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

Hussain, Amar

    Related profiles found in government register
  • Hussain, Amar
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Hoe Street, London, E17 9AA, England

      IIF 1
  • Hussain, Amar
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, High Street, Erdington, Birmingham, West Midlands, B23 6SS, England

      IIF 2
    • icon of address 420, Hoe Street, London, E17 9AA, England

      IIF 3
    • icon of address 420, Hoe Street, London, E17 9AA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hussain, Amir
    British builder born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Basford Road, Manchester, M16 0GE, England

      IIF 9
  • Hussain, Amir
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Amir
    British manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Basford Road, Manchester, Greater Manchester, M16 0GE, England

      IIF 15
  • Hussain, Amar
    British commercial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cavendish Avenue, Harrow, HA1 3RG, United Kingdom

      IIF 16
  • Hussain, Amar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, HA2 8HB, England

      IIF 17
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, England

      IIF 18
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 19
  • Hussain, Amar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cavendish Avenue, Harrow, HA1 3RG, England

      IIF 20 IIF 21
    • icon of address 52, Cavendish Avenue, Harrow, Middlesex, HA1 3RG, England

      IIF 22
    • icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, HA2 8HB, England

      IIF 23
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, England

      IIF 24
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 25
    • icon of address Melon Accountants Ltd, Suite Lg5 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 26
  • Hussain, Amar
    British teacher born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Springmill Street, Bradford, West Yorkshire, BD5 7EE, England

      IIF 27
  • Hussain, Amar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ruthin Avenue, Middleton, Manchester, M24 1FG, United Kingdom

      IIF 28
    • icon of address Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 29
    • icon of address Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 30 IIF 31
  • Hussain, Amar
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, OL4 1QW, England

      IIF 32 IIF 33
    • icon of address Britannia Mill Yard, Britannia Street, Oldham, OL1 3QB, England

      IIF 34
  • Hussain, Amar
    British other professional born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Mottram Road, Stalybridge, SK15 2QS, England

      IIF 35
  • Hussain, Amar
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hill Top Lane, Allerton, Bradford, BD15 7EX, England

      IIF 36
    • icon of address 38, Marlborough Road, Bradford, BD8 7LE, United Kingdom

      IIF 37
  • Hussain, Amir
    British company director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broughton Road, Birmingham, B20 2PS, England

      IIF 38
  • Hussain, Amir
    British director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Whitehall Road, Handsworth, Birmingham, B21 9AY, England

      IIF 39
  • Hussain, Amar
    English director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Pop In Commercial Centre, South Way, Wembley, HA9 0HF, England

      IIF 40
  • Hussain, Amar Fraz
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, OL4 1QW, England

      IIF 41 IIF 42
    • icon of address 4, Game Street, Oldham, OL4 1QW, United Kingdom

      IIF 43
  • Hussain, Amar Fraz
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, Lancashire, OL4 1QW, United Kingdom

      IIF 44
  • Hussain, Amar Fraz
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Game Street, Oldham, OL4 1QW, England

      IIF 45
  • Hussain, Amar Samir
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 173 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 46
  • Hussain, Asim
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Park Road, Edinburgh, EH6 4LD, Scotland

      IIF 47
  • Hussain, Amir
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Endon Drive, Manchester, M21 7TE, United Kingdom

      IIF 48
  • Mr Amar Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Amar
    British co director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Spooner Wiggines Mead, London, NW9 5RS

      IIF 56
  • Hussain, Amar
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metroline House, 4th Floor, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 57
  • Hussain, Amar
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Road, Wembley, HA9 9QT, United Kingdom

      IIF 58
    • icon of address 8a Pop In Business Centre, South Way, Wembley, HA9 0HF, United Kingdom

      IIF 59 IIF 60
    • icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, HA9 0HF, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 8a Popin Business Centre, South Way, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 72
    • icon of address 8a Popin Business Centre, Southway Road, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 73
    • icon of address 8a, South Way, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 74
  • Hussain, Amar
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Ballards Mews, High Street, Edgware, Middlesex, HA8 7BZ, England

      IIF 75
  • Hussain, Amar
    British non executive director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Brent Crescent, London, NW10 7XR, United Kingdom

      IIF 76
  • Hussain, Amar
    British managing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot B1, Higginshaw Lane, Oldham, OL1 3LA, England

      IIF 77
  • Mr Amir Hussain
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Basford Road, Manchester, Greater Manchester, M16 0GE, England

      IIF 78
    • icon of address 16, Basford Road, Manchester, M16 0GE, England

      IIF 79 IIF 80 IIF 81
    • icon of address 89, Ayres Road, Old Trafford, Manchester, Lancashire, M16 7GS, United Kingdom

      IIF 83
  • Hussain, Amir
    born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 84
  • Hussain, Amir
    British company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, West Midlands, B21 9AX

      IIF 85
  • Hussain, Amir
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Whitehall Road, Birmingham, West Midlands, B21 9AY, United Kingdom

      IIF 86 IIF 87
  • Asim Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crowther Street, Lockwood, Huddersfield, HD1 3DF, England

      IIF 88
  • Hussain, Anwar
    British manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, The Acorn Centre, Bower St, Oldham, OL1 3NE, United Kingdom

      IIF 89
  • Mr Amar Hussain
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cavendish Avenue, Harrow, HA1 3RG, England

      IIF 90 IIF 91
    • icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, HA2 8HB, England

      IIF 92 IIF 93
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, England

      IIF 94 IIF 95
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 96
    • icon of address Melon Accountants Ltd, Suite Lg5 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 97
  • Mr Amar Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 98
    • icon of address Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 99 IIF 100
  • Mr Amar Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, OL4 1QW, England

      IIF 101 IIF 102
    • icon of address Britannia Mill Yard, Britannia Street, Oldham, OL1 3QB, England

      IIF 103
    • icon of address 89, Mottram Road, Stalybridge, SK15 2QS, England

      IIF 104
  • Mr Amir Hussain
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Birmingham, B21 9AX, United Kingdom

      IIF 105
  • Mr Amar Hussain
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hill Top Lane, Allerton, Bradford, BD15 7EX, England

      IIF 106
    • icon of address 38, Marlborough Road, Bradford, BD8 7LE, United Kingdom

      IIF 107
  • Hussain, Amar

    Registered addresses and corresponding companies
    • icon of address 8a Popin Business Centre, South Way, Pop In Business Centre, Wembley, HA9 0HF, United Kingdom

      IIF 108
  • Mr Amar Hussain
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Pop In Commercial Centre, South Way, Wembley, HA9 0HF, England

      IIF 109
  • Mr Amar Fraz Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Game Street, Oldham, Lancashire, OL4 1QW, United Kingdom

      IIF 110
    • icon of address 6, Game Street, Oldham, OL4 1QW, England

      IIF 111
  • Mr Amar Samir Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 173 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 112
  • Mr Amar Hussain
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Hoe Street, London, E17 9AA, England

      IIF 113
  • Mr Amir Hussain
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Endon Drive, Manchester, M21 7TE, United Kingdom

      IIF 114
  • Amir Hussain
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Whitehall Road, Birmingham, West Midlands, B21 9AY, United Kingdom

      IIF 115
  • Mr Amar Hussain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amar Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot B1, Higginshaw Lane, Oldham, OL1 3LA, England

      IIF 135
  • Mr Amir Hussain
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, B21 9AX, England

      IIF 136
    • icon of address 121, Whitehall Road, Handsworth, Birmingham, West Midlands, B21 9AX

      IIF 137
    • icon of address 35, Whitehall Road, Birmingham, West Midlands, B21 9AY, United Kingdom

      IIF 138
  • Mr Anwar Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, The Acorn Centre, Bower St, Oldham, OL1 3NE, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 41
  • 1
    UNIT A 964 NORTH CIRCULAR LIMITED - 2021-09-02
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,402 GBP2021-11-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,019 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 360 Neasden Lane North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200,580 GBP2022-04-29
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
  • 6
    icon of address 8a Pop In Business Centre, South Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8a Pop In Business Centre, South Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8a South Way, Pop In Business Centre, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83 The Acorn Centre, Bower St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 11
    F1RST CHOICE CLAIMS LIMITED - 2016-04-11
    icon of address 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 16 Basford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,819 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    ASHVILLE LIVING C.I.C. - 2024-10-25
    icon of address 121 Whitehall Road, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 14
    PRAED STREET LIMITED - 2016-12-05
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -184,778 GBP2021-09-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 420 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 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
  • 16
    icon of address 420 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21 Hill Top Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 18
    icon of address 101 Oak Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,488 GBP2020-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Endon Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2023-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,920 GBP2022-08-30
    Officer
    icon of calendar 2020-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 Basford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 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
  • 22
    icon of address 8a Pop In Business Centre, South Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
  • 23
    icon of address 420 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 420 Hoe Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -744 GBP2023-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 420 Hoe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,537 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 26
    AMAR F. HUSSAIN LIMITED - 2016-12-29
    icon of address 2 Crowther Street, Lockwood, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Has significant influence or controlOE
  • 27
    icon of address Britannia Mill Yard, Britannia Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,465 GBP2023-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Game Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 16 Basford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,128 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 31
    MAYFAIR CHAUFFEURS LIMITED - 2025-08-20
    icon of address 241 High Street, Erdington, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,876 GBP2024-06-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Metroline House 4th Floor, 118-122 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2017-11-30
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 33
    icon of address 35 Whitehall Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,696 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 34
    SIBERIAN LEGAL LTD - 2020-10-21
    SIBERIAN CONSULTANCY LTD - 2024-10-31
    icon of address 16 Basford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,644 GBP2023-09-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 10 - Director → ME
  • 35
    icon of address 89 Ayres Road, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,367 GBP2021-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 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
  • 36
    icon of address 16 Basford Road, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,934 GBP2024-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 37
    icon of address 35 Whitehall Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,237 GBP2024-06-30
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 16 Basford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 39
    icon of address 35 Whitehall Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,289 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 420 Hoe Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2023-11-30
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 121 Whitehall Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 136 - Right to appoint or remove membersOE
Ceased 31
  • 1
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 127 - Right to appoint or remove directors OE
  • 2
    UNIT A 964 NORTH CIRCULAR LIMITED - 2021-09-02
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,402 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2022-05-03
    IIF 18 - Director → ME
  • 3
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,524 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2023-06-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2023-06-27
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 4
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200,580 GBP2022-04-29
    Officer
    icon of calendar 2019-04-04 ~ 2020-06-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-06-07
    IIF 128 - Right to appoint or remove directors OE
  • 5
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ 2020-09-04
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-09-04
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 6
    icon of address 484 Greenford Road, Greenford
    Active Corporate (1 parent)
    Equity (Company account)
    103,318 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-07-15
    IIF 72 - Director → ME
    icon of calendar 2017-05-03 ~ 2017-05-07
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-07-15
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 49 Beauchamp Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,292 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2018-06-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-06-05
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 122 - Right to appoint or remove directors OE
  • 9
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 121 - Right to appoint or remove directors OE
  • 10
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-09-04
    IIF 125 - Right to appoint or remove directors OE
  • 11
    PRAED STREET LIMITED - 2016-12-05
    icon of address Sears Accountants, 6 Station, Northolt Road, Harrow, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -184,778 GBP2021-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2020-06-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2020-06-07
    IIF 109 - Has significant influence or control OE
  • 12
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2019-07-18
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-07-18
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    icon of address 11 Shawclough Way, Rochdale, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2018-02-02
    IIF 29 - Director → ME
    icon of calendar 2018-01-27 ~ 2018-02-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-01-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-02 ~ 2019-01-02
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 4385, 11740513 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2020-01-03 ~ 2021-01-04
    IIF 30 - Director → ME
    icon of calendar 2019-07-30 ~ 2019-10-01
    IIF 31 - Director → ME
    icon of calendar 2018-12-24 ~ 2018-12-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2019-10-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-04 ~ 2021-01-04
    IIF 100 - Has significant influence or control OE
  • 15
    M K WASEEM LIMITED - 2016-06-09
    VANTAGE (MCR) LIMITED - 2015-06-23
    icon of address Lord House, 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-22
    IIF 43 - Director → ME
  • 16
    icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,920 GBP2022-08-30
    Officer
    icon of calendar 2012-08-13 ~ 2020-06-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-06-07
    IIF 117 - Has significant influence or control OE
  • 17
    icon of address 79 Warren Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2019-07-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2019-10-10
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    AL-IRAQI LTD - 2012-09-05
    AL-IRAQI FOR MONEY TRANSFER CO LTD - 2012-09-04
    HERAVI LTD - 2020-12-03
    AL-IRAQIA LTD - 2020-09-23
    icon of address Melon Accountants Ltd, Suite Lg5 136-144 New Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    695,686 GBP2021-08-31
    Officer
    icon of calendar 2022-07-16 ~ 2022-07-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-16 ~ 2022-08-19
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    AMAR F HUSSAIN LIMITED - 2017-12-22
    icon of address 6 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,136 GBP2024-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2019-01-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2019-01-02
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 8 Ballards Mews, High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2011-04-20
    IIF 75 - Director → ME
  • 21
    icon of address Britannia Mill Yard, Britannia Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,465 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2013-12-01
    IIF 41 - Director → ME
  • 22
    icon of address 6 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,577 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-01-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-01-11
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,450 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-12-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-12-03
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 24
    VANSX LIMITED - 2018-02-21
    icon of address 187 Brent Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-01
    IIF 76 - Director → ME
  • 25
    A&K FINANCIAL SERVICES LTD - 2021-09-06
    A&A FINANCIAL SERVICES LTD - 2022-06-06
    icon of address Sears Accountants Ltd, 6 Station Parade, Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,690 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-09-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-09-03
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 26
    icon of address 10 Broughton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,748 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-06-10
    IIF 38 - Director → ME
  • 27
    icon of address 4 Game Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,793 GBP2024-12-31
    Officer
    icon of calendar 2022-09-13 ~ 2024-12-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-12-03
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    EXPRESS CAR PARTS LTD. - 2007-11-19
    QARI CHAUFFEURING LTD - 2007-03-22
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-29 ~ 2012-03-09
    IIF 56 - Director → ME
  • 29
    icon of address Plot B1, Higginshaw Lane, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,120 GBP2023-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2024-11-03
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-11-03
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 30
    icon of address West Bowling Youth Initiative Parkside Road, West Bowling, Bradford, Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2016-10-04
    IIF 27 - Director → ME
  • 31
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE

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.