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 Shakeel Ahmad

    Related profiles found in government register
  • Mr Shakeel Ahmad
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stanton Street, Derby, DE23 6ND, England

      IIF 1 IIF 2
    • 85 A, Ridgeway, Derby, DE73 6UJ, United Kingdom

      IIF 3
    • 22, Kings Avenue, Greenford, UB6 9BZ, United Kingdom

      IIF 4
  • Mr Shakeel Ahmad
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St, Edmunds Court Harwich Road, Colchester, Essex, CO4 3BT, United Kingdom

      IIF 5
  • Mr Shakeel Ahmad
    Pakistani born in September 1996

    Resident in United Kingdom

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

      IIF 6
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Walsall Road, Walsall, WS10 9JL, United Kingdom

      IIF 7
  • Mr Shakeel Ahmed
    Pakistani born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Dulverton Road, Eltham, London, SE9 3RJ, England

      IIF 8
    • 15, Dulverton Road, London, SE9 3RJ, United Kingdom

      IIF 9
  • Mr Shakeel Ahmed
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Freeland Park, 13 Freeland Park Wareham Road, Poole, BH16 6FA, England

      IIF 10
  • Shakeel Ahmed
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 11
  • Shakeel Ahmed
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 12
  • Mr Shakeel Ahmad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Corbett Villas, Mayfield Road, Dagenham, Essex, RM8 1XT

      IIF 13
    • 3 Corbett Villas, Mayfield Road, Dagenham, RM8 1XT, England

      IIF 14
  • Mr Shakeel Ahmad
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Swansea Road, Enfield, EN3 4JG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Shakeel Ahmad
    Belgian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Shakeel Ahmad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Heath Lea, Halifax, HX1 2DA, United Kingdom

      IIF 20
    • 10, Rathlin, Hemel Hemstead, London, HP3 8TP, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23 IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Shakeel Ahmed
    Italian born in February 1968

    Resident in United Kingdom

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

      IIF 27
  • Mr Shakeel Ahmed
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 28
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 29
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 30
  • Mr Shakeel Ahmed
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Unit D, Madison Place, Manchester, M40 5AG, United Kingdom

      IIF 31
    • C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 32
    • Unit D, Madison Place, Central Park, Northampton Road, Manchester, Greater Manchester, M40 5AG, England

      IIF 33 IIF 34
  • Mr Shakeel Ahmed
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Stoke Poges Lane, Slough, Berkshire, SL1 3LH, England

      IIF 35
  • Mr Shakeel Ahmed
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shakeel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 43
    • 101, Parkway, Dorking, RH4 1ET, England

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 46
  • Ahmad, Shakeel
    Pakistani business born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Ruskin Park House, Champion Hill, London, Greater London, SE5 8TG, United Kingdom

      IIF 47
  • Ahmad, Shakeel
    Pakistani businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kings Avenue, Greenford, UB6 9BZ, United Kingdom

      IIF 48
  • Ahmad, Shakeel
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 A, Ridgeway, Derby, DE73 6UJ, United Kingdom

      IIF 49
  • Ahmad, Shakeel
    Pakistani van driver born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stanton Street, Derby, DE23 6ND, England

      IIF 50
  • Mr Shakeel Ahmad
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stanton Street, Derby, DE23 6ND, United Kingdom

      IIF 51
    • 30, Musters Road, West Bridgford, Nottingham, NG2 7PL, England

      IIF 52 IIF 53
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 54
  • Ahmad, Shakeel
    Pakistani business consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136a, North End, Croydon, CR0 1UE, United Kingdom

      IIF 55
  • Ahmed, Shakeel
    Pakistani director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 56 IIF 57
  • Ahmed, Shakeel
    Pakistani director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 58
  • Ahmed, Shakeel
    Pakistani builder born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 59
  • Ahmed, Shakeel
    Pakistani businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Dulverton Road, Eltham, London, SE9 3RJ, England

      IIF 60
  • Ahmed, Shakeel
    Pakistani director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Dulverton Road, London, SE9 3RJ, United Kingdom

      IIF 61
  • Mr Shakeel Ahmad
    Pakistani born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 159, Ilford Lane, Ilford, IG1 2RR, England

      IIF 62
  • Ahmad, Shakeel
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St, Edmunds Court Harwich Road, Colchester, Essex, CO4 3BT, United Kingdom

      IIF 63
  • Ahmad, Shakeel
    Pakistani company director born in September 1996

    Resident in United Kingdom

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

      IIF 64
  • Ahmed, Shakeel
    Pakistani software engineer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 65
  • Ahmed, Shakeel
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Freeland Park, 13 Freeland Park Wareham Road, Poole, BH16 6FA, England

      IIF 66
  • Mr Shakeel Ahmad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 67
  • Mr Shakeel Ahmad
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 68
  • Mr Shakeel Ahmed
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 2305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 70
  • Shakeel Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 71
  • Mr Shakeel Ahmed
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 989, Eastern Avenue, Ilford, IG2 7SB, England

      IIF 72 IIF 73
  • Mr. Shakeel Ahmad
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Highfield Avenue, London, NW11 9ET, England

      IIF 74
  • Mr Shakeel Ahmed
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Spencer Road, Isleworth, TW7 4BN, United Kingdom

      IIF 75
  • Mr Shakeel Ahmed
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106, Derby Street, Bolton, BL3 6HG, England

      IIF 76
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 77
    • Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 78
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 79
  • Mr Shakeel Ahmed
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 80
  • Dr Shakeel Ahmed
    Pakistani born in February 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 81
  • Mr Shakeel Ahmed
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, 56300, Pakistan

      IIF 82
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Mr Shakeel Ahmed
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 84
    • H322, Wapda Colony Tps, Guddu, 79220, Pakistan

      IIF 85
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 86
  • Mr Shakeel Ahmed
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 87
  • Mr Shakeel Ahmed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 88
  • Mr Shakeel Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 89
  • Mr. Shakeel Ahmed
    Pakistani born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 573, 182-184 High Street North, London, E6 2JA, England

      IIF 90
  • Mr Shakeel Ahmed
    Pakistani born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 118, Yasin Square, Soldier Bazar, Karachi, Sindh, Pakistan

      IIF 91
  • Mr Shakeel Ahmed
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 92
  • Mr Shakeel Ahmed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 93
    • Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 94
  • Shakeel Ahmed
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 95
  • Shakeel Ahmed
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 96
  • Shakeel Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 97
  • Ahmad, Shakeel
    British sales consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Corbett Villas, Mayfield Road, Dagenham, Essex, RM8 1XT, United Kingdom

      IIF 98
  • Ahmad, Shakeel
    British sales manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Corbett Villas, Mayfield Road, Dagenham, RM8 1XT, England

      IIF 99
  • Ahmad, Shakeel
    British director born in June 1994

    Resident in United Kingdom

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

      IIF 100
  • Ahmad, Shakeel
    British driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Swansea Road, Enfield, EN3 4JG, United Kingdom

      IIF 101
  • Ahmad, Shakeel
    British logistics driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Swansea Road, Enfield, Middlesex, EN3 4JG, United Kingdom

      IIF 102
  • Ahmad, Shakeel
    British student born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shakeel
    Italian director born in February 1968

    Resident in United Kingdom

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

      IIF 105
  • Ahmed, Shakeel
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Hattons Farm, Pendeford Hall Lane, Coven, Wolverhampton, WV9 5BD, England

      IIF 106
  • Ahmed, Shakeel
    British self employed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 107
  • Ahmed, Shakeel
    British business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 108
    • 35, Granville Avenue, Slough, Berkshire, SL2 1NA, United Kingdom

      IIF 109
  • Ahmed, Shakeel
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 110
  • Ahmed, Shakeel
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 111
    • Unit D, Madison Place Central Park, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 112
  • Ahmed, Shakeel
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Unit D, Madison Place, Northampton Rd, Manchester, M40 5AG, England

      IIF 113
    • Unit D, Madison Place, Central Park, Northampton Road, Manchester, Greater Manchester, M40 5AG, England

      IIF 114 IIF 115
  • Ahmed, Shakeel
    British consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Brookdene Road, London, SE18 1EJ, England

      IIF 116
  • Ahmed, Shakeel
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Stoke Poges Lane, Slough, Berkshire, SL1 3LH, England

      IIF 117
  • Ahmed, Shakeel
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shakeel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 125
  • Ahmed, Shakeel
    British founder born in January 1987

    Resident in United Kingdom

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

      IIF 126
  • Ahmed, Shakeel
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257-259, Halliwell Road, Bolton, BL1 3NT, England

      IIF 127
  • Ahmed, Shakeel
    British manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 128
  • Mr Shakeel Ahmed
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 129
  • Ahmad, Shakeel
    Belgian director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 130
  • Ahmad, Shakeel
    British bussinessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 131
  • Ahmad, Shakeel
    British business adviser born in October 1980

    Resident in United Kingdom

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

      IIF 132
  • Ahmad, Shakeel
    British chairman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 133
  • Ahmad, Shakeel
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Shakeel
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rathlin, Hemel Hemstead, London, HP3 8TP, United Kingdom

      IIF 137
  • Ahmad, Shakeel
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Heath Lea, Halifax, HX1 2DA, United Kingdom

      IIF 138
  • Ahmed, Shakeel
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Frailey Hill, Woking, Surrey, GU22 8EA, United Kingdom

      IIF 139
  • Ahmed, Shakeel
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 140
  • Ahmed, Shakeel
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 141
  • Mr Shakeel Ahmad
    Belgian born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Horwood Gardens, Basingstoke, Hampshire, RG21 3NR, England

      IIF 142
    • Regent House, 30 Uphall Rd, Ilford, Uphall Road, Ilford, IG1 2JF, England

      IIF 143
    • 9, Washington Road, London, E6 1AJ, England

      IIF 144
    • 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 145 IIF 146
  • Mr Shakeel Ahmad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tunstall Avenue, Ilford, IG6 3EQ, England

      IIF 147 IIF 148
    • 87, Westwood Road, Ilford, IG3 8SD, England

      IIF 149
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 150
  • Mr Shakeel Ahmed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3f Old Dover Road, Old Dover Road, London, SE3 7BT

      IIF 151
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Stroud Green Road, London, N4 3EF, England

      IIF 152 IIF 153
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 154 IIF 155
    • 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 156
    • 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 157
  • Shakeel Ahmed
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Ahmad, Shakeel
    Pakistani company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Musters Road, West Bridgford, Nottingham, NG2 7PL, England

      IIF 159 IIF 160
  • Ahmad, Shakeel
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stanton Street, Derby, DE23 6ND, England

      IIF 161
  • Mr Muhammad Shakeel Ahmad
    Pakistani born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 162
  • Mr Shakeel Ahmed
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 163
  • Mr Shakeel Ahmed
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 42 St. Andrews Drive, Glasgow, G41 5SG, Scotland

      IIF 164
    • 3, Ibrox Street, Glasgow, G51 1AQ, Scotland

      IIF 165 IIF 166
    • Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 167
    • 17, High Street, Stewarton, Kilmarnock, KA3 5BP, Scotland

      IIF 168
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 169
  • Mr Shakeel Ahmed
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 170 IIF 171
    • 187, Broadway, Walsall, WS1 3HD, United Kingdom

      IIF 172
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 173
  • Mr Muhammad Shakeel Ahmad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shakeel Ahmed
    English born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Roe Lee Retail Centre, Whalley New Road, Blackburn, BB1 9AU, England

      IIF 176
  • Mrs Shakeela Ahmed
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 177
  • Ahmad, Shakeel
    Pakistani company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 178
  • Ahmad, Shakeel
    Pakistani director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 159, Ilford Lane, Ilford, IG1 2RR, England

      IIF 179
  • Ahmed, Shakeel
    Pakistani company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 2305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 180
  • Ahmed, Shakeel
    Pakistani director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 181
  • Ahmed, Shakeel
    Pakistani director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mackenzie Street, Manchester, Lancashire, M12 5RN, United Kingdom

      IIF 182
  • Mr Muhammad Shakeel Ahmad
    Pakistani born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Bastami Road, Samanabad, Lahore, Pakistan

      IIF 183
    • 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 184
    • 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 185
  • Mr Shakil Ahmed
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 186
    • 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 187
  • Mr. Syed Shakeel Ahmad
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 188
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 189
  • Ahmad, Shakeel
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 190
  • Ahmad, Shakeel, Mr.
    Pakistani entrepreneur born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Highfield Avenue, London, NW11 9ET, England

      IIF 191
  • Ahmed, Shakeel
    Pakistani construction born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 989, Eastern Avenue, Ilford, IG2 7SB, England

      IIF 192
  • Ahmed, Shakeel
    Pakistani director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 989, Eastern Avenue, Ilford, IG2 7SB, England

      IIF 193
  • Ahmed, Shakeel
    Pakistani mechanical engineer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 194
  • Ahmed, Shakeel
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Spencer Road, Isleworth, Middlesex, TW7 4BN, United Kingdom

      IIF 195
  • Ahmed, Shakeel
    Pakistani businessman born in January 1971

    Resident in Pakistan

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

      IIF 196
  • Ahmed, Shakeel
    Pakistani director born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106, Derby Street, Bolton, BL3 6HG, England

      IIF 197
  • Ahmed, Shakeel
    Pakistani ceo born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 198
  • Ahmed, Shakeel
    Pakistani director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 199
  • Ahmed, Shakeel
    Pakistani owner born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 200
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 201
  • Ahmed, Shakeel
    Pakistani sales director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 202
  • Ahmed, Shakeel
    Pakistani digital marketing born in January 1997

    Resident in Pakistan

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

      IIF 203
  • Ahmed, Shakeel, Mr.
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#1, Rehmatabad Colony, Rangers Road, Sialkot, 51310, Pakistan

      IIF 204
  • Mr Shakeel Ahmed
    British born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 113-116, Bute Street, Office 9 4th Floor East Wing Portland House., Cardiff, CF10 5EQ, United Kingdom

      IIF 205
  • Ahmed, Shakeel
    Pakistani owner born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 206
  • Ahmed, Shakeel
    Pakistani self employed born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 207
  • Ahmed, Shakeel
    Pakistani self employed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 208
  • Ahmed, Shakeel
    Pakistani business executive born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 209
  • Ahmed, Shakeel
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 210
  • Ahmed, Shakeel
    Pakistani retailer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 211
  • Ahmed, Shakeel, Mr.
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 212
  • Ahmed, Shakeel
    Pakistani businessman born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 213
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 214
  • Ahmed, Shakeel
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Ahmed, Shakeel
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 216
  • Ahmed, Shakeel
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 217
  • Mr. Ahmed Shakeel
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 218
  • Mr Muhammad Ahmad Shakeel
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Back Shakerley Road, Tyldesley, Manchester, M29 8RF, England

      IIF 219
  • Shakeel, Muhammad Ahmad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Back Shakerley Road, Tyldesley, Manchester, M29 8RF, England

      IIF 220
  • Ahmad, Muhammad Shakeel
    Pakistani company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 221
  • Ahmed, Shakeel
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear, NE4 8BL, United Kingdom

      IIF 222
  • Ahmed, Shakeel
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 216, Darras Road, Darras Hall, Newcastle Upon Tyne, Tyne & Wear, NE20 9AJ, United Kingdom

      IIF 223
    • 44, Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear, NE4 8BL, England

      IIF 224 IIF 225 IIF 226
  • Ahmed, Shakeela
    British pharmacist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 44, Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear, NE4 8BL, England

      IIF 227 IIF 228
  • Ahmed, Shakeela
    British phramacist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 44, Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear, NE4 8BL, England

      IIF 229
  • Ahmed, Shakeela
    British retailer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 230
    • 216, Darras Road, Darras Hall, Newcastle Upon Tyne, Tyne & Wear, NE20 9AJ, United Kingdom

      IIF 231
  • Ahmad, Muhammad Shakeel
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Shakeel
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 172, Hollyhedge Road, Manchester, M22 9UE, England

      IIF 234
  • Ahmed, Shakeel
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 235
  • Ahmed, Shakeel
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81-83, Norfolk Road, Margate, Kent, CT9 2HX, United Kingdom

      IIF 236
  • Ahmed, Shakeel
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 159, Western Avenue, Peterborough, PE1 4HU, United Kingdom

      IIF 237
  • Ahmed, Shakeel
    British business executive born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Stroud Green Road, London, N4 3EF, England

      IIF 238
  • Ahmed, Shakeel
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Stroud Green Road, London, N4 3EF, England

      IIF 239
    • 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 240
    • 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 241
  • Ahmed, Shakeel
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 242 IIF 243
  • Ahmad, Muhammad Shakeel
    Pakistani company director born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd, 532 Southgate 5th Floor, High Street, London, N14 6BN, England

      IIF 244
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High St, London, N14 6BN, England

      IIF 245
  • Ahmad, Shakeel
    Belgian accounts born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 246
  • Ahmad, Shakeel
    Belgian business person born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, 30 Uphall Rd, Ilford, Uphall Road, Ilford, IG1 2JF, England

      IIF 247
  • Ahmad, Shakeel
    Belgian director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Horwood Gardens, Basingstoke, Hampshire, RG21 3NR, England

      IIF 248
    • 9, Washington Road, London, E6 1AJ, England

      IIF 249
  • Ahmad, Shakeel
    Belgian management born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 250
  • Ahmad, Shakeel
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87, Westwood Road, Ilford, IG3 8SD, England

      IIF 251
  • Ahmad, Shakeel
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shakeel
    British co director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Shawmoss Road, Glasgow, G41 4AA

      IIF 254
    • 53, High Street, Glasgow, G1 1LE

      IIF 255
  • Ahmed, Shakeel
    British n/a born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 190, Battlefield Road, Glasgow, G42 9HN, Scotland

      IIF 256
  • Ahmed, Shakeel
    English company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 257
  • Ahmed, Shakeel
    British director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, High Street, Stewarton, Kilmarnock, KA3 5BP, Scotland

      IIF 258
  • Ahmed, Shakeel
    British managing director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 42 St. Andrews Drive, Glasgow, G41 5SG, Scotland

      IIF 259
    • 3, Ibrox Street, Glasgow, G51 1AQ, Scotland

      IIF 260 IIF 261
    • Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 262
  • Ahmed, Shakeel
    British working direct born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22-24, King Street, Aberdeen, AB24 5AX, Scotland

      IIF 263
  • Ahmed, Shakeel
    British working director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22-24, King Street, Aberdeen, AB24 5AX, Scotland

      IIF 264
  • Ahmed, Shakeel
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Windsor Road, London, Leyton, E10 5LP, United Kingdom

      IIF 265
    • 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 266
  • Ahmed, Shakeel
    British director and company secretary born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pavilion Gardens, Bradford, BD4 8AF, England

      IIF 267
  • Ahmed, Shakeel
    British business person born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Broadway, Walsall, West Midlands, WS1 3HD, United Kingdom

      IIF 268
  • Ahmed, Shakeel
    British company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 269
  • Ahmed, Shakeel
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 270 IIF 271 IIF 272
    • 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 273
  • Shakeel, Ahmed, Mr.
    Pakistani director born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 274
  • Ahmad, Muhammad Shakeel
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 275
  • Ahmad, Shakeel
    born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • The Exchange, Station Parade, Harrogate, North Yorkshire, HG1 1TS

      IIF 276
  • Ahmed, Shakeel
    born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 95, Windsor Road, London, E10 5LP, England

      IIF 277
  • Ahmed, Shakeel
    English director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Roe Lee Retail Centre, Whalley New Road, Blackburn, BB1 9AU, England

      IIF 278
  • Ahmad, Syed Shakeel, Mr.
    British chief executive born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 279
  • Ahmad, Syed Shakeel, Mr.
    British cyber security born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 280
  • Ahmed, Shakil
    British commercial director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 281
  • Ahmed, Shakil
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX, Scotland

      IIF 282
  • Mr. Ahmad Shakeel
    Belgian born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 132a, Woodlands Road, Ilford, IG1 1JP, England

      IIF 283
  • Ahmed, Shakeel
    British company director born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 113-116, Bute Street, Office 9 4th Floor East Wing Portland House., Cardiff, CF10 5EQ, United Kingdom

      IIF 284
  • Shakeel, Ahmad, Mr.
    Belgian director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 132a, Woodlands Road, Ilford, IG1 1JP, England

      IIF 285
  • Ahmed, Shakeel, Mr.

    Registered addresses and corresponding companies
    • H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 286
  • Ahmad, Shakeel

    Registered addresses and corresponding companies
    • 20, Swansea Road, Enfield, EN3 4JG, United Kingdom

      IIF 287
    • 20, Swansea Road, Enfield, Middlesex, EN3 4JG, United Kingdom

      IIF 288
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 289
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 290
  • Ahmed, Shakeel

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 291
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 292
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 293
    • 2nd Floor Unit D, Northampton Road, Manchester, M40 5AG, England

      IIF 294
    • 17, Frailey Hill, Woking, Surrey, GU22 8EA, United Kingdom

      IIF 295
    • 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 296
  • Ahmed, Shakil

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 297
  • Mr Ahammad Shamul Vaidiyakkaran Kanheerathingal
    Indian born in September 1996

    Resident in United Kingdom

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

      IIF 298
  • Vaidiyakkaran Kanheerathingal, Ahammad Shamul
    Indian self employed born in September 1996

    Resident in United Kingdom

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

      IIF 299
child relation
Offspring entities and appointments
Active 133
  • 1
    106 Derby Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-12-01 ~ now
    IIF 197 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 2
    17 Urmson Street, Oldham, England
    Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 232 - director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 3
    11 Cuddington Crescent, Stockport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    68,866 GBP2023-06-30
    Officer
    2018-08-14 ~ now
    IIF 119 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    Unit 1, Roe Lee Retail Centre, Whalley New Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 5
    11 Cuddington Crescent, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    5 Pavilion Gardens, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    -1,685 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 267 - director → ME
  • 7
    10 Rathlin, Hemel Hemstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    25 Stanton Street, Derby, England
    Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    HOWARD DRIVE FOOD AND WINE LIMITED - 2022-11-07
    17 Porters Wood, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    -84,162 GBP2023-08-31
    Officer
    2024-09-01 ~ now
    IIF 178 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    238 Wednesbury Road, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 273 - director → ME
  • 11
    Office 573 182-184 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    17 Urmson Street, Oldham, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 233 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 13
    20 Swansea Road, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 101 - director → ME
    2019-08-05 ~ dissolved
    IIF 290 - secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 100 - director → ME
    2024-11-26 ~ now
    IIF 289 - secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    BLOXROZ LTD - 2017-07-05
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 104 - director → ME
    2018-12-24 ~ dissolved
    IIF 287 - secretary → ME
  • 16
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 122 - director → ME
  • 17
    9 Washington Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 249 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 18
    BUSINESS ENERGY HUB LIMITED - 2017-03-03
    C/o Djh Mitten Clarke St George's House, 56 Peter Street, Manchester, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -450 GBP2022-12-01 ~ 2024-03-31
    Officer
    2020-11-10 ~ now
    IIF 111 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    35 Granville Avenue, Slough, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,759 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 235 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 20
    14 Horwood Gardens, Basingstoke, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2023-05-31
    Officer
    2024-06-12 ~ now
    IIF 248 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 21
    159 Western Avenue, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 237 - director → ME
  • 22
    TIMEC 1197 LIMITED - 2008-11-17
    44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2010-06-30 ~ dissolved
    IIF 225 - director → ME
    IIF 228 - director → ME
  • 23
    87 Westwood Road, Ilford, England
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 251 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 24
    9 Beckford Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 55 - director → ME
  • 25
    3 Corbett Villas, Mayfield Road, Dagenham, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    553 GBP2017-03-31
    Officer
    2011-02-01 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    Corbett Villas, Mayfield Road, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-01-31
    Officer
    2019-02-11 ~ now
    IIF 99 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 123 - director → ME
  • 28
    SECURE X DESIGN LTD - 2021-12-29
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    62,596 GBP2023-09-30
    Officer
    2022-08-14 ~ now
    IIF 280 - director → ME
    Person with significant control
    2022-08-14 ~ now
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 29
    Unit D, Madison Place Central Park, Northampton Road, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    2007-06-25 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 30
    COLGANO ENERGY SUPPLY LIMITED - 2019-11-07
    Unit D, Madison Place Central Park, Northampton Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    165,688 GBP2024-03-31
    Officer
    2019-10-14 ~ now
    IIF 112 - director → ME
  • 31
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 32
    6-7 Cecil Square, Margate, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 236 - director → ME
  • 33
    Suite 004 19 Kings Road Barking, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-07
    Officer
    2022-01-01 ~ now
    IIF 194 - director → ME
  • 34
    SNN TRANSPORT LTD - 2022-08-31
    109 Fullbrook Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    1,419 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 266 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 35
    202 Parlaunt Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,034 GBP2016-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 57 - director → ME
  • 36
    FARAH (NORTH EAST) LIMITED - 1997-01-14
    FLOWTASTE LIMITED - 1996-12-17
    136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,958,828 GBP2023-10-31
    Officer
    2007-05-01 ~ now
    IIF 223 - director → ME
  • 37
    63 Crewe Street, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 38
    202 Parlaunt Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 39
    23 A Granville Road, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,033 GBP2023-09-30
    Officer
    2024-08-15 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 40
    3f Old Dover Road, Old Dover Road, London
    Corporate (1 parent)
    Equity (Company account)
    -77,873 GBP2022-02-28
    Officer
    2013-02-13 ~ now
    IIF 116 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 41
    106 Manchester Regional Tennis Centre, 106 City Walls Rd, Clifton Campville, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 286 - secretary → ME
    Person with significant control
    2020-09-09 ~ dissolved
    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 directorsOE
  • 42
    20 Swansea Road, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 102 - director → ME
    2023-11-07 ~ dissolved
    IIF 288 - secretary → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 43
    4385, 15464835 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 44
    23 Dickenson Terrace, Grainsborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 181 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 45
    61 Bradford Street, Walsall, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 269 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 46
    79 Borough Market, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 47
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 48
    15 Dulverton Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -162 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 49
    989 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,454 GBP2023-07-31
    Officer
    2014-07-01 ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 50
    3 Back Shakerley Road, Tyldesley, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 220 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to appoint or remove directorsOE
  • 51
    58 Heath Lea, Halifax
    Dissolved corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 52
    Unit F, Winston Business Park, Churchill Way #50125, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 207 - director → ME
    2020-09-23 ~ dissolved
    IIF 291 - secretary → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 53
    25 Stanton Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    16,378 GBP2023-11-30
    Officer
    2024-09-01 ~ now
    IIF 161 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 54
    136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,032,902 GBP2023-10-31
    Officer
    2010-07-13 ~ now
    IIF 222 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
  • 55
    39b Stroud Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,155 GBP2020-06-30
    Officer
    2020-05-22 ~ now
    IIF 239 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 56
    87 Westwood Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    12,278 GBP2024-01-31
    Officer
    2022-07-25 ~ now
    IIF 252 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 57
    128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 58
    87 Westwood Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 59
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 124 - director → ME
  • 60
    113-116 Bute Street, Office 9 4th Floor East Wing Portland House., Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 284 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 61
    Crown Mansions, Peckham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,129 GBP2020-02-29
    Officer
    2024-02-03 ~ now
    IIF 242 - director → ME
    Person with significant control
    2024-02-03 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 62
    19 The Foregate, Kilmarnock, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,548 GBP2023-10-31
    Officer
    2022-07-01 ~ now
    IIF 281 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 63
    4385, 12912898: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 64
    15 Dulverton Road Eltham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2018-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 65
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 66
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 67
    4385, 15798404 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 68
    9 Trees Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    C/o Zero Villa Ltd, 532 Southgate, High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-12-17 ~ now
    IIF 244 - director → ME
    Person with significant control
    2023-12-17 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 183 - Ownership of shares – 75% or more as a member of a firmOE
  • 70
    17 Frailey Hill, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 139 - director → ME
    2012-04-11 ~ dissolved
    IIF 295 - secretary → ME
  • 71
    4 Mackenzie Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 182 - director → ME
  • 72
    989 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -13 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 193 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 73
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 74
    257-259 Halliwell Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 196 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 76
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 203 - director → ME
    2024-10-08 ~ now
    IIF 292 - secretary → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 77
    124 Shoreditch High St, Hackney, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 78
    257-259 Halliwell Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    250,913 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 127 - director → ME
  • 79
    20 Alfreton Road Radford, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 80
    61 High Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 131 - director → ME
  • 81
    Office 2924 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 82
    30 Musters Road, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 83
    30 Musters Road, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -186 GBP2023-02-28
    Officer
    2021-02-16 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 84
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 85
    3 Ibrox Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    154,000 GBP2024-02-28
    Officer
    2024-03-07 ~ now
    IIF 260 - director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 166 - Has significant influence or controlOE
  • 86
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 87
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-07-28 ~ now
    IIF 213 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 88
    101 Parkway, Dorking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-09-16 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 89
    Regent House, 30 Uphall Rd, Ilford, Uphall Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    112,542 GBP2024-03-31
    Officer
    2024-05-08 ~ now
    IIF 247 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 90
    09 09, Washington Road, East Ham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,201 GBP2020-08-31
    Officer
    2019-08-05 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 91
    103 Waverley Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 92
    35 Granville Avenue, Slough, Berkshire, England
    Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 109 - director → ME
  • 93
    207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 94
    280 Brixton Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 95
    25 Spencer Road, Isleworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 96
    HRK ACCOUNTANCY SERVICES LTD - 2021-10-19
    23 A Granville Road, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    2023-12-17 ~ now
    IIF 275 - director → ME
    Person with significant control
    2023-12-17 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or more as a member of a firmOE
  • 97
    4385, 14395359 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 98
    Office 2305, 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 180 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 99
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -94,316 GBP2018-12-31
    Officer
    2013-07-23 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 100
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 200 - director → ME
    2023-11-28 ~ now
    IIF 293 - secretary → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 101
    6a Walsall Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 59 - director → ME
    2022-03-15 ~ dissolved
    IIF 296 - secretary → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 102
    7 St Edmunds Court Harwich Road, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 103
    PYTHON EMPIRE LTD - 2025-04-14
    132a Woodlands Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 285 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 104
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 120 - director → ME
  • 105
    SHENLY (ENGLAND) LTD - 2021-01-28
    SHENLY FOOD LTD - 2020-01-10
    17 Porters Wood, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    -42,451 GBP2023-08-31
    Officer
    2023-12-17 ~ now
    IIF 245 - director → ME
    Person with significant control
    2023-12-17 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
  • 106
    85 A Ridgeway, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 107
    35 Granville Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 108
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 109
    58 Heath Lea, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2018-06-15 ~ 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
  • 110
    106-107 Wolverhamptom Road, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    9,339 GBP2021-07-31
    Officer
    2019-07-17 ~ now
    IIF 107 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 111
    Bh16 6fa, 13 Freeland Park 13 Freeland Park Wareham Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2022-03-31
    Officer
    2021-03-21 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 112
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 113
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 114
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 115
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-15 ~ now
    IIF 141 - director → ME
    Person with significant control
    2023-10-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 116
    Unit 01 47a Plaster Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 117
    Suite 5061 Unit 3a 34-35 Hatton Garden Holborn London, Holborn, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 211 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 118
    22 Kings Avenue, Greenford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 119
    159 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 120
    81 Ducie Street, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 121
    17 High Street, Stewarton, Kilmarnock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -54,958 GBP2023-01-31
    Officer
    2024-10-01 ~ now
    IIF 258 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 122
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 121 - director → ME
  • 123
    TIMEC 1198 LIMITED - 2008-11-06
    44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2010-06-30 ~ dissolved
    IIF 226 - director → ME
    IIF 227 - director → ME
  • 124
    CLYDE CHEMIST LIMITED - 1995-05-22
    REASONLOOK LIMITED - 1991-03-18
    44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2010-06-30 ~ dissolved
    IIF 224 - director → ME
    IIF 229 - director → ME
  • 125
    D-ENERGI LIMITED - 2007-06-20
    MME CONSULTING LIMITED - 2002-05-01
    Unit D, Madison Place Central Park, Northampton Road, Manchester, Greater Manchester
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,996,265 GBP2024-03-31
    Officer
    2002-04-30 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 126
    2nd Floor Unit D, Madison Place, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-01-06 ~ now
    IIF 113 - director → ME
    2023-01-06 ~ now
    IIF 294 - secretary → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 127
    82 Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    13,075 GBP2020-08-31
    Officer
    2021-07-10 ~ now
    IIF 202 - director → ME
    Person with significant control
    2021-07-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
  • 128
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 264 - director → ME
  • 129
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 263 - director → ME
  • 130
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
    IIF 298 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Right to appoint or remove directors as a member of a firmOE
  • 131
    Flat 49v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 132
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 133
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 271 - director → ME
Ceased 29
  • 1
    1/1 42 St. Andrews Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-21
    IIF 259 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-24
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 2
    Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-17
    IIF 262 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 3
    BLOXROZ LTD - 2017-07-05
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-18 ~ 2018-02-13
    IIF 103 - director → ME
    Person with significant control
    2017-01-18 ~ 2018-02-14
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 4
    9 Washington Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-18 ~ 2019-10-10
    IIF 246 - director → ME
    Person with significant control
    2019-07-18 ~ 2019-09-04
    IIF 146 - Ownership of shares – 75% or more OE
  • 5
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-22 ~ 2023-02-22
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    Upper Hattons Farm Pendeford Hall Lane, Coven, Wolverhampton
    Corporate (1 parent)
    Equity (Company account)
    -12,274 GBP2022-02-27
    Officer
    2014-03-26 ~ 2014-04-16
    IIF 106 - director → ME
  • 7
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-21 ~ 2023-02-21
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    ATO FAST & SECURE LOGISTIC LTD - 2020-06-11
    51 Hollyhedge Road, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -20,484 GBP2022-07-31
    Officer
    2018-07-26 ~ 2019-08-07
    IIF 117 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-08-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    Suite 004 19 Kings Road Barking, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-07
    Officer
    2020-10-12 ~ 2021-09-08
    IIF 208 - director → ME
    Person with significant control
    2020-10-12 ~ 2021-09-08
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 10
    2/1 Office 02, 5 Copland Place, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-07-08 ~ 2025-02-12
    IIF 212 - director → ME
  • 11
    Unit 4 The Triangle Centre, 399 Uxbridge Road, Southall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    2009-05-11 ~ 2011-05-10
    IIF 47 - director → ME
  • 12
    FARAH (NORTH EAST) LIMITED - 1997-01-14
    FLOWTASTE LIMITED - 1996-12-17
    136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,958,828 GBP2023-10-31
    Officer
    1996-12-09 ~ 2024-03-30
    IIF 231 - director → ME
  • 13
    S A MOTORS LIMITED - 2005-03-08
    Acorn House, 49 Hydepark Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-11-05 ~ 2007-01-10
    IIF 254 - director → ME
  • 14
    Fast News, 53 High Street, Glasgow, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461 GBP2023-10-31
    Officer
    2007-05-01 ~ 2009-06-02
    IIF 255 - director → ME
    2011-01-01 ~ 2019-01-18
    IIF 282 - director → ME
    2019-01-18 ~ 2020-11-09
    IIF 297 - secretary → ME
    Person with significant control
    2017-05-01 ~ 2019-01-18
    IIF 186 - Ownership of shares – 75% or more OE
  • 15
    GREENSTEIN LTD - 2025-01-20
    Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    400,151 GBP2024-08-31
    Officer
    2023-11-20 ~ 2025-01-03
    IIF 261 - director → ME
    Person with significant control
    2023-11-20 ~ 2025-01-03
    IIF 165 - Has significant influence or control OE
    IIF 165 - Has significant influence or control over the trustees of a trust OE
    IIF 165 - Has significant influence or control as a member of a firm OE
  • 16
    25 Stanton Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    16,378 GBP2023-11-30
    Person with significant control
    2024-09-01 ~ 2024-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,032,902 GBP2023-10-31
    Officer
    2010-08-31 ~ 2024-03-30
    IIF 230 - director → ME
    Person with significant control
    2023-01-11 ~ 2024-03-30
    IIF 177 - Right to appoint or remove directors OE
  • 18
    35 Granville Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-01-24
    IIF 110 - director → ME
    Person with significant control
    2023-12-14 ~ 2024-01-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-21 ~ 2023-02-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 20
    Crown Mansions, Peckham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,129 GBP2020-02-29
    Officer
    2020-02-20 ~ 2021-09-01
    IIF 238 - director → ME
    2020-01-14 ~ 2020-02-20
    IIF 241 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-20
    IIF 157 - Ownership of shares – 75% or more OE
    2020-02-20 ~ 2021-09-01
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    Crown Mansions, Peckham High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    503 GBP2021-01-31
    Officer
    2021-01-20 ~ 2023-04-11
    IIF 243 - director → ME
    Person with significant control
    2021-01-20 ~ 2023-03-28
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    190 Battlefield Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ 2013-04-19
    IIF 256 - director → ME
  • 23
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-21 ~ 2023-02-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    Flat 21, Princes Court, The Mall, Dunstable, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,338 GBP2020-10-31
    Officer
    2020-08-17 ~ 2020-09-01
    IIF 240 - director → ME
    Person with significant control
    2020-08-17 ~ 2020-09-01
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 25
    259 Adswood Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-21 ~ 2023-02-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 26
    UTOR SOLUTIONS LTD - 2023-07-14
    48 Moorsholm Drive, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    13,164 GBP2023-05-31
    Officer
    2020-10-07 ~ 2021-03-31
    IIF 198 - director → ME
    Person with significant control
    2020-10-07 ~ 2021-03-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate
    Officer
    2015-08-24 ~ 2015-09-03
    IIF 277 - llp-designated-member → ME
  • 28
    The Exchange, Station Parade, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-01-25 ~ 2013-01-04
    IIF 276 - llp-member → ME
  • 29
    172-174 Hollyhedge Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,538 GBP2017-05-31
    Officer
    2015-10-01 ~ 2017-04-05
    IIF 234 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.