logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Iftikhar Ahmed

    Related profiles found in government register
  • Mr Iftikhar Ahmed
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Harwood Street, Blackburn, Lancashire, BB1 3BS

      IIF 1
    • icon of address 8, Harper Close, Chafford Hundred, Grays, Essex, RM16 6DA, England

      IIF 2
    • icon of address Unit G1, Expressway Studios, Dock Road, London, E16 1AG, England

      IIF 3
  • Mr Iftikhar Ahmed
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Harwood Street, Furthergate Business Park, Blackburn, Lancashire, BB1 3BS, England

      IIF 4
  • Mr Iftikhar Ahmed
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clarke Street, Farnworth, Bolton, BL4 9JH, England

      IIF 5
    • icon of address Unit 8-10, Fernhill Mill, Hornby Street, Bury, BL9 5EF, England

      IIF 6
  • Mr Iftikhar Ahmed
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Queens Promenade, Blackpool, Lancashire, FY2 9HA

      IIF 7
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 8
    • icon of address Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 9
  • Mr Iftikhar Ahmed
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 10
    • icon of address Unit 1, Eastwood Street, Bradford, BD4 7DE, England

      IIF 11
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 12
    • icon of address 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 13
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 14
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 15
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 16
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 17
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 18
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 19
  • Mr Iftikhar Ahmed
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Harcourt Arms Farm, Nuneham Courtenay, Oxford, Oxon, OX44 9NX

      IIF 20
    • icon of address 356, Cowley Road, Oxford, OX4 2AG, England

      IIF 21
    • icon of address 356, Cowley Road, Oxford, Oxfordshire, OX4 2AG

      IIF 22
    • icon of address 356, Cowley Road, Oxford, Oxfordshire, OX4 2AG, England

      IIF 23
  • Mr Iftikhar Ahmed
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Iftikhar Ahmed
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Auberson Road, Bolton, BL3 3AU, England

      IIF 26
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, England

      IIF 27
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Clapham Road, 258 Clapham Road, Stockwell, 258 Clapham Road, Stockwell, London, --, SW9 9AE, United Kingdom

      IIF 28
    • icon of address 258-260, Clapham Road, London, SW9 9AE, England

      IIF 29 IIF 30
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 31
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 32
    • icon of address 258-260 Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 33
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED, England

      IIF 34
  • Mr Iftikhar Ahmed
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 35
    • icon of address 88 Groundwell Road, Swindon, Wiltshire, SN1 2NB, United Kingdom

      IIF 36
    • icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 37
  • Mr Iftikhar Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 38
    • icon of address 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 39
    • icon of address 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 40
    • icon of address Office 6056, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 41
    • icon of address Suit 6330 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 42
    • icon of address Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 43
    • icon of address 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 44
  • Mr Iftikhar Ahmed
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27, Duke Street, Chelmsford Essex, CM1 1HT, England

      IIF 45
  • Mr Iftikhar Ahmed
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 342, Venture House, Downshire Way, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA, England

      IIF 46
    • icon of address 78, Antrim Road, Woodley, Reading, RG5 3NY, England

      IIF 47
  • Mr Iftikhar Ahmed
    British born in October 1982

    Resident in England

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

      IIF 48
  • Mr Iftikhar Ahmed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 West Street, 13 West Street, Dunstable, Bedfordshire, LU6 1SL, England

      IIF 49
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 50 IIF 51
    • icon of address 355, Hollinwood Avenue, Manchester, M40 0JX, England

      IIF 52
  • Mr Ifktikhar Ahmed
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 53
  • Mr Iftikhar Ahmad
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 54
  • Mr Iftikhar Ahmad
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

      IIF 55
  • Mr Iftikhar Ahmed
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Kirkdale, London, SE26 4BB, England

      IIF 56
    • icon of address 130, Kirkdale, London, SE26 4BB, United Kingdom

      IIF 57
    • icon of address 55 Wood Vale, Forest Hill, London, SE23 3DT

      IIF 58
    • icon of address 7-8, Bow Street, London, WC2E 7AH, England

      IIF 59
    • icon of address Rear Of 8-10, Perry Vale, London, SE23 2LD, United Kingdom

      IIF 60
  • Mr Iftikhar Ahmed
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 65
  • Mr Iftikhar Ahmed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Blanwood Drive, Manchester, M8 0QN, England

      IIF 66
  • Mr Iftikhar Ahmed
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Parade, Sutton Coldfield, West Midlands, B75 7LD, England

      IIF 67
  • Mr. Iftikhar Ahmed
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Stockwell Road, London, SW9 9AU, England

      IIF 68
  • Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 69
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 70
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 71
    • icon of address Office 14,unit 39,st Olavs Court, Unit 39 City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 72
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 73
  • Mr Iftekhar Ahmed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 74
  • Mr Iftikhar Ahmed
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 75
    • icon of address 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 76
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 77
    • icon of address 20-22, Nelson Street, Largs, Ayrshire, KA30 8LW, Scotland

      IIF 78
  • Mr Iftikhar Ahmed
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95-107, Lancefield Street, Glasgow, G3 8HZ

      IIF 79
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Mr Iftikhar Ahmed
    Pakistani born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Webster Grove, Prestwich, Manchester, M25 9YZ, England

      IIF 81
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 82
  • Mr Iftikhar Ahmed
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise, Birmingham, B62 8AN, England

      IIF 83
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 84
  • Mr Iftakhar Ahmed
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmu 29 Kingston Teaco Shopping Centre, Winchester Circle, Kingston, Milton Keynes, MK10 0AH, England

      IIF 85
  • Ahmed, Iftikhar
    British marketing born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Seven Kings Road, Ilford, Essex, IG3 8DF

      IIF 86
  • Ahmed, Iftikhar
    British merchant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G11, Expressway, Dock Road, London, E16 1AG, England

      IIF 87
  • Ahmed, Iftikhar
    British salesman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Seven Kings Road, Ilford, Essex, IG3 8DF

      IIF 88
  • Mr Iftikhar Ahmad
    Pakistani born in January 1956

    Resident in England

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

      IIF 89
  • Mr Iftikhar Ahmed
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 90
    • icon of address Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, B9 4TR, England

      IIF 91
  • Ahmed, Iftikhar
    British business born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Whalley New Road, Blackburn, Lancashire, BB1 9TL, United Kingdom

      IIF 92
  • Ahmed, Iftikhar
    British printer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Harwood Street, Blackburn, Lancashire, BB1 3BS

      IIF 93
  • Ahmed, Iftikhar
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thornham Drive, Bolton, BL1 7RE, England

      IIF 94
  • Ahmed, Iftikhar
    British loan advisor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clarke Street, Farnworth, Bolton, BL4 9JH, England

      IIF 95
  • Mr Iftikhar Ahmed
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Thornham Drive, Bolton, BL1 7RE, England

      IIF 96
  • Ahmed, Iftikhar
    British hotelier born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Queens Promenade, Blackpool, FY2 9HA

      IIF 97
  • Ahmed, Iftikhar
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 98
  • Ahmed, Iftikhar
    British mechanical engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 99
  • Ahmed, Iftikhar
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 100
  • Ahmed, Iftikhar
    British entrepreneur born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 101
  • Ahmed, Iftikhar
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 102
    • icon of address Unit 7, Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, BD21 4DH, United Kingdom

      IIF 103
  • Ahmed, Iftikhar
    British waste recycler born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Eastwood Street, Bradford, BD4 7DE, England

      IIF 104
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 105
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 106
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 107
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 108
    • icon of address 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 109
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 110
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 111
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 112
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 113
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 114
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 115 IIF 116
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 117
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 118
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 119
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 120
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 121
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 122
  • Mr Iftikhar Ahmed
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 123
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 124
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 125
    • icon of address 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 126
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 127
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 128
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 129
    • icon of address Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 130
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 131
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 132
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 133 IIF 134
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 135
  • Ahmad, Iftikhar
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 136
  • Ahmad, Iftikhar
    British businessman born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cedars Drive, Uxbridge, Middlesex, UB10 0JT, United Kingdom

      IIF 137
  • Ahmed, Iftikhar
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Cowley Road, Cowley, Oxford, Oxfordshire, OX4 2AG, England Uk

      IIF 138
    • icon of address Harcourt Arms Farmhouse, 17a Nuneham Courtenay, Oxford, Oxfordshire, OX14 9NX, England

      IIF 139
  • Ahmed, Iftikhar
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Cowley Road, Cowley, Oxford, OX4 2AG, United Kingdom

      IIF 140
    • icon of address 356, Cowley Road, Oxford, OX4 2AG, England

      IIF 141
  • Ahmed, Iftikhar
    British fastfood born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356 Cowley Road, Oxford, Oxfordshire, OX4 2AG

      IIF 142
  • Ahmed, Iftikhar
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dobroyd Street, Manchester, M8 5AD, England

      IIF 143
  • Ahmed, Iftikhar
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dobroyd Street, Manchester, M8 5AD, England

      IIF 144
  • Ahmed, Iftikhar
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Auberson Road, Bolton, BL3 3AU, England

      IIF 145
  • Ahmed, Iftikhar
    British social work born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a Spotland Road, Rochdale, Greater Manchester, Lancashire, OL12 6PJ

      IIF 146
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, England

      IIF 147
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cumberland Avenue, London, NW10 7QL, England

      IIF 148
  • Ahmed, Iftikhar
    British businessman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 149
  • Ahmed, Iftikhar
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258-260 Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 150
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Clapham Road, 258 Clapham Road, Stockwell, 258 Clapham Road, Stockwell, London, --, SW9 9AE, United Kingdom

      IIF 151
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 152 IIF 153
    • icon of address 258-260, Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 154
    • icon of address 4-7 Quadrant, Stockwell Road, London, SW9 9JF, United Kingdom

      IIF 155
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 156 IIF 157
    • icon of address 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 158
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 159
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 160 IIF 161 IIF 162
    • icon of address Fatima House 15, Mount Drive, Wembley, Middlesex, HA9 9ED, Uk

      IIF 164
    • icon of address 80, Kingston Road, Wimbledon, SW19 1LA, England

      IIF 165
  • Ahmed, Iftikhar
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Knotwood Court, Accrington, Lancashire, BB5 0DL, England

      IIF 166 IIF 167
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 168
  • Ahmed, Iftikhar
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 169
  • Ahmed, Iftikhar
    British it consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Groundwell Road, Swindon, Wiltshire, SN1 2NB, United Kingdom

      IIF 170
  • Ahmed, Iftikhar
    British business consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367 Clayhall Avenue, Ilford, IG5 0SJ, England

      IIF 171
  • Ahmed, Iftikhar
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 172
  • Ahmed, Iftikhar
    British consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6056, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 173
    • icon of address 43, Lidstone Close, Woking, GU21 3BG, United Kingdom

      IIF 174
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 175
    • icon of address 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 176
    • icon of address Suit 6330 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 177
    • icon of address Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 178
  • Ahmed, Iftikhar
    British engineer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 179
    • icon of address 24 Quintrell Close, Woking, Surrey, GU21 3BT

      IIF 180
  • Ahmed, Iftikhar
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27, Duke Street, Chelmsford Essex, CM1 1HT, England

      IIF 181
  • Ahmed, Iftikhar
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 342, Venture House, Downshire Way, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA, England

      IIF 182
  • Ahmed, Iftikhar
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Antrim Road, Woodley, Reading, RG5 3NY, England

      IIF 183
  • Ahmed, Iftikhar
    British director born in October 1982

    Resident in England

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

      IIF 184
  • Ahmed, Iftikhar
    British chartered accountant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 185
    • icon of address 355, Hollinwood Avenue, Manchester, M40 0JX, England

      IIF 186
  • Ahmed, Iftikhar
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 West Street, 13 West Street, Dunstable, Bedfordshire, LU6 1SL, England

      IIF 187
  • Ahmed, Iftikhar
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bedford Square, Houghton Regis, Dunstable, LU5 5ES

      IIF 188
  • Mr Iftakhar Ahmed
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Bradford Road, Keighley, BD21 4BL, England

      IIF 189
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 190
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 191
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 192
    • icon of address 8a, Durham Ave, Sneinton Dale, Nottingham, NG2 4LU, United Kingdom

      IIF 193 IIF 194
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JT, United Kingdom

      IIF 195
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 196
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 197 IIF 198 IIF 199
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 202 IIF 203
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 204
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 205
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 206 IIF 207
  • Mr Iftikhar Ahmed
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 208
    • icon of address 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 209
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 210
  • Mr Iftikhar Ahmed
    British born in September 1981

    Resident in United Kingdom

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

      IIF 211
  • Ahmed, Iftikhar
    British busness born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Wood Vale, London, SE23 3DT

      IIF 212
  • Ahmed, Iftikhar
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 8-10, Perry Vale, London, SE23 2LD, United Kingdom

      IIF 213
  • Ahmed, Iftikhar
    British property developer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Kirkdale, London, SE26 4BB, United Kingdom

      IIF 214
    • icon of address 55 Wood Vale, London, SE23 3DT

      IIF 215
    • icon of address 7-8, Bow Street, London, Uk, WC2E 7AH

      IIF 216
  • Ahmed, Iftikhar
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 217 IIF 218
  • Ahmed, Iftikhar
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Parade, Sutton Coldfield, West Midlands, B75 7LD, England

      IIF 219
  • Mr Ifitikhar Ahmed
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 220
  • Mr Iftikhar Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
  • Ahmed, Iftekhar
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 222
  • Ahmed, Iftikhar
    English manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Canning Street, Bury, BL9 5AS, England

      IIF 223
  • Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 224
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 225
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 226
  • Mr Iftekhar Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 227
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 228
  • Mr Iftikhar Ahmed
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 229
  • Mr Iftikhar Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 230
  • Mr. Iftikhar Ahmed
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island Merseyside, Liverpool, L3 1BP, United Kingdom

      IIF 231
  • Ahmed, Iftikhar
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 232
    • icon of address 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 233
  • Iftikhar Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 234
  • Ahmed, Awais
    British waste recycler born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 235
  • Ahmed, Iftikhar
    British business born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 236
  • Ahmed, Iftikhar
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Nelson Street, Largs, Ayrshire, KA30 8LG, Scotland

      IIF 237
  • Ahmed, Iftikhar
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, Scotland

      IIF 238
  • Ahmed, Iftikhar
    British director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 239
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 240
  • Ahmed, Iftikhar
    British managing director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 241
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, Glasgow, G71 8SY, Scotland

      IIF 242
  • Ahmed, Iftikhar
    British property developer born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 243
  • Ahmed, Iftikhar
    British self employed born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens Bothwell, Bothwell 37 Royal Gardens , Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 244
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 245
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 246 IIF 247
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 248
  • Iftikhar Ahmad
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 249
  • Iftikhar Ahmed
    Pakistani born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 250
  • Iftikhar Ahmed
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 251
  • Mr Iftikhar Ahmed
    German born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bond Gardens, Wallington, SM6 7LW, United Kingdom

      IIF 252
  • Ahmed, Iftikhar
    Pakistani company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Webster Grove, Prestwich, Manchester, M25 9YZ, England

      IIF 253
  • Ahmed, Iftikhar
    British manager born in March 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 8 Fernhill Mill, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 254
  • Iftekhar, Ahmed
    Belgian company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mount Avenue, London, W5 2RQ, England

      IIF 255
  • Iftikhar Ahmed
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 256
  • Iftikhar Ahmed
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 257
  • Ahmed, Iftikhar
    British director born in March 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27, Werneth Hall Road, Oldham, OL8 4BB

      IIF 258
  • Ahmed, Iftikhar
    British taxi driver born in March 1956

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 262
  • Ahmed, Iftikhar
    Pakistani director born in March 1981

    Resident in England

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

      IIF 263
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 264
  • Iftikhar Ahmed
    Pakistani born in October 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 265
  • Ahmad, Iftikhar
    Pakistani director born in January 1956

    Resident in England

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

      IIF 266
  • Ahmed, Iftakhar
    Pakistani director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Bradford Road, Keighley, BD21 4BL, England

      IIF 267
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 268
    • icon of address Rmu 29 Kingston Teaco Shopping Centre, Winchester Circle, Kingston, Milton Keynes, MK10 0AH, England

      IIF 269
  • Ahmed, Iftikhar
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 270
  • Ahmed, Iftikhar
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, B9 4TR, England

      IIF 271
  • Ahmed, Iftikhar
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 272
  • Mr Ahmed Iftekhar
    Belgian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mount Avenue, London, W5 2RQ, England

      IIF 273
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • icon of address 107, Bradford Road, Keighley, West Yorkshire, BD21 4BL, United Kingdom

      IIF 274
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 275 IIF 276
  • Ahmed, Iftikhar
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 277
  • Ahmed, Iftikhar
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 278
  • Ahmed, Iftikhar
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 244 Queens Promenade, Blackpool, FY2 9HA

      IIF 279
  • Ahmed, Iftikhar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 280
  • Ahmed, Iftikhar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Harwood Street, Furthergate Business Park, Blackburn, Lancashire, BB1 3BS, England

      IIF 281
  • Ahmed, Iftikhar
    British manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hornby Street, Bury, Lancashire, BL9 5BL, England

      IIF 282
  • Iftekhar Ahmed
    Belgian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mount Close, Mount Avenue, London, W5 2RQ, England

      IIF 283
  • Mr. Iftikhar Ahmed
    Pakistani born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7607, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 284
  • Ahmed, Iftikhar
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 285
  • Ahmed, Iftikhar
    Pakistani restaurenter born in October 1958

    Registered addresses and corresponding companies
    • icon of address 27 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW

      IIF 286
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 287
    • icon of address 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 288
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 289
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 290
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 291
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 292
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 293
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 294
  • Ahmed, Iftikhar
    British dirtector born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 295
  • Iftikhar Ahmed
    Pakistani born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lindsey Close, Mitcham, CR4 1XQ, United Kingdom

      IIF 296
  • Ahmad, Iftikhar
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 297
  • Ahmed, Iftikhar
    British businessman born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York St Mill, Unit 1, York Street, Bury, BL9 7AR, United Kingdom

      IIF 298
  • Ahmed, Iftikhar
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Bury Old Road, Prestwich, Manchester, M25 0FG, United Kingdom

      IIF 299
  • Ahmed, Iftikhar
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Mount Drive, Wembley, Middlesex, HA9 9ED

      IIF 300
  • Ahmed, Iftikhar
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Raynell Road, Manchester, M13 OPU, United Kingdom

      IIF 301
  • Ahmed, Iftikhar
    British c.e.o born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU, Uk

      IIF 302
  • Ahmed, Iftikhar
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 303
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 304
  • Ahmed, Iftikhar
    British chief born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 305
  • Ahmed, Iftikhar
    British chief exe born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 306
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 307
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, NG2 4LU, United Kingdom

      IIF 308 IIF 309 IIF 310
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 311
  • Ahmed, Iftikhar
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British financial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 315
  • Ahmed, Iftikhar
    British general manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 316
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 317 IIF 318
  • Ahmed, Iftikhar
    British restaurateur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mco Centre Jinnah Building, Beaumont Street, Sneinton, Nottingham, Nottinghamshire, NG2 4PJ

      IIF 319
  • Ahmed, Iftikhar
    British self employed born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 320
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Clapham Road, London, SW9 9AE, England

      IIF 321
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 322
  • Ahmed, Iftikhar
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 323
    • icon of address 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 324
    • icon of address 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 325
  • Ahmed, Iftikhar
    British trading born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 326
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 327
  • Ahmed, Iftikhar
    Pakistani director born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 328
  • Ahmed, Iftikhar
    British project manager born in September 1981

    Resident in United Kingdom

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

      IIF 329
  • Ahmed, Ifitikhar
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 330
  • Ahmed, Iftikhar
    Pakistani director born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Ahmed, Iftikhar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 332
  • Ahmed, Iftikhar
    Pakistani company director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 113/2, Street 20, Khayaban-muhafiz, Dha Phase 6, Karachi, 75500, Pakistan

      IIF 333
  • Ahmed, Iftikhar
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 334
  • Ahmed, Iftikhar
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 335
  • Ahmed, Iftikhar, Mr.
    Pakistani company director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island Merseyside, Liverpool, L3 1BP, United Kingdom

      IIF 336
  • Ahmed, Iftekhar
    British civil servant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 337
  • Ahmed, Iftekhar
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 338
  • Ahmed, Iftikhar
    Pakistani company director born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 339
  • Ahmed, Iftikhar
    Pakistani company director born in October 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 340
  • Ahmed, Iftikhar
    Pakistani administrator born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 341
  • Ahmed, Iftikhar
    German business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bond Gardens, Wallington, Surrey, SM6 7LW, United Kingdom

      IIF 342
  • Ahmed, Iftikhar
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 343
  • Mr Iftikhar Ahmed
    Pakistani born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 344
  • Ahmed, Iftikhar, Mr.

    Registered addresses and corresponding companies
    • icon of address Springbank, Wilsden Road, Harden, Bingley, BD16 1JL, England

      IIF 345
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • icon of address York St Mill, Unit 1, York Street, Bury, BL9 7AR, United Kingdom

      IIF 346
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 347
    • icon of address 55, Wood Vale, London, SE23 3DT, England

      IIF 348
    • icon of address 14, Dallow Road, Luton, LU1 1LY, England

      IIF 349
    • icon of address 39, Raynell Road, Manchester, M13 OPU, United Kingdom

      IIF 350
    • icon of address 356, Cowley Road, Cowley, Oxford, Oxfordshire, OX4 2AG, England Uk

      IIF 351
  • Ahmed, Iftikhar
    Pakistani manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Higher Swan Lane, Bolton, Lancs, BL3 3AJ

      IIF 352
  • Ahmed, Iftikhar
    Pakistani none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Higher Swan Lane, Bolton, Lancs, BL3 3AJ

      IIF 353
  • Ahmed, Iftikhar
    Pakistani director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 354
  • Ahmed Iftekhar
    Belgian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mount Close, Mount Avenue, London, W5 2RQ, United Kingdom

      IIF 355
  • Iftekhar, Ahmed
    Belgian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tikshop, 128 City Road, London, EC1V 2NX, United Kingdom

      IIF 356
  • Ahmed, Iftekhar

    Registered addresses and corresponding companies
    • icon of address 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 357
  • Ahmed, Iftikhar
    Pakistani director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lindsey Close, Mitcham, CR4 1XQ, United Kingdom

      IIF 358
  • Ahmed, Iftikhar, Mr.
    Pakistani director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7607, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 359
  • Ahmed, Iftikhar
    Pakistani director born in October 1968

    Resident in United Arab Emirates

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

      IIF 360
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 361
child relation
Offspring entities and appointments
Active 156
  • 1
    icon of address York St Mill Unit 1, York Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 8 Hornby Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 282 - Director → ME
  • 3
    icon of address 61 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 25 Mount Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 Webster Grove, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7-8 Bow Street, Wc2e 7ah, 7-8 Bow Street, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,437 GBP2024-08-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 216 - Director → ME
    icon of calendar 2015-09-01 ~ now
    IIF 348 - Secretary → ME
  • 7
    icon of address 14 Dallow Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 185 - Director → ME
    icon of calendar 2025-02-12 ~ now
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 West Street 13 West Street, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Oakdale Road Oakdale Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,799 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AQSA CLAIMS & CAR HIRE LIMITED - 2014-05-06
    AQSA (LANCASHIRE) LIMITED - 2015-08-25
    AQSA CLAIMS SERVICES LIMITED - 2015-07-29
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    DIRECT CLAIME LIMITED - 2013-05-24
    icon of address 38 Park Place, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 274 - Secretary → ME
  • 13
    icon of address 4385, 13582309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address 40 Auberson Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,207 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,604 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,405 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Vaghela & Co (services) Ltd Studio 10, 145 Granville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,164 GBP2024-07-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 8 Fernhill Mill, Hornby Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 254 - Director → ME
  • 20
    icon of address 95-107 Lancefield Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,563 GBP2018-03-31
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 249 - Has significant influence or control as a member of a firmOE
    IIF 249 - Right to appoint or remove directors as a member of a firmOE
    IIF 249 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 249 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 249 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 249 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 249 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 249 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 39 Raynell Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 2013-06-24 ~ dissolved
    IIF 350 - Secretary → ME
  • 23
    CHRISMATIC LTD - 2023-02-06
    icon of address Office 7607 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 24
    icon of address 82 Bury Old Road, Cheetham Hill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 352 - Director → ME
  • 25
    icon of address 1st Floor, Norwich House, Savile Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,209 GBP2023-11-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 37 Royal Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 243 - Director → ME
  • 28
    icon of address Office 72 58 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 43 - Has significant influence or controlOE
  • 29
    icon of address 55 Bedford Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address G11, Expressway Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 87 - Director → ME
  • 31
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 13778856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 66 Rushton Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 345 - Secretary → ME
  • 34
    DISCOUNT CAVE LIMITED - 2011-12-08
    icon of address 82 London Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 1 Mann Island Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 6 David Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 4385, 15549657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 38
    GEMCORP LIMITED - 2007-07-16
    icon of address Unit G1, Expressway Studios, Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-06-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Office 342, Venture House Downshire Way, 2 Arlington Square, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Wandle House, 10 Riverside Drive, Mitcham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,469 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 75 Main Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 241 - Director → ME
  • 45
    icon of address 227 Whalley New Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 92 - Director → ME
  • 46
    icon of address 43 Lidstone Close, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 174 - Director → ME
  • 47
    icon of address 337 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 344 - Has significant influence or controlOE
  • 48
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 360 - Director → ME
  • 49
    icon of address Prama House 267 Banbury Road, Summertown, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    683,912 GBP2023-10-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 75 Main Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    BIZDOMINATE LTD - 2025-03-31
    icon of address Suite 5694 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,327,886 GBP2024-02-27
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 57 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 299 - Director → ME
  • 55
    icon of address 38 Moseley Drive, Marston Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 17 Alfred Street, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 238 - Director → ME
  • 60
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 80 Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 166 - Director → ME
  • 62
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 63
    icon of address C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 347 - Secretary → ME
  • 64
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 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
  • 65
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 75 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 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
  • 67
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 340 - Director → ME
  • 68
    icon of address 20-22 Nelson Street, Largs, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 69
    icon of address 1 Clarke Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,824 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 70
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,025 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Rear Of 8-10 Perry Vale, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 72
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    697,548 GBP2024-09-30
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 73
    icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    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
  • 75
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 76
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 6 High Street, Shaw, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 258 - Director → ME
  • 78
    ORIENT OVERSEAS DEVELOPMENT (EUROPE) LTD - 2011-04-14
    JAMAL PARTNERS LIMITED - 2006-03-22
    icon of address Unit- G1, Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 1 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 13508150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,863 GBP2024-01-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 157 - Director → ME
  • 82
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 83
    icon of address 8a Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 215 Lawrence Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 86
    icon of address 8a Durham Avenue, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 8-10 Fernhill Mill, Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 14304295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 14152449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 12 Finmere Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    PAYLESS SUPERMARKETS LIMITED - 2008-09-11
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,688,372 GBP2024-10-31
    Officer
    icon of calendar 1998-08-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    HARROWGATE LTD - 2008-09-11
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 51 Canterbury Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 258-260 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,949 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 96
    PERATOK SOLUTIONS LTD - 2024-01-30
    icon of address 60 Queens Road, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address Flat 3 371 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Nbv Enterprise Centre David Lane, Nbv Enterprise Centre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 6 Blanwood Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 226 - Has significant influence or control as a member of a firmOE
    IIF 226 - Right to appoint or remove directors as a member of a firmOE
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 226 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 226 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 354 - Director → ME
  • 102
    icon of address 63 Arnold Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 103
    PETERS MOBILE LTD - 2012-08-22
    icon of address Rmu 29 Kingston Teaco Shopping Centre Winchester Circle, Kingston, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 104
    RED ROW PROPERTIES LIMITED - 2003-10-06
    icon of address C/o Danmirr Consultants Business, Advisors & Registered Auditors, 170 Church Road Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-10 ~ dissolved
    IIF 280 - Secretary → ME
  • 105
    icon of address 78 Antrim Road, Woodley, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Unit 24 Harwood Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 4-7 The Quadrant Stockwell Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 337 Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 272 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
  • 109
    icon of address 37 Bond Gardens, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 110
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 111
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 168 - Director → ME
  • 112
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Nbv Enterprise Centre, David Lane, Nottingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
  • 114
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 244 - Director → ME
  • 116
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 246 - Director → ME
  • 117
    icon of address 4385, 12854910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 119
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 240 - Director → ME
  • 120
    icon of address 46 Lindsey Close, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 1114 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 123
    icon of address 23 Eleanor Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 124
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 125
    icon of address 4385, 11319072: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 224 - Has significant influence or control as a member of a firmOE
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
    IIF 224 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 224 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    icon of address 55 Wood Vale, Forest Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 88 Groundwell Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 11 Dobroyd Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address 2 (the Takeaway) Gospel Farm Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 337 - Director → ME
    icon of calendar 2021-03-26 ~ dissolved
    IIF 357 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
    IIF 227 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 227 - Ownership of shares – 75% or more as a member of a firmOE
  • 132
    icon of address 244 Queens Promenade, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2004-01-15 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,053 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 225 - Has significant influence or control as a member of a firmOE
    IIF 225 - Right to appoint or remove directors as a member of a firmOE
    IIF 225 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 225 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 225 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    icon of address 25 Mount Close Mount Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 138
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Unit 26 Harwood Street, Furthergate Business Park, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 107 Bradford Road, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 189 - Has significant influence or controlOE
  • 141
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Office 6056 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 143
    VIGILANT SECURITY RECRUITS LIMITED - 2007-05-10
    icon of address Amc Business House, 12 Cumberland Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,842,540 GBP2024-08-31
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Unit 7 Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 103 - Director → ME
  • 146
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
  • 148
    icon of address 170 Church Road Mitcham, Surrey, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,105 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 5 Churchill Parade, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Suit 6330 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 24 Quintrell Close, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 153
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 154
    Company number 06275213
    Non-active corporate
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 180 - Director → ME
  • 155
    Company number 06741152
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 312 - Director → ME
  • 156
    Company number 06741230
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 304 - Director → ME
Ceased 51
  • 1
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    CASTLE CAVENDISH FOUNDATION - 2025-06-09
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    icon of address Castle Cavendish Works Dorking Road, Radford, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-13 ~ 2002-09-19
    IIF 318 - Director → ME
  • 2
    icon of address 35 Beaconsfield Road, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2011-12-30
    IIF 302 - Director → ME
  • 3
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-06-04
    IIF 314 - Director → ME
    icon of calendar 2006-01-27 ~ 2009-06-04
    IIF 276 - Secretary → ME
  • 4
    icon of address 7-8 Bow Street, Wc2e 7ah, 7-8 Bow Street, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,437 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-02-12
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 2, 8a Cedar Park Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ 2016-04-15
    IIF 171 - Director → ME
  • 6
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,855 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2021-12-08
    IIF 156 - Director → ME
  • 7
    icon of address 912b Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ 2023-10-15
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-10-15
    IIF 75 - Has significant influence or control OE
  • 8
    icon of address 1 Shaw Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ 2023-12-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-12-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address 329 Bury Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2009-05-10
    IIF 353 - Director → ME
  • 10
    icon of address 4385, 15871807 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-08-11 ~ 2024-09-01
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-09-06
    IIF 221 - Has significant influence or control as a member of a firm OE
    IIF 221 - Has significant influence or control OE
    IIF 221 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address Unit 2 York Street Mill, Bury, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2025-03-01
    IIF 143 - Director → ME
  • 12
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    icon of address 1 Charnwood Street, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-12 ~ 1997-05-16
    IIF 320 - Director → ME
  • 13
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-20
    IIF 247 - Director → ME
  • 14
    icon of address 61-63 Werneth Hall Road, Coppice, Oldham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2007-09-03
    IIF 260 - Director → ME
  • 15
    icon of address 12 Grassmount, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1997-05-27
    IIF 286 - Director → ME
  • 16
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-11-07
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-11-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 355 Hollinwood Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ 2025-03-01
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 2025-03-01
    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
  • 18
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-29 ~ 2009-10-01
    IIF 300 - Director → ME
    icon of calendar 2005-10-29 ~ 2016-09-01
    IIF 164 - Director → ME
  • 19
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    icon of address Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2016-10-31
    IIF 319 - Director → ME
  • 20
    icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2016-01-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 121 Carmelite Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-11-10
    IIF 333 - Director → ME
  • 22
    icon of address 18 Eton Grove, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ 2025-03-31
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2025-03-31
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-10-09
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-10-09
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    JAMMU KASHMIR DEVELOPMENT FOUNDATION - 2006-03-30
    icon of address 128a Spotland Road, Rochdale, Greater Manchester, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2021-01-04
    IIF 146 - Director → ME
  • 26
    icon of address 146 Cowley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,060 GBP2024-06-30
    Officer
    icon of calendar 2015-02-26 ~ 2017-06-12
    IIF 138 - Director → ME
    icon of calendar 1996-06-25 ~ 2001-03-08
    IIF 142 - Director → ME
    icon of calendar 2015-02-26 ~ 2017-12-08
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-12-08
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-19
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 28
    icon of address 170 Church Road Mitcham, Mitcham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2015-12-09
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 31 - Has significant influence or control OE
  • 29
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    icon of address The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2009-02-13
    IIF 311 - Director → ME
    icon of calendar 2004-03-08 ~ 2009-02-13
    IIF 277 - Secretary → ME
  • 30
    icon of address 6 High Street, Shaw, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2009-06-01
    IIF 261 - Director → ME
    IIF 259 - Director → ME
  • 31
    icon of address 17a Harcourt Arms Farm, Nuneham Courtenay, Oxford, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321,010 GBP2023-04-30
    Officer
    icon of calendar 2011-01-31 ~ 2021-12-31
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2024-04-30
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 328 - Director → ME
  • 33
    icon of address 14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ 2022-01-04
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2022-01-04
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 34
    icon of address 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2018-11-16
    IIF 160 - Director → ME
    icon of calendar 2009-07-02 ~ 2018-11-16
    IIF 278 - Secretary → ME
  • 35
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ 2024-11-01
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-11-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 36
    icon of address 144 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ 2020-06-29
    IIF 148 - Director → ME
  • 37
    SENDMONEY LIMITED - 2020-04-28
    icon of address Saxon House 27, Duke Street, Chelmsford Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ 2024-08-31
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2023-04-14
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 38
    icon of address 244-246 Kirkdale, Sydenham, London, England, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-07-14
    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
  • 39
    icon of address 72 Upwell Street, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2007-06-10
    IIF 317 - Director → ME
  • 40
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2020-04-01
    IIF 195 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2017-03-03
    IIF 242 - Director → ME
  • 42
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-16
    IIF 245 - Director → ME
  • 43
    icon of address Flat 20 Breton House, St. Saviours Estate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2005-05-12
    IIF 212 - Director → ME
  • 44
    icon of address 16 London Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,998 GBP2024-02-29
    Officer
    icon of calendar 2006-01-19 ~ 2008-02-01
    IIF 162 - Director → ME
  • 45
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,053 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-10-27
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 25 Mount Close Mount Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-17 ~ 2024-11-04
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 47
    icon of address 16 Bedford Square, Houghton Regis, Dunstable
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2020-11-13
    IIF 188 - Director → ME
  • 48
    icon of address Unit 1 Eastwood Mills, Eastwood Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2014-05-15
    IIF 100 - Director → ME
  • 49
    icon of address Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ 2020-04-25
    IIF 235 - Director → ME
    icon of calendar 2015-12-08 ~ 2016-10-17
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2020-05-05
    IIF 53 - Ownership of shares – 75% or more OE
  • 50
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 51
    Company number 06275745
    Non-active corporate
    Officer
    icon of calendar 2007-06-11 ~ 2007-07-15
    IIF 313 - Director → ME
    icon of calendar 2007-06-11 ~ 2007-07-15
    IIF 275 - Secretary → 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.