisy Street, Glasgow, G42 8HG, United Kingdom

      IIF 251
  • Ali, Sajid
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Toller Lane, Bradford, BD8 9DA, United Kingdom

      IIF 252
  • Ali, Sajid
    Pakistani director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Gleddoch Road, Unit 6, Glasgow, G52 4BD, Scotland

      IIF 253
  • Ali, Sajid
    Pakistani director born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, 2/2 108 Hickman St, Glasgow, G42 8ST, United Kingdom

      IIF 254
  • Ali, Sajad
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 255
  • Ali, Sajid
    Pakistani director born in September 1978

    Resident in Pakistan

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

      IIF 256
  • Ali, Sajid
    Pakistani ecommerce born in July 1981

    Resident in Pakistan

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

      IIF 257
  • Ali, Sajid
    Pakistani entrepreneur born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58/45, Galani Park Phase 1, Shadab Society, Lahore, 54000, Pakistan

      IIF 258
  • Ali, Sajid
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E-673 B, Sial Street, Ali Park, Bedian Road, Lahore Cantt., 54000, Pakistan

      IIF 259
  • Ali, Sajid
    Pakistani company director born in December 1986

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address Office 666, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 260
  • Ali, Sajid
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Jindraka Tehsil District, Okara, 55050, Pakistan

      IIF 261
  • Ali, Sajid
    Pakistani management accountant born in July 1989

    Resident in Pakistan

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

      IIF 262
  • Ali, Sajid
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 263
  • Ali, Sajid
    Pakistani director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Longford Street, Manchester, M18 8QG, England

      IIF 264
  • Ali, Sajid
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 265
    • icon of address 24, Thanet Street, London, WC1H 9QL, United Kingdom

      IIF 266
  • Ali, Sajid
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2090, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 267
  • Ali, Sajid
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 155, Cowbridge Lane, Barking, IG11 8LF, England

      IIF 268
    • icon of address Office 8894, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 269
  • Ali, Sajid
    Pakistani business person born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15506406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 270
  • Ali, Sajid
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala, Gosia Abad, Pirmahal, Punjab, 36300, Pakistan

      IIF 271
  • Ali, Sajid
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Jamia Masjid Dijkot, Faisalabad, 38000, Pakistan

      IIF 272
  • Ali, Sajid, Mr.
    Pakistani business person born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A7 , Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 273
  • Ali, Sajid
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15196747 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 274
  • Ali, Sajid
    Pakistani president born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 275
  • Ali, Sajid
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G8, 30 Marigold Court, Brackla, Bridgend, South Wales, CF31 2NB, United Kingdom

      IIF 276
  • Ali, Sajid
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3329, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 277
  • Ali, Sajid
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5261, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
    • icon of address Flat 1, 106 Nottingham Road, Ripley, DE5 3AX, United Kingdom

      IIF 279
  • Ali, Sajid
    Pakistani ceo born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Papo House Kachi Basti Muhallah Bilal Ganj Kamalia, Toba Tek Singh, 36351, Pakistan

      IIF 280
  • Ali, Sajid
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 281
    • icon of address 5th Floor, 167-169 Great Portland, London, W1W 5PF, United Kingdom

      IIF 282
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 283 IIF 284
  • Ali, Sajid
    Pakistani freelancer born in June 1992

    Resident in Pakistan

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

      IIF 285
  • Ali, Sajid
    Pakistani shopkeper born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 286
  • Ali, Sajid
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 3 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 287
  • Ali, Sajid
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2655, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 288
  • Ali, Sajid
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4665, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 289
  • Ali, Sajid
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4356, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 290
  • Ali, Sajid
    Pakistani chief executive born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 291
  • Ali, Sajid
    Pakistani entrepreneur born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Daak Khana Khas, Phularwan Kamboh, Depalpur, 56180, Pakistan

      IIF 292
  • Ali, Sajid
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, England

      IIF 293
  • Mr Ali Sajid
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5433, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Sajid Ali
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 295 IIF 296
  • Sajid Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15561107 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 297
  • Sajid, Ali
    Pakistani company director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5433, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 298
  • Ali, Sajid

    Registered addresses and corresponding companies
    • icon of address 49, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, England

      IIF 299
    • icon of address 62a, Toller Lane, Bradford, BD8 9DA, United Kingdom

      IIF 300
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 301
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 302
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 303
    • icon of address 212, Albert Drive, Woking, GU21 5TY, United Kingdom

      IIF 304
  • Ali, Sajid
    Pakistani director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Wellington Road, Handsworth, Birmingham, B20 2QL, England

      IIF 305
  • Ali, Sajid
    Pakistani retailer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 320, Mercia Lodge Broadgate, Coventry, CV1 1NB, United Kingdom

      IIF 306
  • Ali, Sajid
    Pakistani businessman born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 307
  • Ali, Sajid
    Pakistani manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Northdown Road, Cliftonville, Margate, Kent, CT9 2QY, United Kingdom

      IIF 308
  • Ali, Sajid
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 309 IIF 310
  • Ali, Sajid
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2655, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 311
  • Ali, Sajid
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 Ashton House, Petersfield Rise, London, SW15 4AY, United Kingdom

      IIF 312
  • Ali, Sajid
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15561107 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
  • Shahid Nazir, Sajid Ali Muhammad
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16603171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 314
child relation
Offspring entities and appointments
Active 142
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,603 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Princess Anne Road, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ 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
  • 4
    icon of address 4 Princess Anne Road, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Thanet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 211 - Has significant influence or control as a member of a firmOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14346642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 17, Tolgate Shopping Centre High Street, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,853 GBP2017-02-02
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,991 GBP2018-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    ALISHA POLSKI SKLEP LIMITED - 2014-06-19
    icon of address 242 Wellington Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 305 - Director → ME
  • 10
    icon of address Unit 31b Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 85 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,723 GBP2024-01-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Beechfield Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 59 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,926 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    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
  • 15
    icon of address 51 Longford Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 95 Edmund Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 19 Bramley Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 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
  • 18
    icon of address C/o Lockhart Amin 13 Granville Street, United Kingdom, Scotland, United Kingdom, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    icon of address 95 Edmund Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address Langley Health Centre Common Road, Langley, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 29 Ferndale Crescent, Camp Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 230 - Director → ME
  • 22
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,625 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    FINEPRO LTD - 2024-10-01
    icon of address 38 Connaught Gardens, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 26
    icon of address 59 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 27
    icon of address 140 Shorncliffe Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 10, Stechford Trading Estate Lyndon Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2020-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    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
  • 30
    icon of address Flat 1 106 Nottingham Road, Ripley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 108 2/2 108 Hickman St, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 121 - Director → ME
  • 33
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 107 - Director → ME
  • 34
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 109 - Director → ME
  • 35
    icon of address 418 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Langley Health Centre, Langley Medical Ltd, Common Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 88 - Director → ME
  • 37
    icon of address 19 Bramley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 186 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    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
  • 39
    icon of address 146 Sutton Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 104 - Director → ME
  • 40
    icon of address 4385, 15506406 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 38 Galsworthy Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 44 Arden Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 49 Adria Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 103 - Director → ME
  • 44
    icon of address 214 Rosliston Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 2a Harrowden Lane, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,222 GBP2024-10-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 59 Dunkirk Avenue, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 20 Guild Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 9 Sherwood Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 15566638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 117 Sheppey Road, Becontree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 148 - Director → ME
  • 51
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,119 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 194 Wellington Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,600 GBP2025-01-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 53
    icon of address 21 Linkways, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 54
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-06 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Flat 15 Abacus Building, 1 Warwick Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 112 - Director → ME
  • 56
    icon of address 15 Granville Avenue, Hounslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 56 - Director → ME
  • 57
    icon of address 2 Foster Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 17 Vera Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office 5433 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 60
    icon of address 48 Sydenham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 19 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 199 - Has significant influence or control as a member of a firmOE
    IIF 199 - Has significant influence or control over the trustees of a trustOE
    IIF 199 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Unit 3 A7 , Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 63
    LANDMARK LONDON NETWORK LIMITED - 2024-03-15
    icon of address 83 Higher Drive, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 64
    icon of address 48a James Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,512 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 65 - Director → ME
  • 65
    icon of address Langley Health Centre, Common Road, Langley, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    531,232 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 87 - Director → ME
  • 66
    icon of address 6a Croydon Road, Caterham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 86 Nelson Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,306 GBP2024-09-30
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 68
    icon of address St Marks Hospital, 112 St. Marks Road, Maidenhead, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    950,451 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 89 - Director → ME
  • 69
    icon of address 4385, 14578577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 71
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Am Business Centre, 20 River Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 26 Tame Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 19 Howards Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 228 - Director → ME
  • 75
    icon of address 126 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Lytchett House 3 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 77
    KHAI LIMITED - 2014-06-10
    icon of address 225 Edward Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 120 - Director → ME
  • 78
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2023-08-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 79
    icon of address 19 Bramley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 9, 20 River Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 36 Gordon Woodward Way, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 4385, 14365039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 5 Sir Harrys Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 84
    icon of address 6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    658 GBP2021-02-28
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 128 Matlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 223 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 153 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    S&D PLUMBING MAINTENANCE LTD - 2022-10-28
    icon of address 2 Colmer Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    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
  • 87
    icon of address 320 Grove Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 145 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove membersOE
  • 88
    icon of address Flat B 385 Harrow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 89
    icon of address Suite 3862 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 122 Alexandra Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    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
  • 91
    icon of address 131 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 16016230 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 90 Thornbury Avenue, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,521 GBP2018-01-31
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 90 90 Thornbury Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,726 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 3 Cavalry Court, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 4 Kingston Close, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 95 Edmund Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,884 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 24238, Sc802440 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 129 Yeoman Meadow, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    450 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 4385, 14785882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit 11 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 16603171 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 103
    icon of address 9 Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 104
    icon of address Office 2655 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 4385, 15559027 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 106
    icon of address Office 8894 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ 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
  • 109
    icon of address 4385, 14213045 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 4385, 15561107 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 111
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 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
  • 113
    icon of address 5th Floor 167-169 Great Portland, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 4385, 13653893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 286 - Director → ME
    icon of calendar 2021-09-30 ~ dissolved
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 17 St. Audreys Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 30 Gleddoch Road, Unit 6, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 118
    icon of address G8 30 Marigold Court, Brackla, Bridgend, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 15196747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 120
    icon of address 4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 121
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 256 - Director → ME
  • 122
    icon of address 117 Northdown Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 117 Northdown Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    710 GBP2025-03-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 236 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 124
    icon of address Office, 11515 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 125
    icon of address 131 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 33 Friars Way, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,322 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 212 Albert Drive, Woking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,485 GBP2024-03-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 229 - Director → ME
    icon of calendar 2019-01-03 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 146 - Has significant influence or controlOE
  • 129
    icon of address 155 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 255-257 Roundhay Road, Harehills, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2016-02-29 ~ dissolved
    IIF 303 - Secretary → ME
  • 131
    icon of address 100 Mile End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 63 - Director → ME
  • 132
    icon of address 81 Colworth Road, Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,856 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 64 - Director → ME
  • 133
    S A STORES LIMITED - 2009-04-22
    icon of address 60 Belsize Lane, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,451 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 62 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 249 - LLP Designated Member → ME
  • 135
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 285 - Director → ME
    icon of calendar 2023-11-30 ~ dissolved
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 30 Harwood Gate, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Flat 57e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 4385, 14492218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 245 - Director → ME
  • 141
    icon of address 32 Croydon Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 142
    icon of address 62a Toller Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2018-07-04 ~ dissolved
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    310,241 GBP2017-08-31
    Officer
    icon of calendar 2015-07-31 ~ 2017-12-18
    IIF 78 - Director → ME
    icon of calendar 2014-08-04 ~ 2014-11-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 243 Dudley Port, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2018-01-22
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-01-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 31b Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-01
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-01
    IIF 186 - Has significant influence or control OE
  • 4
    ALISHA (WALSALL) SUPERMARKET LTD - 2018-10-30
    icon of address 175 Argyle Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,158,626 GBP2021-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2018-10-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 47-48 High Street, Kinver, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ 2016-03-31
    IIF 115 - Director → ME
  • 6
    icon of address 29 Ferndale Crescent, Camp Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2016-06-17
    IIF 299 - Secretary → ME
  • 7
    icon of address Office 666 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,131 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-08-09
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-08-09
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-08-08
    IIF 110 - Director → ME
  • 9
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-05
    IIF 105 - Director → ME
    icon of calendar 2017-02-17 ~ 2017-02-21
    IIF 114 - Director → ME
    icon of calendar 2015-09-28 ~ 2016-10-21
    IIF 113 - Director → ME
  • 10
    INCREDIBLE INDIA TRAVEL CENTRE LIMITED - 2013-11-04
    INCREDIBLE INDIA CENTRE LIMITED - 2007-11-07
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-27
    IIF 97 - Director → ME
  • 11
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2011-04-28
    IIF 248 - Director → ME
    icon of calendar 2010-03-26 ~ 2010-09-30
    IIF 247 - Director → ME
  • 12
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2010-09-30
    IIF 246 - Director → ME
    icon of calendar 2007-01-10 ~ 2007-07-30
    IIF 221 - Secretary → ME
  • 13
    icon of address 19 Bramley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-01-27 ~ 2020-03-04
    IIF 101 - Director → ME
    icon of calendar 2019-10-07 ~ 2019-10-17
    IIF 99 - Director → ME
    icon of calendar 2018-02-01 ~ 2019-09-25
    IIF 116 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-09-29
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-27
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address 9 Sherwood Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ 2019-01-14
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-01-14
    IIF 59 - Has significant influence or control OE
  • 15
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2012-05-31
    IIF 111 - Director → ME
  • 16
    icon of address 194 Wellington Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,600 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-05-02
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2024-05-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 17
    icon of address 19 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2016-07-22
    IIF 251 - Director → ME
  • 18
    icon of address 86 Nelson Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,306 GBP2024-09-30
    Officer
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-05-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    icon of address 59 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2024-11-10
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-16
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 3, Shortwood Court, Shortwood Business Park, Shortwood Court, Shortwood Business Park, Hoyland, Barnsley, South Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-12 ~ 2014-11-01
    IIF 98 - Director → ME
  • 21
    icon of address 10 Tame Road, Witton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2024-05-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-05-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    icon of address Apex Chambers, 58-a Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -664 GBP2021-05-31
    Officer
    icon of calendar 2022-07-08 ~ 2022-07-08
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-08
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ 2023-10-23
    IIF 265 - Director → ME
  • 24
    icon of address Units 15-18 Hales Industrial Park, Rowley's Green Lane, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    843,474 GBP2023-09-30
    Officer
    icon of calendar 2021-04-29 ~ 2021-09-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-09-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2018-06-14
    IIF 171 - LLP Member → ME
  • 26
    icon of address Henleaze House, Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2022-08-12
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2022-06-09
    IIF 160 - Has significant influence or control as a member of a firm OE
    IIF 160 - Right to appoint or remove directors as a member of a firm OE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Unit E3, Atlas Trading Estate, Cross Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,654 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2022-06-24
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-06-24
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.