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 Khalid Mahmood

    Related profiles found in government register
  • Mr Khalid Mahmood
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 1
  • Mr Khalid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 2
  • Mr Khalid Mahmood
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 3
  • Mr Khalid Mahmood
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 4
  • Mr Khalid Mahmood
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 5
  • Mr Khalid Mahmood
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 6
  • Mr Khalid Mahmood
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Eccleston Crescent, Romford, RM6 4RA, England

      IIF 7
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 8
  • Mr Khalid Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 9
  • Mr Khalid Mahmood
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 10
  • Mr Khalid Mahmood
    Pakistani born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Khalid Mahmood
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 12
  • Mr. Khalid Mahmood
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10c/6, South Park Avenue, Karachi, 75500, Pakistan

      IIF 13 IIF 14
  • Mr. Khalid Mahmood
    Pakistani born in December 1961

    Resident in Pakistan

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

      IIF 15
  • Khalid Mahmood
    Pakistani born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 16
  • Khalid Mahmood
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 433, Street No 03 Mohallah Peer Kariyan,pakpattan, Pakpattan, 57400, Pakistan

      IIF 17
  • Khalid Mahmood
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 18
  • Mr Khalid Mahmood
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 182 High Road, London, NW10 2PB, England

      IIF 19 IIF 20
  • Mr Khalid Mahmood
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, Maud Street, Rochdale, OL12 0EL, England

      IIF 21
  • Khalid Mahmood
    Pakistani born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 22
  • Mahmood, Khalid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 23
  • Mahmood, Khalid
    Pakistani entrepreneur born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 24
  • Mahmood, Khalid
    Pakistani company director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
  • Mahmood, Khalid
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 26
  • Mahmood, Khalid
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 27
  • Mahmood, Khalid
    Pakistani administrator born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 28
  • Mahmood, Khalid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Eccleston Crescent, Romford, RM6 4RA, England

      IIF 29
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 30
    • Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 31
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Twycross Grove, Birmingham, B36 8LB, England

      IIF 32
    • First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 33
    • First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 34
    • First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 35
    • 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 36
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Amersham Hill Gardens, High Wycombe, Buckinghamshire, HP13 6QR, England

      IIF 37
  • Mahmood, Khalid
    Pakistani director born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 38
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 39
  • Mahmood, Khalid
    Pakistani company director born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 40
  • Mahmood, Khalid
    Pakistani director born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 41
  • Mahmood, Khalid
    Pakistani company director born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mahmood, Khalid
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 433, Street No 03 Mohallah Peer Kariyan,pakpattan, Pakpattan, 57400, Pakistan

      IIF 43
  • Mahmood, Khalid
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 44
  • Mahmood, Khalid
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 45
  • Mr Khalid Mahmood
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD

      IIF 46
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 47
  • Mr Khalid Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 48
    • 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 49
  • Bhalli, Khalid Mahmood
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mahmood, Khalid
    Pakistani director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 258, Wilbraham Road, Manchester, Greater Manchester, M16 8QL, Uk

      IIF 51
  • Mahmood, Khalid
    Pakistani businessman born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Jakeman Road, Birmingham, B12 9NT, United Kingdom

      IIF 52
  • Mahmood, Khalid
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Maud Street, Rochdale, OL12 0EL, England

      IIF 53
  • Mahmood, Khalid, Mr.
    Pakistani company director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10c/6, South Park Avenue, Karachi, 75500, Pakistan

      IIF 54 IIF 55
  • Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 132, Broadway, Walsall, WS1 3HE, England

      IIF 56
  • Mahmood, Khalid, Mr.
    Pakistani born in December 1961

    Resident in Pakistan

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

      IIF 57
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 58
    • 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 59
    • 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Mountblow Road, Glasgow, G814NE, United Kingdom

      IIF 62
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 64
    • 115, London Road, Morden, SM4 5HP, England

      IIF 65
    • 115, London Road, Morden, Surrey, SM4 5HP

      IIF 66
    • 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 67
  • Mr Khalid Mahmood
    English born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lealholm Road, Newcastle Upon Tyne, NE7 7NN, United Kingdom

      IIF 68
  • Ms Khalida Mahmooda
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, Queens Road, London, E17 8QP, England

      IIF 69
  • Khalid Mehmood Bhalli
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mahmood, Khalid
    Pakistani operation director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Bernard Road, Romford, Essex, RM7 0HX, England

      IIF 71
  • Mahmood, Khalid
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 182 High Road, London, NW10 2PB, England

      IIF 72 IIF 73
  • Khalid, Mahmood
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 224, Crewe Street, Derby, DE23 8QR, England

      IIF 74
  • Khalid, Mahmood
    British manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 341 Kingsway, Manchester, M19 1NQ, England

      IIF 75
  • Ms Khalida Mahmooda
    Moroccan born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 76
  • Mr Mahmood Khalid
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 224, Crewe Street, Derby, DE23 8QR, England

      IIF 77
  • Mahmood, Khalid
    British director born in January 1965

    Registered addresses and corresponding companies
    • Basement Flat, 21 Cambridge Gardens, Hastings, East Sussex, TN34 1EH

      IIF 78
  • Mahmood, Khalid
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 79
  • Mahmood, Khalid
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Twycross Grove, Birmingham, B36 8LB, England

      IIF 80
  • Mahmood, Khalid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 81
  • Mahmood, Khalid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 389a Coventry Road, Small Heath, Birmingham, West Midlands, B10 0SP

      IIF 82
    • First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 83
  • Mahmood, Khalid
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 84
    • 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 85
  • Mahmood, Khalid
    British letting agent born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gressenhall Road, London, SW18 5QH

      IIF 86
  • Mahmood, Khalid
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 87
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 88
  • Mahmood, Khalid
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 89
  • Mahmood, Khalid
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 90
  • Mahmooda, Khalida
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, Queens Road, London, E17 8QP, England

      IIF 91
  • Mahmood, Khalid
    British

    Registered addresses and corresponding companies
    • 12 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX

      IIF 92
  • Mahmood, Khalid
    Paksitani consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Perth Road, London, IG2 6DB, United Kingdom

      IIF 93
  • Mahmood, Khalid
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 94
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Mahmood, Khalid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 96 IIF 97
  • Mahmood, Khalid
    British entrepreneur born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 98
  • Mahmood, Khalid
    British it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 99
  • Mahmood, Khalid
    British software consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 100
  • Mahmood, Khalid
    British software it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, England

      IIF 101
  • Mahmood, Khalid
    British operations manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beaumont Road, Bradford, BD8 9DT, United Kingdom

      IIF 102
  • Mahmood, Khalid
    Portuguese retail born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Balmfield Street, Manchester, M8 0SP, England

      IIF 103
  • Mahmood, Khalid
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Mountblow Road, Glasgow, G81 4NE, United Kingdom

      IIF 104
    • 21, Glenpark Ave, Glasgow, G467JE, Scotland

      IIF 105
    • 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 106 IIF 107
  • Mahmood, Khalid
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 108
    • 115, London Road, Morden, SM4 5HP, England

      IIF 109
    • 5, Beresford Gardens, Romford, Essex, RM6 6RX, United Kingdom

      IIF 110
    • 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 111
    • 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 112
  • Mahmood, Khalid
    English chair person born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lealholm Road, Newcastle Upon Tyne, NE7 7NN, United Kingdom

      IIF 113
  • Mahmood, Khalid

    Registered addresses and corresponding companies
    • 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 114
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
    • 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 116
  • Mahmooda, Khalida
    Moroccan administrator born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 54
  • 1
    4385, 14895905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    4385, 14895954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    124 98revolution Ltd, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    Unit 3 C68 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    32 Lealholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    12 Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-06-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 7
    First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    BOXXED IN LTD - 2022-05-06
    151 Mountblow Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,002 GBP2023-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    Day Today 48/50 Busby Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345 GBP2024-09-28
    Officer
    2023-05-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    100 Queens Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 12
    36 Melrose Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 102 - Director → ME
  • 13
    17 Guinions Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    170,305 GBP2023-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    132 Broadway, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 15
    59 Maud Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-08-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-08-30 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    12 Fells Paddock, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 95 - Director → ME
    2023-01-24 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    93 Windrush Drive, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ dissolved
    IIF 96 - Director → ME
  • 18
    126 Market Street, Farnworth, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    101,629 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    80 Eccleston Crescent, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    First Floor 2nd Suite, 56 Berrandale Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-01-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    4385, 15414404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15542267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    28 Abbott Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 26
    24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    6/1 Hawthornden Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 28
    224 Crewe Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    4385, 14191145 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 30
    Office No. 8 2nd Floor, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,633 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    42 Twycross Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    Street 1 Flat 12 Hutton House, Turin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    115 London Road Morden, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 34
    NORBERT FINANCIAL SERVICES LTD - 2014-03-31
    115 London Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,547 GBP2024-03-31
    Officer
    2013-03-07 ~ now
    IIF 112 - Director → ME
    2014-01-01 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 35
    NORBERT BOOKKEEPING LTD - 2025-08-01
    5 Beresford Gardens, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,189 GBP2024-10-31
    Officer
    2022-03-01 ~ now
    IIF 110 - Director → ME
  • 36
    1 Turf Street, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,201 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 37
    24 Carr Hall Road, Barrowford, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 38
    84-88 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,821 GBP2017-09-30
    Officer
    2017-01-09 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 40
    115 London Road Morden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 41
    Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 42
    40 Highfield Lane, Keighley, England
    Active Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 43
    44 Woodside Drive, Calderbank, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 44
    24 Kelvin Clot, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 107 - Director → ME
  • 46
    4385, 13954271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 47
    93 Windrush Drive, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 101 - Director → ME
  • 48
    389a Coventry Road Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 82 - Director → ME
  • 49
    First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 50
    Unit 114823 Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 51
    84 Eleanor Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 52
    528 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 75 - Director → ME
  • 53
    Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,052 GBP2023-07-31
    Officer
    2020-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Flat, 182 High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    5b Bernard Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,660 GBP2024-12-31
    Officer
    2021-12-22 ~ 2024-12-23
    IIF 71 - Director → ME
    Person with significant control
    2021-12-22 ~ 2024-12-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2006-01-03
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2005-11-09
    Unit 14 Astley House, Albert Street, Burnley, Lancashire
    Dissolved Corporate
    Officer
    1999-04-20 ~ 2006-03-16
    IIF 92 - Secretary → ME
  • 3
    2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2009-08-26 ~ 2017-08-26
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    126 Market Street, Farnworth, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    101,629 GBP2024-11-30
    Officer
    2010-11-18 ~ 2024-09-25
    IIF 87 - Director → ME
    2010-11-18 ~ 2024-09-25
    IIF 114 - Secretary → ME
  • 5
    4385, 15196563 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-10-09 ~ 2024-05-01
    IIF 25 - Director → ME
    Person with significant control
    2023-10-09 ~ 2024-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    15 Brunt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ 2011-01-25
    IIF 103 - Director → ME
  • 7
    29 Overbridge Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,507 GBP2024-06-30
    Officer
    2011-03-21 ~ 2016-06-30
    IIF 51 - Director → ME
  • 8
    MILLENIUM CAR HIRE LIMITED - 2006-02-24
    105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-05-07 ~ 2006-09-28
    IIF 78 - Director → ME
  • 9
    29 Alma Lane, Farnham, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    527,274 GBP2016-12-31
    Officer
    2017-01-04 ~ 2023-03-31
    IIF 86 - Director → ME
  • 10
    Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-27 ~ 2024-07-07
    IIF 73 - Director → ME
  • 11
    29 Jakeman Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ 2013-01-22
    IIF 52 - Director → ME
  • 12
    102 102 Cressex Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2015-08-01 ~ 2017-12-22
    IIF 100 - Director → ME
  • 13
    4385, 08716987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-10-31
    Officer
    2013-11-14 ~ 2014-01-01
    IIF 93 - Director → ME
  • 14
    Flat, 182 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-05 ~ 2024-07-22
    IIF 72 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.