logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mohsin

    Related profiles found in government register
  • Ali, Mohsin
    British business born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 1
    • icon of address Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 2
  • Ali, Mohsin
    British creative director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 3
  • Ali, Mohsin
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, Essex, IG7 4NL, England

      IIF 4
  • Ali, Mohsin
    British none born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, Essex, IG7 4NL, Uk

      IIF 5
  • Ali, Mohsin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 6 IIF 7
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 8
    • icon of address 83, Lawn Street, Bolton, BL1 3AY, England

      IIF 9
  • Ali, Mohsin
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 10
  • Ali, Mohsin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Seymour Road, Crumsall, Manchester, M8 5BG

      IIF 11
  • Ali, Moshin
    British business man born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Seymour Road, Manchester, M8 5BG, United Kingdom

      IIF 12
  • Ali, Mohsin
    Pakistani owner born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 13
  • Ali, Mohsin
    Pakistani company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 14
  • Ali, Mohsin
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Ali, Mohsin
    Pakistani marketing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Turton Way, Slough, SL1 2ST, England

      IIF 16
  • Mr Mohsin Ali
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 17
    • icon of address Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 18
  • Ali, Mohsin
    Norwegian business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 19
  • Ali, Mohsin
    Pakistani director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Broughton Street, Manchester, M8 8AN, England

      IIF 20
  • Ali, Mohsin
    Pakistani director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 21
  • Mr Mohsin Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 22
  • Ali, Mohsin
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 23
  • Mr Mohsin Ali
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 24
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 25 IIF 26 IIF 27
  • Mr Mohsin Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sunrise Close, Bradford, BD5 0RG, United Kingdom

      IIF 28
  • Ali, Mohsin
    British optometrist born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 29
  • Ali, Mohsin
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Archibald Street, Bradford, BD7 1LR, England

      IIF 30
  • Ali, Mohsin
    British barber born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • icon of address 488, Green Street, London, E13 9DB, England

      IIF 32
  • Ali, Mohsin
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 33 IIF 34
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 35 IIF 36
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 37
    • icon of address Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 38
    • icon of address Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 39
    • icon of address 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 40
  • Mr Mohsin Ali
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 41
  • Ali, Mohsin
    British self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 42
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 43
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 44 IIF 45
    • icon of address 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 46
    • icon of address Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 47
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
    • icon of address 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 51 IIF 52
    • icon of address 83, Mitcham Road, London, E6 3NG, England

      IIF 53 IIF 54
    • icon of address 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 55 IIF 56 IIF 57
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 60
  • Ali, Mohsin
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pelham Place, Manchester, M8 4QX, England

      IIF 61
  • Ali, Mohsin
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 62
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 63
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 64
  • Ali, Mohsin
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 129, Ewart Road, Nottingham, NG7 6HG, England

      IIF 65
  • Ali, Mohsin
    Pakistani qa analyst born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Mr Mohsin Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 67
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 68
    • icon of address 38, Turton Way, Slough, SL1 2ST, England

      IIF 69
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 70
    • icon of address 40a, London Road, Romford, RM7 9RB, England

      IIF 71
  • Ali, Mohsin
    Irish accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 72
  • Ali, Mohsin
    Pakistani director born in January 1987

    Resident in Scotland

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

      IIF 73
  • Ali, Mohsin
    Pakistani company director born in November 1993

    Resident in England

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

      IIF 74
    • icon of address 9, Crown Road, Ilford, IG6 1NE, England

      IIF 75
  • Ali, Mohsin
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 76
  • Ali, Mohsin
    Pakistani company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15684409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Ali, Mohsin
    Pakistani director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 78
  • Ali, Mohsin
    Pakistani manufacturer born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 79
  • Ali, Mohsin
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 80
  • Ali, Mohsin
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 82 IIF 83
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 84
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 85
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 86
  • Ali, Mohsin
    Pakistani e-commerce born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 87
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 88
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 89
    • icon of address 41, Broughton Street, Manchester, M8 8AN, England

      IIF 90
  • Ali, Mohsin
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Thorndale Court, Manchester, M9 8PZ, England

      IIF 91
  • Ali, Mohsin
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorndale Court, Manchester, M9 8PZ, United Kingdom

      IIF 92
  • Ali, Mohsin
    Pakistani business person born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 93
  • Ali, Mohsin
    Pakistani business born in August 1989

    Resident in Pakistan

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

      IIF 94
  • Ali, Mohsin
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Kenway, Romford, RM5 3EH, England

      IIF 95
  • Ali, Mohsin
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 96
  • Ali, Mohsin
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 97
  • Ali, Mohsin
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 98
  • Ali, Mohsin
    Pakistani director born in November 1993

    Resident in Pakistan

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

      IIF 99
  • Ali, Mohsin
    Pakistani unemployed born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 100
  • Ali, Mohsin
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 101
  • Ali, Mohsin
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • icon of address 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 103
  • Ali, Mohsin
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 104
  • Ali, Mohsin
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Ali, Mohsin
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Mohsin Ali
    Norwegian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 107
  • Mr Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 108
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 109
  • Ali Mohsin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, Keppel Road, London, E6 2BG, England

      IIF 110
  • Ali, Mohsin
    Norwegian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 111
  • Ali, Mohsin
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 112
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
  • Mohsin Ali
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 114
  • Mr Mohsin Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 115
  • Ali, Mohsin
    Pakistani finance manager born in August 1983

    Resident in United Arab Emirates

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

      IIF 116
  • Ali, Mohsin
    Pakistani businessman born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 117
  • Ali, Mohsin
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 112, Pattan Road, Pindi Bhattian, 52180, Pakistan

      IIF 118
  • Ali, Mohsin
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 119
  • Ali, Mohsin
    Pakistani ceo born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 120
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 121
    • icon of address Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 122
  • Ali, Mohsin
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 123
  • Ali, Mohsin
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 124
  • Ali, Mohsin, Mr.
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, London Road, Romford, RM7 9RB, England

      IIF 125
  • Ali, Mohsin, Mr.
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 126
    • icon of address 40a, London Road, Romford, RM7 9RB, England

      IIF 127 IIF 128
  • Mr Mohsin Ali
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 129
    • icon of address 488, Green Street, London, E13 9DB, England

      IIF 130
  • Ali, Mohsin
    Pakistani accountant born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 131
  • Ali, Mohsin
    Pakistani managing director born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 132
  • Ali, Mohsin
    Pakistani self employed born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 133
  • Ali, Mohsin, Mr.
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 134
  • Ali, Mohsin, Mr.
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 136
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 137
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 138
    • icon of address Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 139
    • icon of address Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 140
    • icon of address 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 141
  • Ali, Mohsin
    Pakistani purchase manager born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 142
  • Ali, Mohsin, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 143
  • Mr Ali Mohsin
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 144
  • Mr Mohsin Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 145
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 146
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 147 IIF 148
    • icon of address 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 149
    • icon of address 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 150
    • icon of address Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 151
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 152
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 153
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 154
    • icon of address 83, Mitcham Road, London, E6 3NG, England

      IIF 155 IIF 156
    • icon of address 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 157 IIF 158 IIF 159
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 162
  • Mr Mohsin Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pelham Place, Manchester, M8 4QX, England

      IIF 163 IIF 164
    • icon of address Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 165
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, London Road, Romford, RM7 9RB, England

      IIF 166
  • Mr Mohsin Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 167
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crown Road, Ilford, IG6 1NE, England

      IIF 169
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 170
  • Mr Mohsin Ali
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15684409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 171
    • icon of address 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 172 IIF 173
  • Mr Mohsin Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
    • icon of address 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 175
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 176
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 177 IIF 178
  • Mr Mohsin Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 179
  • Mr. Mohsin Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 180
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Withens, High Street, Stainland, Halifax, HX4 9PQ, England

      IIF 181
  • Ali, Mohsin

    Registered addresses and corresponding companies
    • icon of address 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 182
    • icon of address 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 183
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 184
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 185
    • icon of address Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 186
    • icon of address 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 187
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 188
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 189
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 190
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 191 IIF 192
    • icon of address 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 193 IIF 194
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 195
  • Mohsin, Ali
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, Keppel Road, London, E6 2BG, England

      IIF 196
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in England

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

      IIF 197
  • Mohsin Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 198
  • Mr Mohsin Ali
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 199
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Kenway, Romford, RM5 3EH, England

      IIF 200
  • Mr Mohsin Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 201
  • Mr Mohsin Ali
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 202
  • Mr Mohsin Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 203
  • Mr Mohsin Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 204
    • icon of address 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 205
  • Mr Mohsin Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 206
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 207
  • Mr. Mohsin Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 208
  • Mohsin, Ali
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 209
  • Mohsin Ali
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 210
  • Mohsin Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 211
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 212
  • Mohsin Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 213
  • Mohsin Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Mohsin Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Mr Mohsin Ali
    Pakistani,british born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, London Road, Romford, RM7 9RB, England

      IIF 216
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 217
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 218
    • icon of address 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 219
  • Mr Mohsin Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 220
  • Mr Mohsin Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.a-244, Upper Floor, St No.14, Prime Minister Colony, Wah Cantt, Punjab, 47040, Pakistan

      IIF 221
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 222
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 223
  • Mr Mohsin Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 224
  • Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 225
  • Mohsin Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 226
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 227 IIF 228
  • Mr Mohsin Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 229
  • Mohsin, Ali
    born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 230
  • Mohsin Ali
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 231
  • Mr Mohsin Ali
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 232
  • Mr Mohsin Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 233
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address 39 Adeline Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 120 Keppel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2381, Ni715591 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 5560 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 5
    MOHARRAMS ACCOUNTANCY LTD - 2022-08-16
    icon of address 14 Hallam Avenue, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,836 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 72 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    APPEX PROPERTIES LTD - 2020-08-28
    icon of address 83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RENDERWORKS A P2P LTD - 2016-05-11
    icon of address 160-162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,001 GBP2016-02-28
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-05-19 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 146 - Has significant influence or control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 2902 Unit 3a 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Avonwick Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13558328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 773-775 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15614602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8a Taylor Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 103 Betterton Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14319174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 33 Kenway, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 23 New Drum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 6403 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 40a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 52 Nethercote Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 Mowbray Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 27
    MKK MEDIA LTD - 2018-11-28
    icon of address 4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 11 Gledwood Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2023-03-14 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 268 Bath Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,504 GBP2021-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 11 Gledwood Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 61 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 73 - Director → ME
  • 35
    icon of address Unit 58 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 40a London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Thorndale Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 92 - Director → ME
  • 38
    icon of address 11 Archibald Street, Bradford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2019-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 30 - Director → ME
  • 39
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 93 - Director → ME
  • 40
    icon of address 5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-08-20 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 15684409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 138 Burrow Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 45
    icon of address 138 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 33 Sailsburry Avenue, Barkin, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 47
    icon of address Highfield House, 185 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 11 Graham Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2024-03-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 15763844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office 11692 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 4385, 15696572 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 53
    icon of address 129 Ewart Road Nottingham, Nottingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14460563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 10 Sunrise Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-05-15 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address Office 435 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 40 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 4385, 14371185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 61
    QMR LAW LTD - 2018-12-07
    icon of address Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105 GBP2023-10-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 40 A London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 200 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 15302167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 98 Honey Hill Road, Bedford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 368 Chorley Old Road Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 71
    icon of address 4385, 15361481 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 41 Broughton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 111 - Director → ME
  • 74
    icon of address 4385, 15524472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 75
    icon of address Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 76
    icon of address 7b 42 Higher Ardwick, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 38 Turton Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,801 GBP2024-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 80
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    icon of calendar 2021-11-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-11-20 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 81
    icon of address Flat 5 Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 39 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,024 GBP2023-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-04-19 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 488 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Unit 2 10-12 Waterloo Road, Smethwick Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    APPEX PROPERTIES LTD - 2020-08-28
    icon of address 83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-06-01
    IIF 42 - Director → ME
    icon of calendar 2017-05-18 ~ 2020-06-01
    IIF 183 - Secretary → ME
  • 2
    icon of address 138 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,028 GBP2017-11-30
    Officer
    icon of calendar 2011-07-21 ~ 2011-12-30
    IIF 5 - Director → ME
  • 3
    icon of address 1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-22 ~ 2023-07-25
    IIF 100 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    icon of calendar 2017-05-19 ~ 2017-08-12
    IIF 50 - Director → ME
    icon of calendar 2017-05-19 ~ 2017-08-12
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-08-12
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-05-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-05-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Capra Motors Ltd. Armada Way, Old Gasworks Site, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,023 GBP2023-07-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-01-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2024-01-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 3 S35 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ 2022-07-19
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-07-19
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2023-04-14
    IIF 230 - LLP Member → ME
  • 9
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ 2022-03-13
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-04-16
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-19 ~ 2022-03-13
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2024-06-01
    IIF 55 - Director → ME
    icon of calendar 2019-08-10 ~ 2020-03-25
    IIF 47 - Director → ME
    icon of calendar 2019-08-10 ~ 2020-03-25
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ 2020-03-25
    IIF 151 - Ownership of shares – 75% or more OE
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-06-01
    IIF 49 - Director → ME
    icon of calendar 2017-07-18 ~ 2019-06-01
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-06-01
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-11-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-11-21
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    icon of calendar 2022-02-10 ~ 2022-11-07
    IIF 82 - Director → ME
  • 14
    icon of address Baugh Bros Business Park, Oldham Road, Ashton Under Lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,047 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-17
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-10-17
    IIF 178 - Ownership of shares – 75% or more OE
  • 15
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-18
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 16
    icon of address 5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-07-01
    IIF 58 - Director → ME
  • 17
    icon of address 129 Ewart Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-29
    IIF 65 - Director → ME
  • 18
    icon of address 12 Rothesay Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2013-11-16
    IIF 12 - Director → ME
  • 19
    icon of address Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2019-09-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-09-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 20
    icon of address 368 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-05-10
    IIF 108 - Has significant influence or control OE
  • 21
    icon of address 185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,600 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-03-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2024-03-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 22
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2021-12-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-12-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-12-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-12-16
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 24
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,470 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-05-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ 2024-05-07
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 11 Manchester Chambers, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    153,754 GBP2021-04-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-01-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-01-01
    IIF 176 - Has significant influence or control OE
  • 26
    icon of address 9 Albert Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,251 GBP2023-02-27
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-11
    IIF 188 - Secretary → ME
  • 27
    icon of address 14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-11
    IIF 44 - Director → ME
    icon of calendar 2022-05-11 ~ 2024-06-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-11
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 28
    icon of address 83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-24
    IIF 46 - Director → ME
    icon of calendar 2017-06-17 ~ 2017-06-22
    IIF 52 - Director → ME
    icon of calendar 2017-05-10 ~ 2017-06-19
    IIF 51 - Director → ME
    icon of calendar 2017-06-16 ~ 2017-06-22
    IIF 193 - Secretary → ME
    icon of calendar 2017-05-10 ~ 2017-06-19
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-26
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 47 Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ 2025-04-08
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-04-08
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 30
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,801 GBP2024-06-30
    Officer
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 48 - Director → ME
    icon of calendar 2021-09-02 ~ 2021-09-03
    IIF 53 - Director → ME
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2021-09-03
    IIF 156 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 152 - Ownership of shares – 75% or more OE
  • 31
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-21
    IIF 149 - Ownership of shares – 75% or more OE
  • 32
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    S N SPORTS CLOTHING LTD - 2023-08-08
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,601 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ 2023-09-10
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-09-10
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 33
    icon of address 5 Fiske Court, King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-09-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-05-01
    IIF 45 - Director → ME
    icon of calendar 2019-11-21 ~ 2020-05-01
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-05-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 34
    icon of address 24 Sherborne Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2010-06-08
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

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