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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Farhaan Ali

    Related profiles found in government register
  • Mr Farhaan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 1
  • Mr Farhaan Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 2
    • Flat 11,block 1, Hicking Building, Queens Road, Nottingham, NG2 3BX, United Kingdom

      IIF 3
  • Mr Farhan Ali
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 4
  • Mr Farhan Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 5
  • Farhan Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 6
  • Farhan Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 7
  • Ali, Farhaan
    British joint managing director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11,block 1, Hicking Building, Queens Road, Nottingham, NG2 3BX, United Kingdom

      IIF 8
  • Ali, Farhaan
    British software engineer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 9
  • Ali, Farhan
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124, Mortlake Road, Ilford, IG1 2SZ, England

      IIF 10
  • Mr Farhan Ali
    Pakistani born in March 1991

    Resident in England

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

      IIF 11
  • Mr Farhan Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 118, The Glade, Croydon, CR0 7QE, England

      IIF 12 IIF 13
    • 147, Manor Road, Mitcham, CR4 1JT, England

      IIF 14
  • Mr Farhan Ali
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 440 High Street, Lincoln, LN5 8HZ, England

      IIF 15
    • 142, Wood Street, Middleton, Manchester, M24 4BB, England

      IIF 16
    • 142, Wood Street, Middleton, Manchester, M24 4BB, United Kingdom

      IIF 17
    • 33, Brierley Walk, Chadderton, Oldham, OL9 6SB, England

      IIF 18
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Norwood Road, Huddersfield, HD2 2UA, England

      IIF 19
  • Mr Farhan Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hornbeam Close, Stockport, SK2 7QS, England

      IIF 20
  • Mr Farhan Ali
    Pakistani born in January 1996

    Resident in England

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

      IIF 21
  • Ali, Farhan
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 22
  • Ali, Farhan
    British compliance born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 23
  • Mr Farhan Ali
    Pakistani born in January 1986

    Resident in England

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

      IIF 24
  • Mr Farhan Ali
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 25
  • Ali, Farhan
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 26
    • Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 27
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 28
  • Ali, Farhan
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 29
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 30
  • Mr Farhan Ali
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 31
  • Mr. Farhan Ali
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 41 Dixon Avenue, Glasgow, G42 8EG, Scotland

      IIF 32
  • Mr Farhan Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kildonan Drive, Bolton, BL3 4PA, England

      IIF 33
    • 10, Kildonan Drive, Bolton, BL3 4PA, United Kingdom

      IIF 34
    • 10, Kildonan Drive, Bolton, Greater Manchester, BL3 4PA, England

      IIF 35
    • 2, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 36
  • Mr Farhan Ali
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 37
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 38
  • Mr Farhan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Raleigh Close, Birmingham, B21 8JY, United Kingdom

      IIF 39
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 40
  • Mr Farhan Ali
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 41
  • Mr Farhan Ali
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3830, 321-323 High Road Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 42
    • 1, Rehmat, Colony, Narowal, 51600, Pakistan

      IIF 43
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mazhar House, Murariyan Sharif Po Adowal,gujrat, Gujrat, 50700, Pakistan

      IIF 44
  • Mr Farhan Ali
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 45
  • Ali Farhan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortlake Road, Ilford, IG1 2SX, England

      IIF 46
  • Farhan Ali
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 47
  • Mr Farhan Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 48
  • Mr Farhan Ali
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 49
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 50
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 51
  • Mr Farhan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, No 320 G.b., Pirmahal, 36300, Pakistan

      IIF 52
  • Ali, Farhan
    Pakistani director born in March 1991

    Resident in England

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

      IIF 53
  • Ali, Farhan
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Farhan
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 118, The Glade, Croydon, CR0 7QE, England

      IIF 56
  • Ali, Farhan
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 440 High Street, Lincoln, LN5 8HZ, England

      IIF 57
    • 142, Wood Street, Middleton, Manchester, M24 4BB, England

      IIF 58
    • 33, Brierley Walk, Chadderton, Oldham, OL9 6SB, England

      IIF 59
  • Ali, Farhan
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 142, Wood Street, Middleton, Manchester, M24 4BB, England

      IIF 60
    • 142, Wood Street, Middleton, Manchester, M24 4BB, United Kingdom

      IIF 61
    • 19, Hillside Avenue, Royton, Oldham, OL2 6RF, England

      IIF 62
  • Ali, Farhan
    Pakistani business person born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hornbeam Close, Stockport, SK2 7QS, England

      IIF 63
  • Farhan, Ali
    Pakistani ceo born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortlake Road, Ilford, IG1 2SX, England

      IIF 64
  • Farhan Ali
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 65
    • Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 66
  • Farhan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 67
  • Mr Farhan Ali
    Pakistani born in October 1983

    Resident in Pakistan

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

      IIF 68
  • Mr Farhan Ali
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Ainsworth Road, Bury, BL8 2QA, England

      IIF 69
  • Ali, Farhan
    Pakistani director born in January 1986

    Resident in England

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

      IIF 70
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 71
  • Farhan Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#65, H#822, Jhaz Ground, 3 Marla Schme, Sahiwal, 57000, Pakistan

      IIF 72
  • Farhan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1190, Mohala Lalkurti Rafi Road, Rawalpindi, 46000, Pakistan

      IIF 73
  • Mr Farhan Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, House No 41 Post Office Village 76 Rb, Raool Pore, 55140, Pakistan

      IIF 74
  • Mr Farhan Ali
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 75
  • Mr, Farhan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15301810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Farhan Ali
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2880, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 77
  • Farhan Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #9114, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 78
  • Mr, Farhan Ali
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K30, Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 79
  • Ali, Farhan, Mr.
    Pakistani company director born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 41 Dixon Avenue, Glasgow, G42 8EG, Scotland

      IIF 80
  • Farhan Ali
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4389, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 81
  • Mr Farhan Ali
    Pakistani born in January 1990

    Resident in United Kingdom

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

      IIF 82
  • Mr Farhan Ali
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norwood Road, Huddersfield, Huddersfield, Kirklees, HD2 2UA, England

      IIF 83
  • Ali, Farhan
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 84
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 85
  • Ali, Farhan Said
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Breckland Drive, Bolton, BL1 5BQ, United Kingdom

      IIF 86
  • Mr Farhan Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moor Street, Mansfield, NG18 5SQ, United Kingdom

      IIF 87
  • Ali, Farhan
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kildonan Drive, Bolton, Greater Manchester, BL3 4PA, England

      IIF 88
  • Ali, Farhan
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kildonan Drive, Bolton, BL3 4PA, England

      IIF 89
    • 2, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 90
  • Ali, Farhan
    British pharmacist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kildonan Drive, Bolton, BL3 4PA, United Kingdom

      IIF 91
  • Ali, Farhan
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 92
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 93
  • Ali, Farhan
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Raleigh Close, Birmingham, B21 8JY, United Kingdom

      IIF 94
    • 27, Floral Street, London, WC2E 9DP, England

      IIF 95
  • Ali, Farhan
    Pakistani self employed born in April 1999

    Resident in Pakistan

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

      IIF 96
  • Ali, Farhan
    Pakistani software engineer born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Hazelhurst Brow, Bradford, BD9 6BP

      IIF 97
  • Ali, Farhan
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3830, 321-323 High Road Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 98
  • Ali, Farhan
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rehmat Colony, House No 1, Narowal, Pakistan

      IIF 99
  • Ali, Farhan
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mazhar House, Murariyan Sharif Po Adowal,gujrat, Gujrat, 50700, Pakistan

      IIF 100
  • Ali, Farhan
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122-a, 1st Floor Street 47 Sector G-6, Islamabad, 44000, Pakistan

      IIF 101
  • Ali, Farhan
    Pakistani company director born in August 1997

    Resident in Pakistan

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

      IIF 102
  • Ali, Farhan
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#65, H#822, Jhaz Ground, 3 Marla Schme, Sahiwal, 57000, Pakistan

      IIF 103
  • Ali, Farhan
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1190, Mohala Lalkurti Rafi Road, Rawalpindi, 46000, Pakistan

      IIF 104
  • Ali, Farhan
    Pakistani entrepreneur born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, House No 41 Post Office Village 76 Rb, Raool Pore, 55140, Pakistan

      IIF 105
  • Farhan Ali
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 121, St. Nicholas Court, 121, Aldriche Way, London, E4 9LX, England

      IIF 106
  • Ali, Farhan
    Pakistani company director born in October 1983

    Resident in Pakistan

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

      IIF 107
  • Ali, Farhan
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 108
  • Ali, Farhan
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Ainsworth Road, Bury, BL8 2QA, England

      IIF 109
  • Ali, Farhan
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2880, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 110
  • Ali, Farhan
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 111
  • Ali, Farhan
    Pakistani owner born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 112
  • Ali, Farhan
    Pakistani student born in October 1993

    Resident in Pakistan

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

      IIF 113
  • Ali, Farhan
    Pakistani administrator born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #9114, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 114
  • Ali, Farhan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, No 320 G.b., Pirmahal, 36300, Pakistan

      IIF 115
  • Ali, Farhan
    Pakistani manager born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, House No Cb 1542, New Friends Colony, Westridge, 46060, Pakistan

      IIF 116
  • Ali, Farhan
    Pakistani manager born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, House No Cb 1542, New Friends Colony, Westridge, 46060, Pakistan

      IIF 117
  • Ali, Farhan
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 118
  • Ali, Farhan, Mr,
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15301810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Ali, Farhan, Mr,
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K30, Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 120
  • Ali, Farhan

    Registered addresses and corresponding companies
    • 10, Kildonan Drive, Bolton, BL3 4PA, United Kingdom

      IIF 121
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 122
    • 142, Wood Street, Middleton, Manchester, M24 4BB, England

      IIF 123 IIF 124
  • Ali, Farhan
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Bloomfield Road, Tipton, DY4 9ES, United Kingdom

      IIF 125
  • Ali, Farhan
    Pakistani software engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hazelhurst Brow, Bradford, BD9 6BP, United Kingdom

      IIF 126
  • Ali, Farhan
    Pakistani interior designer born in January 1990

    Resident in United Kingdom

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

      IIF 127
  • Ali, Farhan
    Pakistan building contracter born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Girton Street, Salford, M7 1UR, England

      IIF 128
  • Ali, Farhan
    Pakistani director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norwood Road, Huddersfield, Huddersfield, Kirklees, HD2 2UA, England

      IIF 129
  • Ali, Farhan
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 121, St. Nicholas Court, 121, Aldriche Way, London, E4 9LX, England

      IIF 130
  • Ali, Farhan
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Moor Street, Mansfield, NG18 5SQ, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 65
  • 1
    4385, 13815820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 2
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 3
    118 The Glade, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Flat 11,block 1, Hicking Building, Queens Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 113 - Director → ME
    2023-11-03 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    DISCOUNT FACTOR LIMITED - 2022-12-12
    142 Wood Street, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,249 GBP2023-04-30
    Officer
    2024-10-25 ~ now
    IIF 62 - Director → ME
    2022-05-01 ~ now
    IIF 124 - Secretary → ME
  • 8
    39 Ainsworth Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    31a Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 128 - Director → ME
  • 11
    DIAMOND AESTHETICS LIMITED - 2017-10-17
    Unit 8 Cunningham Court, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,559 GBP2023-10-31
    Officer
    2017-10-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    10 Kildonan Drive, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    217 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    St Mary's Court, The Broadway, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    142 Wood Street, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,109 GBP2023-06-30
    Officer
    2025-03-07 ~ now
    IIF 60 - Director → ME
    2022-06-07 ~ now
    IIF 123 - Secretary → ME
  • 16
    5 Bertrand Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 116 - Director → ME
  • 17
    27 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 18
    118 The Glade, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    124 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,484 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    4385, 13843738: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,760 GBP2019-06-30
    Officer
    2018-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    70 Moor Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    Unit 3 K30 Premier House, Rolfe Street, Smethwick, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    63 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 26
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 27
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 28
    2 Breckland Drive, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 86 - LLP Member → ME
  • 29
    4385, 14994421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    4385, 14345748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    3 Hazelhurst Brow, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 97 - Director → ME
  • 33
    86354 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 34
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 35
    Flat 121, St. Nicholas Court, 121 Aldriche Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 36
    84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    Suite 4389 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 39
    4385, 11320876 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 40
    10 Hornbeam Close, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 41
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 42
    10 Kildonan Drive, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 43
    116 Bloomfield Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 125 - Director → ME
  • 44
    37 Raleigh Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 45
    1 Lowry Plaza, The Quays, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-03-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 46
    15 Wheeler Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 47
    142 Wood Street, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 48
    33 Brierley Walk, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 49
    8 Norwood Road, Huddersfield, Huddersfield, Kirklees, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 50
    142 Wood Street, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 51
    First Floor Flat, 440 High Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 52
    LOCABA SERVICE LTD - 2019-10-22
    82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 53
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 54
    4385, 15301810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 55
    SKEPSI RECRUITMENT LTD - 2019-08-06
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 56
    PLUS AND MINUS LTD - 2024-01-11
    8 Norwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2022-11-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 57
    Office 3830 321-323 High Road Chadwell Health, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 58
    2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 59
    Unit #9114 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 60
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    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
  • 61
    International House, 30 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 62
    28 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 63
    2/1 41 Dixon Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 64
    Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 101 - Director → ME
  • 65
    House No 19 Flat 33a Vicarage Road, Verwood, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    5 Bertrand Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ 2024-11-21
    IIF 117 - Director → ME
  • 2
    37 York Road, Ilford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,940 GBP2017-06-30
    Officer
    2017-02-03 ~ 2018-07-01
    IIF 10 - Director → ME
    Person with significant control
    2017-02-03 ~ 2018-03-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    3 Hazelhurst Brow, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ 2013-12-01
    IIF 126 - Director → ME
  • 4
    10 Kildonan Drive, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-20 ~ 2024-02-13
    IIF 121 - Secretary → ME
  • 5
    Office 179 Turner Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,452 GBP2023-09-30
    Officer
    2020-10-20 ~ 2021-02-24
    IIF 99 - Director → ME
    Person with significant control
    2020-11-01 ~ 2021-02-24
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Flat 14 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ 2023-02-03
    IIF 54 - Director → ME
    Person with significant control
    2022-11-11 ~ 2023-03-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.