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 Abid Hussain

    Related profiles found in government register
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 2
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 3
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 4 IIF 5
    • Quadrant Court, 44-45, Calthorpe Road, Solihull, B15 1TH, England

      IIF 6
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 7
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 8
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 9
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 10
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 11
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 12
    • Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 13 IIF 14
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 15
    • Showroom, Park Lane, Birmingham, Birmingham, B21 8LE, United Kingdom

      IIF 16
    • 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 17
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 18
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 19
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 20
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 21
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 22
    • 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 23
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 24
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 25
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 26
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 27 IIF 28
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 29
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 30
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 31
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 32
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 33
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 34
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 35
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 36
  • Hussain, Abid
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 37
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 38
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 39
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 40
    • Quadrant Court, 44-45, Calthorpe Road, Solihull, B15 1TH, England

      IIF 41
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 42
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 43
    • 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 44
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 45
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 46 IIF 47 IIF 48
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 49
  • Mr Abid Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 50
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 51
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 52
    • 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 53
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 54
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 55
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 56 IIF 57
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 58
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 59
  • Hussain, Abid
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 60
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 61 IIF 62
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 63
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 64
    • 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 65
    • 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 66
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 67
    • 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 68
    • 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 69
    • 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 70
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 71
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 72
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 73
    • 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 74
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 75
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 76
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 77
  • Hussain, Abid
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 78
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 79
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, High Street, Walthamstow, E17 7JY, England

      IIF 80
  • Hussain, Abid
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 81
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 82
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 83
    • Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 84
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 85
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 86
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 87
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 88
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 89
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 90
  • Hussain, Abid
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 91
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 92
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 93
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 94 IIF 95
    • 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 96
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 97
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 98
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 99
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 100
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 101
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 102
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 103
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 104
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 105
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 106 IIF 107
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 108
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 109
  • Mr Abid Hussain Shah
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Bradstone Road, Unit 2, Manchester, M8 8WA, England

      IIF 110
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 111
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 112
  • Mr Syed Abid Hussain Shah
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 113 IIF 114
  • Shah, Abid Hussain
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Honey Street, Manchester, M8 8RG, England

      IIF 115
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 116
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 10 Cornhill, Atndale Centre, Accrington, Lancashire, BB5 1EX, England

      IIF 117
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 118
    • 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 119
  • Shah, Syed Abid Hussain
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280-282, Highgate Road, Birmingham, B12 8ED, England

      IIF 120
  • Shah, Syed Abid Hussain
    Pakistani business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 121
    • 272, Green Lane, Small Heath, Birmingham, West Midlands, B9 5DL, England

      IIF 122
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 123
  • Shah, Syed Abid Hussain
    Pakistani freelance journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 592, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 124
  • Shah, Syed Abid Hussain
    Pakistani journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 125
  • Hussain, Abid
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 126
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 127
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 128
  • Hussain, Abid
    Pakistani journalist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 129
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 130
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 131
  • Hussain, Abid
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 132
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 133
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 134
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 135
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 136 IIF 137
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 138
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 139
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 140
  • Hussain, Abid
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 141
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 142
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 143
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 144
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 145
  • Hussain, Abid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, BB5 2AB, England

      IIF 146
    • 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 147
  • Hussain, Abid
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 148 IIF 149
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 150
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 151
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 152
  • Hussain, Abid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 153 IIF 154
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 155
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 156
  • Hussain, Abid
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 157
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 158
  • Hussain, Abid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 159
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 160
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 161
  • Hussain, Abid
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Leagrave Road, Luton, LU4 8HZ, England

      IIF 162 IIF 163
    • 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 164
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 165
    • 28, Newark Road, Luton, LU4 8LD, England

      IIF 166
    • 28, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 167
    • 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 168
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 169
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 170
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 171
  • Hussain, Abid
    United Kingdom builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 172
  • Hussain, Abid
    United Kingdom charity born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 173
  • Hussain, Abid
    United Kingdom director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 174
  • Hussain, Abid
    United Kingdom manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 175
  • Hussain, Abid
    United Kingdom property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 176
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 177
  • Hussain, Abid
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 178
    • 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 179
    • 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 180 IIF 181
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 182
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 183
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Neward Road, Luton, LU4 8LD, England

      IIF 184
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 185
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 186
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 187
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 188
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 189
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 190
  • Hussain, Abid
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 191
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 192
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 193
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 194
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 195
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 196 IIF 197
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 198
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 199
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 200
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 201
  • Hussain, Abid
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 202
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 203
    • 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 204
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 205
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 206
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 207
  • Hussain, Abid
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 208
  • Hussain, Abid

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 209
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 210
    • 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 211
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 212
    • Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 213
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 214
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 215 IIF 216
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 217
    • Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 218
    • 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 219
    • 68, Trent Road, Chelmsford, CM12LQ, United Kingdom

      IIF 220
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 221
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 222
    • 51 Birch Grove, Slough, Berkshire, SL2 1EP, England

      IIF 223
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 224
child relation
Offspring entities and appointments
Active 104
  • 1
    Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-06-20 ~ dissolved
    IIF 97 - Director → ME
  • 2
    114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,168 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 167 - Director → ME
  • 3
    The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 183 - Director → ME
  • 4
    12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,626 GBP2024-04-29
    Officer
    2007-06-12 ~ now
    IIF 165 - Director → ME
    2007-06-12 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 5
    12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,409,041 GBP2024-09-30
    Officer
    2011-09-13 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 6
    119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 7
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 163 - Director → ME
  • 9
    34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    2017-02-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    51 Birch Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    2020-04-01 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 11
    92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 13
    Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 15
    10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 16
    114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 99 - Director → ME
  • 17
    ABID HUSSAIN LTD - 2020-10-07
    The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,253 GBP2025-07-31
    Officer
    2018-07-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-11-08 ~ 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
  • 19
    68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 200 - Director → ME
    2012-01-27 ~ dissolved
    IIF 221 - Secretary → ME
  • 20
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    280-282 Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,286 GBP2021-08-31
    Officer
    2020-07-01 ~ now
    IIF 120 - Director → ME
  • 21
    213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 193 - Director → ME
  • 23
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,717 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    WAIT ROSE HOMES LTD - 2024-07-02
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    118,671 GBP2024-03-31
    Officer
    2004-10-01 ~ now
    IIF 180 - Director → ME
    2002-03-20 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-10-31
    Officer
    2025-12-19 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 70 - Has significant influence or controlOE
  • 30
    39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2025-02-28
    Officer
    2023-02-18 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    39 Broughton Street, Manchester, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    1,217,632 GBP2025-01-31
    Officer
    2007-01-16 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    39b Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 119 - Director → ME
  • 33
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,428 GBP2025-04-30
    Officer
    2022-05-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 35
    Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 172 - Director → ME
    2016-06-02 ~ dissolved
    IIF 213 - Secretary → ME
  • 36
    Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 90 - Director → ME
    2016-08-27 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    131b-133b Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,473 GBP2025-03-31
    Officer
    2021-04-01 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 38
    20 Birtwistle Street, Accrington, England
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 146 - Director → ME
  • 39
    405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 82 - Director → ME
    2024-01-12 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 40
    227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-01-26 ~ dissolved
    IIF 94 - Director → ME
  • 41
    6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 42
    First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 45 - Director → ME
  • 43
    32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 44
    32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 199 - Director → ME
  • 45
    6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 46
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 137 - Director → ME
  • 47
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 136 - Director → ME
  • 48
    12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-02-14 ~ now
    IIF 162 - Director → ME
  • 49
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2016-11-17 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 50
    1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 219 - Secretary → ME
  • 51
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 52
    9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    2020-12-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 53
    61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-09-04 ~ now
    IIF 166 - Director → ME
  • 54
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 175 - Director → ME
  • 55
    64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 56
    14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 89 - Director → ME
    2013-07-22 ~ dissolved
    IIF 209 - Secretary → ME
  • 57
    Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 83 - Director → ME
    2024-01-16 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 58
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 44 - Director → ME
  • 59
    23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,961 GBP2017-03-31
    Officer
    2012-03-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 61
    86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 160 - Director → ME
    2010-02-18 ~ dissolved
    IIF 224 - Secretary → ME
  • 62
    26 Lower Moat Close, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,451 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 63
    272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 122 - Director → ME
  • 64
    122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 121 - Director → ME
  • 65
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 66
    37-49 Devonshire Street North, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    595,936 GBP2024-05-31
    Officer
    2013-05-28 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 67
    47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 68
    114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    2025-03-18 ~ now
    IIF 168 - Director → ME
  • 69
    32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 70
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 173 - Director → ME
  • 71
    Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 72
    14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 174 - Director → ME
  • 73
    44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 74
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 88 - Director → ME
  • 75
    281 Oxhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 201 - Director → ME
    2017-04-25 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 76
    281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 81 - Director → ME
    2024-07-18 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    2024-07-18 ~ 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
  • 77
    200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 87 - Director → ME
  • 78
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2023-01-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 54 - Has significant influence or controlOE
  • 79
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    2023-09-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Showroom Park Lane, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 84 - Director → ME
    2025-10-17 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 81
    180 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 101 - Director → ME
  • 82
    Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 85 - Director → ME
    2018-09-24 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 83
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 84
    Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 176 - Director → ME
    2016-04-14 ~ dissolved
    IIF 214 - Secretary → ME
  • 85
    220-222 Warwick Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2022-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 124 - Director → ME
  • 86
    180 Dunstable Rd, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 100 - Director → ME
  • 87
    55 Conisborough, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-11-18 ~ dissolved
    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
  • 88
    2 Sherbourne Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 89
    6 Lydgate Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 76 - Director → ME
  • 90
    22 Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 161 - Director → ME
  • 91
    Brick Lane Mill 298 Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 92
    A A CARPETS AND FURNITURE DIRECT LIMITED - 2017-09-01
    16 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-03-15 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 93
    16 Honey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    908 GBP2020-07-31
    Officer
    2015-07-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 94
    205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 197 - Director → ME
  • 95
    282 Harehills Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-09-08 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 32 - Has significant influence or controlOE
  • 96
    697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 97
    487 Bromford Lane, Ward End, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-09-28 ~ dissolved
    IIF 144 - Director → ME
    2009-01-09 ~ dissolved
    IIF 203 - Secretary → ME
  • 98
    1352 Leeds Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    26,869 GBP2024-05-31
    Officer
    2013-05-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 99
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -796 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    76 Rishton Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 145 - Director → ME
  • 101
    227 Clifton Road, Balsall Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-07 ~ dissolved
    IIF 95 - Director → ME
  • 102
    Jsp Accountants Limited, 10 College Road, First Floor, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 49 - Director → ME
  • 103
    116 Park Road, Redbridge Ilford, London, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 189 - Director → ME
  • 104
    XPERT PROPERTY CARE LTD - 2024-08-15
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,110 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-03-18 ~ 2009-10-02
    IIF 130 - Director → ME
  • 2
    34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ 2013-11-01
    IIF 220 - Secretary → ME
  • 3
    121 Dunstable Road, Luton
    Active Corporate (6 parents)
    Equity (Company account)
    1,330,252 GBP2024-07-31
    Officer
    2013-09-24 ~ 2013-09-24
    IIF 169 - Director → ME
  • 4
    94-96 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-11-06 ~ 2009-07-20
    IIF 48 - Director → ME
    2008-11-06 ~ 2009-07-20
    IIF 205 - Secretary → ME
  • 5
    Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-01-31
    Officer
    2024-04-24 ~ 2025-02-15
    IIF 117 - Director → ME
  • 6
    37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-23 ~ 2015-10-01
    IIF 139 - Director → ME
  • 7
    Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ 2023-09-03
    IIF 118 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-09-03
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    18 St. Georges Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,501 GBP2024-12-31
    Officer
    2023-05-23 ~ 2023-05-25
    IIF 143 - Director → ME
    2021-12-02 ~ 2023-05-23
    IIF 152 - Director → ME
    Person with significant control
    2021-12-02 ~ 2023-05-23
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    2023-05-23 ~ 2023-05-25
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 9
    FORT CUISINE LIMITED - 2006-09-12
    16 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    2006-04-01 ~ 2018-10-26
    IIF 46 - Director → ME
    2006-04-01 ~ 2018-10-26
    IIF 207 - Secretary → ME
    Person with significant control
    2017-03-20 ~ 2017-12-23
    IIF 3 - Has significant influence or control OE
  • 10
    ELITEROOMLETS LIMITED - 2019-05-02
    803 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    2019-05-03 ~ 2020-04-06
    IIF 131 - Director → ME
  • 11
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,460 GBP2024-04-30
    Officer
    2018-04-04 ~ 2023-09-01
    IIF 135 - Director → ME
  • 12
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2009-08-05 ~ 2015-12-01
    IIF 140 - Director → ME
    2015-12-01 ~ 2016-11-17
    IIF 156 - Director → ME
  • 13
    Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    2022-02-01 ~ 2023-07-15
    IIF 223 - Secretary → ME
  • 14
    1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2012-10-31
    IIF 74 - Director → ME
  • 15
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    2015-11-20 ~ 2017-06-20
    IIF 171 - Director → ME
  • 16
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-02-06
    IIF 123 - Director → ME
    Person with significant control
    2020-10-01 ~ 2021-02-06
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ 2016-03-01
    IIF 129 - Director → ME
  • 18
    58 Commercial Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    904 GBP2017-07-31
    Officer
    2016-07-01 ~ 2017-11-01
    IIF 86 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 18 - Has significant influence or control OE
  • 19
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-03-01
    IIF 42 - Director → ME
  • 20
    114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    2015-10-05 ~ 2025-03-18
    IIF 184 - Director → ME
  • 21
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2021-02-06 ~ 2022-10-14
    IIF 150 - Director → ME
    Person with significant control
    2021-02-06 ~ 2022-10-14
    IIF 52 - Has significant influence or control OE
  • 22
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,001 GBP2021-12-31
    Officer
    2019-02-14 ~ 2020-09-04
    IIF 133 - Director → ME
    2019-02-14 ~ 2020-09-04
    IIF 222 - Secretary → ME
  • 23
    180 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ 2014-11-03
    IIF 177 - Director → ME
  • 24
    135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ 2012-11-23
    IIF 73 - Director → ME
  • 25
    Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (2 parents)
    Officer
    2008-10-24 ~ 2011-10-21
    IIF 47 - Director → ME
  • 26
    697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    2015-06-10 ~ 2021-12-16
    IIF 185 - Director → ME
    2011-03-21 ~ 2013-08-28
    IIF 198 - Director → ME
  • 27
    Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    1994-03-16 ~ 1998-06-01
    IIF 190 - Director → ME
  • 28
    237 Thornton Road, Bradford, England
    Active Corporate
    Equity (Company account)
    344,500 GBP2022-08-31
    Officer
    2020-08-14 ~ 2024-04-25
    IIF 148 - Director → ME
    2018-08-22 ~ 2020-04-01
    IIF 149 - Director → ME
    Person with significant control
    2020-08-14 ~ 2024-04-25
    IIF 51 - Ownership of shares – 75% or more OE
    2018-08-22 ~ 2020-04-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    116 High Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-26
    IIF 80 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.