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

Ali, Liaqat

    Related profiles found in government register
  • Ali, Liaqat
    British it consultant born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 1
  • Ali, Liaqat
    British it specialist born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 2 IIF 3
  • Ali, Liaqat
    British software engineer born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 4
  • Ali, Liaqat
    British chef born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, East Main Street, Broxburn, EH52 5EQ, Scotland

      IIF 5
  • Ali, Liaqat
    British company director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Forestbank, Livingston, West Lothian, EH54 6DU, Scotland

      IIF 6
  • Ali, Liaqat
    British director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Nigel Rise, Livingston, EH54 6LT, Scotland

      IIF 7
  • Ali, Liaqat
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 8
  • Ali, Liaqat
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chatfield Road, Croydon, Surrey, CR0 3LA, England

      IIF 9
  • Ali, Liaqat
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68-70, Birchall Lane, Longsight, Manchester, M13 0XZ, England

      IIF 10
  • Ali, Liaqat
    British manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Mossley Road, Ashton-under-lyne, Lancashire, OL6 6LY, United Kingdom

      IIF 11 IIF 12
  • Ali, Liaqat
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 13
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 14
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 15
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 16
  • Ali, Liaqat
    Pakistani bsuiness man born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 17
  • Ali, Liaqat
    Pakistani it specialist born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 18
    • icon of address 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 19
    • icon of address 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 20
  • Ali, Liaqat
    Pakistani researcher born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 21
  • Ali, Liaqat
    Pakistani social welfare born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 18 Holybrook Street, Glasgow, G42 7EH, United Kingdom

      IIF 22
  • Ali, Liaqat
    Pakistani software engineer born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 23
  • Ali, Liaqat
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Leeds Old Road, Bradford, BD3 8JF, United Kingdom

      IIF 24
  • Mr Liaqat Ali
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 25 IIF 26
  • Ali, Liaqat
    Pakistani entrepreneur born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 15, 5 Robins Neuk, Macmerry, Tranent, EH33 1PH, Scotland

      IIF 27
  • Liaqat Ali
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 28
  • Ali, Liaqat
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Mossley Road, Ashton Under Lyne, OL7 6LY, England

      IIF 29
    • icon of address 18 Stockport Road, Ashton-under-lyne, OL7 0LD, England

      IIF 30
    • icon of address 3 Marlborough Street, Ashton-under-lyne, OL7 0ET, England

      IIF 31
  • Mr Liaqat Ali
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, East Main Street, Broxburn, EH52 5EQ, Scotland

      IIF 32
    • icon of address 25, Nigel Rise, Livingston, EH54 6LT, Scotland

      IIF 33
  • Mr Liaqat Ali
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 34
  • Ali, Liaqat
    British it specialist born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 35
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 36
  • Ali, Mumtaz
    British cyber security expert born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Stechford Lane, Birmingham, B8 2AP, England

      IIF 37
  • Ali, Mumtaz
    British director born in December 1971

    Resident in England

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

      IIF 38 IIF 39
  • Mr Liaqat Ali
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 40
  • Ali, Mumtaz
    Pakistani business person born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 41
  • Ali, Mumtaz
    Pakistani businesswoman born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 42
  • Ali, Mumtaz
    Pakistani social worker born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, 1/2 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 43
    • icon of address 49, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 44
  • Ali, Mumtaz
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 45
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 46
    • icon of address Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, England

      IIF 47
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 48
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 49
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 50
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 51
  • Mr Liaqat Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chatfield Road, Croydon, Surrey, CR0 3LA, England

      IIF 52
  • Ali, Liaqat
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Foster Street, Easton, Bristol, BS5 6JE, United Kingdom

      IIF 53
  • Ali, Liaqat
    British managing director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Staley Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9SB, United Kingdom

      IIF 54
    • icon of address Apsley House, Abney Road, Mossley, Ashton-under-lyne, Lancashire, OL5 0AG, United Kingdom

      IIF 55 IIF 56
  • Ali, Liaqat
    Pakistani director born in January 1959

    Resident in England

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

      IIF 57
  • Ali, Liaqat
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 58
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 59
    • icon of address Quayside, Broad Street, Birmingham, B1 2HF, England

      IIF 60
  • Ali, Liaqat
    Pakistani packaging born in January 1987

    Resident in England

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

      IIF 61
  • Ali, Liaqat
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Tamworth Road, Newcastle Upon Tyne, NE4 5AP

      IIF 62
    • icon of address 188 Tamworth Road, Newcastle Upon Tyne, Tyne & Wear, NE4 5AP

      IIF 63
  • Ali, Liaqat
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Tamworth Road, Newcastle Upon Tyne, NE4 5AP, United Kingdom

      IIF 64
    • icon of address 188 Tamworth Road, Newcastle Upon Tyne, Tyne & Wear, NE4 5AP

      IIF 65 IIF 66
  • Ali, Liaqat
    British grocer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 Tamworth Road, Newcastle Upon Tyne, Tyne & Wear, NE4 5AP

      IIF 67
  • Ali, Liaqat
    British manager born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 Tamworth Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 5AP, England

      IIF 68
  • Ali, Liaqat
    British self employed born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Tamworth Road, Newcastle Upon Tyne, NE4 5AP, United Kingdom

      IIF 69
  • Ali, Liaqat
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Eton Close, Witney, OX28 3GB, England

      IIF 70
    • icon of address 65, Eton Close, Witney, OX28 3GB, England

      IIF 71
  • Ali, Mumtaz
    Pakistani business women born in January 1983

    Resident in Scotland

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

      IIF 72
  • Mr Liaqat Ali
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Mossley Road, Ashton-under-lyne, OL6 6LY, United Kingdom

      IIF 73
  • Mr Liaqat Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 74
  • Ali, Laiqat
    Pakistani director born in February 1991

    Resident in England

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

      IIF 75
  • Liaqat Ali
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Staley Road, Mossley, Ashton Under Lyne, Lancashire, OL5 9SB, England

      IIF 76
  • Liaqat Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 77
  • Mr Liaqat Ali
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Tamworth Road, Newcastle Upon Tyne, NE4 5AP

      IIF 78
    • icon of address 2, Fenham Road, Newcastle Upon Tyne, NE4 5AE, England

      IIF 79
    • icon of address 188 Tamworth Road, Newcastle Upon Tyne, Tyne & Wear, NE4 5AP

      IIF 80
    • icon of address 53-55, Station Road, Washington, NE38 7BE, England

      IIF 81
  • Mr Liaqat Ali
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Tamworth Road, Newcastle Upon Tyne, NE4 5AP

      IIF 82
  • Mr Liaqat Ali
    Pakistani born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 83
    • icon of address 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 84
    • icon of address 18, 1//2 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 85
    • icon of address 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 86
    • icon of address 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 87
  • Mr Liaqat Ali
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Leeds Old Road, Bradford, BD3 8JF, United Kingdom

      IIF 88
  • Liaqat Ali
    Pakistani born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Flat 0/1 Holybrook Street, Glasgow, G42 7EH, Scotland

      IIF 89
  • Mr Liaquat Ali
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Tamworth Road, Newcastle Upon Tyne, NE4 5AP, England

      IIF 90
  • Ali, Mumtaz
    Pakistani director born in January 1978

    Resident in England

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

      IIF 91
  • Mr Liaqat Ali
    Pakistani born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 15, 5 Robins Neuk, Macmerry, Tranent, EH33 1PH, Scotland

      IIF 92
  • Ali, Mumtaz
    British chef born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Showell Green Lane, Birmingham, B11 4PJ, United Kingdom

      IIF 93
  • Ali, Mumtaz
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Tavistock Road, Derriford, Plymouth, PL6 8AA, United Kingdom

      IIF 94
  • Ali, Mumtaz
    Pakistani director born in September 1977

    Resident in England

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

      IIF 95
  • Ali, Mumtaz
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 96
  • Mr Liaqat Ali
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marlborough Street, Ashton-under-lyne, OL7 0ET, England

      IIF 97
  • Mr Mumtaz Ali
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Stechford Lane, Birmingham, B8 2AP, England

      IIF 98
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 99 IIF 100
  • Mumtaz Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 101
  • Ali, Mumtaz
    Pakistani company director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 25 Fateh Sher Road Huma Colony Sahiwal, Same, Pakistan, 57000, Pakistan

      IIF 102
  • Ali, Mumtaz
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 103
  • Ali, Mumtaz
    Pakistani directors born in March 1983

    Resident in England

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

      IIF 104
  • Mr Liaqat Ali
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, B8 2EP, England

      IIF 105
    • icon of address 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 106
  • Mr Mumtaz Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 107
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 108
  • Ali, Liaqat

    Registered addresses and corresponding companies
    • icon of address 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 109
    • icon of address 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 110
    • icon of address 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 111
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 112
    • icon of address 670, Pollokshaws Road, Glasgow, G41 2QE, United Kingdom

      IIF 113
    • icon of address 188, Tamworth Road, Newcastle Upon Tyne, Tyne And Wear, NE4 5AP, United Kingdom

      IIF 114
  • Ali, Liaqat
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Margaret Street, Margaret Street, London, W1W 8RL, England

      IIF 115
  • Mumtaz Ali
    Pakistani born in January 1983

    Resident in Scotland

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

      IIF 116
  • Ali, Mumtaz
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton, Suite 1134 Unit 3a, 34-35 Hatton Garden, Holborn, Holborn, Uk, EC1N 8DX, United Kingdom

      IIF 117
  • Mr Liaqat Ali
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Foster Street, Easton, Bristol, BS5 6JE, England

      IIF 118
  • Mr Liaqat Ali
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsley House, Abney Road, Mossley, Ashton-under-lyne, Lancashire, OL5 0AG, United Kingdom

      IIF 119 IIF 120
  • Mr Liaqat Ali
    Pakistani born in January 1959

    Resident in England

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

      IIF 121
  • Mr Liaqat Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 122
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 123
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 124
  • Mr Liaqat Ali
    Pakistani born in January 1987

    Resident in England

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

      IIF 125
  • Liaqat Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 126
    • icon of address Quayside, Broad Street, Birmingham, B1 2HF, England

      IIF 127
  • Mr Liaqat Ali
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Eton Close, Witney, OX28 3GB, England

      IIF 128
  • Mrs Mumtaz Ali
    Pakistani born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Forth Street, 2nd Floor Mccormick Business Centre, Glasgow, G41 2SP, Scotland

      IIF 129
  • Mr Laiqat Ali
    Pakistani born in February 1991

    Resident in England

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

      IIF 130
  • Ali, Mumtaz

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

      IIF 131
  • Mr Mumtaz Ali
    Pakistani born in January 1978

    Resident in England

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

      IIF 132
  • Ali, Mumtaz
    Pakistani company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 1/2 Holybrook Street, Glasgow, G42 7EH, United Kingdom

      IIF 133
  • Ali, Mumtaz
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32h, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 134
  • Mumtaz, Ali
    British business director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 135
  • Mumtaz, Ali
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ainsford Road, Manchester, M20 4ST, England

      IIF 136
  • Mr Ali Mumtaz
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 137
    • icon of address 22, Ainsford Road, Manchester, M20 4ST, England

      IIF 138
  • Mr Mumtaz Ali
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Showell Green Lane, Birmingham, B11 4PJ, United Kingdom

      IIF 139
    • icon of address 293, Tavistock Road, Derriford, Plymouth, PL6 8AA, United Kingdom

      IIF 140
  • Mr Mumtaz Ali
    Pakistani born in September 1977

    Resident in England

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

      IIF 141
  • Mr Mumtaz Ali
    British born in July 1985

    Resident in United Kingdom

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

      IIF 142
  • Mumtaz Ali
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 25 Fateh Sher Road Huma Colony Sahiwal, Same, Pakistan, 57000, Pakistan

      IIF 143
  • Mumtaz Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 144
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 145
  • Ali, Mumtaz
    Pakistani director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 D, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 146
  • Mumtaz, Ali
    Pakistani business person born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3922, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Mr Ali Mumtaz
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3922, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 148
  • Mr Mumtaz Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 149
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 150
    • icon of address Titan Court, Bishops Square, Hatfield, AL10 9NA, England

      IIF 151
  • Mr Mumtaz Ali
    Pakistani born in March 1983

    Resident in England

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

      IIF 152
  • Mr Mumtaz Ali
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton, Suite 1134 Unit 3a, 34-35 Hatton Garden, Holborn, Holborn, Uk, EC1N 8DX, United Kingdom

      IIF 153
  • Mr Mumtaz Ali
    Pakistani born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 D, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 154
  • Mrs Mumtaz Ali
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32h, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 155
    • icon of address 50, Darnley Street, Glasgow, G41 2SE

      IIF 156
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 1/2 18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-08-29 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 4
    icon of address 502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-11-18 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 1 - 5 Marlborough Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 3 Marlborough Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,706 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 97 - Has significant influence or controlOE
  • 7
    icon of address 188 Tamworth Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,557 GBP2024-04-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 9
    icon of address 311 Calder Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,248 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 11
    icon of address 311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 14253638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 13
    LOOPAS SERVICES LTD - 2022-04-11
    icon of address 167 City Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    342 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 14
    icon of address 76 Showell Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 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
  • 15
    icon of address Quayside, Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Titan Court, Bishops Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,908 GBP2024-02-29
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 18
    icon of address 188 Tamworth Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    3,893 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-08-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 20
    icon of address 14 Wattville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Beaufort House, 113 Parson Street, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    167,367 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 53-55 Station Road, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,645 GBP2023-12-31
    Officer
    icon of calendar 2004-10-18 ~ now
    IIF 66 - Director → ME
  • 23
    icon of address 2 Fenham Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    618 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address Flat 3, 23 Harrison Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 13878639 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 26
    icon of address 40 Oaklands Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,749 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 41 Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 28
    icon of address 188 Tamworth Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    141,075 GBP2024-06-30
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    GULZAR BIBI LTD - 2016-06-03
    icon of address 6 Usworth Hall, Washington, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    70,375 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 68 - Director → ME
  • 30
    icon of address Unit 4 Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,161 GBP2024-01-30
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 32
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,835 GBP2024-09-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    icon of calendar 2024-05-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 670 Pollokshaws Road, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 113 - Secretary → ME
  • 34
    icon of address 293 Tavistock Road, Derriford, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 35
    icon of address 65 Eton Close, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-27 ~ dissolved
    IIF 71 - Director → ME
  • 36
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 37
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    650 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 38
    icon of address 186 Mossley Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,950 GBP2024-10-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 12 - Director → ME
  • 39
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 50 Forestbank, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 6 - Director → ME
  • 41
    icon of address 25 Nigel Rise, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 42
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address 120 East Main Street, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 45
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 46
    icon of address 73 Thornbury Drive, Bradford Moor, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 47
    icon of address 4 D Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 48
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 152 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
    IIF 152 - Has significant influence or control as a member of a firmOE
  • 51
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address 171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 53
    icon of address 22 0/1 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 54
    icon of address 502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,105 GBP2021-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-06-17 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 55
    icon of address 100 Leeds Old Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,205 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 56
    icon of address 4385, 11298330 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address 1 - 3 Staley Road, Mossley, Ashton Under Lyne, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 58
    icon of address 1 - 3 Staley Road Mossley, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,892 GBP2019-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 60
    icon of address Flat 10 48 Radnor Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 61
    icon of address 97 Stechford Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 62
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 63
    icon of address 46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 64
    icon of address Flat 15 5 Robins Neuk, Macmerry, Tranent, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 29 - Director → ME
  • 2
    icon of address 188 Tamworth Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    3,893 GBP2023-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2018-01-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-06-02 ~ 2018-12-17
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Right to appoint or remove directors OE
  • 3
    icon of address 53-55 Station Road, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,645 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-02-10
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 2 Fenham Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    618 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-27 ~ 2020-01-07
    IIF 79 - Has significant influence or control OE
  • 5
    icon of address 3 Rydal Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-15 ~ 2013-11-15
    IIF 10 - Director → ME
  • 6
    icon of address 47 Chapel Street, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ 2021-11-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ 2021-11-19
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 7
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,835 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2024-05-14
    IIF 72 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-05-13
    IIF 3 - Director → ME
    icon of calendar 2021-09-03 ~ 2024-05-14
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2024-03-28
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 8
    icon of address 186 Mossley Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,950 GBP2024-10-31
    Officer
    icon of calendar 2020-11-12 ~ 2020-12-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2020-12-24
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 188 Tamworth Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    178,456 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2022-02-21
    IIF 65 - Director → ME
    icon of calendar 2008-03-03 ~ 2022-02-21
    IIF 114 - Secretary → ME
  • 10
    HELP FOUNDATION - 2022-08-30
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,278 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-07-15
    IIF 44 - Director → ME
    icon of calendar 2019-01-03 ~ 2019-08-10
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-08-10
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-11-01 ~ 2021-07-15
    IIF 129 - Ownership of shares – 75% or more OE
  • 11
    icon of address 18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-28 ~ 2017-12-28
    IIF 23 - Director → ME
    icon of calendar 2016-01-15 ~ 2017-01-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2017-12-29
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Has significant influence or control over the trustees of a trust OE
  • 12
    icon of address 171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2022-05-02
    IIF 41 - Director → ME
  • 13
    icon of address 22 0/1 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2014-02-03
    IIF 22 - Director → ME
    icon of calendar 2015-08-31 ~ 2018-03-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-03-07
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 156 - Right to appoint or remove directors as a member of a firm OE
  • 14
    icon of address 32 H St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,873 GBP2017-09-30
    Officer
    icon of calendar 2017-04-27 ~ 2018-09-26
    IIF 20 - Director → ME
    icon of calendar 2015-09-10 ~ 2017-04-26
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-09-26
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    icon of address 92 Penny Meadow, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,726 GBP2023-10-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-06-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-04-06
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Margaret Street, Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2018-07-02
    IIF 115 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.