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

Hussain, Zahid

    Related profiles found in government register
  • Hussain, Zahid
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Horwood Avenue, Littleover, Derby, Derbyshire, DE23 6NX

      IIF 1
    • icon of address 324, Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND, England

      IIF 2
    • icon of address 324 Lincoln Road, Peterborough, PE1 2ND, England

      IIF 3
    • icon of address 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 4 IIF 5 IIF 6
    • icon of address 43, Park Crescent, Peterborough, PE1 4DX

      IIF 7
  • Hussain, Zahid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Charnwood Street, Leicester, LE5 3EG, England

      IIF 8
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 9
    • icon of address 43, Park Crescent, Peterborough, PE1 4DX, England

      IIF 10
  • Hussain, Zahid
    British insurance consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 11
  • Hussain, Zahid
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 12
  • Hussain, Zahid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Business Centre, 4 Higher Swan Lane, Bolton, BL3 3AQ

      IIF 13
  • Hussain, Zahid
    British company direrctor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Boscobel Road, Bolton, Lancashire, BL3 2LN, United Kingdom

      IIF 14
  • Hussain, Zahid
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 15
  • Hussain, Zahid
    British general manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 16
  • Hussain, Zahid
    British salesman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, Essex, IG9 5BD

      IIF 17
  • Hussain, Zahid
    British waiter born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 18
  • Hussain, Zahid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 19
  • Hussain, Zahid
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Hetton Road, Leeds, West Yorkshire, LS8 3AF

      IIF 20
  • Hussain, Zahid
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, North Park Street, Dewsbury, West Yorkshire, WF13 4LZ, England

      IIF 21
  • Hussain, Zahid
    British sales born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 22
  • Hussain, Zahid
    British financial advisor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Tewkesbury Terrace, Bounds Green, London, N11 2LT

      IIF 23
  • Hussain, Zahid
    British automotive engineer ae born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 24
  • Hussain, Zahid
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Zahid
    British delivery driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 28
  • Hussain, Rashid
    British courier born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Gainsborough Road, Reading, RG30 3BS, England

      IIF 29
  • Ahmed, Zahid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Racecommon Road, Barnsley, S70 6AA, England

      IIF 30
    • icon of address 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 31 IIF 32
    • icon of address 318, Keighley Road, Bradford, West Yorkshire, BD9 4EX, England

      IIF 33
    • icon of address 39, Bootham Park, Bradford, BD9 6EG, England

      IIF 34
    • icon of address 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 35 IIF 36 IIF 37
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, England

      IIF 38
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, West Yorkshire, BD9 6EG, England

      IIF 39
    • icon of address 97, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 40
  • Ahmed, Zahid
    British pharmacist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, United Kingdom

      IIF 41
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, West Yorkshire, BD9 6EG, England

      IIF 42
    • icon of address 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 43
  • Hussain, Zahid
    British none born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Theale, Reading, Berkshire, RG7 5AH

      IIF 44
  • Hussain, Zahid
    British none born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Clarkson Avenue, Heckmondwike, West Yorkshire, WF16 9JZ, Uk

      IIF 45
  • Hussain, Zahid
    British manager born in January 1975

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 328 Green Lane, Birmingham, West Midlands, B9 5DP, United Kingdom

      IIF 46
  • Hussain, Zahid
    British

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 47
  • Hussain, Zahid
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gainsborough Place, Chigwell, Essex, IG7 6LA, England

      IIF 48
  • Hussain, Zahid
    Pakistani director born in January 1967

    Resident in Pakistan

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

      IIF 49
  • Hussain, Zahid
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bedford Road, Ilford, Essex, IG1 1EJ, United Kingdom

      IIF 50 IIF 51
  • Mr Zahid Ahmed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Clifford Close, Bradford, West Yorkshire, BD2 1BW

      IIF 52
    • icon of address 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 53 IIF 54
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, England

      IIF 55
    • icon of address 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, United Kingdom

      IIF 56
    • icon of address 30, Ellers Lane, Auckley, Doncaster, DN9 3JF, England

      IIF 57
    • icon of address 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 58
  • Mr Zahid Hussain
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324 Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND

      IIF 59
    • icon of address 81, Wetherby Road, Derby, DE24 8HL, England

      IIF 60
    • icon of address Unit 81, Wetherby Road, Derby, DE24 8HL, England

      IIF 61
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND

      IIF 62 IIF 63
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 64
    • icon of address 43, Park Crescent, Peterborough, PE1 4DX, England

      IIF 65
    • icon of address 580-582 Thornton Road, Bradford, West Yorkshire, BD8 9SF

      IIF 66
  • Hussain, Zahid
    Pakistani development and planning born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 67
  • Hussain, Zahid
    Pakistani director born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 68
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 69
  • Hussain, Zahid
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Mr Zahid Hussain
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Boscobel Road, Bolton, BL3 2LN, England

      IIF 71
    • icon of address 164 Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 72 IIF 73 IIF 74
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 75
  • Hussain, Rashid
    British courier born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Canterbury Road, Worthing, West Sussex, BN13 1AL, United Kingdom

      IIF 76
  • Hussain, Rashid
    Pakistani chef born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Castlewood Avenue, Dundee, DD4 9FP, Scotland

      IIF 77
  • Hussain, Rashid
    Pakistani director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Strahmartine Road, Dundee, DD3 7RX, Scotland

      IIF 78
    • icon of address 86, Fintry Road, Dundee, DD4 9EZ, Scotland

      IIF 79
    • icon of address 99a, Perth Road, Dundee, DD1 4JA, Scotland

      IIF 80
  • Hussain, Zahid
    Pakistani shoe merchant born in November 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.10, Sector B-4, Mirpur Bis, Pakistan, FOREIGN

      IIF 81
  • Hussain, Zahid
    Pakistani director born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, RG20 8SD, United Kingdom

      IIF 82
  • Hussain, Zahid
    Pakistani director born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 83
  • Hussain, Zahid
    Pakistani director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Hussain, Zahid
    Pakistani entrepreneur born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 85
  • Hussain, Zahid
    Pakistani business person born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 86
  • Hussain, Zahid
    Pakistani entrepreneur born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 87
    • icon of address Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 88
  • Hussain, Zahid
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Hussain, Zahid
    Pakistani software engineer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 90
  • Mr Zahid Hussain
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB

      IIF 91
  • Hussain, Rashid
    Pakistani development and planning born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 92
  • Hussain, Zahid
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 93
  • Mr Zahid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 94
  • Mr Rashid Hussain
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Gainsborough Road, Reading, RG30 3BS, England

      IIF 95
  • Hussain, Zahid

    Registered addresses and corresponding companies
    • icon of address 18, Boscobel Road, Bolton, Lancashire, BL3 2LN, United Kingdom

      IIF 96
    • icon of address 31 Parkway, Ilford, Essex, IG3 9HS

      IIF 97
  • Hussain, Zahid
    British commercial director born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 98
  • Ahmed, Zahid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Sandmans Hotel, 3, Mount Street, Blackpool, Lancashire, FY1 2DQ, United Kingdom

      IIF 99
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 100
  • Hussain, Zahid, Mr,
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 101
  • Hussain, Zahid
    Pakistani self employed born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 102
  • Hussain, Rashid
    Pakistani director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, George Road, Birmingham, B15 1PL, England

      IIF 103
  • Zahid Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Sandmans Hotel, 3, Mount Street, Blackpool, FY1 2DQ, United Kingdom

      IIF 104
  • Hussain, Zahid, Mr.
    Pakistani company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 105
  • Rashid, Hussain

    Registered addresses and corresponding companies
    • icon of address 73, Strathmartine Road, Dundee, DD3 7RX

      IIF 106
  • Zahid Hussain
    Pakistani born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 107
  • Zahid Hussain
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Mr Zahid Hussain
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 109
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Camps Rigg, Livingston, EH54 8PE, Scotland

      IIF 110
  • Zahid Hussain
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 112
  • Mr Rashid Hussain
    Pakistani born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Castlewood Avenue, Dundee, DD4 9FP, Scotland

      IIF 113
    • icon of address 73, Strahmartine Road, Dundee, DD3 7RX, Scotland

      IIF 114
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 115
  • Mr Zahid Hussain
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 116
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 117
  • Mr Zahid Hussain
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 118
    • icon of address Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 119
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 120
  • Mr, Zahid Hussain
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 121
  • Mr Zahid Hussain
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 122
  • Mr Zahid Hussain
    British born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 123
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 124
  • Mr Rashid Hussain
    Pakistani born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, George Road, Birmingham, B15 1PL, England

      IIF 125
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 126
  • Mr. Zahid Hussain
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 4385, 15332198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 328 Green Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 46 - Director → ME
  • 3
    STAR FOOTWEAR LIMITED - 2012-01-03
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 81 - Director → ME
  • 4
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 31 Clarkehouse Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 37 George Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 99a Perth Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 80 - Director → ME
  • 8
    icon of address 120 Canterbury Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 76 - Director → ME
  • 9
    icon of address 324 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Swan Business Centre, 4 Higher Swan Lane, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,445 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15112443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86 Fintry Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address 4385, 14172329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 10 Surrey Lodge 2-4 Birch Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 318 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 18
    icon of address 4385, 15529854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    icon of address 4385, 14645915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 358 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 82 - Director → ME
  • 23
    icon of address Mr Sandmans Hotel, 3, Mount Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 113 Gainsborough Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 437 B Becontree Avenue, Dagenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 18 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address Swan Business Centre, 4 Higher Swan Lane, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-02-11 ~ dissolved
    IIF 96 - Secretary → ME
  • 29
    icon of address 30 Ellers Lane, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052,162 GBP2024-10-31
    Officer
    icon of calendar 2008-01-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 30
    icon of address 153 Queen's Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 31
    icon of address 39 Bootham Park, Daisy Hill, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,808 GBP2024-04-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 29 North Park Street, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 33
    icon of address 18 New Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 72 - Has significant influence or controlOE
  • 34
    icon of address Burleigh Medical Centre, Burleigh Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,389 GBP2023-12-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 42 - Director → ME
  • 35
    icon of address 12 Player Green, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 18 Castlewood Avenue, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 73 Strathmartine Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 106 - Secretary → ME
  • 38
    icon of address 2 Harrogate Road, Ripon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 318 Keighley Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 164 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 73 Strahmartine Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 164 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Victoria Works Williams Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 2 Harrogate Road, Ripon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 4385, 13842440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 2 Clifford Close, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 39 Bootham Park, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 49
    icon of address 17 Maudsley Street Bradford ,bd3 9jt, Maudsley Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 580-582 Thornton Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-10-15 ~ 2021-01-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-01-10
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 326 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2020-12-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-18
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    ACE PROPERTY SERVICES (LONDON) LIMITED - 2016-05-26
    ACE MANAGEMENT PROPERTY SERVICES LIMITED - 2016-04-20
    ACE MANAGEMENT SERVICES LIMITED - 2016-04-14
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-01
    IIF 44 - Director → ME
  • 4
    icon of address 4th Floor 86-90 Paul St, London, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ 2019-12-06
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2019-12-06
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 5
    icon of address 62 Armley Ridge Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 39 - Director → ME
  • 6
    icon of address 21 Racecommon Road, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2024-05-31
    IIF 30 - Director → ME
  • 7
    CAPPOQUIN FOOD LIMITED - 2010-10-25
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-08-09
    IIF 2 - Director → ME
  • 8
    icon of address 19 Church Avenue, Sidcup, Kent
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102 GBP2023-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2015-06-01
    IIF 48 - Director → ME
  • 9
    icon of address 81 Wetherby Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    938,079 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2021-01-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-04-30
    IIF 10 - Director → ME
  • 11
    icon of address 324 Lincoln Road, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2020-12-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of address 324 Lincoln Road, Peterborough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-11-01 ~ 2021-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-07-01
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 85-87 Bayham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2011-02-10
    IIF 23 - Director → ME
  • 14
    icon of address 20 Skelton Crescent, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2010-03-31
    IIF 37 - Director → ME
  • 15
    icon of address 13 Littleworth Road, Downley, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2021-02-01
    IIF 92 - Director → ME
    icon of calendar 2014-05-08 ~ 2021-06-01
    IIF 67 - Director → ME
  • 16
    icon of address 324 Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2020-12-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-09-18
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 2 Clarkson Avenue, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-02-10
    IIF 45 - Director → ME
  • 18
    icon of address Direct Accountants Ltd, 318 Keighley Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2019-02-19
    IIF 33 - Director → ME
  • 19
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537,049 GBP2020-06-30
    Officer
    icon of calendar ~ 2011-04-15
    IIF 83 - Director → ME
  • 20
    icon of address 115 Ilford Lane, Ilford, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-21 ~ 2023-09-12
    IIF 26 - Director → ME
    icon of calendar 2021-02-10 ~ 2022-09-24
    IIF 27 - Director → ME
    icon of calendar 2018-03-31 ~ 2019-08-19
    IIF 25 - Director → ME
    icon of calendar 2012-02-01 ~ 2016-02-01
    IIF 51 - Director → ME
  • 21
    icon of address 2 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-07-01
    IIF 50 - Director → ME
    icon of calendar 2000-05-19 ~ 2001-12-07
    IIF 97 - Secretary → ME
  • 22
    icon of address 62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-03-01
    IIF 28 - Director → ME
  • 23
    icon of address 97 New Road, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,268 GBP2024-07-31
    Officer
    icon of calendar 2010-01-31 ~ 2023-03-10
    IIF 40 - Director → ME
    icon of calendar 2008-01-03 ~ 2008-07-25
    IIF 35 - Director → ME
  • 24
    icon of address Unit 81 Wetherby Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ 2021-01-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-01
    IIF 19 - Director → ME
    icon of calendar 2001-01-31 ~ 2012-04-07
    IIF 20 - Director → ME
    icon of calendar 1999-02-09 ~ 2016-02-01
    IIF 47 - Secretary → ME
  • 26
    icon of address Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    347,647 GBP2024-10-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-15
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.