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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Liaqat

    Related profiles found in government register
  • Ali, Liaqat
    Pakistani entrepreneur born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Afghan Traders, Main Airport Road, Near Almo Chowk, Quetta, Baluchistan, 83700, Pakistan

      IIF 1
  • Ali, Liaqat
    Pakistani director born in July 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18 Rockfield House, Barnet, London, NW4 2BH, United Kingdom

      IIF 2
  • Ali, Liaqat
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15953264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Ali, Liaqat
    Pakistani director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Ali, Liaqat
    Pakistani director born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8429, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Ali, Liaqat
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8205, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Ali, Liaqat
    Pakistani chief executive born in March 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 218 High Street North, London, E6 2JA, England

      IIF 7
  • Ali, Liaqat
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74 Chobham Road, Stratford, London, Uk, E15 1LZ, United Kingdom

      IIF 8
  • Ali, Liaqat
    Pakistani accountant born in April 1973

    Resident in Pakistan

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

      IIF 9
  • Ali, Liaqat
    Pakistani company director born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Farendon Road, Brampton, Huntingdon, PE28 4QU, England

      IIF 10
  • Ali, Liaqat
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Liaqat Ali, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 11
  • Ali, Liaqat
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13778, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ali, Liaqat
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 13
  • Ali, Liaqat
    Pakistani director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 14
  • Ali, Liaqat, Mr.
    Pakistani company director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122, B Block New Muslim Town, Lahore, Punjab, 54000, Pakistan

      IIF 15
  • Ali, Liaqat
    Pakistani born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16793887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Ali, Liaqat, Mr,
    Pakistani born in July 1983

    Resident in Pakistan

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

      IIF 17
  • Ali Liaqat
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5653, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Ali, Liaqat
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Peace Mills, Hopbine Avenue, Bradford, BD5 8ER, England

      IIF 19
  • Ali, Liaqat
    Pakistani managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Nab Wood Crescent, Shipley, BD18 4HX, England

      IIF 20
  • Mr Liaqat Ali
    Pakistani born in July 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18 Rockfield House, Barnet, London, NW4 2BH, United Kingdom

      IIF 21
  • Mr. Liaqat Ali
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122, B Block New Muslim Town, Lahore, Punjab, 54000, Pakistan

      IIF 22
  • Ali, Liaqat
    Pakistani company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Farendon Road, Brampton, Huntingdon, PE28 4QU, England

      IIF 23
  • Ali, Liaqat
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 116, Milkstone Road, Rochdale, OL11 1NU, England

      IIF 24
  • Liaqat Ali
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15953264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Liaqat Ali
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Mr Liaqat Ali
    Pakistani born in March 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 218 High Street North, London, E6 2JA, England

      IIF 27
  • Mr, Liaqat Ali
    Pakistani born in July 1983

    Resident in Pakistan

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

      IIF 28
  • Liaqat Ali
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8429, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Liaqat Ali
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8205, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
  • Liaqat Ali
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74 Chobham Road, Stratford, London, Uk, E15 1LZ, United Kingdom

      IIF 31
  • Mr Liaqat Ali
    Pakistani born in April 1973

    Resident in Pakistan

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

      IIF 32
  • Mr Liaqat Ali
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Liaqat Ali, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 33
  • Mr Liaqat Ali
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 34
  • Liaqat Ali
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13778, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Liaqat Ali
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 36
  • Liaqat Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15788598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Ali, Liaqat, Mr.
    Pakistani director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 178, Deighton Road, Huddersfield, HD2 1JJ, England

      IIF 38
  • Ali, Liaqat
    British director born in January 1964

    Registered addresses and corresponding companies
    • 2 Chevron Close, Rochdale, Lancashire, OL11 3LZ

      IIF 39
  • Liaqat, Ali
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5653, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Ali, Liaqat
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 119, Spotland Road, Rochdale, OL12 6PJ, United Kingdom

      IIF 41
    • 27, Overdell Drive, Rochdale, OL12 6DU, England

      IIF 42
  • Ali, Liaqat
    Pakistani self employed born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Manchester Road, Heywood, Lancashire, OL10 2AH, England

      IIF 43
  • Ali, Liaqat
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 555, Green Lane, Ilford, IG3 9RJ, England

      IIF 44
  • Mr. Liaqat Ali
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 178, Deighton Road, Huddersfield, HD2 1JJ, England

      IIF 45
  • Ali, Liaqat
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Stanhope Road, Weston Super Mare, Avon, BS23 4LP

      IIF 46
    • 16, Stanhope Road, Weston Super Mare, North Somerset, BS23 4LP, United Kingdom

      IIF 47
  • Ali, Liaqat
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Radstock Avenue, Birmingham, B36 8HE, United Kingdom

      IIF 48
  • Liaqat Ali
    Pakistani born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16793887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Liaqat Ali
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Peace Mills, Hopbine Avenue, Bradford, BD5 8ER, England

      IIF 50
    • 35a, Nab Wood Crescent, Shipley, BD18 4HX, England

      IIF 51
  • Ali, Liaqat
    British

    Registered addresses and corresponding companies
    • 2 Chevron Close, Rochdale, Lancashire, OL11 3LZ

      IIF 52
  • Ali, Liaqat
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Lilycroft Road, Bradford, BD9 5AB, United Kingdom

      IIF 53
  • Mr Liaqat Ali
    Pakistani born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Farendon Road, Brampton, Huntingdon, PE28 4QU, England

      IIF 54
  • Liaqat Ali
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 116, Milkstone Road, Rochdale, OL11 1NU, England

      IIF 55
  • Ali, Lerkat
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Highfield Avenue, Burnley, BB10 2PR, United Kingdom

      IIF 56
    • Ground Floor, Unit 8, Vantage Court, Riverside Way, Barrowford, Nelson, Lancashire, BB9 6BP, United Kingdom

      IIF 57
  • Ali, Liaqat

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

      IIF 58
    • 119, Spotland Road, Rochdale, OL12 6PJ, United Kingdom

      IIF 59
  • Mr Liaqat Ali
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16 Stanhope Road, 16 Stanhope Road, Weston Super Mare, BS23 4LP, England

      IIF 60
    • 5, Locking Road, Weston-super-mare, BS23 3BY, England

      IIF 61
  • Mr Liaqat Ali
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 119 Spotland Road, Rochdale, OL12 6PJ, England

      IIF 62
    • 119, Spotland Road, Rochdale, OL12 6PJ, United Kingdom

      IIF 63 IIF 64
    • 27, Overdell Drive, Rochdale, OL12 6DU, England

      IIF 65
  • Mr Liaqat Ali
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 555, Green Lane, Ilford, IG3 9RJ, England

      IIF 66
  • Mr Liaqat Ali
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Radstock Avenue, Birmingham, B36 8HE, United Kingdom

      IIF 67
  • Mr Liaqat Ali
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Lilycroft Road, Bradford, BD9 5AB, United Kingdom

      IIF 68
  • Mr Lerkat Ali
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hughes & Co. Unit 1, Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6BP, England

      IIF 69
    • 24, Highfield Avenue, Burnley, BB10 2PR, United Kingdom

      IIF 70
    • Ground Floor, Unit 8, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 38
  • 1
    ADZOFT LTD
    16278073
    Adzoft, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    AG2 LIMITED
    07137846
    5 Locking Road, Weston-super-mare, England
    Active Corporate (5 parents)
    Officer
    2010-01-27 ~ 2021-06-30
    IIF 47 - Director → ME
    Person with significant control
    2017-01-27 ~ 2021-06-30
    IIF 61 - Has significant influence or control OE
  • 3
    ALI'S SWEETS LIMITED
    - now 14703105
    NOOR CAKES LIMITED
    - 2025-07-23 14703105
    Unit 2 Peace Mills, Hopbine Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    ARIANA FOODS (PVT) LTD
    09210855
    Park House, 3rd Floor Park Terrace, Worcester Park, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-09-09 ~ 2020-05-01
    IIF 1 - Director → ME
  • 5
    BAGIN ECOM LTD
    16631453
    Office 13778 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    BRADFORD BAKEHOUSE LTD
    17101136
    70 Lilycroft Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    CARVAX LTD
    14600384
    4385, 14600384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    CHINGIYARA LTD
    15150897
    4385, 15150897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    DINO INDUSTRY LTD
    15682750
    555 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 10
    EBAIY LIMITED
    16666592
    116 Milkstone Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    ECHO SERVICES 6 LIMITED
    11548596
    119 Spotland Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 12
    EXPRESS HIRE LIMITED
    05422219
    46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2005-04-12 ~ 2005-10-01
    IIF 52 - Secretary → ME
  • 13
    FAST BUSINESS 714 LTD
    14095088
    74 Chobham Road Stratford, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    FINSLEY GATE CAR SALES LIMITED
    05797462
    Ground Floor Unit 8, Vantage Court Riverside Way, Barrowford, Nelson, Lancashire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GHANI LIMITED
    16941843
    Liaqat Ali, 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    GLAMOURA LIMITED
    15370898
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 9 - Director → ME
    2023-12-27 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 17
    GLOBAL TEC SOLUTIONS LTD
    - now 13816464
    AXIS ASSETS LTD
    - 2023-08-11 13816464
    17 Aysgarth Close, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-05 ~ dissolved
    IIF 10 - Director → ME
  • 18
    GLOBAL TECHNOLOGIES TRADE LTD
    14626383
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    KAINKER LIMITED
    14556071
    4385, 14556071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    KNOCKOUT GROUP LIMITED
    12905583
    27 Overdell Drive, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 21
    LA DEALS CLUB LIMITED
    14264732
    4385, 14264732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    LAHORE PIZZA LTD
    10416514
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 23
    LIAQAT ALI MART LIMITED
    14466315
    Flat, 218 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 24
    LIAQAT TRADES LTD
    16793887
    4385, 16793887 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2025-10-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 25
    LUCKY PETROLEUMS LTD
    14744263
    18 Rockfield House Barnet, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 26
    MAHON TRICKLEWAITE SERVICES LIMITED
    11513354
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    NAFEES BANQUETING LIMITED
    - now 15324881
    NAFEESBANQUETING LIMITED
    - 2023-12-16 15324881
    35a Nab Wood Crescent, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    NORTH SOMERSET PROPERTY SERVICES LIMITED
    04806945
    16 Stanhope Road, Weston-super-mare, England
    Active Corporate (7 parents)
    Officer
    2004-10-11 ~ 2007-01-01
    IIF 46 - Director → ME
    Person with significant control
    2018-06-23 ~ now
    IIF 60 - Has significant influence or control OE
  • 29
    QGL DEVELOPMENTS LTD
    16670674
    Ground Floor, Unit 8 Vantage Court, Riverside Way, Barrowford, Nelson, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    QUEENSGATE GARAGE LIMITED
    10686830
    Ground Floor Unit 8, Vantage Court Riverside Way, Barrowford, Nelson, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2017-03-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    SS SHOPPING SOLUTIONS LTD
    16545760
    Office 8205 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    UNIVERSAL DEALERS LTD
    07835627
    86 Hamer Lane, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2011-11-04 ~ 2012-02-01
    IIF 43 - Director → ME
  • 33
    UNIVERSAL MONEY LTD
    11673237
    119 Spotland Road, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 41 - Director → ME
    2018-11-12 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2019-12-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    2018-11-12 ~ 2020-06-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    VALLEY ESTATES UNITED KINGDOM LTD
    - now 05422217
    VALLEY ESTATES UK LIMITED
    - 2005-09-05 05422217
    PENNINE ESTATES LIMITED
    - 2005-08-30 05422217
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2005-04-12 ~ 2006-01-03
    IIF 39 - Director → ME
  • 35
    VIBRANT CONSTRUCTORS AND SOLUTIONS LTD
    16191875
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    VICTORY SQUAD TRADERS LTD
    15379519
    178 Deighton Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 37
    WEBHEQ SOFT LTD
    15953264
    4385, 15953264 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 38
    YUESHENG TRADING LIMITED
    15788598
    12 Blackett Street Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.