logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asif Iqbal

    Related profiles found in government register
  • Mr Asif Iqbal
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Benview Road, Benview Road, Clarkston, Glasgow, G76 7PP, Scotland

      IIF 1
  • Mr Asif Iqbal
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 5
  • Mr Asif Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 6
    • icon of address 15, Drumhead Road, Chorley, Lancashire, PR6 7BX

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
    • icon of address Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, M27 8FF

      IIF 9
  • Mr Asif Iqbal
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 10
  • Mr Asif Iqbal
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 11
  • Mr Asif Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterfly Business Park, Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 12
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 13
    • icon of address Suite 40, Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 14
    • icon of address Unit 3, Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 15
  • Mr Asif Iqbal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ford Street, Burnley, BB10 1RJ, England

      IIF 16
    • icon of address 191, Railway Street, Nelson, BB9 0QH, England

      IIF 17 IIF 18 IIF 19
    • icon of address 191, Railway Street, Nelson, BB9 0QH, United Kingdom

      IIF 21
    • icon of address 36, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5RZ

      IIF 22
  • Mr Asif Iqbal
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Durham Road, Birmingham, West Midlands, B11 4LQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Loreley, West View, Feltham, TW14 8PP, England

      IIF 26 IIF 27
    • icon of address Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 28 IIF 29
    • icon of address Lore-ley, West View, Feltham, United Kingdom, TW14 8PP, England

      IIF 30
  • Mr Asif Iqbal
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 31
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 32
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 33 IIF 34
    • icon of address Unit 11, Lake End Court, Taplow Road, Taplow, SL6 0JQ, England

      IIF 35
  • Mr Asif Iqbal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 36
    • icon of address 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 37
    • icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, E1 7RA, England

      IIF 38
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 39
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 40
  • Mr Asif Iqbal
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newland Avenue, Hull, HU5 2ES, England

      IIF 41
    • icon of address 7 Village Road, Hull, HU8 8QP, England

      IIF 42
  • Mr Asif Iqbal
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton Business Centre, The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, England

      IIF 43
  • Mr Asif Iqbal
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Greenshank House, 19 Moorhen Drive, London, NW9 7DS, England

      IIF 44
  • Asif Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 45
    • icon of address Office 10a, Business First Ltd, Empire Way, Off Liverpool Road, Burnley, Lancashire, BB12 6HH, England

      IIF 46
    • icon of address Suite F1, Salterhebble Office, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QB, United Kingdom

      IIF 47
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 48
  • Iqbal, Asif
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 49
  • Iqbal, Asif
    British retailer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Tylney Road, Ralston, Paisley, PA1 3JN, Scotland

      IIF 50
  • Iqbal, Asif
    British director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 51
  • Mr Asif Iqbal
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 52
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 53
    • icon of address The Counting House 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 54
  • Mr Asif Iqbal
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Asif Iqbal
    British born in February 1977

    Resident in United Kingdom

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

      IIF 58
  • Mr Asif Iqbal
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Road, Luton, Bedfordshire, LU2 0HS, United Kingdom

      IIF 59
    • icon of address Suite A, Station House, Midland Road, Luton, LU2 0HS, United Kingdom

      IIF 60
    • icon of address Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, AL1 3LF, United Kingdom

      IIF 61
  • Mr Asif Iqbal
    Bangladeshi born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 62
  • Mr Asif Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 63
  • Mr Asif Iqbal
    Pakistani born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northmoor Road, Manchester, M12 4HP, England

      IIF 64
  • Iqbal, Asif
    British chemist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 65
  • Iqbal, Asif
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, Angus, DD2 1PP, Scotland

      IIF 66
  • Iqbal, Asif
    British principal scientist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 67
  • Iqbal, Asif
    British senior analyst born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 68
  • Mr Asif Iqbal
    British born in March 1973

    Resident in United Kingdom

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

      IIF 69
  • Mr Asif Iqbal
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Wellesley Road, Ilford, London, IG1 4LL, United Kingdom

      IIF 70
    • icon of address 190b, Wellesley Road, London, IG14LL, England

      IIF 71
  • Mr Asif Iqbal
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Maxstoke Street, Birmingham, West Midlands, B9 4JQ, England

      IIF 72
    • icon of address Loreley, West Viiiew, Bedfont, Middlesex, Middlesex, TW14 8PP, United Kingdom

      IIF 73
  • Mr Asif Iqbal
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gate, London, SW1E 6BS, United Kingdom

      IIF 74
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 75
  • Mr Asif Iqbal
    British,pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5749, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 76
  • Iqbal, Asif
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, United Kingdom

      IIF 77
  • Mr Asif Iqbal
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 78
    • icon of address 20, Centre Gardens, Bolton, BL1 3HZ, England

      IIF 79 IIF 80
    • icon of address 20, Centre Gardens, Bolton, BL1 3HZ, United Kingdom

      IIF 81
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 82
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, United Kingdom

      IIF 83
    • icon of address International House Ground Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 84
  • Mr Asif Iqbal
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 85 IIF 86
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 91
    • icon of address 10, Parkhouse Court, Hatfield, Hertfordshire, AL10 9RQ, United Kingdom

      IIF 92
  • Asif Iqbal
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 93
  • Asif Iqbal
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 15-17 Upper George Street, Luton, LU12RD, United Kingdom

      IIF 94
  • Iqbal, Asif
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, England

      IIF 95
  • Iqbal, Asif
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Drumhead Road, Chorley, Lancashire, PR6 7BX

      IIF 96
  • Iqbal, Asif
    British pharmacist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Deane Rd, Bolton, BL3 5AH, United Kingdom

      IIF 97
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 98
    • icon of address Office 10a, Business First Ltd, Empire Way, Off Liverpool Road, Burnley, Lancashire, BB12 6HH, England

      IIF 99
    • icon of address Suite F1, Salterhebble Office, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QB, United Kingdom

      IIF 100
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 101
  • Iqbal, Asif
    British architect born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49c, Colvestone Crescent, London, E8 2LG, England

      IIF 102
  • Iqbal, Asif
    British property investor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 103
  • Iqbal, Asif
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Park Road, Peterborough, PE1 2UL, England

      IIF 104
  • Iqbal, Asif
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Cromwell Road, Peterborough, PE1 2EL, England

      IIF 105
    • icon of address 187, Cromwell Road, Peterborough, PE1 2EL, United Kingdom

      IIF 106
    • icon of address Butterfly Business Park, Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 107
    • icon of address Suite 40, Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 108
    • icon of address Unit 3, Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 109
  • Iqbal, Asif
    British sales born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Taverners Road, Peterborough, PE1 2JS, England

      IIF 110
  • Iqbal, Asif
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Railway Street, Nelson, BB9 0QH, England

      IIF 111 IIF 112
    • icon of address 36, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5RZ, England

      IIF 113
  • Iqbal, Asif
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ford Street, Burnley, BB10 1RJ, England

      IIF 114
    • icon of address Unit 7 Holt Street, Manchester Industrial Park, Manchester, M40 5AX, United Kingdom

      IIF 115
    • icon of address 191, Railway Street, Nelson, BB9 0QH, England

      IIF 116 IIF 117
    • icon of address 191, Railway Street, Nelson, Lancashire, BB9 0QH, United Kingdom

      IIF 118
  • Mr Iqbal Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 119
  • Iqbal, Asif
    British businessman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 120 IIF 121
  • Iqbal, Asif
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 122 IIF 123
    • icon of address Lore-ley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 124
  • Iqbal, Asif
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 125
    • icon of address Loreley, West View, Feltham, TW14 8PP, England

      IIF 126 IIF 127
  • Iqbal, Asif
    British business born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Victoria Street, Luton, LU1 2UA, England

      IIF 128
  • Iqbal, Asif
    British chauffeuring born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacres House, Dedworth Road, Windsor, Berkshire, SL4 4LE, England

      IIF 129
  • Iqbal, Asif
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 130
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 131
  • Iqbal, Asif
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 132
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 133
    • icon of address Id, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 134
  • Iqbal, Asif
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, England

      IIF 135
  • Iqbal, Asif
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 136
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 137
  • Iqbal, Asif
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 138
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 139
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 140 IIF 141
  • Iqbal, Asif
    British motor trader born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 142
  • Iqbal, Asif
    British business manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Village Road, Hull, HU8 8QP, England

      IIF 143
  • Iqbal, Asif
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newland Avenue, Hull, HU5 2ES, England

      IIF 144
  • Iqbal, Asif
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamill House, 112-116 Chorley New Road, Bolton, BL1 4DH, England

      IIF 145
  • Iqbal, Asif
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton Business Centre, The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, England

      IIF 146
  • Iqbal, Asif
    Pakistani engineer born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, North Anderson Drive, Aberdeen, AB15 5DB, Scotland

      IIF 147
  • Mr Asif Iqbal
    Pakistani born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thorn Terrace, Leeds, LS8 3LX, England

      IIF 148
    • icon of address 10, Thorn Terrace, Leeds, LS8 3LX, United Kingdom

      IIF 149
  • Mr Asif Iqbal
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 150
  • Asif Iqbal
    Bangladeshi born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 481, Hinkler Road, Southampton, SO19 6DN

      IIF 151
  • Iqbal, Asif
    English company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorely West View, Great South West Road, Bedfont, Middlesex, TW15 8PP, England

      IIF 152 IIF 153
  • Iqbal, Asif
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, London Road, First Floor, Alderley Edge, SK9 7DY, England

      IIF 154
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 155
    • icon of address 3 Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 156
    • icon of address M60 Office Park, Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, Lancashire, M27 8FF, United Kingdom

      IIF 157
    • icon of address Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, M27 8FF

      IIF 158
    • icon of address The Counting House 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 159
  • Iqbal, Asif
    British pharmacist born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155-157, Deane Road, Bolton, Lancashire, BL3 5AH

      IIF 160
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 161
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 162 IIF 163 IIF 164
    • icon of address 3, Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 165
    • icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, BL3 3AW, United Kingdom

      IIF 166
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 167 IIF 168
  • Iqbal, Asif
    British architectural design born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British architectural designer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British sales director born in February 1977

    Resident in United Kingdom

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

      IIF 174
  • Iqbal, Asif
    British business consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Station House, Midland Road, Luton, LU2 0HS, United Kingdom

      IIF 175
  • Iqbal, Asif
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 15-17 Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 176
    • icon of address Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, AL1 3LF, United Kingdom

      IIF 177
  • Iqbal, Asif
    British export specialist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Road, Luton, Bedfordshire, LU2 0HS, United Kingdom

      IIF 178
  • Iqbal, Asif
    Pakistani business & management consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, SL1 3EG, England

      IIF 179
  • Iqbal, Asif
    Pakistani businessman born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, SL1 3EG, United Kingdom

      IIF 180
  • Iqbal, Asif
    Pakistani it technician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, Berkshire, SL1 3EG, England

      IIF 181
  • Iqbal, Asif
    Pakistani company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northmoor Road, Manchester, M12 4HP, England

      IIF 182
  • Iqbal, Asif
    British

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 183
    • icon of address 3 Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 184
  • Iqbal, Asif
    British chauffeur

    Registered addresses and corresponding companies
    • icon of address 1 Church Road, Bray, Maidenhead, SL6 1UR

      IIF 185
  • Iqbal, Asif
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 186 IIF 187
  • Iqbal, Asif
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 188
  • Iqbal, Asif
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 189 IIF 190
  • Iqbal, Asif
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190b, Wellesley Road, London, IG14LL, England

      IIF 191
  • Iqbal, Asif
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Wellesley Road, Ilford, London, IG1 4LL, United Kingdom

      IIF 192
  • Iqbal, Asif
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1435, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2JL, England

      IIF 193
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
  • Iqbal, Asif
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorley, Lorley, West Point, Bedfont, Bedfont, Middlesex, TW14 8PP, United Kingdom

      IIF 195
  • Iqbal, Asif
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Central Drive, Romiley, Stockport, Cheshire, SK6 4PE, United Kingdom

      IIF 196
  • Iqbal, Asif
    Bangladeshi businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Davenant Street (4th Floor), London, E1 5NB, England

      IIF 197
    • icon of address Bow Business Center 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 198 IIF 199
    • icon of address Unit 301, 153 - 159, Bow Road, London, E3 2SE, United Kingdom

      IIF 200
  • Iqbal, Asif
    Bangladeshi consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, Finsbury Park, London, London, N4 2EB, England

      IIF 201
  • Iqbal, Asif
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 202
  • Iqbal, Asif
    Bangladeshi education born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, Great Britain

      IIF 203
  • Iqbal, Asif
    Bangladeshi it , retail born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 204
  • Iqbal, Asif
    British accountant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New England House, 555 Lincoln Road, Peterborough, PE1 2PB, United Kingdom

      IIF 205
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in United Kingdom

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

      IIF 206
  • Iqbal, Asif
    Bangladesh business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75,plimsoll, Road, Finsbury, London, N42EB, England

      IIF 207
  • Iqbal, Asif
    British,pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5749, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 208
  • Iqbal, Asif
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, Greater Manchester, BL1 2RU, England

      IIF 209
  • Iqbal, Asif
    British insurance broker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, United Kingdom

      IIF 210
  • Iqbal, Asif
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 211 IIF 212
  • Iqbal, Asif
    British marketing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Centre Gardens, Bolton, BL1 3HZ, United Kingdom

      IIF 213
  • Iqbal, Asif
    British taxi driver born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Small Heath, Birmingham, West Midlands, B9 5PT, United Kingdom

      IIF 214
  • Iqbal, Asif
    British business owner born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wakeman Road, London, NW10 5BJ, England

      IIF 215
  • Iqbal, Asif
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 216 IIF 217
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 218
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 219 IIF 220 IIF 221
  • Iqbal, Asif
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Parkhouse Court, Hatfield, Hertfordshire, AL10 9RQ, United Kingdom

      IIF 223
    • icon of address 19, Wakeman Road, London, NW10 5BJ, United Kingdom

      IIF 224
  • Iqbal, Asif
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wakeman Road, London, NW10 5BJ, England

      IIF 225
  • Iqbal, Asif
    Bangladeshi business executive born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 481, Hinkler Road, Southampton, SO19 6DN

      IIF 226
  • Iqbal, Asif

    Registered addresses and corresponding companies
    • icon of address 48, Hugh Rd, Birmingham, West Midlands, B10 9AP

      IIF 227
    • icon of address 155, Deane Rd, Bolton, BL3 5AH, United Kingdom

      IIF 228
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 229
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 230
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 231
    • icon of address Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 232 IIF 233
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 234
    • icon of address 19, Wakeman Road, London, NW10 5BJ, England

      IIF 235
    • icon of address 72, Oxgate Gardens, London, NW2 6EB, England

      IIF 236
  • Iqbal, Asif
    Pakistani managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thorn Terrace, Leeds, LS8 3LX, England

      IIF 237
  • Iqbal, Asif
    Pakistani marketing associate born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thorn Terrace, Leeds, West Yorkshire, LS8 3LX, United Kingdom

      IIF 238
  • Iqbal, Asif
    Pakistani business executive born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 239
child relation
Offspring entities and appointments
Active 111
  • 1
    icon of address 8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 198 - Director → ME
  • 2
    icon of address Unit 301, 153 - 159 Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 200 - Director → ME
  • 3
    icon of address Suite A, Beech Court Wynne Avenue, Swinton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -331,966 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address M60 Office Park Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 157 - Director → ME
  • 5
    icon of address Loreley, West View, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2019-10-16 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 190 Wellesley Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    icon of address Loreley, West View, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2019-10-14 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Parkhouse Court, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o, Vaghela & Co Services, Vaghela & Co Services, Clarks Courtyard 145 Granville Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address 8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 199 - Director → ME
  • 11
    AI GEAR LIMITED - 2021-03-01
    icon of address 4 Dunmore Gardens, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,278 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Dunmore Gardens, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Parkhills Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 14
    icon of address Laxton House, 191 Lincoln Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 106 - Director → ME
  • 15
    SECUREX PREMIUM SECURITY LTD - 2022-01-05
    icon of address 102-105 Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,919 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    icon of address 75,plimsoll Road Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 138 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    icon of address 15-17 Feltham Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,990 GBP2023-05-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 123 - Director → ME
    icon of calendar 2005-03-04 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Lore-ley, West View, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,765 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 30 - Has significant influence or controlOE
  • 21
    icon of address 4 Dunmore Gardens, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2017-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 75 Plimsoll Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    IIF 207 - Director → ME
  • 23
    icon of address 75 Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 202 - Director → ME
  • 24
    icon of address 190b Wellesley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,435 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Centre Gardens, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    icon of address 20 Centre Gardens, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    icon of address Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 167 - Director → ME
  • 28
    icon of address Egerton Business Centre The Old Mill House, Deakins Business Park, Egerton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    icon of address Office 5749 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    icon of address Clark`s Courtyard, 145 Granville Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2009-01-07 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 31
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    icon of address Unit 11 Lake End Court, Taplow Road, Taplow, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    icon of address 191 Railway Street, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 191 Railway Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 34
    icon of address International House First Floor, 5-11 Crown Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 521 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 214 - Director → ME
  • 36
    icon of address 67 London Road, First Floor, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -94,799 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 154 - Director → ME
  • 37
    icon of address New England House, 555 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 205 - Director → ME
  • 38
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 51 - Director → ME
  • 39
    icon of address 10 Thorn Terrace, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 481 Hinkler Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 41
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66,257 GBP2025-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 42
    icon of address 29 Temple Street, Brill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,851 GBP2024-07-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2020-09-17 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    SANDNOIR LTD - 2025-01-27
    STRATEGIC METAL RESOURCES LTD - 2024-06-28
    icon of address Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 45
    ILLUMINATI CARS LIMITED - 2016-12-15
    icon of address Awan House, Church Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,505 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 46
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 130 - Director → ME
  • 47
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,302 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    icon of address 115 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 49
    icon of address 191 Railway Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 50
    MELT DESIGN LTD - 2021-02-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -48,636 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    icon of address Loreley, West View, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 52
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,429 GBP2024-05-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    639,558 GBP2024-07-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 54
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 55
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 56
    MEDICARE DATA SOLUTIONS LTD - 2024-06-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,339 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-06-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 4 Dunmore Gardens, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,404 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 8 Benview Road Benview Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -35,928 GBP2023-08-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 166 - Director → ME
  • 60
    icon of address 14 Parkhills Road, Bury, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 230 - Secretary → ME
  • 61
    icon of address Connaught House, 15-17 Upper George Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Melt Design Hub Ltd, 5 Mercia Business Village Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94,556 GBP2018-12-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Suite 40 Pinnacle House, Newark Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 4 Northmoor Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 65
    icon of address 20 Ford Street, Burnley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15 GBP2023-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 66
    LIT BUNS T/A MOES PERI PERI GRILL LTD - 2021-12-06
    MOES PERI PERI GRILL LTD - 2021-11-26
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,710 GBP2024-01-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 67
    icon of address 16 Taverners Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 110 - Director → ME
  • 68
    icon of address International House First Floor, 5-11 Crown Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    PARKING PLAN LIMITED - 2019-09-23
    icon of address Unit 3 Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 7 Village Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 71
    icon of address 52 Maxstoke St, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 75 Plimsoll Road, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 203 - Director → ME
  • 73
    icon of address Suite 7 Britannia House, Leagrave Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 74
    icon of address Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 75
    icon of address 155 Deane Rd, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,866 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 97 - Director → ME
    icon of calendar 2022-07-26 ~ now
    IIF 228 - Secretary → ME
  • 76
    icon of address Butterfly Business Park Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 80
    NA ASSETS LTD - 2022-01-31
    icon of address 15 Drumhead Road, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -15,964 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 191 Railway Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 82
    icon of address International House Ground Floor, 5-11 Crown Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,539 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 10 Parkhouse Court, Hatfield, Herts
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,401 GBP2015-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,742 GBP2023-08-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 10 Thorn Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 86
    icon of address 191 Railway Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 87
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,376 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 234 - Secretary → ME
  • 89
    icon of address C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 204 - Director → ME
  • 90
    icon of address Loreley, West View, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 91
    icon of address Station House, Midland Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 92
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2023-02-06 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,941 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 196 - Director → ME
  • 94
    MELT DESIGN SERVICES LTD - 2021-02-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 96
    icon of address 17 Sheffield Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 179 - Director → ME
  • 97
    icon of address 10 Parkhouse Court, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2010-09-29 ~ dissolved
    IIF 236 - Secretary → ME
  • 98
    icon of address 224 Muswell Hill Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 225 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 235 - Secretary → ME
  • 99
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 100
    icon of address Unit 7 Holt Street, Manchester Industrial Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 115 - Director → ME
  • 101
    icon of address 310 Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 169 - Director → ME
  • 103
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,062 GBP2024-04-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 170 - Director → ME
  • 104
    icon of address 75 Plimsoll Road, Finsbury Park, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 201 - Director → ME
  • 105
    icon of address Lorely West View, Great South West Road, Bedfont, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 153 - Director → ME
  • 106
    icon of address Lorely West View, Great South West Road, Bedfont, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 152 - Director → ME
  • 107
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 108
    icon of address Unit 12 Ace Business Park Mackadown Lane, Kitts Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    284,520 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 36 - Has significant influence or controlOE
  • 109
    icon of address 4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 110
    icon of address 4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 111
    Company number 07135583
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 193 - Director → ME
Ceased 31
  • 1
    icon of address Victoria Chambers 16-18, Flat 5 Strutton Ground, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-10 ~ 2020-06-19
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2020-06-19
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 2
    1A4 SECURITY LTD - 2022-07-28
    AYDIN TRAINING LTD - 2016-03-03
    icon of address 465 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,719 GBP2024-04-30
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-03
    IIF 135 - Director → ME
  • 3
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-12-10
    IIF 134 - Director → ME
    icon of calendar 2005-07-07 ~ 2011-09-05
    IIF 185 - Secretary → ME
  • 4
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-07-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-07-15
    IIF 227 - Secretary → ME
  • 5
    icon of address Unit 1 Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    4,021,846 GBP2024-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2015-10-01
    IIF 156 - Director → ME
  • 6
    YOUR LIFE ASSURED LTD - 2017-01-30
    icon of address International House First Floor, 5-11 Crown Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2016-12-12
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-12-12
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 7
    icon of address Office 116a Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-02-08
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2024-02-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    icon of calendar 2010-08-13 ~ 2011-10-16
    IIF 129 - Director → ME
  • 9
    icon of address 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,527 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2024-02-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-02-08
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 36 Arthur Street, Brierfield, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -24,126 GBP2023-11-30
    Officer
    icon of calendar 2013-12-31 ~ 2024-10-09
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-10-09
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Unit 14 Maple Court Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,729 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-04-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-03-14
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-07-15 ~ 2024-03-01
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 55 Derby Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2015-02-20
    IIF 162 - Director → ME
  • 14
    ISAAR SOCIETY - 2011-03-18
    icon of address 54 Gilnow Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,347 GBP2020-12-31
    Officer
    icon of calendar 2010-01-10 ~ 2015-03-01
    IIF 164 - Director → ME
  • 15
    MEDICARE DATA SOLUTIONS LTD - 2024-06-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,339 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-06-21
    IIF 101 - Director → ME
  • 16
    icon of address 37 Buckingham Gate, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 17
    icon of address 17 Sheffield Road, Slough
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-10 ~ 2014-06-09
    IIF 180 - Director → ME
  • 18
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,984 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-16
    IIF 49 - Director → ME
  • 19
    icon of address 150 Deane Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,174 GBP2024-07-31
    Officer
    icon of calendar 2011-11-08 ~ 2015-08-14
    IIF 165 - Director → ME
  • 20
    icon of address 81 Crumpsall Street, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,498 GBP2024-02-29
    Officer
    icon of calendar 2007-05-23 ~ 2023-02-28
    IIF 159 - Director → ME
    icon of calendar 2007-05-23 ~ 2007-07-09
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 21
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2023-04-30
    IIF 189 - Director → ME
  • 22
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2023-04-30
    IIF 190 - Director → ME
  • 23
    icon of address 52 Maxstoke St, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-01-06
    IIF 194 - Director → ME
  • 24
    ACPD CORPORATION LTD - 2017-10-30
    ACPD TRAINING LTD - 2013-04-19
    icon of address Room 315, Bow Business Centre, 153-159 Bow Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,995 GBP2021-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-10
    IIF 197 - Director → ME
  • 25
    icon of address 23 Cherry Tree Way, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-03-03
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 26
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-25 ~ 2024-02-28
    IIF 161 - Director → ME
  • 27
    icon of address 17 Sheffield Road, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-25 ~ 2013-12-01
    IIF 181 - Director → ME
  • 28
    icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,742 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-02-17
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 29
    icon of address 229 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,186 GBP2024-01-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-15
    IIF 104 - Director → ME
  • 30
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,376 GBP2024-09-30
    Officer
    icon of calendar 2023-08-20 ~ 2023-09-20
    IIF 95 - Director → ME
  • 31
    icon of address 150 Deane Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,284 GBP2024-07-31
    Officer
    icon of calendar 2009-11-11 ~ 2015-08-14
    IIF 160 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.