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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Manzoor

    Related profiles found in government register
  • Hussain, Manzoor
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Other Road, Redditch, B98 8DR, England

      IIF 1
  • Hussain, Kamran
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 2
  • Hussain, Iltaf, Dr
    British director born in March 1959

    Resident in England

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

      IIF 3
  • Hussain, Kamran
    British self employed born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frensham Way, Bradford, West Yorkshire, BD7 4AP, United Kingdom

      IIF 4
  • Hussain, Kamran
    British taxi driver born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frensham Way, Bradford, BD7 4AP, England

      IIF 5
  • Hussain, Kamran
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Worleys, Hamilton Road, High Wycombe, Buckinghamshire, HP13 5PA, United Kingdom

      IIF 6
    • Rowde Croft Farm, House, Off Durlett Road Rowde, Devizes, Wiltshire, SN10 1SU, United Kingdom

      IIF 7
    • Optionis House, 840 Centre Park, Warrington, WA1 1RL, England

      IIF 8
  • Hussain, Kamran
    British it born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rowde Croft Barn, Off Durrlet Road, Devizes, Wiltshire, SN10 1SU

      IIF 9
  • Hussain, Kamran
    British businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 10
  • Hussain, Kamran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 First Floor 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 11
  • Hussain, Kamran
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 12 IIF 13
  • Hussain, Kamran
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 14
  • Hussain, Kamran
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 473, Idle Road, Bradford, BD2 2AY, England

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Hussain, Kamran
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lyndhurst Avenue, Surbiton, Surrey, KT5 9LN, England

      IIF 19
  • Hussain, Kamran
    British property consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 225 Mile End Road, London, E1 4AA

      IIF 20
  • Hussain, Manzoor
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 21
  • Hussain, Manzoor
    British property developer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 22 IIF 23
  • Hussain, Kamran
    British company director born in January 1992

    Registered addresses and corresponding companies
    • 34, Leckie Road, Walsall, West Midlands, WS2 8AW, Uk

      IIF 24
  • Dr Iltaf Hussain
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Hussain, Kamran
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1&2 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 26
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Unit 23, St Georges Rod, Donnington, Telford, TF2 7QZ, England

      IIF 28
  • Hussain, Kamran
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1&2 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 29
    • 28 Dunsheath, Telford, Shrops, TF3 2BX, United Kingdom

      IIF 30 IIF 31
  • Mr Kamran Hussain
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frensham Way, Bradford, BD7 4AP, United Kingdom

      IIF 32
  • Mr Kamran Hussain
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rowde Croft Barn, Off Durlett Road, Rowde, Devizes, Wiltshire, SN10 1SU, England

      IIF 33
    • Optionis House, 840 Centre Park, Warrington, WA1 1RL, England

      IIF 34
  • Mr Kamran Hussain
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 35
  • Mr Kamran Hussain
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Kamran
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House Suite 2, Airport House Business Centre, Purley Way, Croydon, CR0 0XZ, England

      IIF 39
    • 8, The Parade, Old Lodge Lane, Purley, Surrey, CR8 4DG, United Kingdom

      IIF 40
  • Hussain, Kamran
    British businessman born in February 1981

    Resident in United Kingdom

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

      IIF 41
    • Milton Keynes Business Centre, Hayley Court, Milton Keynes, Milton Keynes, MK14 6GD, England

      IIF 42
    • 1a The Parade, Old Lodge Lane, Purley, CR8 4DG, England

      IIF 43
    • 3, The Bridle Road, Purley, Surrey, CR8 3JB, United Kingdom

      IIF 44
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 45
  • Hussain, Kamran
    British claims agent born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Somerville Road, Birmingham, B10 9HB, United Kingdom

      IIF 46
  • Hussain, Kamran
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • Unit 150, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, England

      IIF 49 IIF 50
    • 135, Park Road, Peterborough, PE1 2UD, England

      IIF 51
    • 3, The Bridle Road, Purley, Surrey, CR8 3JB

      IIF 52
    • 3, The Bridle Road, Purley, Surrey, CR8 3JB, United Kingdom

      IIF 53
    • 8 The Parade, Old Lodge Lane, Purley, Surrey, CR8 4DG, England

      IIF 54
  • Hussain, Kamran
    British property developer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Suite 6 Justin Plaza 2, 341 London Road, Mitcham, London, CR4 4BE, United Kingdom

      IIF 55
  • Hussain, Kamran
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Mile End Road, London, E1 4AA, United Kingdom

      IIF 56
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58
  • Hussain, Kamran
    British leeting agent born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 59
  • Hussain, Kamran

    Registered addresses and corresponding companies
    • Jays Farm House, London Road Pewsham, Chippenham, Wiltshire, SN15 3RW, United Kingdom

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 3, The Bridle Road, Purley, Surrey, CR8 3JB, United Kingdom

      IIF 62
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG, United Kingdom

      IIF 63
  • Hussain, Kamran
    British data analyst born in April 2001

    Resident in United Kingdom

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

      IIF 64
  • Hussain, Kamran
    Pakistani director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280-282, Highgate Road, Birmingham, West Midlands, B12 8ED, United Kingdom

      IIF 65
  • Hussain, Kamran
    Pakistani painter born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Oaks Lane, Bradford, West Yorkshire, BD8 0DP, United Kingdom

      IIF 66
  • Mr Manzoor Hussain
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 First Floor 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 67
  • Mr Kamran Hussain
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1&2 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 68 IIF 69
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • 28 Dunsheath, Telford, Shrops, TF3 2BX, United Kingdom

      IIF 71 IIF 72
    • 28 Dunsheath, Telford, Shropshire, TF3 2BX, United Kingdom

      IIF 73
  • Kamran Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Mile End Road, London, E1 4AA, United Kingdom

      IIF 74
  • Mr Kamran Hussain
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Somerville Road, Birmingham, B10 9HB, United Kingdom

      IIF 75
    • Airport House Suite 2, Airport House Business Centre, Purley Way, Croydon, CR0 0XZ, England

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77 IIF 78
    • Milton Keynes Business Centre, Hayley Court, Milton Keynes, Milton Keynes, MK14 6GD, England

      IIF 79
    • Unit 150, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, England

      IIF 80 IIF 81
    • 3rd Floor, Suite 6 Justin Plaza 2, Mitcham, CR4 4BE, United Kingdom

      IIF 82
    • 135, Park Road, Peterborough, PE1 2UD, England

      IIF 83
    • 330, Lincoln Road, Peterborough, PE1 2NA, England

      IIF 84
    • 3, The Bridle Road, Purley, CR8 3JB, United Kingdom

      IIF 85 IIF 86
    • 3, The Bridle Road, Purley, Surrey, CR8 3JB, United Kingdom

      IIF 87 IIF 88
    • 8 The Parade, Old Lodge Lane, Purley, CR8 4DG

      IIF 89
  • Mr Kamran Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Belmont Park Road, Leyton, London, E10 6AX, United Kingdom

      IIF 90
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91 IIF 92
  • Mr Kamran Hussain
    British born in April 2001

    Resident in United Kingdom

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

      IIF 93
  • Kamran Hussain
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280-282, Highgate Road, Birmingham, West Midlands, B12 8ED, United Kingdom

      IIF 94
  • Mr Kamran Hussain
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Oaks Lane, Bradford, West Yorkshire, BD8 0DP, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 37
  • 1
    225 Mile End Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    3 Old Lodge Lane, Purley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,461 GBP2023-05-31
    Officer
    2019-12-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-12-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    3 The Bridle Road, Purley, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-01-23 ~ 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
  • 4
    8 The Parade, Old Lodge Lane, Purley
    Dissolved corporate (1 parent)
    Officer
    2011-01-15 ~ dissolved
    IIF 10 - director → ME
  • 5
    8 The Parade, Old Lodge Lane, Purley
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,139 GBP2022-01-31
    Officer
    2023-09-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    PERSONAIILS LTD - 2024-12-23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 47 - director → ME
    2024-09-23 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2021-01-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,357 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-10-02 ~ 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
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-11-03 ~ 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
  • 11
    3 The Bridle Road, Purley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -57,885 GBP2022-10-31
    Officer
    2015-10-28 ~ now
    IIF 23 - director → ME
  • 13
    3 The Bridle Road, Purley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 21 - director → ME
  • 14
    Optionis House, 840 Centre Park, Warrington, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-02-12 ~ 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
  • 15
    Rowde Croft Farm House, Off Durlett Road Rowde, Devizes, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    331,019.71 GBP2023-09-30
    Officer
    2011-04-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    135 Park Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    79,969 GBP2020-12-31
    Officer
    2023-10-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 17
    40 Oaks Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -138 GBP2023-08-31
    Officer
    2018-08-29 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 18
    KTA MOTORS LIMITED - 2003-03-20
    MAJOREXTRA LIMITED - 1998-12-17
    Worleys Hamilton Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,647,255 GBP2023-12-31
    Officer
    2025-01-03 ~ now
    IIF 6 - director → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,492 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    3 The Bridle Road, Purley, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 53 - director → ME
    2023-10-10 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2023-10-10 ~ 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
  • 21
    473 Idle Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    10,671 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 22
    YORKSHIRE TRAINING ACADEMY LIMITED - 2022-01-05
    473 Idle Road, Bradford, England
    Corporate (1 parent)
    Officer
    2020-05-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    Unit 23 St Georges Road Donnington, Telford, Shrops
    Corporate (1 parent)
    Equity (Company account)
    38,265 GBP2024-03-31
    Officer
    2011-03-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 24
    1&2 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    433,193 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    1&2 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-27 ~ 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
  • 27
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Corporate (1 parent)
    Officer
    2018-11-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    8 The Parade, Old Lodge Lane, Purley
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 12 - director → ME
  • 29
    473 Idle Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,742 GBP2023-07-31
    Officer
    2021-07-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 30
    RELOCATERS LTD - 2010-07-22
    225 Mile End Road, London
    Corporate (2 parents)
    Equity (Company account)
    -4,576 GBP2024-04-30
    Officer
    2008-11-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    9 Dale Croft Rise, Allerton, Bradford, England
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 5 - director → ME
  • 32
    8 The Parade, Old Lodge Lane, Purley, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 40 - director → ME
  • 33
    178 Somerville Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    9 Sherwell Grove, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Suite 4 First Floor 393-395, Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 36
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,838 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-12-12 ~ now
    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
  • 37
    Company number 06618986
    Non-active corporate
    Officer
    2008-06-13 ~ now
    IIF 52 - director → ME
Ceased 16
  • 1
    SUPPORTED ADULT INDEPENDENCE LTD - 2013-03-15
    C/o Amc - Chartered Accountants, 101 Epsom Road, Sutton, Surrey
    Corporate (1 parent)
    Equity (Company account)
    29,557 GBP2023-10-24
    Officer
    2013-03-15 ~ 2014-01-07
    IIF 19 - director → ME
  • 2
    85 Vicarage Road, West Bromwich, England
    Dissolved corporate
    Officer
    2019-11-27 ~ 2020-01-14
    IIF 1 - director → ME
  • 3
    3 Old Lodge Lane, Purley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -48,461 GBP2023-05-31
    Officer
    2017-09-21 ~ 2019-03-07
    IIF 43 - director → ME
  • 4
    8 The Parade, Old Lodge Lane, Purley
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ 2016-06-27
    IIF 2 - director → ME
    2014-03-27 ~ 2014-10-02
    IIF 54 - director → ME
    2014-10-02 ~ 2015-09-30
    IIF 63 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,139 GBP2022-01-31
    Officer
    2023-09-25 ~ 2023-09-25
    IIF 11 - director → ME
    2011-01-19 ~ 2020-07-13
    IIF 13 - director → ME
    Person with significant control
    2017-01-19 ~ 2020-07-13
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
  • 6
    3 The Bridle Road, Purley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2020-12-31
    Officer
    2019-12-18 ~ 2020-07-13
    IIF 49 - director → ME
    Person with significant control
    2019-12-18 ~ 2020-07-13
    IIF 80 - Ownership of shares – 75% or more OE
  • 7
    3 The Bridle Road, Purley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,353 GBP2020-12-31
    Officer
    2019-12-19 ~ 2020-07-13
    IIF 50 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-07-13
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ 2021-01-02
    IIF 18 - director → ME
  • 9
    Acorn House, London Road Pewsham, Chippenham, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,179 GBP2023-04-30
    Officer
    2009-01-17 ~ 2010-04-06
    IIF 9 - director → ME
    2008-05-05 ~ 2010-04-06
    IIF 60 - secretary → ME
  • 10
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -57,885 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ 2023-01-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    4385, 10399777: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    76,868 GBP2020-09-30
    Officer
    2016-09-28 ~ 2019-03-07
    IIF 55 - director → ME
    Person with significant control
    2016-09-28 ~ 2020-07-13
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 12
    135 Park Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    79,969 GBP2020-12-31
    Officer
    2015-12-29 ~ 2019-03-10
    IIF 39 - director → ME
    Person with significant control
    2016-10-18 ~ 2018-01-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 13
    47 Cassio Road, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2021-10-31
    Officer
    2019-10-29 ~ 2021-07-23
    IIF 27 - director → ME
    Person with significant control
    2019-10-29 ~ 2021-07-23
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 14
    192 Park Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    25,042 GBP2023-08-31
    Officer
    2016-09-09 ~ 2017-01-03
    IIF 59 - director → ME
  • 15
    280-282 Highgate Road, Birmingham, West Midlands, United Kingdom
    Corporate
    Officer
    2024-03-20 ~ 2025-03-09
    IIF 65 - director → ME
    Person with significant control
    2024-03-20 ~ 2025-03-09
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 16
    KASH ENTERPRISE LIMITED - 2016-03-12
    24 Leckie Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2008-06-13 ~ 2008-06-27
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.