1
59 Westgate, Bradford, England
Dissolved Corporate (1 parent)
Officer
2014-09-26 ~ dissolved
IIF 217 - Director → ME
2
A D HOME IMPROVEMENT CENTRE LIMITED
05259168 6 Garden Street, Dewsbury
Active Corporate (6 parents)
Equity (Company account)
28,188 GBP2024-10-31
Officer
2006-10-14 ~ 2007-03-23
IIF 232 - Secretary → ME
3
Unit 1, Cleaver Street, Blackburn, Lancashire
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,948,302 GBP2024-09-30
Officer
1994-07-21 ~ now
IIF 43 - Director → ME
4
2a Dinmore Avenue, Blackpool, England
Active Corporate (5 parents, 3 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
982,959 GBP2024-02-29
Officer
2003-11-26 ~ 2007-05-16
IIF 52 - Director → ME
5
Gbl House, Cleaver Street, Blackburn, Lancashire
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
267,808 GBP2024-06-30
Officer
2000-05-12 ~ 2001-10-01
IIF 51 - Director → ME
6
43 Raymond Avenue, London, England
Dissolved Corporate (2 parents)
Officer
2018-08-02 ~ 2020-04-13
IIF 92 - Director → ME
Person with significant control
2018-08-02 ~ 2020-04-13
IIF 292 - Right to appoint or remove directors → OE
IIF 292 - Ownership of shares – 75% or more → OE
IIF 292 - Ownership of voting rights - 75% or more → OE
7
Brunswick Street Garage, Brunswick Street, Nelson, Lancs, England
Dissolved Corporate (2 parents)
Officer
2011-09-27 ~ dissolved
IIF 28 - Director → ME
8
140 Beaufort Street, Nelson, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-10-31
Officer
2019-10-24 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2019-10-24 ~ dissolved
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Right to appoint or remove directors → OE
9
ADAMS PROPERTIES (NELSON) LIMITED
05844805 60 Halifax Road, Nelson, Lancashire
Active Corporate (4 parents)
Equity (Company account)
17,547 GBP2023-06-30
Officer
2006-08-01 ~ 2009-06-13
IIF 27 - Director → ME
10
AIR TRAINING CLUB AVIATION LIMITED
08681179 Hanger 3 Blackpool Airport, Blackpool, Lancashire
Active Corporate (6 parents)
Equity (Company account)
67,718 GBP2024-09-30
Officer
2014-01-06 ~ 2018-12-17
IIF 48 - Director → ME
11
54 Mimosa Glanfa Dafydd, Barry, Wales
Active Corporate (1 parent)
Officer
2025-05-12 ~ now
IIF 13 - Director → ME
Person with significant control
2025-05-12 ~ now
IIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Right to appoint or remove directors → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
12
Unit 1-2 Cleaver Street, Blackburn, England
Active Corporate (4 parents)
Officer
2025-04-11 ~ now
IIF 45 - Director → ME
13
13 Station Approach, Ashford, Middlesex
Dissolved Corporate (1 parent)
Officer
2011-01-11 ~ dissolved
IIF 150 - Director → ME
14
ASTON PHARMACY (ACCRINGTON) LIMITED
- 1995-06-16
02102884MEDIUMFAME LIMITED
- 1987-06-03
02102884 Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
Active Corporate (3 parents, 6 offsprings)
Equity (Company account)
9,778,840 GBP2024-03-31
Officer
~ now
IIF 42 - Director → ME
15
Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
1,025,018 GBP2024-03-31
Officer
2008-03-19 ~ now
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
16
Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
Active Corporate (1 parent, 1 offspring)
Profit/Loss (Company account)
74,956 GBP2023-04-01 ~ 2024-03-31
Officer
2011-02-18 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
17
3 Petre Road, Clayton Le Moors, Accrington, England
Dissolved Corporate (4 parents)
Officer
2021-04-05 ~ dissolved
IIF 47 - Director → ME
18
ASTRO BARBER AND BEAUTY LTD
- 2024-07-26
12814917 38a West, Street, Dunstable, Bedfordshire, England
Active Corporate (1 parent)
Equity (Company account)
2,243 GBP2024-08-31
Officer
2020-08-15 ~ now
IIF 215 - Director → ME
Person with significant control
2020-08-15 ~ now
IIF 397 - Ownership of shares – 75% or more → OE
19
443 Dallow Road, Luton, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-02-18 ~ now
IIF 73 - Director → ME
Person with significant control
2020-11-29 ~ now
IIF 398 - Ownership of shares – 75% or more → OE
20
Unit 3, Petre Court Petre Road, Clayton Le Moors, Accrington, England
Active Corporate (4 parents)
Officer
2021-11-05 ~ now
IIF 40 - Director → ME
21
Unit 57 A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-04-12 ~ dissolved
IIF 159 - Director → ME
Person with significant control
2022-04-12 ~ dissolved
IIF 359 - Right to appoint or remove directors → OE
IIF 359 - Ownership of shares – 75% or more → OE
IIF 359 - Ownership of voting rights - 75% or more → OE
22
424a Hoe Street Walthamstow, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-08-31 ~ dissolved
IIF 158 - Director → ME
Person with significant control
2021-08-31 ~ dissolved
IIF 358 - Right to appoint or remove directors → OE
IIF 358 - Ownership of voting rights - 75% or more → OE
IIF 358 - Ownership of shares – 75% or more → OE
23
26 Mosley Street, Nelson, Lancashire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
6,964 GBP2015-07-31
Officer
2012-07-03 ~ 2014-07-03
IIF 363 - Director → ME
24
189 Seymour Grove, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-05 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2017-02-04 ~ dissolved
IIF 278 - Ownership of shares – 75% or more → OE
25
A’LA PIZZA & GRILL (HALAL) LTD
- now 10829066TECHNOPLUS LIMITED
- 2019-05-20
10829066 1st Floor 27 Plodder Lane, Farnworth, Bolton, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-18,424 GBP2018-06-30
Officer
2017-06-21 ~ 2019-06-01
IIF 90 - Director → ME
Person with significant control
2017-06-21 ~ 2019-07-08
IIF 287 - Right to appoint or remove directors → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
IIF 287 - Ownership of shares – 75% or more → OE
26
Unite 5 Dagenham Road Industrial Estate, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
2019-03-13 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2019-03-13 ~ dissolved
IIF 279 - Right to appoint or remove directors → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
IIF 279 - Ownership of shares – 75% or more → OE
27
169 High Street, Chalvey, Slough, England
Dissolved Corporate (1 parent)
Officer
2023-02-10 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2023-02-10 ~ dissolved
IIF 275 - Ownership of voting rights - 75% or more → OE
IIF 275 - Right to appoint or remove directors → OE
IIF 275 - Ownership of shares – 75% or more → OE
28
74e Sherborne Street, Manchester, Lancashire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
181 GBP2024-06-30
Officer
2018-06-01 ~ now
IIF 153 - Director → ME
Person with significant control
2018-06-01 ~ 2024-01-26
IIF 355 - Ownership of shares – 75% or more → OE
IIF 355 - Right to appoint or remove directors → OE
IIF 355 - Ownership of voting rights - 75% or more → OE
29
BILL INVESTIGATORS YORKSHIRE LIMITED
- now 16408025BUILT INVESTIGATORS UK LIMITED - 2025-06-12
3 Feast Field, Horsforth, Leeds, West Yorkshire, England
Active Corporate (2 parents)
Officer
2025-12-01 ~ now
IIF 79 - Director → ME
Person with significant control
2025-12-01 ~ now
IIF 285 - Right to appoint or remove directors → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Ownership of shares – 75% or more → OE
30
Suite 4.20 Business Centre 02 Universal Square, Devonshire Street North, Manchester, England
Dissolved Corporate (4 parents)
Equity (Company account)
-13,629 GBP2018-03-31
Officer
2013-10-21 ~ 2018-04-15
IIF 7 - Director → ME
2012-10-31 ~ 2013-06-20
IIF 6 - Director → ME
31
49 Faraday Avenue, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-05-31 ~ dissolved
IIF 156 - Director → ME
2022-05-31 ~ dissolved
IIF 269 - Secretary → ME
Person with significant control
2022-05-31 ~ dissolved
IIF 354 - Right to appoint or remove directors → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Ownership of shares – 75% or more → OE
32
11 Coniston Street, Bolton, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
3,100 GBP2017-09-30
Officer
2018-06-03 ~ dissolved
IIF 403 - Director → ME
Person with significant control
2018-06-03 ~ dissolved
IIF 406 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 406 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 406 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Ownership of shares – 75% or more → OE
33
20 Cleveland Street, Camden, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2011-11-01 ~ 2012-03-20
IIF 220 - Director → ME
2011-11-01 ~ 2011-11-01
IIF 226 - Director → ME
34
21 Hyde Park Road, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2019-05-16 ~ now
IIF 200 - Director → ME
Person with significant control
2019-05-16 ~ now
IIF 384 - Ownership of shares – 75% or more → OE
35
2a Lord Street, Leigh, England
Dissolved Corporate (1 parent)
Officer
2021-07-26 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2021-07-26 ~ dissolved
IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
IIF 288 - Right to appoint or remove directors → OE
36
63 Jewel Road, Walthamstow, London, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-07-13 ~ 2011-07-22
IIF 181 - Director → ME
37
249 Manningham Lane, Bradford, England
Dissolved Corporate (2 parents)
Officer
2020-06-24 ~ dissolved
IIF 124 - Director → ME
Person with significant control
2020-06-24 ~ dissolved
IIF 302 - Has significant influence or control → OE
38
UK DEBT RECOVERY SERVICES LTD - 2016-07-19
128 City Road 128 City Road, London, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1,080 GBP2024-06-30
Officer
2017-12-29 ~ 2018-03-20
IIF 167 - Director → ME
2023-01-20 ~ now
IIF 258 - Secretary → ME
Person with significant control
2023-10-20 ~ 2023-10-20
IIF 321 - Ownership of shares – 75% or more → OE
2024-06-25 ~ now
IIF 330 - Ownership of shares – 75% or more → OE
2017-12-28 ~ 2018-03-20
IIF 365 - Ownership of voting rights - 75% or more → OE
IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Right to appoint or remove directors → OE
39
5 Rigby Street, Nelson, England
Dissolved Corporate (2 parents)
Officer
2021-12-30 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2021-12-30 ~ dissolved
IIF 250 - Right to appoint or remove directors → OE
IIF 250 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 250 - Ownership of voting rights - More than 25% but not more than 50% → OE
40
98 Norfolk Street, Kings Lynn, England
Dissolved Corporate (1 parent)
Officer
2023-05-23 ~ dissolved
IIF 210 - Director → ME
Person with significant control
2023-05-23 ~ dissolved
IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
41
9 Gladstone Road, Orpington, Kent, England
Dissolved Corporate (1 parent)
Officer
2015-10-06 ~ dissolved
IIF 221 - Director → ME
42
CLASPING HANDS BUSINESS SOLUTIONS LIMITED
09112498 Rth, Young Street, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
-71,611 GBP2022-07-31
Officer
2014-07-02 ~ 2022-03-01
IIF 31 - Director → ME
Person with significant control
2016-05-01 ~ 2022-03-01
IIF 173 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 173 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 173 - Has significant influence or control → OE
IIF 173 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 173 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 173 - Ownership of shares – More than 50% but less than 75% → OE
IIF 173 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 173 - Right to appoint or remove directors → OE
43
6 St. Marys Place, Dewsbury, England
Active Corporate (3 parents)
Equity (Company account)
-5,060 GBP2024-06-30
Officer
2019-05-21 ~ 2025-04-05
IIF 97 - Director → ME
Person with significant control
2019-05-21 ~ 2025-04-05
IIF 311 - Ownership of voting rights - 75% or more → OE
IIF 311 - Ownership of shares – 75% or more → OE
44
COPAL ASSET MANAGEMENT LIMITED
- now 08593065GOLDEN ASSETS MANAGEMENT LIMITED - 2013-07-09
GOLDEN ASSETS MANAGMENT LIMITED - 2013-07-04
62 Halifax Road, Dewsbury, West Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
1,000 GBP2019-07-31
Officer
2020-05-18 ~ now
IIF 22 - Director → ME
45
CORPORATE ENGAGEMENT DISCLOSURE LTD
13521806 140 Beaufort Street, Nelson, England
Dissolved Corporate (1 parent)
Officer
2021-07-20 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2021-07-20 ~ dissolved
IIF 247 - Ownership of shares – 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
46
310 Old Lodge Lane, Purley, England
Active Corporate (2 parents)
Equity (Company account)
-11,218 GBP2020-08-31
Person with significant control
2019-08-07 ~ 2020-06-11
IIF 316 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 316 - Ownership of shares – More than 25% but not more than 50% → OE
47
Inside Manchester Superstore, Florence Street, Bradford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,093 GBP2018-10-31
Officer
2017-01-30 ~ 2019-08-31
IIF 8 - Director → ME
48
C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston
Liquidation Corporate (2 parents)
Officer
2019-07-15 ~ 2021-05-01
IIF 85 - Director → ME
2021-07-03 ~ now
IIF 86 - Director → ME
Person with significant control
2019-07-15 ~ 2021-05-01
IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Right to appoint or remove directors → OE
2024-02-08 ~ now
IIF 290 - Ownership of shares – 75% or more → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Right to appoint or remove directors → OE
49
271 Manchester Road, Deepcar, Sheffield, South Yorkshire
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
149,638 GBP2024-06-30
Officer
~ now
IIF 41 - Director → ME
~ now
IIF 230 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 273 - Has significant influence or control → OE
50
1st Floor 69 -70 Long Lane, London, United Kingdom
Dissolved Corporate (3 parents)
Cash at bank and in hand (Company account)
2,867 GBP2015-12-31
Person with significant control
2016-04-06 ~ dissolved
IIF 378 - Right to appoint or remove directors → OE
51
BRIGHT TAXIS LIMITED
- 2024-06-21
15754357 130 Commercial Road, Newport, Gwent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-06-01 ~ dissolved
IIF 188 - Director → ME
Person with significant control
2024-06-01 ~ dissolved
IIF 369 - Ownership of shares – 75% or more → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
52
DREAMS PAINTING & DECORATING SKILLS LTD
12740303 4 Grange Park Road, Thornton Heath, England
Dissolved Corporate (2 parents)
Officer
2020-07-14 ~ 2022-02-13
IIF 130 - Director → ME
Person with significant control
2020-07-14 ~ 2022-02-13
IIF 317 - Right to appoint or remove directors → OE
IIF 317 - Ownership of shares – 75% or more → OE
IIF 317 - Ownership of voting rights - 75% or more → OE
53
DYNAMIC SEMI INDEPENDENT SUPPORT LTD
12524321 11 Retiro Street, Oldham, England
Dissolved Corporate (1 parent)
Officer
2020-03-18 ~ dissolved
IIF 125 - Director → ME
Person with significant control
2020-03-18 ~ dissolved
IIF 303 - Ownership of shares – 75% or more → OE
IIF 303 - Right to appoint or remove directors → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
54
11 Coniston Street, Bolton, Lancashire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2025-01-31
Officer
2022-01-10 ~ now
IIF 402 - Director → ME
Person with significant control
2022-01-10 ~ now
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Right to appoint or remove directors → OE
55
LC DIGITAL BANKER LTD
- 2024-08-16
14025358LC DIGITAL BANKER LTD
- 2023-05-24
14025358 128 City Road, London, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
90 GBP2024-04-30
Officer
2025-08-11 ~ 2025-10-24
IIF 105 - Director → ME
2022-04-05 ~ 2024-03-29
IIF 106 - Director → ME
2025-03-01 ~ 2025-05-07
IIF 108 - Director → ME
2022-04-05 ~ 2025-10-24
IIF 260 - Secretary → ME
Person with significant control
2022-04-05 ~ 2024-03-29
IIF 320 - Ownership of voting rights - 75% or more → OE
IIF 320 - Ownership of shares – 75% or more → OE
IIF 320 - Right to appoint or remove directors → OE
2025-04-01 ~ 2025-05-07
IIF 319 - Has significant influence or control → OE
2025-08-11 ~ 2025-10-24
IIF 324 - Ownership of shares – 75% or more → OE
56
Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-04-10 ~ dissolved
IIF 218 - Director → ME
57
ELITE INTERNATIONAL LIVING REAL ESTATE LTD
15676193 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-24 ~ now
IIF 225 - Director → ME
Person with significant control
2024-04-24 ~ now
IIF 376 - Right to appoint or remove directors → OE
IIF 376 - Ownership of shares – 75% or more → OE
IIF 376 - Ownership of voting rights - 75% or more → OE
58
19b Sussex Place, New Malden, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-27 ~ now
IIF 223 - Director → ME
Person with significant control
2024-06-27 ~ now
IIF 377 - Ownership of voting rights - 75% or more → OE
IIF 377 - Right to appoint or remove directors → OE
IIF 377 - Ownership of shares – 75% or more → OE
59
ENERGY EXCHANGE SOLUTIONS LTD
- now 14513638UNITIME OVERSEAS EDUCATIONAL CONSULTANTS LIMITED
- 2023-05-05
14513638 Office.4.1 , Purple Zone 02 Universal Square, Devonshire Street North, Manchester, England
Dissolved Corporate (1 parent)
Officer
2022-11-29 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 297 - Right to appoint or remove directors → OE
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Ownership of shares – 75% or more → OE
60
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (9 parents, 3 offsprings)
Officer
2014-12-22 ~ 2017-10-16
IIF 138 - Director → ME
Person with significant control
2016-12-22 ~ 2018-01-17
IIF 336 - Has significant influence or control → OE
61
EUROPEAN AND INTERNATIONAL BUSINESS LAWYERS LONDON LTD
- now 13428395METTLAW LTD - 2023-11-30
4385, 13428395 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
1,310 GBP2023-05-31
Officer
2024-08-28 ~ now
IIF 74 - Director → ME
62
41 Malton Avenue, Bolton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-03-10 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2018-03-10 ~ dissolved
IIF 293 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 293 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 293 - Right to appoint or remove directors as a member of a firm → OE
IIF 293 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 293 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 293 - Right to appoint or remove directors → OE
63
Lynstock House Lynstock Way, Lostock, Bolton, England
Active Corporate (4 parents)
Officer
2021-02-05 ~ 2021-04-15
IIF 49 - Director → ME
64
140 Beaufort Street, Nelson, England
Dissolved Corporate (1 parent)
Officer
2021-08-04 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2021-08-04 ~ dissolved
IIF 248 - Ownership of shares – 75% or more → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Right to appoint or remove directors → OE
65
100 Hassop Road, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-17 ~ now
IIF 222 - Director → ME
Person with significant control
2025-11-17 ~ now
IIF 374 - Right to appoint or remove directors → OE
IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Ownership of shares – 75% or more → OE
66
Office 6014 182-184 High Street North, East Ham, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2023-03-28 ~ dissolved
IIF 268 - Secretary → ME
67
Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-29 ~ now
IIF 54 - Director → ME
Person with significant control
2025-09-29 ~ now
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
68
The Innovation Centre, Brunswick Street, Nelson, England
Dissolved Corporate (1 parent)
Equity (Company account)
-325 GBP2024-11-30
Officer
2020-12-21 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2020-12-21 ~ dissolved
IIF 382 - Ownership of shares – 75% or more → OE
69
21 Hyde Park Road, Leeds, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
100 GBP2016-06-30
Officer
2015-06-19 ~ 2016-06-17
IIF 205 - Director → ME
70
21 Hyde Park Road, Leeds, England
Dissolved Corporate (1 parent)
Officer
2014-01-07 ~ dissolved
IIF 206 - Director → ME
71
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-06-18 ~ now
IIF 257 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 257 - Ownership of shares – More than 25% but not more than 50% → OE
72
Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
Dissolved Corporate (2 parents)
Officer
2022-03-16 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2022-03-16 ~ dissolved
IIF 283 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 283 - Ownership of shares – More than 25% but not more than 50% → OE
73
GREENGATE ISLAMIC COLLEGE (GIC) LIMITED
12523858 4 Barlow Street, Oldham, England
Dissolved Corporate (6 parents)
Equity (Company account)
0 GBP2020-12-31
Officer
2020-03-18 ~ dissolved
IIF 60 - Director → ME
74
GREENGATE ISLAMIC COLLEGE LIMITED
12070059 87 Greengate Street, Oldham, England
Dissolved Corporate (5 parents)
Officer
2019-08-17 ~ dissolved
IIF 65 - Director → ME
75
GREENGATE JAMIA MASJID OLDHAM LTD
- now 12354665GREENGATE JAMIA MASJID LTD
- 2023-06-08
12354665 4 Barlow Street, Oldham, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
0 GBP2020-12-31
Officer
2019-12-09 ~ now
IIF 57 - Director → ME
76
77 Raby Street, Sheffield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-12-31 ~ dissolved
IIF 72 - Director → ME
77
Unit 1b Fairfield Business Park, Fairfield Business Park, Accrington, England
Active Corporate (2 parents)
Equity (Company account)
-19,205 GBP2024-11-30
Officer
2021-11-02 ~ now
IIF 115 - Director → ME
Person with significant control
2021-11-02 ~ now
IIF 328 - Ownership of shares – More than 25% but not more than 50% → OE
78
HABIB ALLIED HOLDING LIMITED
- now 04111095HABIB ALLIED HOLDING PLC - 2015-09-21
HABIB ALLIED INTERNATIONAL BANK PLC - 2015-09-21
HABIB ALLIED INTERNATIONAL LTD - 2001-06-06
9 Portman Street, London
Active Corporate (32 parents, 1 offspring)
Officer
2021-01-01 ~ 2022-06-28
IIF 175 - Director → ME
79
30 Hawthorne Avenue, Harrow, Middlesex, England
Dissolved Corporate (5 parents)
Officer
2009-10-16 ~ 2010-11-12
IIF 78 - Director → ME
2009-10-16 ~ 2010-11-12
IIF 265 - Secretary → ME
80
11 Retiro Street, Oldham, England
Dissolved Corporate (2 parents)
Officer
2021-05-17 ~ 2021-11-09
IIF 127 - Director → ME
Person with significant control
2021-05-17 ~ dissolved
IIF 304 - Ownership of voting rights - 75% or more → OE
IIF 304 - Ownership of shares – 75% or more → OE
IIF 304 - Right to appoint or remove directors → OE
81
21 Hyde Park Road, Leeds, West Yorkshire
Active Corporate (6 parents)
Net Assets/Liabilities (Company account)
528,013 GBP2023-12-31
Officer
2001-03-14 ~ now
IIF 199 - Director → ME
Person with significant control
2016-05-01 ~ now
IIF 389 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 389 - Ownership of shares – More than 50% but less than 75% → OE
82
130 Dykes Lane, Sheffield, South Yorkshire, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-01 ~ 2025-07-30
IIF 71 - Director → ME
83
38 Ranmere Road, Nottingham, Nottinghamshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-07-31
Officer
2020-07-13 ~ dissolved
IIF 212 - Director → ME
Person with significant control
2020-07-13 ~ dissolved
IIF 395 - Right to appoint or remove directors → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Ownership of shares – 75% or more → OE
84
HORIZON ACCOMMODATION SOLUTIONS LTD
15941296 Suite A Conditioning House, Cape Street, Bradford, England
Active Corporate (1 parent)
Officer
2024-09-06 ~ now
IIF 118 - Director → ME
Person with significant control
2024-09-06 ~ now
IIF 299 - Right to appoint or remove directors → OE
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Ownership of shares – 75% or more → OE
85
HORIZON INDEPENDENT CARE LTD
- now 09972851DYNAMIC CHILDCARE LTD - 2017-06-13
HORIZON SEMI INDEPENDENT SUPPORT LTD. - 2017-06-09
Floor 2 Ams Medical Accountants, 9 Portland Street, Manchester, England
Dissolved Corporate (5 parents)
Equity (Company account)
11,872 GBP2019-01-31
Person with significant control
2017-07-01 ~ 2020-01-01
IIF 307 - Ownership of voting rights - 75% or more → OE
IIF 307 - Right to appoint or remove directors as a member of a firm → OE
IIF 307 - Right to appoint or remove directors → OE
86
5 Highgate Business Centre, Highgate Road, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2019-06-03 ~ 2020-05-15
IIF 204 - Director → ME
Person with significant control
2019-06-03 ~ 2020-05-15
IIF 383 - Ownership of shares – More than 25% but not more than 50% → OE
87
21 Hyde Park Road, Leeds, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-06-30
Officer
2019-06-21 ~ dissolved
IIF 207 - Director → ME
Person with significant control
2019-06-21 ~ dissolved
IIF 386 - Ownership of shares – 75% or more → OE
88
Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
Liquidation Corporate (2 parents)
Officer
2022-08-23 ~ 2023-07-12
IIF 209 - Director → ME
Person with significant control
2022-08-23 ~ now
IIF 388 - Ownership of voting rights - 75% or more → OE
IIF 388 - Right to appoint or remove directors → OE
IIF 388 - Ownership of shares – 75% or more → OE
89
HYNDBURN HEALTH PARTNERSHIP LTD
12124547 Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
32,148 GBP2024-03-31
Officer
2019-07-26 ~ now
IIF 39 - Director → ME
90
Unit 2 Riverside Court, Huddersfield Road, Delph, England
Active Corporate (2 parents)
Equity (Company account)
-7,291 GBP2024-12-31
Person with significant control
2023-12-18 ~ now
IIF 277 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 277 - Right to appoint or remove directors → OE
IIF 277 - Ownership of shares – More than 25% but not more than 50% → OE
91
76 Water View Park, Leigh, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-31 ~ now
IIF 146 - Director → ME
Person with significant control
2026-01-31 ~ now
IIF 345 - Right to appoint or remove directors → OE
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
92
4385, 13962965 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-03-08 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2022-03-08 ~ dissolved
IIF 235 - Ownership of shares – 75% or more → OE
93
4385, 14262139 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-07-28 ~ dissolved
IIF 131 - Director → ME
Person with significant control
2022-07-28 ~ dissolved
IIF 256 - Ownership of shares – 75% or more → OE
94
IQBAL GROUP OF INDUSTRIES LIMITED
15086565 Office 8401 182-184 High Street North, East Ham, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-08-21 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2023-08-21 ~ dissolved
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Right to appoint or remove directors → OE
IIF 284 - Ownership of shares – 75% or more → OE
95
IQBAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED
09072487 121 Whalley Road, Accrington, Lancashire
Dissolved Corporate (2 parents)
Equity (Company account)
2,341 GBP2017-04-30
Officer
2014-06-05 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 381 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 381 - Ownership of shares – More than 25% but not more than 50% → OE
96
4 Carmelite Walk, Harrow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-11-23 ~ dissolved
IIF 117 - Director → ME
Person with significant control
2023-11-23 ~ dissolved
IIF 255 - Ownership of shares – 75% or more → OE
IIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
97
14 River Way, Luton, England
Dissolved Corporate (1 parent)
Officer
2023-11-03 ~ dissolved
IIF 1 - Director → ME
Person with significant control
2023-11-03 ~ dissolved
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
98
NIM & QIM PROPERTIES LTD
- 2020-07-01
12620183 286 Manchester Road West, Little Hulton, Manchester, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-05-26 ~ 2020-12-24
IIF 93 - Director → ME
Person with significant control
2020-05-26 ~ dissolved
IIF 291 - Ownership of shares – 75% or more → OE
IIF 291 - Right to appoint or remove directors → OE
IIF 291 - Ownership of voting rights - 75% or more → OE
99
228 Haworth Road, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
5,885 GBP2024-08-31
Officer
2022-08-30 ~ 2023-01-01
IIF 101 - Director → ME
Person with significant control
2022-08-30 ~ 2023-01-01
IIF 314 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 314 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 314 - Right to appoint or remove directors → OE
100
3 Brooks Parade, Green Lane, Ilford, Essex, England
Active Corporate (6 parents)
Equity (Company account)
35,718 GBP2024-03-31
Officer
2020-03-18 ~ 2020-08-12
IIF 19 - Director → ME
Person with significant control
2020-03-18 ~ 2020-08-12
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Right to appoint or remove directors → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
101
189 Seymour Grove, Old Trafford, Manchester
Active Corporate (3 parents)
Equity (Company account)
388,801 GBP2024-08-31
Officer
2010-09-15 ~ 2015-08-18
IIF 64 - Director → ME
102
KASHMIR SUPER STORE(K.S.S) LIMITED
09590333 134 Rochdale Road, Bury, Lancashire, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
504 GBP2016-05-31
Officer
2017-05-11 ~ 2017-11-01
IIF 62 - Director → ME
103
21 Hyde Park Road, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
-263 GBP2022-06-30
Officer
2019-06-21 ~ now
IIF 202 - Director → ME
Person with significant control
2019-06-21 ~ now
IIF 385 - Ownership of shares – 75% or more → OE
104
203-205 The Vale, Acton, London
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
2,100 GBP2024-03-31
Officer
2022-12-12 ~ 2023-06-15
IIF 135 - Director → ME
Person with significant control
2022-12-12 ~ 2023-06-15
IIF 333 - Ownership of voting rights - 75% or more → OE
IIF 333 - Right to appoint or remove directors → OE
IIF 333 - Ownership of shares – 75% or more → OE
105
Office 266, 85 Dunstall Hill, Wolverhampton, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-31 ~ now
IIF 144 - Director → ME
Person with significant control
2024-10-31 ~ now
IIF 343 - Ownership of voting rights - 75% or more → OE
IIF 343 - Ownership of shares – 75% or more → OE
IIF 343 - Right to appoint or remove directors → OE
106
Unit 14 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
Dissolved Corporate (4 parents)
Equity (Company account)
3,145 GBP2017-02-28
Officer
2013-02-12 ~ 2013-10-07
IIF 103 - Director → ME
107
LOCKPOINT SECURITY LIMITED
- now 10642064 71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
358 GBP2018-02-28
Officer
2017-02-28 ~ 2017-06-29
IIF 80 - Director → ME
108
Suite 20 196 Rose Street, Edinburgh, United Kingdom
Dissolved Corporate (6 parents, 1 offspring)
Officer
2016-01-06 ~ 2017-10-16
IIF 168 - Director → ME
2016-01-06 ~ 2017-10-18
IIF 266 - Secretary → ME
Person with significant control
2017-01-05 ~ 2018-01-14
IIF 337 - Ownership of shares – 75% or more → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
IIF 337 - Right to appoint or remove directors → OE
109
5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
Dissolved Corporate (1 parent, 1 offspring)
Officer
2015-01-06 ~ 2017-10-16
IIF 139 - Director → ME
Person with significant control
2017-01-06 ~ 2018-01-14
IIF 338 - Right to appoint or remove directors → OE
IIF 338 - Ownership of shares – 75% or more → OE
IIF 338 - Ownership of voting rights - 75% or more → OE
110
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-03-21 ~ dissolved
IIF 224 - Director → ME
Person with significant control
2017-03-21 ~ dissolved
IIF 375 - Has significant influence or control → OE
111
MALIK ELECTRONICS COMMUNICATION INTERNATIONAL LTD
15957503 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
Active Corporate (2 parents)
Officer
2024-09-16 ~ now
IIF 76 - Director → ME
Person with significant control
2024-09-16 ~ 2024-09-26
IIF 243 - Right to appoint or remove directors → OE
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
112
5, 64b Heol Casnewydd, Caerdydd, Caerdydd, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-08 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2021-03-08 ~ dissolved
IIF 240 - Ownership of shares – 75% or more → OE
113
58 Craig Road, Stockport, England
Dissolved Corporate (2 parents)
Equity (Company account)
-1,181 GBP2022-03-31
Officer
2022-07-25 ~ dissolved
IIF 10 - Director → ME
114
64 Brunel Gardens, Bradford, W Yorks
Dissolved Corporate (8 parents)
Officer
2006-03-08 ~ 2014-03-10
IIF 176 - Director → ME
115
61 Bridge Street, Kington, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-09 ~ now
IIF 143 - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 348 - Ownership of shares – 75% or more → OE
IIF 348 - Ownership of voting rights - 75% or more → OE
IIF 348 - Right to appoint or remove directors → OE
116
MELKSHAM BARNET AND BAINES LIMITED
11514576 Suite F3, 96 Ilford Lane, Ilford, England
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2020-03-31
Officer
2018-12-14 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2018-12-14 ~ dissolved
IIF 339 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 339 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 339 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
117
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-12 ~ dissolved
IIF 169 - Director → ME
2017-12-12 ~ dissolved
IIF 267 - Secretary → ME
Person with significant control
2017-12-12 ~ dissolved
IIF 364 - Ownership of shares – 75% or more → OE
IIF 364 - Ownership of voting rights - 75% or more → OE
IIF 364 - Right to appoint or remove directors → OE
118
18 Leasowes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
50 GBP2024-11-30
Officer
2023-11-07 ~ now
IIF 197 - Director → ME
Person with significant control
2023-11-07 ~ now
IIF 341 - Right to appoint or remove directors → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Ownership of shares – 75% or more → OE
119
Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
Active Corporate (6 parents)
Officer
2017-03-01 ~ now
IIF 36 - Director → ME
120
8 Queens Parade, Bloxwich, Walsall, England
Dissolved Corporate (2 parents)
Officer
2018-10-04 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2018-10-04 ~ dissolved
IIF 286 - Ownership of shares – More than 25% but not more than 50% → OE
121
69 69 Moorhey St, Oldham, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-01-20 ~ dissolved
IIF 259 - Secretary → ME
122
30 Kensington Road, Middlesbrough, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-17 ~ 2023-09-25
IIF 111 - Director → ME
Person with significant control
2023-03-17 ~ 2023-09-25
IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Right to appoint or remove directors → OE
123
130 Commercial Road, Newport, Gwent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-07-04 ~ dissolved
IIF 187 - Director → ME
2024-07-04 ~ 2024-07-05
IIF 326 - Secretary → ME
Person with significant control
2024-07-04 ~ dissolved
IIF 371 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 371 - Ownership of shares – More than 25% but not more than 50% → OE
124
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (6 parents)
Equity (Company account)
-368,833 GBP2024-10-24
Officer
2023-02-01 ~ 2023-10-24
IIF 136 - Director → ME
2022-04-01 ~ 2023-01-03
IIF 134 - Director → ME
2022-04-01 ~ 2023-10-24
IIF 262 - Secretary → ME
Person with significant control
2022-04-01 ~ 2023-10-24
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Right to appoint or remove directors → OE
125
Ferguson Building, 128 Ferguson Building, City Road, London, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-20 ~ now
IIF 164 - Director → ME
Person with significant control
2024-06-20 ~ now
IIF 254 - Right to appoint or remove directors → OE
IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
126
M12 6jh, 02 Universal Square Devonshire Street North, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
-1,820 GBP2018-02-28
Officer
2017-02-08 ~ 2017-03-01
IIF 88 - Director → ME
Person with significant control
2017-02-08 ~ 2017-03-01
IIF 294 - Ownership of voting rights - 75% or more → OE
IIF 294 - Right to appoint or remove directors → OE
IIF 294 - Ownership of shares – 75% or more → OE
127
ELECTRONIC SPECIALISTS LIMITED
- 2020-05-19
11752335 Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2020-01-31
Officer
2020-05-05 ~ dissolved
IIF 95 - Director → ME
128
Unit 4 Bowling Park Close, Bradford, England
Dissolved Corporate (3 parents)
Officer
2018-10-01 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2018-09-01 ~ dissolved
IIF 310 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 310 - Ownership of shares – More than 25% but not more than 50% → OE
129
130 Commercial Road, Newport, Gwent, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-05 ~ now
IIF 190 - Director → ME
Person with significant control
2024-07-05 ~ now
IIF 373 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 373 - Ownership of shares – More than 25% but not more than 50% → OE
130
21 Hyde Park Road, Leeds
Dissolved Corporate (2 parents)
Officer
2013-02-01 ~ dissolved
IIF 203 - Director → ME
131
69 Kentwood Road, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2025-03-03 ~ 2025-03-11
IIF 55 - Director → ME
Person with significant control
2025-03-03 ~ 2025-03-11
IIF 274 - Right to appoint or remove directors → OE
IIF 274 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 274 - Ownership of shares – More than 25% but not more than 50% → OE
132
Unit 122037 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-23 ~ dissolved
IIF 129 - Director → ME
Person with significant control
2023-05-23 ~ dissolved
IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
133
PAKEEZAH 786 LTD - 2016-12-02
Tradeforce Building Office 4, Cornwall Place, Bradford, England
Dissolved Corporate (3 parents)
Officer
2016-12-15 ~ 2018-02-26
IIF 157 - Director → ME
134
2 Frederick Street, Kings Cross, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-12-21 ~ 2021-12-22
IIF 196 - Director → ME
Person with significant control
2021-12-22 ~ 2021-12-22
IIF 351 - Has significant influence or control as a member of a firm → OE
IIF 351 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Has significant influence or control over the trustees of a trust → OE
IIF 351 - Right to appoint or remove directors as a member of a firm → OE
IIF 351 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 351 - Ownership of shares – 75% or more as a member of a firm → OE
2021-12-21 ~ 2021-12-22
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
135
41 Malton Avenue, Bolton, England
Active Corporate (3 parents)
Officer
2025-08-27 ~ now
IIF 83 - Director → ME
Person with significant control
2025-08-27 ~ now
IIF 289 - Right to appoint or remove directors as a member of a firm → OE
IIF 289 - Right to appoint or remove directors → OE
136
Office Lg06 1 Quality Court Road, Chancery Lane, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-22 ~ now
IIF 211 - Director → ME
Person with significant control
2024-07-22 ~ now
IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Ownership of voting rights - 75% or more → OE
137
DELUXEDAILY PROJECTS LIMITED
- 1997-02-12
02834837 Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2021-03-31
Officer
1994-06-02 ~ dissolved
IIF 46 - Director → ME
1993-07-29 ~ 1994-06-02
IIF 231 - Secretary → ME
138
363 Kingsway, Manchester, England
Active Corporate (2 parents)
Officer
2023-05-03 ~ 2024-03-07
IIF 11 - Director → ME
2024-04-11 ~ now
IIF 9 - Director → ME
Person with significant control
2024-04-11 ~ now
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of shares – 75% or more → OE
139
19 Easington Walk, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
-3,107 GBP2024-11-30
Officer
2023-11-09 ~ 2024-01-25
IIF 2 - Director → ME
Person with significant control
2023-11-09 ~ 2024-03-05
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of shares – 75% or more → OE
140
2381, Ni698683 - Companies House Default Address, Belfast
Dissolved Corporate (1 parent)
Officer
2023-06-29 ~ dissolved
IIF 183 - Director → ME
Person with significant control
2023-06-29 ~ dissolved
IIF 380 - Ownership of voting rights - 75% or more → OE
IIF 380 - Right to appoint or remove directors → OE
IIF 380 - Ownership of shares – 75% or more → OE
141
PRIME TRANSPORT NORTHAMPTON LIMITED
14953456 22 Parkside, Northampton, England
Dissolved Corporate (2 parents)
Officer
2023-06-22 ~ 2023-11-16
IIF 15 - Director → ME
Person with significant control
2023-06-22 ~ 2023-11-16
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 238 - Ownership of shares – More than 25% but not more than 50% → OE
142
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
330 GBP2024-05-31
Officer
2024-03-15 ~ now
IIF 133 - Director → ME
Person with significant control
2024-03-15 ~ now
IIF 331 - Ownership of shares – 75% or more → OE
143
69 Moorhey Street, Oldham, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 120 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 306 - Ownership of voting rights - 75% or more → OE
IIF 306 - Right to appoint or remove directors → OE
IIF 306 - Ownership of shares – 75% or more → OE
144
69 Moorhey Street, Oldham, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 121 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 308 - Ownership of shares – 75% or more → OE
IIF 308 - Right to appoint or remove directors → OE
IIF 308 - Ownership of voting rights - 75% or more → OE
145
PULSE CONNEXIONS COMMUNITY INTEREST COMPANY
- now 04922936PULSE CONNEXIONS LIMITED
- 2012-02-15
04922936 Pulse Connexions, 7 Lord Street West, Blackburn, Lancashire
Dissolved Corporate (9 parents)
Officer
2010-07-01 ~ 2013-01-28
IIF 50 - Director → ME
146
29 Hormead Road, London, England
Active Corporate (6 parents)
Equity (Company account)
-3,631 GBP2023-06-30
Officer
2021-09-15 ~ 2022-01-04
IIF 195 - Director → ME
Person with significant control
2021-09-15 ~ 2022-01-04
IIF 192 - Ownership of shares – 75% or more → OE
147
Office 10640 182-184 High Street North, East Ham, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-26 ~ now
IIF 12 - Director → ME
Person with significant control
2024-12-25 ~ now
IIF 177 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 177 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 177 - Ownership of shares – 75% or more → OE
2024-11-26 ~ 2024-12-21
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
148
Kemp House, 160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-30 ~ dissolved
IIF 137 - Director → ME
Person with significant control
2018-05-30 ~ dissolved
IIF 335 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 335 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 335 - Right to appoint or remove directors → OE
149
228 Haworth Road, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-302 GBP2018-06-30
Officer
2017-07-01 ~ dissolved
IIF 160 - Director → ME
2016-06-23 ~ 2016-08-01
IIF 161 - Director → ME
Person with significant control
2017-11-14 ~ dissolved
IIF 360 - Has significant influence or control → OE
150
111 Doncaster Road, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2023-01-05 ~ dissolved
IIF 216 - Director → ME
Person with significant control
2023-01-05 ~ dissolved
IIF 399 - Right to appoint or remove directors → OE
IIF 399 - Ownership of voting rights - 75% or more → OE
IIF 399 - Ownership of shares – 75% or more → OE
151
228 Haworth Road, Bradford, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
9,620 GBP2021-12-31
Officer
2020-07-29 ~ dissolved
IIF 102 - Director → ME
Person with significant control
2020-07-29 ~ dissolved
IIF 315 - Ownership of shares – 75% or more → OE
152
21 Hyde Park Road, Leeds, England
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
15,227 GBP2023-07-31
Officer
2020-07-17 ~ dissolved
IIF 208 - Director → ME
Person with significant control
2020-07-17 ~ dissolved
IIF 387 - Ownership of shares – 75% or more → OE
153
83-85 Doncaster Road, Wakefield, England
Dissolved Corporate (2 parents)
Officer
2021-06-20 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2021-06-20 ~ dissolved
IIF 251 - Ownership of shares – 75% or more → OE
154
488 Great Cheetham Street East, Salford, England
Dissolved Corporate (1 parent)
Officer
2023-06-07 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2023-06-07 ~ dissolved
IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
155
488 Great Cheetham Street East, Salford, England
Active Corporate (2 parents)
Equity (Company account)
-473 GBP2024-08-31
Officer
2020-08-24 ~ now
IIF 154 - Director → ME
Person with significant control
2020-08-24 ~ 2024-01-26
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Right to appoint or remove directors → OE
IIF 356 - Ownership of shares – 75% or more → OE
156
488 Great Cheetham Street East, Salford, England
Dissolved Corporate (2 parents)
Officer
2020-08-24 ~ dissolved
IIF 155 - Director → ME
Person with significant control
2020-08-24 ~ dissolved
IIF 357 - Right to appoint or remove directors → OE
IIF 357 - Ownership of shares – 75% or more → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
157
453 Cranbrook Road, Ilford, England
Dissolved Corporate (1 parent)
Officer
2020-10-26 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2020-10-26 ~ dissolved
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Right to appoint or remove directors → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
158
Unit 2b Sherborne Street, Manchester, England
Active Corporate (2 parents)
Officer
2024-03-13 ~ now
IIF 4 - Director → ME
Person with significant control
2024-03-13 ~ now
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
159
130 Commercial Road, Newport, Gwent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-09-21 ~ dissolved
IIF 227 - Director → ME
Person with significant control
2023-09-21 ~ dissolved
IIF 401 - Ownership of shares – 75% or more → OE
IIF 401 - Ownership of voting rights - 75% or more → OE
160
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-01-21 ~ dissolved
IIF 349 - Director → ME
Person with significant control
2020-01-21 ~ dissolved
IIF 347 - Ownership of voting rights - 75% or more → OE
IIF 347 - Ownership of shares – 75% or more → OE
IIF 347 - Right to appoint or remove directors → OE
161
11 Coniston Street, Bolton, England
Active Corporate (1 parent)
Equity (Company account)
1,158 GBP2025-08-31
Officer
2016-08-26 ~ now
IIF 350 - Director → ME
Person with significant control
2016-08-26 ~ now
IIF 404 - Ownership of voting rights - 75% or more → OE
IIF 404 - Right to appoint or remove directors → OE
IIF 404 - Ownership of shares – 75% or more → OE
162
134 Spackmans Way, Slough, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-12-20 ~ dissolved
IIF 325 - Director → ME
163
374 Cheetham Hill Road, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
-68,966 GBP2024-03-31
Officer
2019-10-16 ~ 2020-01-01
IIF 151 - Director → ME
Person with significant control
2019-10-17 ~ 2020-01-01
IIF 352 - Right to appoint or remove directors → OE
IIF 352 - Ownership of shares – 75% or more → OE
IIF 352 - Ownership of voting rights - 75% or more → OE
164
SEMI INDEPENDENT PROVISIONS LTD - now
DYNAMIC CHILDCARE LTD - 2021-03-30
SEMI INDEPENDENT PROVISIONS LTD - 2021-01-29
CARE 4 YOUNG PEOPLE LTD - 2021-01-18
F U 1 LTD - 2021-01-15
11 Retiro Street, Oldham, England
Liquidation Corporate (7 parents)
Equity (Company account)
43,345 GBP2019-06-30
Officer
2020-03-10 ~ 2020-12-21
IIF 123 - Director → ME
2018-08-21 ~ 2020-01-01
IIF 126 - Director → ME
Person with significant control
2020-05-01 ~ 2020-12-21
IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Right to appoint or remove directors → OE
2018-04-26 ~ 2020-01-01
IIF 301 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 301 - Right to appoint or remove directors → OE
165
GLOBAL WORKFORCE LIMITED - 2022-12-14
128 City Road City Road, London, England
Active Corporate (3 parents)
Equity (Company account)
104,325 GBP2024-09-30
Officer
2024-09-17 ~ 2025-02-14
IIF 17 - Director → ME
166
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2023-11-24 ~ dissolved
IIF 67 - Director → ME
2023-11-24 ~ dissolved
IIF 264 - Secretary → ME
Person with significant control
2023-11-24 ~ dissolved
IIF 281 - Ownership of shares – 75% or more → OE
IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Right to appoint or remove directors → OE
167
20 Western Gateway, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-23 ~ dissolved
IIF 219 - Director → ME
Person with significant control
2017-10-23 ~ dissolved
IIF 400 - Ownership of shares – 75% or more → OE
168
SIGMA LAYER LTD - now
NEXT GEN MARKETS LTD
- 2024-03-12
14849914 128 City Road, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-10-24
Officer
2023-05-05 ~ 2023-10-13
IIF 107 - Director → ME
2023-05-05 ~ 2023-10-23
IIF 261 - Secretary → ME
Person with significant control
2023-05-05 ~ 2023-10-13
IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Right to appoint or remove directors → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
169
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-18 ~ now
IIF 132 - Director → ME
Person with significant control
2025-08-18 ~ now
IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
IIF 332 - Right to appoint or remove directors → OE
170
SILVERSTONE PROPERTY SERVICES LTD
12620166 20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2021-05-31
Officer
2020-05-26 ~ 2021-07-19
IIF 213 - Director → ME
Person with significant control
2020-05-26 ~ 2021-05-24
IIF 394 - Ownership of shares – More than 25% but not more than 50% → OE
171
4385, 15223728 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-10-20 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2023-10-20 ~ dissolved
IIF 246 - Right to appoint or remove directors → OE
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Ownership of voting rights - 75% or more → OE
172
SOLUTION CONTRACTS KTD LIMITED
11277048 11276446, 11276349, 11277307Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Lazarus Court, Woodgate, Rothley, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-08 ~ dissolved
IIF 104 - Director → ME
173
SOOTHILL CONVENIENCE STORE & OFF LICENCE LIMITED
11966163 Bowling Ironworks, Bowling Back Lane, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
3,810 GBP2022-04-30
Officer
2019-04-26 ~ 2023-04-26
IIF 100 - Director → ME
Person with significant control
2019-04-26 ~ 2023-04-26
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Ownership of shares – 75% or more → OE
174
5 Brayford Square, London, England
Active Corporate (1 parent)
Officer
2025-08-19 ~ now
IIF 112 - Director → ME
Person with significant control
2025-08-19 ~ now
IIF 323 - Ownership of shares – 75% or more → OE
IIF 323 - Ownership of voting rights - 75% or more → OE
IIF 323 - Right to appoint or remove directors → OE
175
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
300 GBP2024-04-30
Officer
2023-04-06 ~ 2023-10-13
IIF 110 - Director → ME
2023-04-06 ~ now
IIF 263 - Secretary → ME
Person with significant control
2023-04-06 ~ 2023-10-13
IIF 245 - Right to appoint or remove directors → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Ownership of shares – 75% or more → OE
176
6 Ascot Close, Chadderton, Oldham, England
Dissolved Corporate (2 parents)
Officer
2024-01-08 ~ dissolved
IIF 128 - Director → ME
177
Hexagon Tower, Blackley, Manchester, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
115,579 GBP2024-05-31
Officer
2022-04-08 ~ now
IIF 119 - Director → ME
Person with significant control
2022-01-02 ~ now
IIF 305 - Ownership of shares – 75% or more → OE
178
A-1 House Downing Street, Smethwick, Birmingham, West Mids
Dissolved Corporate (3 parents)
Officer
2008-05-17 ~ 2009-03-16
IIF 114 - Director → ME
179
128 City Road, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
150 GBP2024-06-30
Officer
2023-10-24 ~ now
IIF 109 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-01
IIF 318 - Ownership of shares – 75% or more → OE
180
219 Bradford Road, Huddersfield, England
Active Corporate (3 parents)
Equity (Company account)
-41,141 GBP2024-04-30
Officer
2014-04-25 ~ 2024-08-19
IIF 33 - Director → ME
2025-04-15 ~ now
IIF 32 - Director → ME
Person with significant control
2025-07-15 ~ now
IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2024-08-19
IIF 165 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of shares – More than 25% but not more than 50% → OE
181
130 Commercial Road, Newport, Gwent, United Kingdom
Active Corporate (3 parents)
Officer
2025-10-01 ~ now
IIF 185 - Director → ME
Person with significant control
2025-10-01 ~ now
IIF 368 - Ownership of voting rights - 75% or more → OE
IIF 368 - Ownership of shares – 75% or more → OE
IIF 368 - Right to appoint or remove directors → OE
182
SYNC TRAVEL & MONEY TRANSFER LTD
- now 16403182SYNCTRAVEL & MONEY TRANSFER LTD
- 2025-05-15
16403182 130 Commercial Road, Newport, Gwent, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ now
IIF 186 - Director → ME
Person with significant control
2025-04-23 ~ now
IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Ownership of shares – 75% or more → OE
183
99,109 Leeds Road, Bradford, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2020-09-30
Officer
2019-09-10 ~ 2020-11-01
IIF 122 - Director → ME
Person with significant control
2019-09-10 ~ 2020-11-01
IIF 298 - Ownership of shares – 75% or more → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
184
Kemp House, 152-160 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-08-26 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2020-08-26 ~ dissolved
IIF 236 - Ownership of shares – 75% or more → OE
IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
185
TNQ MANAGEMENT LTD - now
T & ZEE MANAGEMENT CONSULTANT LIMITED
- 2012-07-20
08093407 183 Masterman Road, East Ham, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-06-06 ~ 2012-07-02
IIF 5 - Director → ME
186
Savile Business Centre, Unit 32, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
Active Corporate (2 parents)
Officer
2022-01-31 ~ now
IIF 182 - Director → ME
Person with significant control
2022-01-31 ~ now
IIF 366 - Ownership of shares – 75% or more → OE
IIF 366 - Right to appoint or remove directors → OE
IIF 366 - Ownership of voting rights - 75% or more → OE
187
TOWER VIEW DEVELOPMENTS MANAGEMENT COMPANY LIMITED
12700311 Aston House 3 Petre Road, Clayton Le Moors, Accrington, England
Active Corporate (4 parents)
Equity (Company account)
11 GBP2024-06-30
Officer
2021-08-13 ~ now
IIF 38 - Director → ME
188
423 Gladstone Street, Peterborough, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Officer
2021-12-27 ~ dissolved
IIF 194 - Director → ME
Person with significant control
2021-12-27 ~ dissolved
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Ownership of shares – 75% or more → OE
189
King Industries International House, 12 Constance Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-02-09 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2021-02-09 ~ dissolved
IIF 312 - Ownership of voting rights - 75% or more → OE
IIF 312 - Right to appoint or remove directors → OE
IIF 312 - Ownership of shares – 75% or more → OE
190
UNITED ACCOUNTANCY PRACTICE LTD
SC483221 2/1, 7 Elizabeth Street, Glasgow
Dissolved Corporate (3 parents)
Officer
2014-07-30 ~ 2015-01-05
IIF 87 - Director → ME
191
UNIVERSAL BUSINESS SOLUTIONS (UK) LTD
09048100 121 Fairholm Road, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-05-20 ~ dissolved
IIF 166 - Director → ME
192
2 Clifton Road, Prestwich, Manchester, England
Dissolved Corporate (1 parent)
Officer
2020-10-15 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2020-10-15 ~ dissolved
IIF 280 - Ownership of shares – 75% or more → OE
193
The Innovation Centre, Brunswick Street, Nelson, England
Active Corporate (1 parent)
Officer
2024-11-11 ~ now
IIF 145 - Director → ME
Person with significant control
2024-11-11 ~ now
IIF 270 - Right to appoint or remove directors → OE
IIF 270 - Ownership of shares – 75% or more → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
194
C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
Liquidation Corporate (1 parent)
Equity (Company account)
-11,161 GBP2021-02-28
Officer
2019-02-14 ~ now
IIF 162 - Director → ME
Person with significant control
2019-02-14 ~ now
IIF 361 - Ownership of shares – 75% or more → OE
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Right to appoint or remove directors → OE
195
1144a Rochdale Road, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
9,023 GBP2025-01-31
Officer
2022-01-21 ~ now
IIF 84 - Director → ME
Person with significant control
2022-01-21 ~ now
IIF 295 - Right to appoint or remove directors → OE
IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
196
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-12-14 ~ now
IIF 189 - Director → ME
Person with significant control
2025-12-14 ~ now
IIF 372 - Ownership of shares – 75% or more → OE
197
15 New Park Terrace, Pontypridd, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
-121 GBP2021-08-31
Officer
2022-03-01 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2022-03-01 ~ dissolved
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Right to appoint or remove directors → OE
IIF 282 - Has significant influence or control over the trustees of a trust → OE
IIF 282 - Ownership of shares – 75% or more → OE
198
04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
Active Corporate (4 parents)
Equity (Company account)
56,470 GBP2024-08-31
Officer
2015-08-10 ~ 2016-04-13
IIF 61 - Director → ME
Person with significant control
2020-06-29 ~ 2024-04-25
IIF 276 - Right to appoint or remove directors → OE
IIF 276 - Ownership of voting rights - 75% or more → OE
IIF 276 - Ownership of shares – 75% or more → OE
199
189 Seymour Grove, Old Trafford, Manchester, Lancashire
Dissolved Corporate (1 parent)
Officer
2015-03-19 ~ dissolved
IIF 63 - Director → ME
200
49 Faraday Avenue, Manchester, Greater Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2024-01-31 ~ now
IIF 152 - Director → ME
Person with significant control
2024-01-31 ~ now
IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Right to appoint or remove directors → OE
201
3 Hird Street, Leeds, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
173,197 GBP2024-03-31
Officer
2015-10-13 ~ now
IIF 201 - Director → ME
Person with significant control
2016-05-01 ~ now
IIF 391 - Ownership of shares – 75% or more → OE
IIF 391 - Ownership of voting rights - 75% or more → OE
202
162 Northumberland Road, Southampton, England
Active Corporate (5 parents)
Equity (Company account)
7,147 GBP2024-06-28
Officer
2007-06-01 ~ 2007-11-16
IIF 184 - Director → ME
203
Office 575 85 Dunstall Hill, Wolverhampton, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-27 ~ now
IIF 75 - Director → ME
Person with significant control
2025-11-27 ~ now
IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Right to appoint or remove directors → OE
204
48 High Street, Banbury, England
Active Corporate (6 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2024-04-26 ~ 2025-08-17
IIF 81 - Director → ME
205
Unit 4 9 Rouse Mill, Batley, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-12 ~ now
IIF 96 - Director → ME
Person with significant control
2024-07-12 ~ now
IIF 309 - Right to appoint or remove directors → OE
IIF 309 - Ownership of shares – 75% or more → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
206
63 Briercliffe Road Burnley, Briercliffe Road, Burnley, England
Active Corporate (1 parent)
Equity (Company account)
9,873 GBP2024-03-31
Officer
2014-03-05 ~ now
IIF 228 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 367 - Has significant influence or control → OE
207
6 Vullan Garden, Dewsbury, England
Dissolved Corporate (1 parent)
Officer
2010-04-07 ~ dissolved
IIF 148 - Director → ME
208
21 Hyde Park Road, Leeds, West Yorkshire
Active Corporate (7 parents)
Net Assets/Liabilities (Company account)
653,372 GBP2024-02-28
Officer
2002-07-01 ~ now
IIF 198 - Director → ME
Person with significant control
2018-08-14 ~ now
IIF 390 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 390 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 390 - Has significant influence or control → OE
209
Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
3,214 GBP2019-06-30
Officer
2016-06-02 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2017-04-06 ~ dissolved
IIF 239 - Ownership of shares – 75% or more → OE
210
Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
Active Corporate (3 parents)
Equity (Company account)
0 GBP2023-11-30
Officer
2019-11-25 ~ 2022-06-25
IIF 163 - Director → ME
Person with significant control
2019-11-25 ~ 2022-04-23
IIF 362 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 362 - Right to appoint or remove directors → OE
IIF 362 - Ownership of voting rights - More than 25% but not more than 50% → OE
211
42 Tame Street East, Walsall, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-01-23 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2017-01-23 ~ dissolved
IIF 327 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 327 - Ownership of shares – 75% or more → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
IIF 327 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 327 - Right to appoint or remove directors → OE
212
443 Dallow Road, Luton, Beds, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-06-20 ~ dissolved
IIF 147 - Director → ME
213
57 Westfield, Road Hull, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-01-03 ~ dissolved
IIF 149 - Director → ME
Person with significant control
2023-01-03 ~ dissolved
IIF 346 - Ownership of shares – 75% or more → OE
IIF 346 - Ownership of voting rights - 75% or more → OE
IIF 346 - Right to appoint or remove directors → OE
214
45 Frinton Road, East Ham, London, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-20 ~ dissolved
IIF 180 - Director → ME
Person with significant control
2018-08-20 ~ dissolved
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Right to appoint or remove directors → OE
IIF 379 - Ownership of shares – 75% or more → OE
215
1561997 6 Shakespeare Path, Swindon, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2025-02-17 ~ now
IIF 142 - Director → ME
Person with significant control
2025-02-17 ~ now
IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Right to appoint or remove directors → OE
216
The Mount Prescot Road, Melling, Liverpool, England
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 229 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 344 - Right to appoint or remove directors → OE
IIF 344 - Ownership of voting rights - 75% or more → OE
IIF 344 - Ownership of shares – 75% or more → OE
217
11 Westmoreland Street, Nelson, England
Active Corporate (1 parent)
Officer
2024-10-11 ~ now
IIF 116 - Director → ME
Person with significant control
2024-10-11 ~ now
IIF 329 - Right to appoint or remove directors → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Ownership of shares – 75% or more → OE
218
ZENITH ADVISORY & CONSULTANCY LIMITED
06987536 125 Portsea Hall, Portsea Place, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-08-11 ~ dissolved
IIF 16 - Director → ME
2009-08-11 ~ dissolved
IIF 179 - Secretary → ME
219
68 Pexton Road, Sheffield, England
Dissolved Corporate (1 parent)
Officer
2022-03-16 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2022-03-16 ~ dissolved
IIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Right to appoint or remove directors → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
220
124 Murdock Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-7,789 GBP2022-05-31
Officer
2018-05-09 ~ dissolved
IIF 214 - Director → ME
Person with significant control
2018-05-09 ~ dissolved
IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE