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

Shahzad Ahmed

    Related profiles found in government register
  • Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norbiton Railway Station, Coombe Road, Kingston Upon Thames, KT2 7AZ, United Kingdom

      IIF 1
    • icon of address 39, Lynwood Road, London, SW17 8SB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 6 IIF 7
    • icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, KT4 7NB, United Kingdom

      IIF 8
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 9
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 10
  • Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 11
    • icon of address 450b, Wilbraham Road, Manchester, M21 0AG, United Kingdom

      IIF 12 IIF 13
  • Shahzad Ahmed
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 18
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 19 IIF 20
    • icon of address Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Watergates Ltd, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 24 IIF 25
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 26
  • Mr Shahzad Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD87JF, United Kingdom

      IIF 27
  • Ahmed, Shahzad
    British executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Downfield, Worcester Park, Surrey, KT4 7LE, United Kingdom

      IIF 28
  • Mr Shahzad Ahmed
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 23, 11 Arthur Place, Birmingham, B1 3DB, United Kingdom

      IIF 29
  • Mr Shahzad Ahmed
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Walter Street, Kingston Upon Thames, KT2 5DS, England

      IIF 30
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 31
    • icon of address 39, Lynwood Road, London, SW17 8SB

      IIF 32
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 33 IIF 34 IIF 35
    • icon of address 390, London Road, Mitcham, Surrey, CR4 4EA, England

      IIF 38
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 39
    • icon of address 392, London Road, Mitcham, Surrey, CR4 4EA

      IIF 40 IIF 41
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 42 IIF 43 IIF 44
    • icon of address Business Plus, 392 London Road, Mitcham, CR4 4EA, England

      IIF 45
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 46
  • Ahmed, Shahzad
    British business man born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 47
  • Ahmed, Shahzad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British area manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 52
  • Ahmed, Shahzad
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 53
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 54
    • icon of address Watergates Accountants Ltd, 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 55
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX

      IIF 56 IIF 57
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 58 IIF 59
    • icon of address 450b, Wilbraham Road, Manchester, Lancashire, M21 0AG, United Kingdom

      IIF 60 IIF 61
    • icon of address 246, High Road, Romford, RM6 6AP, England

      IIF 62
  • Ahmed, Shahzad
    British property investor born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356 Wilbraham Road, Manchester, M21 0UX

      IIF 63
  • Ahmed, Shahzad
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergates, 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 64
    • icon of address 356, Wilbraham Road, Manchester, M21 0UX, United Kingdom

      IIF 65
  • Ahmed, Shahzad
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 66
  • Ahmed, Shahzad
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British entrepreneur born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 71 IIF 72
  • Mr Shahzad Ahmed
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 634, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0SH, England

      IIF 73
  • Mr Shahzad Ahmed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Lawrence Avenue, Luton, LU3 1QS, England

      IIF 74 IIF 75
  • Mr Shahzad Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 76
  • Mr Shahzad Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Keighley Road, Bradford, BD9 4LH, United Kingdom

      IIF 77
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 83 IIF 84
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, United Kingdom

      IIF 85 IIF 86
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 87
    • icon of address First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 88
  • Mr Shahzad Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahzad Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Ainsworth Road, Bury, BL8 2RS, England

      IIF 92
    • icon of address Bury Street Mill, Bury Street, Radcliffe, Manchester, M26 2GB, England

      IIF 93
  • Mr Shahzad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Manor Row, Bradford, BD1 4PS, England

      IIF 94
    • icon of address 772, Manchester Road, Bradford, BD5 7QP, United Kingdom

      IIF 95
    • icon of address 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 96 IIF 97 IIF 98
  • Mr Shahzad Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 99
  • Ahmed, Shahzad
    Pakistani businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 23, 11 Arthur Place, Birmingham, West Midlands, B1 3DB, United Kingdom

      IIF 100
  • Ahmed, Shahzad
    British business man born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, Tooting, London, SW17 8SB

      IIF 101
  • Ahmed, Shahzad
    British business person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 102
  • Ahmed, Shahzad
    British businessman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, London Road, Mitcham, CR4 4EA, England

      IIF 103
  • Ahmed, Shahzad
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British general manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lynwood Road, London, SW17 8SB, England

      IIF 133
  • Ahmed, Shahzad
    British taxi operator born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, Whitehorse Lane, London, SE25 6XB, United Kingdom

      IIF 134
  • Ahmed, Shahzad
    British manager born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 634, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0SH, England

      IIF 135
  • Ahmed, Shahzad
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, London Road, Kingston Upon Thames, Surrey, KT2 6QJ, England

      IIF 138
  • Ahmed, Shahzad
    British management born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129b, Seely Road, London, SW17 9QX, United Kingdom

      IIF 139
  • Ahmed, Shahzad
    British business man born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    British businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 142
  • Ahmed, Shahzad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearls Cafe & Patisserie Ltd, Rooley Lane, Bradford, West Yorkshire, BD5 8JR, United Kingdom

      IIF 143
  • Ahmed, Shahzad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address 2b, Cheetwood Road, Manchester, Lancashire, M8 8AQ, United Kingdom

      IIF 149
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, United Kingdom

      IIF 150
    • icon of address 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 151
    • icon of address First Floor, Unit 2, 2-4 Bradstone Road, Cheetham Hill, Manchester, M8 8WA, England

      IIF 152
  • Ahmed, Shahzad
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Keighley Road, Bradford, BD9 4LH, United Kingdom

      IIF 153
  • Ahmed, Shahzad
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450b, Wilbraham Road, Manchester, M21 0AG, England

      IIF 154
  • Ahmed, Shahzad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450b, Wilbraham Road, Manchester, M21 0AG, England

      IIF 155
  • Ahmed, Shahzad
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Street Mill, Bury Street, Radcliffe, Manchester, M26 2GB, England

      IIF 156
  • Ahmed, Shahzad
    British taxi driver born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Ainsworth Road, Bury, BL8 2RS, England

      IIF 157
  • Ahmed, Shahzad
    British business manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 158
  • Ahmed, Shahzad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 159
    • icon of address 60, Dorset Street, Bradford, West Yorkshire, BD5 9QS, England

      IIF 160
    • icon of address 772, Manchester Road, Bradford, BD5 7QP, United Kingdom

      IIF 161
    • icon of address 267, Barnsley Road, Wakefield, WF2 6AH, England

      IIF 162
  • Ahmed, Shahzad
    British

    Registered addresses and corresponding companies
  • Ahmed, Shahzad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 167
  • Ahmed, Shahzad

    Registered addresses and corresponding companies
    • icon of address 137 A, Rochdale Road, Bury, BL9 7BA, United Kingdom

      IIF 168
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 169
    • icon of address 2b, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 170
    • icon of address Costa Coffee, 466 Wilbraham Road, Manchester, M21 9AS, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 114-116 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    A2Z CAB SERVICES LIMITED - 2014-02-27
    icon of address 392 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,661 GBP2017-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 772 Manchester Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 160 - Director → ME
  • 5
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 122a Whitehorse Lane, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 101 - Director → ME
  • 8
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,757,535 GBP2024-09-30
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 58 - Director → ME
  • 9
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 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
  • 10
    icon of address 450b Wilbraham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,723 GBP2018-03-31
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,284 GBP2023-12-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 63 - Director → ME
    icon of calendar 2006-04-07 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 91 - Right to appoint or remove directorsOE
  • 13
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,522 GBP2023-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Apartment 23 11 Arthur Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 16
    UTILITIES AND ENERGY LIMITED - 2022-02-22
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,166 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address 39 Lynwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,622 GBP2024-09-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address 772 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,503 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Station Approach, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,029 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 450b Wilbraham Road Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,248 GBP2023-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 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
  • 25
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,432 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 90 - Right to appoint or remove directorsOE
  • 26
    icon of address 554 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,876 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 34 St. Lawrence Avenue, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,690 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 28
    icon of address Bury Street Mill Bury Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,898 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    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
  • 29
    icon of address 109 Coleman Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 30
    icon of address 137 A Rochdale Road, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-12-23 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 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
  • 31
    icon of address Surbiton Station, Glenbuck Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,751 GBP2023-11-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 32
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,594 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 33
    icon of address 634 Stockport Road, Longsight, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,531 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 35
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,960 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    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
  • 36
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    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
  • 37
    icon of address 2b Cheetwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 38
    icon of address 2b Cheetwood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 39
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 40
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,434 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    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
  • 42
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 43
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 44
    icon of address 290 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 45
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 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
  • 46
    icon of address First Floor, Unit 2 2-4 Bradstone Road, Cheetham Hill, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 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
  • 47
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -152,461 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 48
    FIN LEATHERS LTD - 2021-12-10
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 49
    icon of address 60 Bury Old Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    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
  • 50
    icon of address 6 Warner Avenue, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2007-09-18 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 129b Seely Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 139 - Director → ME
  • 53
    icon of address 39 Walter Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    864 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 163 - Secretary → ME
  • 54
    HONDA LIMITED - 2017-02-06
    icon of address Watergates Accountants Ltd, 109 Coleman Road, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 55
    icon of address 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128,172 GBP2016-10-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2014-05-21 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 34 St. Lawrence Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ 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
  • 57
    icon of address 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 58
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -67,860 GBP2023-07-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 39 Lynwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,074 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,242 GBP2017-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Business Plus, 390 London Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 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
  • 62
    icon of address 122a Whitehorse Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,863 GBP2015-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 134 - Director → ME
  • 63
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 107 - Director → ME
  • 64
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 127 - Director → ME
  • 65
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,640 GBP2023-10-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 390 London Road, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 67
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,300 GBP2023-11-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 108c Upper Tooting Road, Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 69
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,360 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 450b Wilbraham Road, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -52,108 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 71
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,963 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 72
    icon of address 513 London Road, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 73
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 74
    Company number 15952114
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    STATION CARS (WP) LIMITED - 2023-10-09
    icon of address Station Cars Wp Ltd, 7 Station Approach, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-10-09
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,683 GBP2024-07-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-11-01
    IIF 56 - Director → ME
  • 3
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -23,889 GBP2024-02-27
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 49 - Director → ME
  • 4
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-03-28
    IIF 51 - Director → ME
  • 5
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 48 - Director → ME
  • 6
    icon of address 125 Broomlands Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-04-13
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-04-30
    Officer
    icon of calendar 2022-12-08 ~ 2023-01-10
    IIF 159 - Director → ME
  • 8
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-10-07
    IIF 71 - Director → ME
  • 9
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-10-10
    IIF 72 - Director → ME
  • 10
    icon of address 267 Barnsley Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-12-19
    IIF 162 - Director → ME
  • 11
    icon of address 7 Station Approach, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,029 GBP2023-11-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-11-01
    IIF 109 - Director → ME
  • 12
    EXECUTIVE COFFEE (CHORLTON) LTD - 2011-07-05
    icon of address 450b Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,079 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-31
    IIF 52 - Director → ME
    icon of calendar 2010-07-15 ~ 2011-07-31
    IIF 171 - Secretary → ME
  • 13
    icon of address 1036 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2016-11-21
    IIF 142 - Director → ME
  • 14
    icon of address C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,030 GBP2018-02-28
    Officer
    icon of calendar 2016-11-22 ~ 2018-07-31
    IIF 143 - Director → ME
  • 15
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-05-22
    IIF 50 - Director → ME
  • 16
    icon of address First Floor, Unit 2 2-4 Bradstone Road, Cheetham Hill, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,762 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-09-05
    IIF 170 - Secretary → ME
  • 17
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -189,544 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-07-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2024-07-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 18
    icon of address 246 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,380 GBP2022-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2023-03-16
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2023-03-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    icon of address 26 Belbeck Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2023-07-10
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-07-10
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    icon of address Pearl Business, Justin Plaza 2, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,477 GBP2015-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-01
    IIF 119 - Director → ME
  • 21
    KINGSTON PRIVATE HIRE LIMITED - 2011-06-14
    DULWICH VEHICLE MANAGEMENT LIMITED - 2011-05-23
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,847 GBP2015-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-07
    IIF 105 - Director → ME
  • 22
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    896 GBP2015-04-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-07
    IIF 125 - Director → ME
  • 23
    icon of address Azed, 392 London Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -28,929 GBP2024-01-31
    Officer
    icon of calendar 2004-01-15 ~ 2009-11-01
    IIF 164 - Secretary → ME
  • 24
    icon of address Business Plus, 392 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,244 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    icon of address 130 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,697 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2023-12-27
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-27
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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