logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sajid Mahmood

    Related profiles found in government register
  • Mr Sajid Mahmood
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 1
  • Mr Sajid Mahmood
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Carlton Avenue, Stoke-on-trent, ST6 7HF, England

      IIF 2
  • Mr Sajid Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Henshaw Grove, Yardley, Birmingham, B25 8PD, England

      IIF 3
  • Mr Sajid Mahmood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Cliffe Road, Bradford, BD2 4NS, England

      IIF 4 IIF 5
    • icon of address 35, Bell Dean Road, Allerton, Bradford, BD15 7WA, England

      IIF 6
    • icon of address 350, Allerton Road, Allerton, Bradford, BD15 7BN, England

      IIF 7
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 8
  • Mr Sajid Mahmood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 9
  • Mr Sajid Mahmood
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Balaclava Road, Derby, Derbyshire, DE23 8UJ, United Kingdom

      IIF 10
  • Mr Sajid Mahmood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, England

      IIF 11
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, United Kingdom

      IIF 12
  • Mr Sajid Mahmood
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duckworth Lane, Bradford, Yorkshire, BD9 5EP

      IIF 13
    • icon of address 33, Duckworth Grove, Bradford, BD9 5HQ, United Kingdom

      IIF 14
    • icon of address 1, Birchfield Close, Worcester, WR3 8LQ, England

      IIF 15
  • Mr Sajid Mahmood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 16
  • Mr Sajid Mahmood
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 17
    • icon of address 66, Fulbridge Road, Peterborough, PE1 3LB, United Kingdom

      IIF 18
    • icon of address 231, Park Road, Uxbridge, UB8 1NS, England

      IIF 19
    • icon of address F1 Main Road, Main Road, Tydd, Wisbech, PE13 5QD, England

      IIF 20
  • Mr Sajid Mahmood
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Park Road, Prestwich, Manchester, M25 0DU, England

      IIF 21
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 22 IIF 23 IIF 24
    • icon of address 65-67, Bury New Road, Manchester, M8 8FX, England

      IIF 25
    • icon of address 67, Bury New Road, Manchester, Manchester, Lancashire, M8 8FX, United Kingdom

      IIF 26
    • icon of address 64 Beamsley Road, Beamsley Road, Shipley, BD18 2DR, United Kingdom

      IIF 27
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 28
  • Mr Sajid Mahmood
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warley Grove, Bradford, BD3 8HS, England

      IIF 29
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 30
  • Mr Sajid Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mill Street, Morley, Leeds, LS27 0WJ, United Kingdom

      IIF 31
  • Mr Sajid Mahmood
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 32
    • icon of address 51b, Yorktown Road, Sandhurst, GU47 9DU, England

      IIF 33
    • icon of address Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 34
    • icon of address Mr23 Image Court, 326 Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 35
    • icon of address Flat 6, 24 Brooklands Road, Weybridge, KT13 0RS, England

      IIF 36 IIF 37
  • Mr Sajid Mehmood
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvanley Court, Bradford, BD8 0NG, England

      IIF 38
    • icon of address 1, Alvanley Court, Bradford, West Yorkshire, BD8 0NG, United Kingdom

      IIF 39
    • icon of address 1075, Thornton Road, Bradford, BD8 0PA, United Kingdom

      IIF 40
    • icon of address 22, Paradise Street, Bradford, BD1 2HR, England

      IIF 41
  • Mr Sajid Mahmood
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Skipton Road, Keighley, BD21 2SY, England

      IIF 42
  • Mr Sajid Mahmood
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 43
  • Mr Sajid Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Arctic Parade, Bradford, BD7 3EY, England

      IIF 44
    • icon of address 20, Tristram Avenue, Bradford, BD5 8QT, England

      IIF 45
  • Mr Sajid Mahmood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 46 IIF 47
  • Mr Sajid Mahmood
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 48
    • icon of address 19, Belgrave Road, London, E17 8QD, England

      IIF 49
    • icon of address 19, Queens Road, London, E17 8PY, England

      IIF 50
  • Mr Sajid Mahmood
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Forty Avenue, Wembley, HA9 9LZ, England

      IIF 51
  • Sajid Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 52
  • Mr Sajid Mahmood
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 53
  • Mr Sajid Mahmood
    Pakistani born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 54
  • Mr Sajid Mahmood
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Whitelands Road, High Wycombe, HP12 3EL, United Kingdom

      IIF 55
    • icon of address 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 56
  • Mahmood, Sajid
    English director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 57
  • Hussain, Sajid Mahmood
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS, England

      IIF 58
  • Hussain, Sajid Mahmood
    British pharmacist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 59
  • Mr Sajid Mahmood Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Bradford, BD1 1RX, England

      IIF 60
    • icon of address 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 61
  • Sajid Mahmood
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 62
  • Mahmood, Sajid
    English director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, Roundwell Street, Stoke-on-trent, Staffordshire, ST6 5AN, England

      IIF 63
  • Mahmood, Sajid
    English driver born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Carlton Avenue, Stoke-on-trent, ST6 7HF, England

      IIF 64
  • Mr Sajid Mahmood
    British born in January 1978

    Resident in United Kingdom

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

      IIF 65 IIF 66
  • Mr Sajid Mahmood
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 67
    • icon of address 272, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AB, United Kingdom

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Mr Sajid Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Annes Road, Doncaster, South Yorkshire, DN4 5DY, England

      IIF 70
    • icon of address Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, DN4 0BJ, United Kingdom

      IIF 71
    • icon of address Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, DN4 0BJ, United Kingdom

      IIF 72
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 73
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 74
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 75
  • Mr Sajid Mahmood
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1075, Thornton Road, Bradford, BD8 0PA, United Kingdom

      IIF 76
    • icon of address Quarry House Farm, Bradford Road, Bradford, BD14 6EE, United Kingdom

      IIF 77
    • icon of address 1, Cutts Terrace, Sheffield, S8 0AS, United Kingdom

      IIF 78
    • icon of address 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 79
  • Mr Sajid Mahmood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 80
    • icon of address 88, Sherrard Road, London, E7 8DW, England

      IIF 81
    • icon of address 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 82
  • Mr Sajid Mahmood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Sajid
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Granville Road, Sheffield, S2 2RT, England

      IIF 85
    • icon of address 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS

      IIF 86
  • Mahmood, Sajid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS, United Kingdom

      IIF 87
  • Mahmood, Sajid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Cliffe Road, Bradford, BD2 4NS, England

      IIF 88 IIF 89
    • icon of address 30, Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS, England

      IIF 90
    • icon of address 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 91
    • icon of address 350, Allerton Road, Allerton, Bradford, BD15 7BN, England

      IIF 92
    • icon of address 5th Floor Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 93 IIF 94
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 95
  • Mahmood, Sajid
    British pharmacist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 96
  • Mahmood, Sajid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 97
  • Mamood, Sajid
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Group, Cherry Tree Road, Hexthorpe, Doncaster, Hexthorpe, DN4 0BJ, England

      IIF 98
  • Mehmood, Sajid
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Paradise Street, Bradford, BD1 2HR, England

      IIF 99
  • Mehmood, Sajid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvanley Court, Bradford, West Yorkshire, BD8 0NG, United Kingdom

      IIF 100
    • icon of address 1075, Thornton Road, Bradford, West Yorkshire, BD8 0PA, United Kingdom

      IIF 101
    • icon of address Quarry House Farm, Bradford Road, Bradford, BD14 6EE, United Kingdom

      IIF 102
  • Mehmood, Sajid
    British taxi driver born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvanley Court, Bradford, BD8 0NG, England

      IIF 103
  • Mr Sajid Mahmood
    British,pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 104
  • Mahmood, Sajid
    British self employed born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Balaclava Road, Derby, Derbyshire, DE23 8UJ, United Kingdom

      IIF 105
  • Mahmood, Sajid
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, England

      IIF 106
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, United Kingdom

      IIF 107
  • Mahmood, Sajid
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 108
  • Mahmood, Sajid
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingspark Parade, Idle Road, Bradford, BD2 2AL, United Kingdom

      IIF 109
  • Mahmood, Sajid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duckworth Lane, Bradford, BD9 5EP, England

      IIF 110
    • icon of address 22, Sherwood Place, Bradford, West Yorkshire, BD2 3DX, United Kingdom

      IIF 111
    • icon of address 33, Duckworth Grove, Bradford, West Yorkshire, BD9 5HQ, United Kingdom

      IIF 112
    • icon of address 49-51, North Parade, Bradford, West Yorkshire, BD1 3JH

      IIF 113
    • icon of address 1, Birchfield Close, Worcester, WR3 8LQ, England

      IIF 114
  • Mahmood, Sajid
    British self employed born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duckworth Lane, Bradford, West Yorkshire, BD9 5EP

      IIF 115
    • icon of address 282, Allerton Road, Bradford, BD15 7QE, United Kingdom

      IIF 116
    • icon of address 33 Duckworth Grove, Bradford, West Yorkshire, BD9 5HQ

      IIF 117
    • icon of address 33, Duckwoth Grove, Bradford, BD9 5HQ, England

      IIF 118
  • Mahmood, Sajid
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 119
  • Mahmood, Sajid
    British technician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 120
  • Mahmood, Sajid
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fulbridge Road, Peterborough, PE1 3LB, England

      IIF 121
    • icon of address F1 Main Road, Main Road, Tydd, Wisbech, PE13 5QD, England

      IIF 122
  • Mahmood, Sajid
    British company secretary born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 123
  • Mahmood, Sajid
    British entrepreneur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Park Road, Uxbridge, UB8 1NS, England

      IIF 124
  • Mahmood, Sajid
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fulbridge Road, Peterborough, Cambridgeshire, PE1 3LB, United Kingdom

      IIF 125
    • icon of address 66, Fulbridge Road, Peterborough, PE1 3LB, England

      IIF 126
  • Mahmood, Sajid
    British commercial director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 127
  • Mahmood, Sajid
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 128
  • Mahmood, Sajid
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 129
    • icon of address Philton House, Derby Street, Manchester, M8 8AT, England

      IIF 130
    • icon of address Marsden Mill (hills), Brunswick Street, Nelson, BB9 0LY, England

      IIF 131
  • Mahmood, Sajid
    British general manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-67, Bury New Road, Manchester, M8 8FX, England

      IIF 132
  • Mahmood, Sajid
    British management born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Beamsley Road, Beamsley Road, Shipley, BD18 2DR, United Kingdom

      IIF 133
  • Mahmood, Sajid
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Park Road, Prestwich, Manchester, M25 0DU, England

      IIF 134
    • icon of address Unit 9, 14, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 135
  • Mahmood, Sajid
    British student born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bury New Road, Manchester, Manchester, Lancashire, M8 8FX, United Kingdom

      IIF 136
  • Mahmood, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warley Grove, Bradford, BD3 8HS, England

      IIF 137
  • Mahmood, Sajid
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 138
  • Mahmood, Sajid
    British business person born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mill Street, Morley, Leeds, LS27 0WJ, United Kingdom

      IIF 139
  • Mahmood, Sajid
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 140
  • Mahmood, Sajid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51b, Yorktown Road, Sandhurst, GU47 9DU, England

      IIF 141
    • icon of address Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 142
    • icon of address Mr23 Image Court, 326 Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 143
    • icon of address Flat 6, 24 Brooklands Road, Weybridge, KT13 0RS, England

      IIF 144 IIF 145
  • Mahmood, Sajid
    British enterprenuer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 146
  • Mr Sajid Mahmood
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 147
  • Mr Sajid Mahmood
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 148
  • Mr Sajid Mahmood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 149
  • Mr Sajid Mahmood
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Maynard Road, Leicester, LE2 0AN, England

      IIF 150
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 151
  • Mr Sajid Mahmood
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, London Road, Chesterton, Newcastle, ST5 7EA, United Kingdom

      IIF 152
    • icon of address 41, London Road, Stoke On Trent, ST5 7EA, United Kingdom

      IIF 153
  • Sajid Mahmood
    British born in January 1978

    Resident in United Kingdom

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

      IIF 154 IIF 155
  • Mahmood, Sajid
    British business executive born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Skipton Road, Keighley, BD21 2SY, England

      IIF 156
  • Mahmood, Sajid
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Tristram Avenue, Bradford, BD5 8QT, England

      IIF 157
  • Mahmood, Sajid
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Arctic Parade, Bradford, BD7 3EY, England

      IIF 158
  • Mahmood, Sajid
    British company secretary/director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, London, E17 8PY, England

      IIF 159
  • Mahmood, Sajid
    British property investor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Belgrave Road, London, E17 8QD, England

      IIF 160
  • Mahmood, Sajid
    British proposed director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 161
  • Mr Sajid Mahmood
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 458, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 162
  • Sajid Mahmood
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sandiway Bank, Dewsbury, WF12 0SD, England

      IIF 163
  • Mahmood, Sajid
    Pakistani car sales and recovery born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 164
  • Mahmood, Sajid
    Pakistani company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Forty Avenue, Wembley, HA9 9LZ, England

      IIF 165
  • Mahmood, Sajid
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 166
  • Mahmood, Sajid
    Pakistani businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 167
  • Mahmood, Sajid
    English director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Whitelands Road, High Wycombe, HP12 3EL, England

      IIF 168 IIF 169 IIF 170
    • icon of address 76, Whitelands Road, High Wycombe, HP12 3EL, United Kingdom

      IIF 171
  • Mahmood, Sajid
    British businessman born in December 1974

    Registered addresses and corresponding companies
    • icon of address 16, Harrow Lane, Maidenhead, Berkshire, SL6 7PE

      IIF 172
  • Mahmood, Sajid
    Pakistani director born in January 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 35, Tiverton Road, Hounslow, TW3 4JE, United Kingdom

      IIF 173
  • Mahmood, Sajid
    Pakistani none born in January 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 98, Ash Grove, Hounslow, Middlesex, TW5 9DS

      IIF 174
  • Sajid, Mahmood
    British self employed born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Colwyn Avenue, Derby, Derbyshire, DE23 6HH, United Kingdom

      IIF 175
  • Sajid, Mahmood
    Italian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 176
  • Mahmood, Sajid
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mahmood Sajid
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Colwyn Avenue, Derby, Derbyshire, DE23 6HH, United Kingdom

      IIF 181
  • Mahmood, Sajid
    British advisor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, B11 2AB, England

      IIF 182
  • Mahmood, Sajid
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AB, United Kingdom

      IIF 183
  • Mahmood, Sajid
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 184
  • Mahmood, Sajid
    British driver born in January 1975

    Resident in United Kingdom

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

      IIF 185
  • Mahmood, Sajid
    British co director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nadia House, 32 Hallgate, Doncaster, DN1 3NL

      IIF 186
  • Mahmood, Sajid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St.annes Road, Doncaster, DN4 5EY, United Kingdom

      IIF 187
    • icon of address Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, DN4 0BJ, United Kingdom

      IIF 188 IIF 189
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 190
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 191 IIF 192
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 193
  • Mahmood, Sajid
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbourn Rd, Sheffield, S9 3LQ

      IIF 194
  • Mahmood, Sajid
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1075, Thornton Road, Bradford, West Yorkshire, BD8 0PA, United Kingdom

      IIF 195
  • Mahmood, Sajid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 196
    • icon of address 88, Sherrard Road, London, E7 8DW, England

      IIF 197
    • icon of address 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 198
  • Mahmood, Sajid
    British security manager born in September 1978

    Resident in United Kingdom

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

      IIF 199
  • Mahmood, Sajid
    British security professional born in September 1978

    Resident in United Kingdom

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

      IIF 200
  • Mahmood, Sajid
    British,pakistani business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 201
  • Mahmood, Sajid
    British,pakistani businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 202
  • Mahmood, Sajid
    British,pakistani managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 203 IIF 204
  • Mahmood, Sajid
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sandiway Bank, Dewsbury, WF12 0SD, England

      IIF 205
  • Mahmood, Sajid
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 206
    • icon of address Saville Business Centre, Mill Street East, Dewsbury, WF12 9AH, United Kingdom

      IIF 207
  • Mahmood, Sajid
    British purchase director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Headfield Road, Saville Town, Dewsbury, West Yorkshire, WF12 9JE

      IIF 208
  • Mahmood Sajid
    Italian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 209
  • Mahmood, Sajid

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, West Midlands, B11 2AW, England

      IIF 210
    • icon of address 10, Duckworth Lane, Bradford, BD9 5EP, England

      IIF 211
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 212
    • icon of address 48, Checkstone Avenue, Doncaster, South Yorkshire, DN4 7JX

      IIF 213
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 214
    • icon of address 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 215
    • icon of address 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 216
    • icon of address 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 217
    • icon of address Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 218
    • icon of address 19, Queens Road, Walthamstow, E17 8PY, United Kingdom

      IIF 219
  • Mahmood, Sajid
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 220
    • icon of address 14-16, Oxford Road, Reading, RG1 7LA, England

      IIF 221
  • Mahmood, Sajid
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 222
    • icon of address 103 Walton Road, Woking, Surrey, GU21 5DW

      IIF 223
    • icon of address Roshni, Maybury Hill, Woking, Surrey, GU22 8AA

      IIF 224
    • icon of address Roshni, Maybury Hill, Woking, Surrey, GU22 8AA, England

      IIF 225
    • icon of address The Roshni, Maybury Hill, Woking, Surrey, GU22 8AA, United Kingdom

      IIF 226
  • Mahmood, Sajid
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 227
  • Mahmood, Sajid
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hall Gate, Doncaster, South Yorkshire, DN1 3NL, United Kingdom

      IIF 228
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 229
  • Mahmood, Sajid
    British landlord born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hall Gate, Doncaster, South Yorkshire, DN1 3NL, United Kingdom

      IIF 230
  • Mahmood, Sajid
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 231
  • Mahmood, Sajid
    British doctor born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Maynard Road, Leicester, LE2 0AN, England

      IIF 232
  • Mahmood, Sajid
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, London Road, Chesterton, Newcastle, ST5 7EA, United Kingdom

      IIF 233
    • icon of address 41, London Road, Newcastle, Stoke On Trent, ST5 7EA, United Kingdom

      IIF 234
  • Mahmood, Sajid
    Pakistani businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 235
  • Mahmood, Sajid
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bankes Road, Birmingham, B10 9PH, United Kingdom

      IIF 236
  • Dar, Faisal Asghar
    Pakistani director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 237
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 238
child relation
Offspring entities and appointments
Active 102
  • 1
    icon of address 10 Warley Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 London Road, Chesterton, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 458 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37 Forty Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Paradise Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,482 GBP2025-05-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 288 Granville Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,598 GBP2018-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 85 - Director → ME
  • 7
    icon of address 35 Bell Dean Road, Allerton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    183,067 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 350 Allerton Road, Allerton, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,946 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 22 Paradise Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Tristram Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    ATIF SUPERSTORE LIMITED - 2010-02-08
    icon of address Jafferies, 134a Maybury Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 225 - Director → ME
  • 14
    ATIF SUPERSTORE (UK) LIMITED - 2010-02-08
    icon of address 103 Walton Road, Woking
    Active Corporate (4 parents)
    Equity (Company account)
    685,557 GBP2024-03-30
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 65-67 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 108 Park Road Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address 577 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 577 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,927 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 126 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 9 14, Cheetwood Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 135 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 8 Balaclava Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2020-05-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Hyd, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 191 - Director → ME
  • 26
    icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 220 - Director → ME
  • 28
    icon of address 19 Belgrave Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,853 GBP2022-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    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
  • 29
    EASTEND HOLDINGS LIMITED - 2020-09-14
    icon of address 277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 76 Whitelands Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,478 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    icon of address 103-105 Walton Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 226 - Director → ME
  • 32
    icon of address 492 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    icon of address 19 Queens Road, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 219 - Secretary → ME
  • 34
    icon of address 45 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 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
  • 35
    icon of address 30 Park Cliffe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 1 Birchfield Close, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 37
    icon of address 23 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,150 GBP2024-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 119 - Director → ME
  • 38
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1075 Thornton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1075 Thornton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,835 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 61a Blagden Street, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,639 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 86 - Director → ME
  • 43
    icon of address 17 Queens Market, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,676 GBP2025-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 196 - Director → ME
    icon of calendar 2018-02-06 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,103 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Duckworth Lane, Bradford, Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    124,501 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
  • 46
    icon of address 172 Skipton Road, Keighley, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,447 GBP2024-12-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 108 - Director → ME
  • 48
    icon of address 150 Carlton Avenue, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 77 Nineveh Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,139 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 77 Nineveh Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 51
    icon of address F1 Main Road Main Road, Tydd, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,439 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 236 - Director → ME
  • 53
    AIRPORT LINKS TAXIS LTD - 2024-12-16
    icon of address 24 Regent Street, Teignmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,472 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 18 Sandiway Bank, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,185 GBP2024-06-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 258 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 41 London Road, Newcastle, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 26 Cortis Road, Putney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Unit 4 136 The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,874 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 142 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 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
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 59
    icon of address 64 Beamsley Road Beamsley Road, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 49-51 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 113 - Director → ME
  • 61
    icon of address 282 Allerton Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 116 - Director → ME
  • 62
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -156,793 GBP2021-11-30
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 214 - Secretary → ME
  • 63
    icon of address Suite 1 10 Duckworth Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 115 - Director → ME
  • 64
    icon of address Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-27 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 65
    icon of address 89 Jacobs Well Lane, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,189 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 93 - Director → ME
  • 67
    icon of address 3 Henshaw Grove, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 68
    icon of address 272 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 30 Park Cliffe Road, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    406,801 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 9 Bridge Street, Bradford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,795,373 GBP2023-11-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 90 - Director → ME
  • 71
    icon of address 5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 94 - Director → ME
  • 72
    icon of address 103 Walton Road, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 1 Alvanley Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,817 GBP2024-04-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 74
    CAPRINOS PIZZA (PINNER) LIMITED - 2020-09-21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 88 Sherrard Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 47 Colwyn Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -156 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 78
    EXCEL TRAINING COLLEGE LIMITED - 2019-11-22
    icon of address 96 Green Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,169 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 14 Arctic Parade, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,334 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 396 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 51b Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 61a Blagden Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,632 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Mr23 Image Court, 326 Molesey Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 272 Kings Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 8 Kingspark Parade, Idle Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 109 - Director → ME
  • 87
    icon of address 231 Park Road, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,127 GBP2024-04-30
    Officer
    icon of calendar 2023-04-29 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 46 Maynard Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 32 Hall Gate, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 230 - Director → ME
  • 90
    icon of address 45 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Woodbourn Rd, Sheffield
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 194 - Director → ME
  • 92
    icon of address Marsden Mill (hills), Brunswick Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,993 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Philton House, Derby Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,122 GBP2024-09-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 130 - Director → ME
  • 94
    icon of address 52 Gorse Lane, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,811 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 150 - Has significant influence or controlOE
  • 95
    icon of address 88 Queens Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 96
    TYSELEY EXECUTIVE VALETING CENTRE LIMITED - 2019-03-01
    icon of address Unit 7 Redfern Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2018-05-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 10 Duckworth Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 118 - Director → ME
  • 98
    icon of address 277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 187 - Director → ME
  • 99
    icon of address Saville Business Centre, Mill Street East, Dewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    804,288 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 207 - Director → ME
  • 100
    icon of address 1075 Thornton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 5 Westfield Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 117 - Director → ME
Ceased 41
  • 1
    icon of address 41 London Road, Chesterton, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ 2020-02-19
    IIF 233 - Director → ME
  • 2
    icon of address 14-16 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,869 GBP2022-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2024-01-06
    IIF 221 - Director → ME
  • 3
    HUSSAIN PROPERTIES LONDON LTD - 2021-02-25
    icon of address 4385, 11190777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,246 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2020-05-13
    IIF 198 - Director → ME
    icon of calendar 2018-02-06 ~ 2020-05-13
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-05-13
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    W & A HOLDINGS LIMITED - 2020-09-16
    W & A TRANSPORT LIMITED - 2021-01-27
    icon of address 5 Redhill Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,375 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-12-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-12-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit A1 Fleming Way, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,472 GBP2015-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2017-01-27
    IIF 168 - Director → ME
  • 6
    icon of address 4385, 09070337: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2017-06-30
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2017-06-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Exchange Hire Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2022-01-31
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2022-01-31
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Exchange Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -9,030 GBP2022-11-30
    Officer
    icon of calendar 2018-09-10 ~ 2022-01-31
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2022-01-31
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Exchange Hire Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ 2021-07-30
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-07-30
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 49 Bewdley Grove, Broughton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-10
    IIF 237 - Director → ME
  • 11
    icon of address 3a Dawley Parade, Dawley Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2013-11-30
    IIF 235 - Director → ME
  • 12
    icon of address 23 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,150 GBP2024-05-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-12-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2023-02-08
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 66 Fulbridge Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-04-16
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-04-10
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 30 Park Cliffe Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ 2011-04-01
    IIF 58 - Director → ME
  • 15
    icon of address 255 Shoreham Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2016-06-02 ~ 2023-08-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-08-01
    IIF 61 - Has significant influence or control OE
  • 16
    icon of address 10 Duckworth Lane, Bradford, Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    124,501 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ 2019-04-01
    IIF 211 - Secretary → ME
  • 17
    icon of address 802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2023-10-02
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-10-02
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Cutts Terrace, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-11-27
    IIF 78 - Right to appoint or remove directors OE
  • 19
    ACTUALGRAIN LIMITED - 2001-06-07
    icon of address 255 Shoreham Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2025-07-31
    Officer
    icon of calendar 2016-06-02 ~ 2023-08-01
    IIF 96 - Director → ME
  • 20
    icon of address 66 Fulbridge Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,528 GBP2020-07-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-10-15
    IIF 121 - Director → ME
  • 21
    icon of address Unit 8 Mill Street, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,138 GBP2023-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-13
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-10-13
    IIF 31 - Right to appoint or remove directors OE
  • 22
    icon of address 10 Duckworth Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,488 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2012-06-30
    IIF 112 - Director → ME
  • 23
    icon of address Nadia House, 32 Hallgate, Doncaster
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-23 ~ 2019-10-17
    IIF 186 - Director → ME
    icon of calendar 2008-11-14 ~ 2010-05-23
    IIF 213 - Secretary → ME
  • 24
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2009-04-06
    IIF 172 - Director → ME
  • 25
    GOLDEN NIGHT BEDS CO LTD - 2012-09-12
    icon of address Savile Business Centre, Mill Street East, Dewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,188 GBP2023-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2024-02-14
    IIF 208 - Director → ME
  • 26
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2016-06-02
    IIF 228 - Director → ME
  • 27
    icon of address Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-27 ~ 2021-12-20
    IIF 144 - Director → ME
  • 28
    icon of address Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ 2021-10-15
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-10-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 29
    AUTO ASSIST SOLUTIONS LTD - 2025-03-03
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,862 GBP2024-11-30
    Officer
    icon of calendar 2025-01-01 ~ 2025-05-15
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-05-15
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 30
    icon of address 3 Henshaw Grove, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2012-07-10 ~ 2013-07-10
    IIF 210 - Secretary → ME
  • 31
    icon of address 9 Bridge Street, Bradford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,795,373 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-01
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 32
    icon of address Savile Business Centre, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,390 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2021-05-19
    IIF 206 - Director → ME
  • 33
    icon of address 22 Sherwood Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,493 GBP2024-04-25
    Officer
    icon of calendar 2023-07-18 ~ 2023-07-31
    IIF 111 - Director → ME
  • 34
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ 2016-05-25
    IIF 212 - Secretary → ME
  • 35
    icon of address 45 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-10-11
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-10-11
    IIF 24 - Ownership of shares – 75% or more OE
  • 36
    icon of address 577 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ 2021-03-01
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-03-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    icon of address Philton House, Derby Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,122 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2022-06-15
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2024-03-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 38
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    184,956 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2023-03-29
    IIF 63 - Director → ME
  • 39
    icon of address London Road (rear Of Memsaab) London Road, Wooburn Green, High Wycombe, England
    Dissolved Corporate
    Equity (Company account)
    -22,500 GBP2016-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2017-08-17
    IIF 169 - Director → ME
  • 40
    icon of address Export House, 5 Henry Plaza, Victoria Way, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    70,938 GBP2024-04-30
    Officer
    icon of calendar 2008-07-01 ~ 2011-02-02
    IIF 224 - Director → ME
  • 41
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-17
    IIF 238 - Director → ME
    icon of calendar 2011-08-15 ~ 2012-09-21
    IIF 174 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-08-06
    IIF 173 - 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.