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 Abid Hussain

    Related profiles found in government register
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 1
    • 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 2
    • 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 3
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 4 IIF 5
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 6
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 7
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 8
  • Mr Abid Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 9
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 10
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 11
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 12
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 13
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 14
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 15
    • 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 16
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 17
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 18
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 19 IIF 20
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 21
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 22
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 23
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 24
    • 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 25
    • 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 26
    • 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 27
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 28
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 29
  • Mr Abid Hussain Shah
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Bradstone Road, Unit 2, Manchester, M8 8WA, England

      IIF 30
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 31
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 32
  • Shah, Abid Hussain
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Honey Street, Manchester, M8 8RG, England

      IIF 33
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 34
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 10 Cornhill, Atndale Centre, Accrington, Lancashire, BB5 1EX, England

      IIF 35
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 36
    • 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 37
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 38
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 39
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 40
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 41 IIF 42
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 43
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 44
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 45
    • Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 46 IIF 47
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 48
    • Showroom, Park Lane, Birmingham, Birmingham, B21 8LE, United Kingdom

      IIF 49
    • 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 50
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 51
  • Hussain, Abid
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Leagrave Road, Luton, LU4 8HZ, England

      IIF 52 IIF 53
    • 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 54
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 55
    • 28, Newark Road, Luton, LU4 8LD, England

      IIF 56
    • 28, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 57
    • 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 58
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 59
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 60
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 61
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 62
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 63
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 64
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 65
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 66
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 67
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 68
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 69
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 70 IIF 71
    • Quadrant Court, 44-45, Calthorpe Road, Solihull, B15 1TH, England

      IIF 72
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 73
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 74
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 75
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 76
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 77
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 78
    • 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 79
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 80
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Neward Road, Luton, LU4 8LD, England

      IIF 81
  • Hussain, Abid
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 82
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 83
  • Hussain, Abid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 84
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 85
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 86
  • Hussain, Abid
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 87
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 88
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 89
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 90
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 91 IIF 92
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 93
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 94
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 95
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 96
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 97
  • Hussain, Abid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, BB5 2AB, England

      IIF 98
    • 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 99
  • Hussain, Abid
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 100
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 101
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 102
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 103
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 104
  • Hussain, Abid
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 105 IIF 106
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 107
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 108
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 109
  • Hussain, Abid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 110 IIF 111
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 112
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 113
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 114
  • Hussain, Abid
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 115
    • 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 116
    • 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 117 IIF 118
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 119
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 120
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 121
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 122
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 123 IIF 124
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 125
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 126
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 127
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 128
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 129
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 130
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 131
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 132
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 133
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 134
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 135
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 136
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 137 IIF 138
  • Hussain, Abid
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 139
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 140
    • 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 141
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 142
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 143
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 144
  • Hussain, Abid
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 145
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 146
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 147
    • Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 148
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 149
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 150
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 151
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 152
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 153
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 154
  • Hussain, Abid
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 155
  • Hussain, Abid
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 156
  • Hussain, Abid
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 157
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 158
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, High Street, Walthamstow, E17 7JY, England

      IIF 159
  • Hussain, Abid
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 160
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 161
    • 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 162
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 163
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 164
  • Hussain, Abid
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 165
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 166
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 167
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 168
    • Quadrant Court, 44-45, Calthorpe Road, Solihull, B15 1TH, England

      IIF 169
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 170
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 171
    • 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 172
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 173
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 174 IIF 175 IIF 176
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 177
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 178
  • Hussain, Abid
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 179
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 180
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 181
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 182 IIF 183
    • 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 184
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 185
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 186
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 187
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 188
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 189
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 190
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 191
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 192
  • Hussain, Abid

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 193
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 194
    • 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 195
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 196
    • Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 197
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 198
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 199 IIF 200
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 201
    • Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 202
    • 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 203
    • 68, Trent Road, Chelmsford, CM12LQ, United Kingdom

      IIF 204
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 205
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 206
    • 51 Birch Grove, Slough, Berkshire, SL2 1EP, England

      IIF 207
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 208
  • Hussain, Abid
    Pakistani journalist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 209
  • Hussain, Abid
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 210
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 211
  • Mr Syed Abid Hussain Shah
    Pakistani born in October 1972

    Resident in United Kingdom

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

      IIF 212 IIF 213
  • Shah, Syed Abid Hussain
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280-282, Highgate Road, Birmingham, B12 8ED, England

      IIF 214
  • Shah, Syed Abid Hussain
    Pakistani business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 215
    • 272, Green Lane, Small Heath, Birmingham, West Midlands, B9 5DL, England

      IIF 216
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 217
  • Shah, Syed Abid Hussain
    Pakistani freelance journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 592, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 218
  • Shah, Syed Abid Hussain
    Pakistani journalist born in October 1972

    Resident in United Kingdom

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

      IIF 219
  • Hussain, Abid
    United Kingdom builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 220
  • Hussain, Abid
    United Kingdom charity born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 221
  • Hussain, Abid
    United Kingdom director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 222
  • Hussain, Abid
    United Kingdom manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 223
  • Hussain, Abid
    United Kingdom property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 224
child relation
Offspring entities and appointments
Active 104
  • 1
    Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-06-20 ~ dissolved
    IIF 185 - Director → ME
  • 2
    114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,168 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 57 - Director → ME
  • 3
    The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 80 - Director → ME
  • 4
    12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,626 GBP2024-04-29
    Officer
    2007-06-12 ~ now
    IIF 55 - Director → ME
    2007-06-12 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,409,041 GBP2024-09-30
    Officer
    2011-09-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 53 - Director → ME
  • 9
    34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    2017-02-01 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    51 Birch Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    2020-04-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 14
    12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 187 - Director → ME
  • 17
    ABID HUSSAIN LTD - 2020-10-07
    The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,253 GBP2025-07-31
    Officer
    2018-07-30 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 192 - Director → ME
    2012-01-27 ~ dissolved
    IIF 205 - Secretary → ME
  • 20
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    280-282 Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,286 GBP2021-08-31
    Officer
    2020-07-01 ~ now
    IIF 214 - Director → ME
  • 21
    213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 22
    392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 134 - Director → ME
  • 23
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,717 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    WAIT ROSE HOMES LTD - 2024-07-02
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    118,671 GBP2024-03-31
    Officer
    2004-10-01 ~ now
    IIF 117 - Director → ME
    2002-03-20 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-10-31
    Officer
    2025-12-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 27 - Has significant influence or controlOE
  • 30
    39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2025-02-28
    Officer
    2023-02-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    39 Broughton Street, Manchester, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    1,217,632 GBP2025-01-31
    Officer
    2007-01-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    39b Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 37 - Director → ME
  • 33
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,428 GBP2025-04-30
    Officer
    2022-05-24 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 35
    Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 220 - Director → ME
    2016-06-02 ~ dissolved
    IIF 197 - Secretary → ME
  • 36
    Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 154 - Director → ME
    2016-08-27 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 37
    131b-133b Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,473 GBP2025-03-31
    Officer
    2021-04-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 38
    20 Birtwistle Street, Accrington, England
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 98 - Director → ME
  • 39
    405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 146 - Director → ME
    2024-01-12 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 40
    227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-01-26 ~ dissolved
    IIF 182 - Director → ME
  • 41
    6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 42
    First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 173 - Director → ME
  • 43
    32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 44
    32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 191 - Director → ME
  • 45
    6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 46
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 92 - Director → ME
  • 47
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 91 - Director → ME
  • 48
    12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-02-14 ~ now
    IIF 52 - Director → ME
  • 49
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2016-11-17 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 50
    1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 203 - Secretary → ME
  • 51
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 52
    9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    2020-12-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 53
    61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-09-04 ~ now
    IIF 56 - Director → ME
  • 54
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 223 - Director → ME
  • 55
    64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 56
    14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 153 - Director → ME
    2013-07-22 ~ dissolved
    IIF 193 - Secretary → ME
  • 57
    Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 147 - Director → ME
    2024-01-16 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 58
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 172 - Director → ME
  • 59
    23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,961 GBP2017-03-31
    Officer
    2012-03-08 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 60
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 61
    86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 85 - Director → ME
    2010-02-18 ~ dissolved
    IIF 208 - Secretary → ME
  • 62
    26 Lower Moat Close, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,451 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 63
    272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 216 - Director → ME
  • 64
    122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 215 - Director → ME
  • 65
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 66
    37-49 Devonshire Street North, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    595,936 GBP2024-05-31
    Officer
    2013-05-28 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 67
    47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 68
    114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    2025-03-18 ~ now
    IIF 58 - Director → ME
  • 69
    32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 70
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 221 - Director → ME
  • 71
    Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 72
    14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 222 - Director → ME
  • 73
    44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 74
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 152 - Director → ME
  • 75
    281 Oxhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 120 - Director → ME
    2017-04-25 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 76
    281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 145 - Director → ME
    2024-07-18 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 77
    200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 151 - Director → ME
  • 78
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2023-01-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 17 - Has significant influence or controlOE
  • 79
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    2023-09-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Showroom Park Lane, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 148 - Director → ME
    2025-10-17 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 81
    180 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 189 - Director → ME
  • 82
    Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 149 - Director → ME
    2018-09-24 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 83
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 84
    Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 224 - Director → ME
    2016-04-14 ~ dissolved
    IIF 198 - Secretary → ME
  • 85
    220-222 Warwick Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2022-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 218 - Director → ME
  • 86
    180 Dunstable Rd, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 188 - Director → ME
  • 87
    55 Conisborough, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 88
    2 Sherbourne Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 89
    6 Lydgate Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 164 - Director → ME
  • 90
    22 Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 86 - Director → ME
  • 91
    Brick Lane Mill 298 Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 92
    A A CARPETS AND FURNITURE DIRECT LIMITED - 2017-09-01
    16 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-03-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 93
    16 Honey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    908 GBP2020-07-31
    Officer
    2015-07-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 94
    205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 138 - Director → ME
  • 95
    282 Harehills Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-09-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 8 - Has significant influence or controlOE
  • 96
    697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 97
    487 Bromford Lane, Ward End, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-09-28 ~ dissolved
    IIF 96 - Director → ME
    2009-01-09 ~ dissolved
    IIF 140 - Secretary → ME
  • 98
    1352 Leeds Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    26,869 GBP2024-05-31
    Officer
    2013-05-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 99
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -796 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    76 Rishton Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 97 - Director → ME
  • 101
    227 Clifton Road, Balsall Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-07 ~ dissolved
    IIF 183 - Director → ME
  • 102
    Jsp Accountants Limited, 10 College Road, First Floor, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 177 - Director → ME
  • 103
    116 Park Road, Redbridge Ilford, London, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 126 - Director → ME
  • 104
    XPERT PROPERTY CARE LTD - 2024-08-15
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,110 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-03-18 ~ 2009-10-02
    IIF 103 - Director → ME
  • 2
    34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ 2013-11-01
    IIF 204 - Secretary → ME
  • 3
    121 Dunstable Road, Luton
    Active Corporate (6 parents)
    Equity (Company account)
    1,330,252 GBP2024-07-31
    Officer
    2013-09-24 ~ 2013-09-24
    IIF 59 - Director → ME
  • 4
    94-96 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-11-06 ~ 2009-07-20
    IIF 176 - Director → ME
    2008-11-06 ~ 2009-07-20
    IIF 142 - Secretary → ME
  • 5
    Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-01-31
    Officer
    2024-04-24 ~ 2025-02-15
    IIF 35 - Director → ME
  • 6
    37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-23 ~ 2015-10-01
    IIF 94 - Director → ME
  • 7
    Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ 2023-09-03
    IIF 36 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-09-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    18 St. Georges Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,501 GBP2024-12-31
    Officer
    2023-05-23 ~ 2023-05-25
    IIF 102 - Director → ME
    2021-12-02 ~ 2023-05-23
    IIF 109 - Director → ME
    Person with significant control
    2021-12-02 ~ 2023-05-23
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    2023-05-23 ~ 2023-05-25
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 9
    FORT CUISINE LIMITED - 2006-09-12
    16 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    2006-04-01 ~ 2018-10-26
    IIF 174 - Director → ME
    2006-04-01 ~ 2018-10-26
    IIF 144 - Secretary → ME
    Person with significant control
    2017-03-20 ~ 2017-12-23
    IIF 69 - Has significant influence or control OE
  • 10
    ELITEROOMLETS LIMITED - 2019-05-02
    803 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    2019-05-03 ~ 2020-04-06
    IIF 104 - Director → ME
  • 11
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,460 GBP2024-04-30
    Officer
    2018-04-04 ~ 2023-09-01
    IIF 90 - Director → ME
  • 12
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2009-08-05 ~ 2015-12-01
    IIF 95 - Director → ME
    2015-12-01 ~ 2016-11-17
    IIF 113 - Director → ME
  • 13
    Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    2022-02-01 ~ 2023-07-15
    IIF 207 - Secretary → ME
  • 14
    1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2012-10-31
    IIF 162 - Director → ME
  • 15
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    2015-11-20 ~ 2017-06-20
    IIF 63 - Director → ME
  • 16
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-02-06
    IIF 217 - Director → ME
    Person with significant control
    2020-10-01 ~ 2021-02-06
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ 2016-03-01
    IIF 209 - Director → ME
  • 18
    58 Commercial Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    904 GBP2017-07-31
    Officer
    2016-07-01 ~ 2017-11-01
    IIF 150 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 51 - Has significant influence or control OE
  • 19
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-03-01
    IIF 170 - Director → ME
  • 20
    114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    2015-10-05 ~ 2025-03-18
    IIF 81 - Director → ME
  • 21
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2021-02-06 ~ 2022-10-14
    IIF 107 - Director → ME
    Person with significant control
    2021-02-06 ~ 2022-10-14
    IIF 15 - Has significant influence or control OE
  • 22
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,001 GBP2021-12-31
    Officer
    2019-02-14 ~ 2020-09-04
    IIF 88 - Director → ME
    2019-02-14 ~ 2020-09-04
    IIF 206 - Secretary → ME
  • 23
    180 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ 2014-11-03
    IIF 114 - Director → ME
  • 24
    135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ 2012-11-23
    IIF 161 - Director → ME
  • 25
    Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (2 parents)
    Officer
    2008-10-24 ~ 2011-10-21
    IIF 175 - Director → ME
  • 26
    697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    2015-06-10 ~ 2021-12-16
    IIF 129 - Director → ME
    2011-03-21 ~ 2013-08-28
    IIF 190 - Director → ME
  • 27
    Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    1994-03-16 ~ 1998-06-01
    IIF 133 - Director → ME
  • 28
    237 Thornton Road, Bradford, England
    Active Corporate
    Equity (Company account)
    344,500 GBP2022-08-31
    Officer
    2020-08-14 ~ 2024-04-25
    IIF 105 - Director → ME
    2018-08-22 ~ 2020-04-01
    IIF 106 - Director → ME
    Person with significant control
    2020-08-14 ~ 2024-04-25
    IIF 14 - Ownership of shares – 75% or more OE
    2018-08-22 ~ 2020-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 29
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    116 High Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-26
    IIF 159 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.