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

Ahmed, Waqar

    Related profiles found in government register
  • Ahmed, Waqar
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Normanton Road, Derby, DE23 6WE, United Kingdom

      IIF 1
  • Ahmed, Waqar
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Hoe Street, London, E17 9AP, United Kingdom

      IIF 2
  • Ahmed, Waqar
    British consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Belle Vue Road, London, E17 4DQ, England

      IIF 3
  • Ahmed, Waqar
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 4
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Ahmed, Waqar
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Hibson Road, Nelson, BB9 9AB, United Kingdom

      IIF 8
  • Ahmed, Waqar
    British youth development officer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Cross Street, Nelson, Lancashire, BB9 7EN

      IIF 9
  • Ahmed, Waqar
    British accountant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 10
  • Ahmed, Waqar
    British chartered certified accountant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 11
  • Ahmed, Waqar
    British company director born in June 1980

    Resident in United Kingdom

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

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Ahmed, Waqar
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, St. Annes Road, Aylesbury, HP19 7RB, England

      IIF 14
  • Ahmed, Waqar
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hanover Square, Bradford, West Yorkshire, BD1 3BY, England

      IIF 15
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 16
  • Ahmed, Waqar
    British accountant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Made Architecture Limited, 43 Station Road, Solihull, B92 3RT, United Kingdom

      IIF 17
  • Ahmed, Waqar
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Alum Rock Road, Office B, Birmingham, B8 1HZ, United Kingdom

      IIF 18
    • icon of address 77, Egginton Road, Birmingham, B28 0LY, England

      IIF 19
  • Ahmed, Waqar
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Egginton Road, Birmingham, B28 0LY, United Kingdom

      IIF 20
    • icon of address Shadow Brook Court, Shadow Brook Lane, Hampton-in-arden, Solihull, B92 0DL, United Kingdom

      IIF 21
    • icon of address Dominion Court, 43 Station Road, Solihull, B91 3RT, United Kingdom

      IIF 22
    • icon of address Dominion Court, 43 Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 23
    • icon of address First Floor, Dominion Court, 43 Station Road, Solihull, B91 3RT, England

      IIF 24
    • icon of address First Floor, Dominion Court, 43 Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 25
    • icon of address Braham Noble Denholm & Co, York House, Empire Way, Wembley, HA9 0PA, United Kingdom

      IIF 26
  • Ahmed, Waqar
    British finance director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 76 Alum Rock Road, Birmingham, B8 1HZ

      IIF 27
    • icon of address 43, Station Road, Dominion Court, Solihull, B91 3RT, United Kingdom

      IIF 28
    • icon of address 43, Station Road, Solihull, Solihull, B91 3RT, United Kingdom

      IIF 29
    • icon of address First Floor, Dominion Court, 43 Station Road, Solihull, B91 3RT, England

      IIF 30
  • Ahmed, Waqar
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Walton-on-thames, KT12 1AF, United Kingdom

      IIF 31
  • Ahmed, Waqar
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pendragon Road, Birmingham, B42 1RN, United Kingdom

      IIF 32
  • Ahmed, Waqar
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Aireworth Road, Keighley, Keighley, West Yorkshire, BD21 4DN, United Kingdom

      IIF 33
  • Ahmed, Waqar
    British order manager born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jaffray Road, Birmingham, West Midlands, B24 8AZ, United Kingdom

      IIF 34
  • Ahmad, Waqar
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carr Chambers, 26 Carr Road, Nelson, Lancashire, BB9 7JS, United Kingdom

      IIF 35
  • Ahmad, Waqar
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Carr Road, Nelson, Lancashire, BB9 7JS, United Kingdom

      IIF 36
    • icon of address Thornton House, 58 Hibson Road, Nelson, Lancashire, BB9 9AB

      IIF 37
  • Ahmed, Waqar
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Acorn Close, Whitefield, Manchester, M45 7BL, United Kingdom

      IIF 38
  • Ahmed, Waqar
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Felbrigge Road, Ilford, IG3 8DN, United Kingdom

      IIF 39
  • Ahmed, Waqar
    British mechanic born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/16, Thornton Road, Thornton Heath, CR7 6BA, United Kingdom

      IIF 40
  • Ahmed, Waqar
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 41
  • Ahmed, Waqar
    British sales director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Whitechapel Road, Scholes, Cleckheaton, West Yorkshire, BD19 6HN, England

      IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Ahmed, Waqar
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 17, 3, Rickman Drive, Birmingham, B15 2AL, England

      IIF 44
  • Ahmed, Waqar
    British civil engineer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Porlock Grove, Stoke On Trent, Staffordshire, ST4 8TN, England

      IIF 45
  • Ahmed, Waqar
    British business born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, New Cross Road, London, SE14 6AS, United Kingdom

      IIF 46
    • icon of address 8, Kellino Street, London, SW17 8SY, United Kingdom

      IIF 47
  • Ahmed, Waqar
    British entrepreneur born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kellino Street, London, SW17 8SY, England

      IIF 48
  • Ahmed, Waqar
    British mechanic born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31-32, Second Dorve, Peterborough, PE1 5XA, United Kingdom

      IIF 49
  • Ahmed, Sajjad
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 50
  • Ahmed, Sajjad
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 51 IIF 52
  • Ahmed, Sajjad
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor,gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 53
    • icon of address 30, Osborne Street, Nottingham, NG7 5LY, United Kingdom

      IIF 54
  • Ahmed, Sajjad
    British insurance broker born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 55
  • Ahmed, Waqar
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Westminster Gardens, London, IG11 0BJ, United Kingdom

      IIF 56
  • Ahmed, Waqar, Mr.
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 57
  • Ahmed, Waqar, Mr.
    British president born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 58
  • Ahmed, Waqar
    Pakistani director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Lowther Road, Dunstable, Bedfordshire, LU6 3NL, United Kingdom

      IIF 59
    • icon of address 6, St. Josephs Close, Luton, LU3 1ST, England

      IIF 60
  • Ahmed, Waqar
    Pakistani accountant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Viaduct Terrace, Brighton, BN1 4PD, United Kingdom

      IIF 61
  • Ahmed, Waqar
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Waqar Ahmed
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Normanton Road, Derby, DE23 6WE, United Kingdom

      IIF 69
  • Waqar Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Hoe Street, London, E17 9AP, United Kingdom

      IIF 70
  • Ahmed, Waqar
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Harrow, Middlesex, HA2 0HY

      IIF 71
  • Ahmed, Waqar
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 72
  • Ahmed, Waqar
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 73
  • Ahmed, Waqar
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Grampian Way, Slough, SL3 8UQ, England

      IIF 74
  • Ahmed, Waqar
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Rooley Moor Road, Rochdale, OL12 7DQ, United Kingdom

      IIF 75
  • Ahmed, Waqar
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 76
  • Ahmed, Waqar
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hibernia Street, Bolton, BL3 5PG, United Kingdom

      IIF 77
    • icon of address 53, Hibernia Street, Bolton, BL3 5PG, England

      IIF 78
  • Ahmed, Waqar
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Lowther Road, Dunstable, LU6 3NL, England

      IIF 79
  • Ahmed, Waqar
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brearton Street, Bradford, West Yorkshire, BD1 3ED, England

      IIF 80
  • Ahmed, Waqar
    British entrepreneur born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 81
  • Ahmed, Waqar
    British business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 82
  • Ahmed, Waqar
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Bridge Street, Walton-on-thames, KT12 1AF, England

      IIF 83
  • Ahmed, Waqar
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Nelson Close, Walton-on-thames, KT12 2NE, England

      IIF 84
  • Ahmed, Waqar
    British it consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Bridge Street, Walton-on-thames, KT12 1AF, England

      IIF 85
  • Ahmed, Waqar
    British manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Nelson Close, Surrey, Walton On Thames, KT12 2NE, England

      IIF 86
  • Ahmed, Waqar
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Nelson Close, Walton-on-thames, KT12 2NE, England

      IIF 87
  • Ahmed, Waqar
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 88
  • Ahmed, Waqar
    British driver born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 89
  • Ahmed, Waqar
    British manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Casson Gate, Rochdale, OL12 0QA, England

      IIF 90
  • Ahmed, Waqar
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 91
  • Ahmed, Waqar
    British property developer born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 92
  • Ahmed, Waqar
    British property lettings born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 93
  • Mr Waqar Ahmed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 94
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 95
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96 IIF 97
    • icon of address 37, Belle Vue Road, London, E17 4DQ, England

      IIF 98
  • Mr Waqar Ahmed
    British born in June 1980

    Resident in United Kingdom

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

      IIF 99
    • icon of address 26, Franklin Crescent, London, CR4 1NH, United Kingdom

      IIF 100
  • Mr Waqar Ahmed
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, St. Annes Road, Aylesbury, HP19 7RB, England

      IIF 101
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 102
  • Mr Waqar Ahmed
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Alum Rock Road, Office B, Birmingham, B8 1HZ, United Kingdom

      IIF 103
    • icon of address 77, Egginton Road, Birmingham, B28 0LY, England

      IIF 104
    • icon of address 77, Egginton Road, Birmingham, B28 0LY, United Kingdom

      IIF 105
    • icon of address Ground Floor, 76 Alum Rock Road, Birmingham, B8 1HZ

      IIF 106
    • icon of address Dominion Court, 43 Station Road, Solihull, B91 3RT, United Kingdom

      IIF 107
    • icon of address Braham Noble Denholm & Co, York House, Empire Way, Wembley, HA9 0PA, United Kingdom

      IIF 108
  • Mr Waqar Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Walton-on-thames, KT12 1AF, United Kingdom

      IIF 109
  • Mr Waqar Ahmed
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jaffray Road, Birmingham, B24 8AZ, United Kingdom

      IIF 110
    • icon of address 56a, Stratford Street North, Birmingham, B11 1BP, England

      IIF 111
  • Sajjad Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 112
  • Waqar Ahmed
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 439, Moseley Road, Birmingham, B12 9BX, United Kingdom

      IIF 113
  • Waqar Ahmed
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pendragon Road, Birmingham, B42 1RN, United Kingdom

      IIF 114
  • Ahmed, Waqar
    British co director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 115
  • Ahmed, Waqar
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 116 IIF 117
    • icon of address 10, Ravensbourne Gardens, London, W13 8EW, England

      IIF 118
  • Ahmed, Waqar
    British financial adviser born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 119
  • Ahmed, Waqar
    British financial advisor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ravensbourne Gardens, London, W13 8EW

      IIF 120
  • Ahmed, Waqar
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, London, E15 4PH, England

      IIF 121
    • icon of address Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ

      IIF 122
  • Ahmed, Waqar
    British director of finance born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-52 Commercial Street, Commercial Street, London, E1 6LT, England

      IIF 123
  • Ahmed, Waqar
    British executive group director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-52, Commercial Street, London, E1 6LT, England

      IIF 124
  • Ahmed, Waqar
    British executive group director of finance born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Barn Rise, Wembley, HA9 9NQ, England

      IIF 125
  • Ahmed, Waqar
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-35, West Ham Lane, London, E15 4PH, England

      IIF 126
    • icon of address 29-35, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 127
  • Ahmed, Waqar
    British group finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Waqar
    British head of central operations born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Felbrigge Road, Ilford, IG3 8DN, England

      IIF 153
  • Ahmed, Waqar
    British operations controller born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Felbrigge Road, Felbrigge Rd, Ilford, IG3 8DN, England

      IIF 154
  • Ahmed, Waqar
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Mount Park Avenue, South Croydon, Surrey, CR2 6DJ, England

      IIF 155
  • Ahmed, Waqar
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 -16, Thornton Road, Thornton Heath, CR7 6BA, England

      IIF 156
  • Ahmed, Waqar
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 157
  • Ahmed, Waqar
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411, Hoe Street, London, E17 9AP, England

      IIF 158
    • icon of address 437, Lea Bridge Road, London, E10 7EA, England

      IIF 159
  • Ahmed, Waqar
    British manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411 Hoe Street, London, E10 7DY

      IIF 160
  • Ahmed, Waqar
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Cauldon Road, Stoke-on-trent, ST4 2ED, England

      IIF 161
    • icon of address 80, Mount Street, Stoke-on-trent, ST1 2NP

      IIF 162
  • Ahmed, Waqar
    British project manager born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 163
  • Ahmed, Waqar
    British business born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Felixstowe Road, London, SE2 9SG, England

      IIF 164
  • Ahmed, Waqar
    British chauffeur born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Lavender Avenue, Mitcham, CR4 3HP, England

      IIF 165
  • Ahmed, Waqar
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, New Cross Road, New Cross London, SE14 6AS, England

      IIF 166
  • Ahmed, Waqar
    British driver born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kellino Street, London, SW17 8SY, England

      IIF 167
  • Ahmed, Waqar
    British manager born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 168
  • Ahmed, Waqar
    British mechanic born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Alexandra Road, Peterborough, PE1 3DG, England

      IIF 169
  • Mr Waqar Ahmed
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waqar Ahmed
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 172
  • Mr Waqar Ahmed
    British born in June 1992

    Resident in United Kingdom

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

      IIF 173
  • Mr Waqar Ahmed
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, New Cross Road, London, SE14 6AS, United Kingdom

      IIF 174
    • icon of address 321, New Cross Road, London, United Kingdom, SE14 6AS, United Kingdom

      IIF 175
    • icon of address 8, Kellino Street, London, SW17 8SY, England

      IIF 176
    • icon of address 8, Kellino Street, London, SW17 8SY, United Kingdom

      IIF 177
  • Mr. Waqar Ahmed
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 178 IIF 179
  • Waqar Ahmed
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 17, 3, Rickman Drive, Birmingham, B15 2AL, England

      IIF 180
  • Ahmad, Waqar
    British business born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Mount Park Avenue, South Croydon, CR2 6DJ, England

      IIF 181
  • Ahmed, Waqar
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 182
  • Ahmed, Waqar
    Pakistani businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103, Ascot Court, Bury New Road, Salford, M7 2DB, England

      IIF 183
  • Ahmed, Waqar
    Pakistani company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Norton Road, Luton, LU3 2NX, England

      IIF 184
  • Mr Sajjad Ahmed
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 185 IIF 186 IIF 187
  • Ahmed, Waqar
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9296, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Ahmed, Waqar
    Pakistani director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-157 Nantwich Road, Crewe, CW2 6DF, England

      IIF 189
    • icon of address 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 190
  • Ahmed, Waqar
    Pakistani manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Waqar
    Pakistani auditor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Moorlands, Leeds, LS17 8AB, England

      IIF 195
  • Ahmed, Waqar
    Pakistani entrepreneur born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 196
  • Ahmed, Waqar
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 197
  • Ahmed, Waqar
    Pakistani engineer born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Pendragon Road, Pendragon Road, Birmingham, B42 1RJ, England

      IIF 198
  • Mr Ahmed Waqar
    Pakistani born in May 1978

    Resident in United Kingdom

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

      IIF 199
  • Ahmed, Waqar
    Pakistani motor trade born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Woolwich Road, London, SE10 0RJ, England

      IIF 200
  • Ahmed, Waqar
    Pakistani director born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Rutland Street, Swinton, Manchester, M27 6AU, England

      IIF 201
  • Ahmed, Waqar
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 202
  • Ahmed, Waqar
    Pakistani managing director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-432, Sector 8/b A.b Cinea Lines, Karachi, 74400, Pakistan

      IIF 203
  • Ahmed, Waqar
    Pakistani company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 204
  • Ahmed, Waqar
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45a, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 205
  • Ahmed, Waqar
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kotli Loharan, Sialkot, Sialkot, 51310, Pakistan

      IIF 206
  • Ahmed, Waqar
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 848, Alum Rock Road, Birmingham, B8 2TX, England

      IIF 207
  • Ahmed, Waqar
    Pakistani accounts manager born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stopford Road, London, E13 0LZ, England

      IIF 208
  • Ahmed, Abida Waqar
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Burns Way, Hounslow, TW5 9BL, England

      IIF 209
  • Ahmed, Waqar
    British

    Registered addresses and corresponding companies
    • icon of address 61 Doveridge Road, Hall Green, Birmingham, B28 0LT

      IIF 210
  • Ahmed, Waqar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 103 Crundale Avenue, Kingsbury, London, NW9 9PS

      IIF 211
  • Ahmed, Waqar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 411 Hoe Street, London, E10 7DY

      IIF 212
  • Ahmed, Waqar
    born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Waqar Ahmed House K31, 10, Mujahid Colony Stadium Road, Karachi, Pakistan

      IIF 213
  • Ahmed, Waqar
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F15, House Number, F-15 , Mari Petroleum Colony Dahark, Daharki, 65010, Pakistan

      IIF 214
  • Ahmed, Waqar
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmed, Waqar
    Pakistani company director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14429706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 216
  • Ahmed, Waqar
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 217
  • Ahmed, Waqar
    Pakistani consultant born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 302, House# 302, Street 12, Block-n, Dha Phase 8, Lahore, Punjab, 54000, Pakistan

      IIF 218
  • Ahmed, Waqar
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2372, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 219
  • Ahmed, Waqar
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 223, Chester Road, London, W71 8RS, United Kingdom

      IIF 220
  • Ahmed, Waqar
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village Gulam Muhammad Laghari P/o Baqar Khan, Shahdadpur, 68030, Pakistan

      IIF 221
  • Waqar, Ahmed
    Pakistani estate agent born in May 1978

    Resident in United Kingdom

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

      IIF 222
  • Ahmad, Waqar
    British

    Registered addresses and corresponding companies
    • icon of address Balnaguard, Halifax Road, Briercliffe, Burnley, Lancashire, BB10 3QS

      IIF 223
    • icon of address Thornton House, 58 Hibson Road, Nelson, Lancashire, BB9 9AB

      IIF 224
  • Mr Waqar Ahmed
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Lowther Road, Dunstable, Bedfordshire, LU6 3NL, United Kingdom

      IIF 225
  • Mr Waqar Ahmed
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Walton-on-thames, KT12 1AF, United Kingdom

      IIF 226
  • Ahmed, Waqar
    Pakistani company director born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 7689, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 227
  • Mr Waqar Ahmed
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Viaduct Terrace, Brighton, BN1 4PD, United Kingdom

      IIF 228
  • Ahmed Waqar
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 229
  • Mr Waqar Ahmed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Twyford Road, Barrow-on-trent, Derby, DE73 7HA, England

      IIF 230
  • Waqar Ahmed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Westminster Gardens, Barking, IG11 0BJ, United Kingdom

      IIF 231
    • icon of address 43, Westminster Gardens, London, IG11 0BJ, United Kingdom

      IIF 232
  • Ahmed, Waqar, Mr.
    Pakistani company director born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 144, Rooley Moor Road, Rochdale, OL12 7DQ, England

      IIF 233
  • Mr Ahmed Waqar
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1u, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 234
  • Mr Waqar Ahmed
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Harrow, Middlesex, HA2 0HY

      IIF 235
  • Mr Waqar Ahmed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 236
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 237
  • Mr Waqar Ahmed
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Grampian Way, Slough, SL3 8UQ, England

      IIF 238
  • Mr Waqar Ahmed
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Grampian Way, Slough, SL3 8UQ, England

      IIF 239
  • Mr Waqar Ahmed
    British born in June 1980

    Resident in England

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

      IIF 240
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 241 IIF 242
  • Mr Waqar Ahmed
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hibernia Street, Bolton, BL3 5PG, United Kingdom

      IIF 243
    • icon of address 53, Hibernia Street, Bolton, BL3 5PG, England

      IIF 244
  • Mr Waqar Ahmed
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Lowther Road, Dunstable, LU6 3NL, England

      IIF 245
  • Mr Waqar Ahmed
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Dominion Court, 43 Station Road, Solihull, B91 3RT, England

      IIF 246
  • Mr Waqar Ahmed
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 247
    • icon of address Flat 4, 8 Nelson Close, Surrey, Walton On Thames, KT12 2NE, England

      IIF 248
    • icon of address 27a, Bridge Street, Walton-on-thames, KT12 1AF, England

      IIF 249 IIF 250
    • icon of address Flat 4, 8 Nelson Close, Walton-on-thames, KT12 2NE, England

      IIF 251 IIF 252
  • Mr Waqar Ahmed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waqar Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 256
  • Mr Waqar Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 257 IIF 258
  • Waqar Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Taylor Street, Rochdale, OL12 0HX, England

      IIF 259
  • Mr Waqar Ahmed
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 260 IIF 261 IIF 262
  • Mr Waqar Ahmed
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Felbrigge Road, Felbrigge Rd, Ilford, IG3 8DN, England

      IIF 263
    • icon of address 32, Felbrigge Road, Ilford, IG3 8DN, England

      IIF 264
  • Mr Waqar Ahmed
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Mount Park, Avenue, South Croydon, CR2 6DJ, United Kingdom

      IIF 265
    • icon of address 14 -16, Thornton Road, Thornton Heath, CR7 6BA, England

      IIF 266
    • icon of address Unit 4 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 267
  • Mr Waqar Ahmed
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waqar Ahmed
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 271
  • Mr Waqar Ahmed
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kellino Street, London, SW17 8SY, England

      IIF 272
    • icon of address 144, Lavender Avenue, Mitcham, CR4 3HP, England

      IIF 273
  • Mr Waqar Ahmed
    British born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 274
  • Mr Waqar Ahmed
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Alexandra Road, Peterborough, PE1 3DG, England

      IIF 275
    • icon of address Unit 31-32, Second Drove, Peterborough, PE1 5XA, England

      IIF 276
  • Waqar Ahmed
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor, Gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 277
  • Ahmed, Waqar

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 278
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 279
    • icon of address Osborn House, Osborn Terrace, London, SE3 9DR

      IIF 280
  • Mr Ahmed Waqar
    Pakistani born in May 1978

    Resident in England

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

      IIF 281
  • Waqar, Ahmed
    Pakistani businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1u, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 282
  • Mr Sajjad Ahmed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Umbrella, 4th Floor,gw1, Great West House, Great West Road, Brentford, TW8 9DF, England

      IIF 283
  • Mr Waqar Ahmed
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 284
  • Mr Waqar Ahmed
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Norton Road, Luton, LU3 2NX, England

      IIF 285
  • Waqar, Ahmed
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8129, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 286
  • Mr Waqar Ahmed
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-157 Nantwich Road, Crewe, CW2 6DF, England

      IIF 287
    • icon of address 13 Brook Street, Macclesfield, SK11 7AA, England

      IIF 288
    • icon of address 112 High Street, Newcastle-under-lyme, ST5 1PT, England

      IIF 289
  • Mr Waqar Ahmed
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Moorlands, Leeds, LS17 8AB, England

      IIF 290
  • Mr Waqar Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 291
  • Mr Waqar Ahmed
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 292
  • Mr Waqar Ahmed
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Pendragon Road, Pendragon Road, Birmingham, B42 1RJ, England

      IIF 293
  • Waqar, Ahmed
    Pakistani real estate born in May 1978

    Resident in England

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

      IIF 294
  • Waqar Ahmed
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9296, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 295
  • Mr Waqar Ahmed
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 296
  • Mr Waqar Ahmed
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 297
  • Mr Waqar Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-432, Sector 8/b A.b Cinea Lines, Karachi, 74400, Pakistan

      IIF 298
  • Mr Waqar Ahmed
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 299
  • Mr Waqar Ahmed
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stopford Road, London, E13 0LZ, England

      IIF 300
  • Mr. Waqar Ahmed
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 848, Alum Rock Road, Birmingham, B8 2TX, England

      IIF 301
  • Waqar Ahmed
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kotli Loharan, Sialkot, Sialkot, 51310, Pakistan

      IIF 302
  • Mr Waqar Ahmed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Waqar Ahmed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14429706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 304
  • Mr Waqar Ahmed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 302, House# 302, Street 12, Block-n, Dha Phase 8, Lahore, Punjab, 54000, Pakistan

      IIF 305
  • Mr Waqar Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45a, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 306
  • Mr Waqar Ahmed
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 223, Chester Road, London, W71 8RS, United Kingdom

      IIF 307
    • icon of address 1, Village Gulam Muhammad Laghari P/o Baqar Khan, Shahdadpur, 68030, Pakistan

      IIF 308
  • Mr. Waqar Ahmed
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 144, Rooley Moor Road, Rochdale, OL12 7DQ, England

      IIF 309
  • Waqar Ahmed
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F15, House Number, F-15 , Mari Petroleum Colony Dahark, Daharki, 65010, Pakistan

      IIF 310
  • Waqar Ahmed
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1098, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 311
  • Waqar Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2372, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 312
  • Mr Waqar Ahmed
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 7689, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 313
child relation
Offspring entities and appointments
Active 127
  • 1
    icon of address 72 Meath Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 155 - Director → ME
  • 2
    icon of address 32 Felbrigge Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4 Felixstowe Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,207 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 297 - Ownership of shares – More than 50% but less than 75%OE
    IIF 297 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 297 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 297 - Right to appoint or remove directors as a member of a firmOE
    IIF 297 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Coach House, Aireworth Road, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 365 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,649 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Heathcoates, Carr Chambers, 26 Carr Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 223 - Secretary → ME
  • 8
    icon of address 32 Felbrigge Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4d Rutland Street, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 201 - Director → ME
  • 10
    WHEEL SHINE & TYRES LTD - 2021-07-06
    icon of address 56a Stratford Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,061 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Solent House, 107a Alma Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,287 GBP2017-04-30
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 12
    icon of address 387 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 4385, 14694513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 213 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 296 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 296 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 296 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 296 - Right to appoint or remove membersOE
    IIF 296 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 296 - Right to appoint or remove members as a member of a firmOE
  • 16
    icon of address 30 Osborne Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 54 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2018-02-28
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 19
    icon of address 2a Southcroft Road, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 274 - Has significant influence or controlOE
  • 20
    icon of address 4385, 14748490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 21
    icon of address 296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,685 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 6 Higherford Mill, Gisburn Road, Barrowford, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 24
    CRISIS AT CHRISTMAS - 2018-08-30
    icon of address 50-52 Commercial Street Commercial Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 123 - Director → ME
  • 25
    icon of address 50-52 Commercial Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 124 - Director → ME
  • 26
    icon of address Ground Floor, 76 Alum Rock Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -11,233 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 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
  • 27
    icon of address 200 Grampian Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,322 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 209 - Director → ME
    icon of calendar 2023-11-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 238 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address 4385, 14223466 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o The Accounting House 36 Twyford Road, Barrow-on-trent, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -268 GBP2017-06-01 ~ 2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 27a Bridge Street, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,616 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 31
    icon of address 1/3 Brook Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2021-04-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 288 - Has significant influence or controlOE
  • 32
    icon of address 63 Lowther Road, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directorsOE
  • 33
    icon of address 63 Lowther Road, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 34
    icon of address 1/3 Brook Street, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 35
    icon of address 112 High Street, Newcastle-under-lyme, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,066 GBP2022-10-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 194 - Director → ME
  • 36
    icon of address 4385, 14429706 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 37
    icon of address 253 Whitechapel Road, Scholes, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 42 - Director → ME
  • 38
    icon of address 437 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,424 GBP2017-10-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 39
    EMBRACE SUPPORTED LIVING LTD - 2021-10-07
    icon of address Dominion Court, 43 Station Road, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 17 - Director → ME
  • 40
    icon of address 34 Rawdon Road Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 65 - Director → ME
  • 41
    icon of address 3 Jaffray Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,608 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 110 - Has significant influence or controlOE
  • 42
    icon of address C/o Heathcoates Ltd, 26 Carr Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 36 - Director → ME
  • 43
    icon of address 4 Viaduct Terrace, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 76 Alum Rock Road, Office B, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,645 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 45
    icon of address 144 Rooley Moor Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2023-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Right to appoint or remove directorsOE
  • 46
    icon of address 45 Dillmount Drive, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,131 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 47
    GALLAGHER HOMES LIMITED - 2018-08-29
    EMERALD LAND DEVELOPMENT COMPANY LIMITED(THE) - 1985-11-18
    icon of address Gallagher House Gallagher Way, Gallagher Business Park Heathcote, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 139 - Director → ME
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 848 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 50
    icon of address 26 Stopford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 51
    SECURITAZ LIMITED - 2015-08-21
    icon of address 23-27 King Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112 GBP2018-05-31
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 60 - Director → ME
  • 52
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-07-22 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    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
  • 53
    icon of address Unit N/2/45a Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 306 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 306 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 306 - Has significant influence or control over the trustees of a trustOE
  • 54
    icon of address 3 Taylor Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,751 GBP2025-01-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 63 Lowther Road, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,365 GBP2016-05-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 58
    icon of address Umbrella, 4th Floor,gw1, Great West House, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,787 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-02-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 15026405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 60
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -76,323 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 38 Pendragon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 62
    icon of address Apartment 17, 3 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 4 78-88 Bensham Grove, Thornton Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directorsOE
  • 65
    icon of address 14 -16 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 66
    icon of address 14/16 Thornton Road, Thornton Heath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,060 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 40 - Director → ME
  • 67
    icon of address 29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 121 - Director → ME
  • 68
    icon of address Suite 8 Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 69
    icon of address 411 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 269 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 269 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 269 - Right to appoint or remove directorsOE
  • 70
    icon of address Shadow Brook Court, Shadow Brook Lane, Hampton-in-arden, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 71
    icon of address First Floor, Dominion Court, 43 Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 72
    MASTER PARTS & ACCESSORIES LIMITED - 2008-08-20
    icon of address 5 Brearton Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 80 - Director → ME
  • 73
    icon of address 56a Stafford Street North, Sparkbrook, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 74
    icon of address 196 Brighton Road, South Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 75
    icon of address 77 Egginton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,895 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 76
    icon of address 347 Ley Street, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 352 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 62 - Director → ME
  • 78
    icon of address 352 Normanton Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 79
    NEW CROSS BUTCHERES & SEA FOODS LTD - 2016-10-24
    icon of address 321 New Cross Road, New Cross London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,447 GBP2023-10-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 166 - Director → ME
  • 80
    icon of address Unit A10 663 Bizspace Business Park Kings Road Tyseley Bir, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 81
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,992 GBP2023-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 6 - Director → ME
  • 82
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,010 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 242 - Has significant influence or controlOE
  • 83
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,471 GBP2024-04-30
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 84
    icon of address 4385, 14978609 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 85
    icon of address Top Floor, Msp Business Centre, Fourth Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,159 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 4385, 15238193 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 86 Moss Lane, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 89
    icon of address 24 Capercaillie Drive, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 90
    icon of address 43 Station Road, Dominion Court, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 91
    icon of address The Gatehouse Hilton Industrial Estate, Sutton Lane Hilton, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 66 - Director → ME
  • 92
    icon of address 16 Boscombe Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Right to appoint or remove directorsOE
  • 93
    1ST CALL PRONTO CARS LTD - 2004-03-01
    icon of address Umbrella, 4th Floor, Gw1 Great West House, Great West Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,556 GBP2025-04-30
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 55 - Director → ME
    icon of calendar 2003-11-01 ~ now
    IIF 119 - Director → ME
  • 94
    icon of address Flat 1 57 Lodge Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,328 GBP2015-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 183 - Director → ME
  • 95
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 96
    icon of address Umbrella, 4th Floor, Gw1 Great West House, Great West Road, Brentford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,234,597 GBP2024-04-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 51 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address 4385, 15064456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,423 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 52 Hibernia Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 101
    icon of address Spectrum House Dunstable Road, Redbourn, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 37 - Director → ME
  • 102
    icon of address 5 Kenilworth Avenue, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 63 - Director → ME
  • 103
    icon of address 27a Bridge Street, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,273 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 104
    icon of address Dominion Court, 43 Station Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 23 - Director → ME
  • 105
    icon of address 52 Hibernia Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,225 GBP2023-01-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 106
    icon of address Sale Point, 126 - 150 Washway Road, Sale, Manchester
    Converted / Closed Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 130 - Director → ME
  • 107
    icon of address 1u Shillington Old School, 181 Este Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address Umbrella, 4th Floor, Gw1 Great West House, Great West Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 52 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 260 - Has significant influence or control as a member of a firmOE
    IIF 187 - Has significant influence or control as a member of a firmOE
  • 109
    icon of address 27a Bridge Street, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,024 GBP2023-10-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 251 - Has significant influence or controlOE
  • 110
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 111
    icon of address 77 St. Annes Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 112
    icon of address 1 Acorn Close, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 38 - Director → ME
  • 113
    icon of address 82 Alexandra Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,475 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 114
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 115
    icon of address 37 Belle Vue Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,053 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 116
    icon of address 43 Westminster Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,600 GBP2021-05-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    icon of address 13 Burghfield Drive, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 4 Casson Gate, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 119
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 284 - Ownership of shares – More than 50% but less than 75%OE
    IIF 284 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 284 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 284 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 284 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 284 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 284 - Right to appoint or remove directors as a member of a firmOE
    IIF 284 - Has significant influence or control as a member of a firmOE
  • 120
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
    IIF 292 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 292 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 292 - Right to appoint or remove directors as a member of a firmOE
    IIF 292 - Has significant influence or control as a member of a firmOE
  • 121
    icon of address 35a Stirling Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 122
    icon of address 223 Chester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 123
    icon of address 12 Minshull St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 124
    icon of address 58 Cauldon Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 161 - Director → ME
  • 125
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,058 GBP2022-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
Ceased 64
  • 1
    icon of address 32 Felbrigge Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-07-04
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 2
    icon of address 423 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -136 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2017-10-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Right to appoint or remove directors OE
  • 3
    ALP TRADERS LTD - 2017-09-27
    icon of address 209 Clapham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2017-12-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 176 - Ownership of shares – 75% or more OE
  • 4
    icon of address 411 Hoe Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2006-10-01
    IIF 160 - Director → ME
    icon of calendar 2006-10-01 ~ 2009-08-17
    IIF 212 - Secretary → ME
  • 5
    icon of address 200 Grampian Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,322 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-22 ~ 2023-12-31
    IIF 239 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1/3 Brook Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2021-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2023-09-01
    IIF 191 - Director → ME
  • 7
    icon of address Weights Farm, Weights Lane, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -264,557 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 134 - Director → ME
  • 8
    icon of address 112 High Street, Newcastle-under-lyme, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,066 GBP2022-10-31
    Officer
    icon of calendar 2022-06-05 ~ 2023-05-02
    IIF 190 - Director → ME
    icon of calendar 2020-10-21 ~ 2022-05-31
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-05-01
    IIF 289 - Has significant influence or control OE
  • 9
    icon of address 3 Jaffray Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,608 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ 2024-10-27
    IIF 34 - Director → ME
  • 10
    EXCELCO LIMITED - 2008-05-21
    icon of address Unit 7 Moorfield Road, Moorfield Industrial Estate, Altham, Accrington, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-01 ~ 2011-09-18
    IIF 35 - Director → ME
    icon of calendar 2008-05-16 ~ 2009-01-01
    IIF 224 - Secretary → ME
  • 11
    BRENT HOUSING PARTNERSHIP LIMITED - 2017-10-11
    icon of address Brent Civic Centre, Engineers Way, Wembley, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,078,223 GBP2023-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-09-27
    IIF 122 - Director → ME
  • 12
    icon of address 141 Horninglow Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2012-03-30
    IIF 67 - Director → ME
  • 13
    DOVECLOVER LIMITED - 1997-08-19
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 138 - Director → ME
  • 14
    GALLAGHER ESTATES NO. 1 LIMITED - 2017-04-25
    GALLAGHER UK LIMITED - 2017-01-25
    GALLAGHER RESIDENTIAL LIMITED - 2004-11-17
    BRANCHWADE PROPERTIES LIMITED - 2002-04-23
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 142 - Director → ME
  • 15
    A C GALLAGHER HOLDINGS LIMITED - 2017-01-25
    GALLAGHER BORDESLEY LIMITED - 1998-06-22
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 150 - Director → ME
  • 16
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 141 - Director → ME
  • 17
    icon of address 1st & 2nd Floor 32-38 Stafford Street, Hanley, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,150 GBP2023-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2017-11-06
    IIF 162 - Director → ME
  • 18
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 136 - Director → ME
  • 19
    icon of address 3 Taylor Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,751 GBP2025-01-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-08-18
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 259 - Has significant influence or control OE
  • 20
    icon of address 54 Pendragon Road Pendragon Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ 2024-02-26
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ 2024-02-26
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 21
    LXB PROPERTIES (WINCHESTER) LIMITED - 2010-01-28
    MACSCO 8 LIMITED - 2008-04-04
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,899,550 GBP2016-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-01
    IIF 129 - Director → ME
  • 22
    icon of address 26 The Moorlands, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-02-20
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2023-12-29
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Umbrella, 4th Floor,gw1, Great West House, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,787 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2019-01-03
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-01-03
    IIF 235 - Has significant influence or control OE
  • 24
    icon of address 14/16 Thornton Road Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,717 GBP2023-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2024-02-29
    IIF 200 - Director → ME
  • 25
    ZEST HOMES LIMITED - 2014-08-07
    TOWER THREE HOMES LIMITED - 2006-05-31
    TOWER THREE HOMES LIMITED - 2006-01-24
    icon of address 29-35 West Ham Lane, London, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2004-01-13 ~ 2025-01-01
    IIF 127 - Director → ME
    icon of calendar 2009-09-03 ~ 2009-10-16
    IIF 211 - Secretary → ME
  • 26
    icon of address 43 Station Road, Dominion Court, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,907 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2023-06-30
    IIF 29 - Director → ME
  • 27
    MERTON AUTOS LTD - 2022-05-24
    icon of address 121 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-03-30 ~ 2022-02-24
    IIF 181 - Director → ME
  • 28
    icon of address 411 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-07-21
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 268 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 268 - Right to appoint or remove directors OE
  • 29
    icon of address First Floor Dominion Court, 43 Station Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,674 GBP2023-06-30
    Officer
    icon of calendar 2017-07-10 ~ 2023-06-16
    IIF 24 - Director → ME
  • 30
    MASTER PARTS & ACCESSORIES LIMITED - 2008-08-20
    icon of address 5 Brearton Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2013-12-31
    IIF 15 - Director → ME
  • 31
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ 2024-11-14
    IIF 128 - Director → ME
  • 32
    NEW CROSS BUTCHERES & SEA FOODS LTD - 2016-10-24
    icon of address 321 New Cross Road, New Cross London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,447 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2024-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2024-08-01
    IIF 174 - Ownership of shares – 75% or more OE
  • 33
    DOUBLE M PROPERTIES LIMITED - 2004-11-29
    icon of address 32 Byron Hill Road, Harrow On The Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,889 GBP2022-07-31
    Officer
    icon of calendar 2005-08-11 ~ 2009-06-02
    IIF 120 - Director → ME
  • 34
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,992 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-11-29
    IIF 96 - Has significant influence or control OE
  • 35
    icon of address The Ace Centre, Cross Street, Nelson, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-17 ~ 2011-09-14
    IIF 9 - Director → ME
  • 36
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 148 - Director → ME
  • 37
    icon of address Unit 26 High Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-01
    Officer
    icon of calendar 2016-12-01 ~ 2017-02-24
    IIF 45 - Director → ME
  • 38
    icon of address 439 Moseley Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-02-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
  • 39
    icon of address 29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2025-01-01
    IIF 126 - Director → ME
    icon of calendar 2009-09-03 ~ 2009-10-16
    IIF 280 - Secretary → ME
  • 40
    1ST CALL PRONTO CARS LTD - 2004-03-01
    icon of address Umbrella, 4th Floor, Gw1 Great West House, Great West Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,556 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-01-18 ~ 2021-11-01
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THE ABBEYFIELD KENT SOCIETY - 2017-12-28
    THE ABBEYFIELD MEDWAY VALLEY SOCIETY - 2005-10-04
    ABBEYFIELD GILLINGHAM SOCIETY LIMITED - 1999-02-23
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2023-02-17 ~ 2023-08-17
    IIF 125 - Director → ME
  • 42
    GENESIS LAND LIMITED - 2007-02-06
    GENESIS HOLDINGS LIMITED - 1999-10-14
    BEAVERFOLD LIMITED - 1993-01-04
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 146 - Director → ME
  • 43
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 151 - Director → ME
  • 44
    icon of address Solent House, 107a Alma Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,636 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-09-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-05-01
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address First Floor Dominion Court, 43 Station Road, Solihull, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -379,601 GBP2023-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2023-06-16
    IIF 30 - Director → ME
  • 46
    icon of address Dominion Court, 43 Station Road, Solihull, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    99 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-06-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-06-16
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 13 Windermere Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-08-01
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-08-01
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,986 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-05-15
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-14
    IIF 248 - Has significant influence or control OE
  • 49
    icon of address The Old Courthouse, 18-20 St. Peters Churchyard, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ 2015-10-31
    IIF 64 - Director → ME
  • 50
    MPOWER MORTGAGES LTD - 2019-10-16
    icon of address Umbrella, 4th Floor, Gw1 Great West House, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2025-02-01
    IIF 115 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2025-02-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address First Floor Dominion Court, 43 Station Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2022-06-30
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 246 - Right to appoint or remove directors OE
  • 52
    icon of address 43 Station Road, Dominion Court, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-11 ~ 2023-06-30
    IIF 28 - Director → ME
  • 53
    GALLAGHER BRIDGEND LIMITED - 2024-09-16
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 152 - Director → ME
  • 54
    GALLAGHER ELSTOW LIMITED - 2024-09-16
    DRYSDALE PROPERTIES LIMITED - 2002-04-23
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 144 - Director → ME
  • 55
    GALLAGHER PROJECTS LIMITED - 2024-09-16
    HILLDIP LIMITED - 2002-04-23
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 147 - Director → ME
  • 56
    GALLAGHER ESTATES LIMITED - 2024-09-18
    J.J.GALLAGHER LIMITED - 2017-01-25
    J.J. GALLAGHER BIRMINGHAM LIMITED - 1996-01-16
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 135 - Director → ME
  • 57
    GALLAGHER ESTATES LAND LIMITED - 2024-09-16
    GALLAGHER ESTATES LIMITED - 2017-01-25
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 131 - Director → ME
  • 58
    GALLAGHER ESTATES NR LIMITED - 2024-09-16
    GARDENVALE PROPERTIES LIMITED - 2017-05-20
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 143 - Director → ME
  • 59
    GALLAGHER HOMES LIMITED - 2024-09-16
    GALLAGHER WATERBEACH LIMITED - 2018-08-29
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 145 - Director → ME
  • 60
    J.J. GALLAGHER CONSTRUCTION LIMITED - 2024-09-16
    PATCHBERRY LIMITED - 1977-12-31
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 137 - Director → ME
  • 61
    GALLAGHER LLANWERN LIMITED - 2024-09-16
    GALLAGHER MOLESEY LIMITED - 2004-04-08
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 133 - Director → ME
  • 62
    GALLAGHER LONGSTANTON LIMITED - 2024-09-16
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 132 - Director → ME
  • 63
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 140 - Director → ME
  • 64
    EMPLOY FIRST LIMITED - 2006-08-16
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-12-03
    IIF 149 - Director → ME

The content of this website is protected by AgonGuard.

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

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