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 Shahzad Ali

    Related profiles found in government register
  • Mr Shahzad Ali
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Queens Road, Halifax, HX1 4NE, United Kingdom

      IIF 1
  • Ali, Shahzad
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Queens Road, Halifax, West Yorkshire, HX1 4NE, United Kingdom

      IIF 2
  • Mr Shahzad Ali
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, London Road, Reading, RG1 3PA, England

      IIF 3
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Burnley Road, Mytholmroyd, Halifax, HX7 5LH, England

      IIF 4
  • Ali, Shahzad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Lewis Street, Walsall, WS2 8JZ, England

      IIF 5
  • Mr Shahzad Ali
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Suite 1c, Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 6
    • icon of address Suit 1a, 61 Cranbrook Road, Cranbrook House, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 7
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 8
  • Mr Shahzad Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 9
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 10
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 11 IIF 12 IIF 13
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, United Kingdom

      IIF 15
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 16
  • Ali, Shahbaz
    British sales assistant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-95, Barr St, Hockley, Birmingham, B19 3DE, England

      IIF 17
  • Mr Shahzad Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 18 IIF 19 IIF 20
    • icon of address 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, WV13 3SU, England

      IIF 23
    • icon of address 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 24
    • icon of address C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 25
    • icon of address Hotline Cars (midlands) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, England

      IIF 26
    • icon of address Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 27
    • icon of address C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 28
    • icon of address Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 29 IIF 30
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 31
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 32 IIF 33
  • Mr Shahbaz Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Barr Street, Hockley, Birmingham, West Midlands, England

      IIF 34
  • Ali, Shahzad
    Pakistani telecom consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, London Road, Reading, RG1 3PA, England

      IIF 35
  • Ali, Shahzad
    Pakistani company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Burnley Road, Mytholmroyd, Halifax, HX7 5LH, England

      IIF 36
  • Mr Shahzad Ali
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 37
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 38
    • icon of address 63, George Street, Huddersfield, HD2 2BJ, England

      IIF 39
  • Shahzad Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oyster Lane, Byfleet, West Byfleet, KT14 7HR, England

      IIF 40
  • Ali, Shahzad
    Pakistani company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Leyton Park Road, London, E10 5RL, United Kingdom

      IIF 41
  • Ali, Shahzad
    Pakistani employed born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Leyton Park Road, London, E10 5RL, England

      IIF 42
  • Ali, Shahzad
    Pakistani lecturer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 1a, 61 Cranbrook Road, Cranbrook House, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 43
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 44
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Mildenhall Road, Slough, SL1 3JH, England

      IIF 45
  • Mr Shahzad Ali
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1938, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 46
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 406, Mill Point, Barking, IG11 7FU, United Kingdom

      IIF 47
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistani

    Registered addresses and corresponding companies
    • icon of address 110, Ali House, Manawala, Faisalabad, Pakistan

      IIF 48
  • Mr Shahzad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 17, St # 14, Block 7, Mahula Insaaiyan, Jung, Pakisan, 35500, Pakistan

      IIF 49
  • Ali, Shahbaz
    Pakistani businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 50
  • Ali, Shahzad
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 51
  • Ali, Shahzad
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahzad
    British photographer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 55
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, United Kingdom

      IIF 56
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 57
  • Ali, Shahzad
    British photographer and videographer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 58
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 59
  • Mr Shahbaz Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 36, Street No 4 Block F, Zafarwal, 51670, Pakistan

      IIF 60
  • Mr Shahzad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ford Way, Downley, High Wycombe, HP13 5XW, England

      IIF 62
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Vernon Road, Luton, LU1 1NY, England

      IIF 63
  • Mr Shahzad Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5452, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 64
  • Ali, Shahzad
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 65
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 66
  • Ali, Shahzad
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 67 IIF 68 IIF 69
    • icon of address 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 71
    • icon of address C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 72
    • icon of address C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 73
    • icon of address Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 74 IIF 75 IIF 76
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 77 IIF 78
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 79 IIF 80
  • Ali, Shahzad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, WV13 3SU, England

      IIF 81
    • icon of address Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 82
  • Mr Shahbaz Ali
    Pakistani born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, K11 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 83
  • Mr Shahbaz Ali
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51 Cromwell, London, Cromwell Drive, Slough, SL1 3ND, England

      IIF 84
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2935, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 85
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 86
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 87
  • Mr Shahzad Ali
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 88
  • Mr Shahzad Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 89
  • Mr Shahzad Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Mr. Shahbaz Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, 77c, 11 Street Jami Commercial Phase 7 D.h.a Karac, Karachi, 75500, Pakistan

      IIF 91
  • Ali, Shahzad
    British taxi driver born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oyster Lane, Byfleet, West Byfleet, KT14 7HR, England

      IIF 92
  • Shahzad Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shaheen Abad, Street 6 Shaheen Abad, Shaheen Abad, Faisalabad, 40130, Pakistan

      IIF 93
  • Shahzad Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 928, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Ali, Shahzad
    Pakistani director born in February 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 27, Bartle Avenue, Eastham, London, E6 3AJ, United Kingdom

      IIF 95
    • icon of address 27, Bartle Avenue, East Ham, London, E6 3AJ, England

      IIF 96 IIF 97
  • Ali, Shahzad
    Pakistani marketing born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Road, Grays, Essex, RM20 4AG, England

      IIF 98
  • Mr Shahbaz Ali
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 99
  • Mr Shahbaz Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14670111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Shahbaz Ali
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1724, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 101
  • Shahbaz Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Venneit Cl, Oxford, OX1 1HZ, United Kingdom

      IIF 102
  • Ali Shahzad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Portland Road, London, United Kingdom, SE25 4RA

      IIF 103
  • Shahbaz Ali
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1911, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 104
  • Shahzad Ali
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1823, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 105
  • Ali, Shahzad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 106
  • Ali, Shahzad
    Pakistani certified chartered accountant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, George Street, Huddersfield, HD2 2BJ, England

      IIF 107
  • Ali, Shahzad
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 502a, Lady Margaret Road, Southall, UB1 2NP, England

      IIF 108
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 109
  • Shahzad Ali
    Pakistani born in May 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 1973, Flat 204, Muwailliah Commercial, Sharjah, United Arab Emirates

      IIF 110
  • Ali, Shahzad
    Pakistani director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, 55a, Trafford Street, Preston, PR1 7QE, United Kingdom

      IIF 111
  • Ali, Shahzad
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Mildenhall Road, Slough, SL1 3JH, England

      IIF 112
  • Ali, Shahzad
    Pakistani company director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1938, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 113
  • Ali, Shahzad
    Pakistani accounting & finance born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Ali House, Manawala, Faisalabad, Pakistan

      IIF 114
  • Ali, Shahzad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 17, St # 14, Block 7, Mahula Insaaiyan, Jung, Pakisan, 35500, Pakistan

      IIF 115
  • Mr Ali Shahbaz
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15638257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 117
  • Shahbaz, Ali
    Pakistani company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15638257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Shahbaz Ali
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 119
  • Ali, Shahbaz
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 36, Street No 4 Block F, Zafarwal, 51670, Pakistan

      IIF 120
  • Ali, Shahzad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shaheen Abad, Street 6 Shaheen Abad, Shaheen Abad, Faisalabad, 40130, Pakistan

      IIF 121
  • Ali, Shahzad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 928, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Ali, Shahzad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Ali, Shahzad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 124
  • Mr Ali Shahzad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 125
  • Shahzad, Ali
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Ali
    Pakistani owner born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 127
  • Ali, Shahbaz
    Pakistani business executive born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 27v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 128
  • Ali, Shahbaz
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 129
    • icon of address Suite 1724, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 130
  • Ali, Shahbaz
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, 77c, 11 Street Jami Commercial Phase 7 D.h.a Karac, Karachi, 75500, Pakistan

      IIF 131
  • Ali, Shahbaz
    Pakistani entrepreneur born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Venneit Cl, Oxford, OX1 1HZ, United Kingdom

      IIF 132
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahbaz
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Vernon Road, Luton, LU1 1NY, England

      IIF 134
  • Ali, Shahbaz
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5w, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 135
  • Ali, Shahzad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5452, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 136
  • Ali, Shahzad
    Pakistani director and company secretary born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 137
  • Mr Ali Shahzad
    Spanish born in July 1981

    Resident in France

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

      IIF 138
  • Shahzad, Ali
    Pakistani sales manager born in July 1987

    Resident in Pakistan

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

      IIF 139
  • Ali, Shahbaz
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1911, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 140
  • Ali, Shahbaz
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, K11 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 141
  • Ali, Shahbaz
    Pakistani business person born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51 Cromwell, London, Cromwell Drive, Slough, SL1 3ND, England

      IIF 142
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2935, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 143
  • Ali, Shahbaz
    Pakistani student born in July 1995

    Resident in Pakistan

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

      IIF 144
  • Ali, Shahbaz
    Pakistani ceo born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 145
  • Ali, Shahzad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1823, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 146
  • Ali, Shahzad
    Pakistani company director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13690, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Ali, Shahzad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 148
  • Ali Shahbaz
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5016, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 149
  • Shahzad, Ali
    Pakistani freelancer / digital remote worker born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 150
  • Ali, Shahbaz
    Pakistani director born in January 2000

    Resident in Pakistan

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

      IIF 151
  • Ali, Shahbaz
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 152
  • Ali, Shahbaz
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14670111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 153
  • Ali, Shahzad
    Pakistani director born in May 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 1973, Flat 204, Muwailliah Commercial, Sharjah, United Arab Emirates

      IIF 154
  • Shahzad, Ali
    Spanish director born in July 1981

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 15, Alle Lavoisier, Le Plessis Bouchard, 95130, France

      IIF 155
  • Shahbaz, Ali
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5016, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 156
  • Ali, Shahbaz

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

      IIF 157
  • Shahzad, Ali

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

      IIF 158
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 269 Farnborough Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,442 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGIPRINT REDHILL LTD - 2016-02-10
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2020-02-26
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13835675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    ALI DELIGHTS LIMITED T/A FOOD DELICIOUS LIMITED - 2022-03-16
    icon of address 19 Burnley Road Mytholmroyd, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14242753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14160845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 94 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 95 - Director → ME
  • 11
    icon of address 4385, 14453771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit N/2/5w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 135 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 139 - Director → ME
    icon of calendar 2024-10-08 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 89 Anstey Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 214 Queens Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14013261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 5452 321-323 High Road, Chadwell Heath, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 14551387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suit 1a 61 Cranbrook Road, Cranbrook House, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 65 - Director → ME
  • 21
    icon of address C/o 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 72 - Director → ME
  • 22
    icon of address 349 Portland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 78 - Director → ME
  • 24
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109 GBP2022-12-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,046 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 76 - Director → ME
  • 27
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,266 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2024-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390 GBP2023-12-31
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2021-01-08 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 124 124 City Rd London, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 33
    icon of address 170 London Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 35
    icon of address Office 13690 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 147 - Director → ME
  • 36
    icon of address 63 George Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-02-28
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 107 - Director → ME
  • 37
    icon of address 61 Suite 1c, Cranbrook House, Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,584 GBP2024-10-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15642373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 14033395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 40
    NEW LIFE ESTATE AGENTS LTD - 2023-05-15
    CALFORT PROPERTIES LTD - 2023-05-05
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,136 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 71 - Director → ME
  • 41
    icon of address 162 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Titan Storage Solutions Orchard Business Park, Forsyth Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,674 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 77 - Director → ME
  • 44
    AD PHOTO APP LTD - 2019-03-30
    icon of address 26 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 51 Cromwell, London Cromwell Drive, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 47
    icon of address 4385, 13124063: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1st Floor 93-95 Barr Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,030 GBP2024-02-28
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 49
    icon of address 4385, 14182074 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 48 Parsonage Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 98 - Director → ME
  • 51
    icon of address 27 Venneit Cl, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 52
    icon of address 4385, 14670111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14332785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -30 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 4385, 14205736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 15638257 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 3 K11 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Skyblue Recruitment Ltd, 91f Mora Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 41 - Director → ME
  • 63
    icon of address 57 Leyton Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 64
    icon of address C/o 247 Cars Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,938 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 73 - Director → ME
  • 65
    A2Z LETTING AND SALES LIMITED - 2008-09-04
    icon of address Sov Coaches, Watery Lane, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    326,765 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 129 - Director → ME
  • 67
    icon of address 35 Mildenhall Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 79 - Director → ME
  • 69
    icon of address 4385, 14174625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 88 Lewis Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,485 GBP2016-06-30
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 5 - Director → ME
  • 71
    icon of address 4385, 11519362: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 14065860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Flat 27v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    DIGIPRINT REDHILL LTD - 2016-02-10
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2020-02-26
    Officer
    icon of calendar 2016-02-04 ~ 2020-03-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate
    Equity (Company account)
    5,364 GBP2019-02-28
    Officer
    icon of calendar 2018-07-13 ~ 2022-07-21
    IIF 57 - Director → ME
    icon of calendar 2011-02-18 ~ 2013-11-30
    IIF 97 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2022-07-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TAXATICS LTD - 2020-12-29
    icon of address 2 Lucas Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2021-01-30
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-10
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-24 ~ 2021-01-30
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address 12 Constance Street, International House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2023-04-06 ~ 2023-11-14
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-11-14
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 5
    icon of address 12 Sampson Close, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-01
    Officer
    icon of calendar 2020-10-06 ~ 2022-11-15
    IIF 111 - Director → ME
  • 6
    icon of address C/o 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2024-07-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-20 ~ 2024-02-20
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,046 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2024-02-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,458 GBP2024-12-31
    Officer
    icon of calendar 2022-07-22 ~ 2024-04-23
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2023-05-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Office 13690 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2025-05-05
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-05-06
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    icon of address 63 George Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-04-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    NEW LIFE ESTATE AGENTS LTD - 2023-05-15
    CALFORT PROPERTIES LTD - 2023-05-05
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,136 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2023-05-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    icon of address C/o 247 Cars Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,938 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-09-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    A2Z LETTING AND SALES LIMITED - 2008-09-04
    icon of address Sov Coaches, Watery Lane, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    326,765 GBP2024-07-31
    Officer
    icon of calendar 2012-08-01 ~ 2020-11-17
    IIF 82 - Director → ME
  • 15
    SS & COOPERS CHARTED ACCOUNTANTS LTD - 2017-05-08
    icon of address 207 Lemonade Building Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2018-05-29
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-05-29
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 66 Empress Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2011-11-01
    IIF 96 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.