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

Mahmood, Tahir

    Related profiles found in government register
  • Mahmood, Tahir
    Pakistani company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Broad Oak Lane, East Didsbury, Manchester, M20 5GG, United Kingdom

      IIF 1
  • Mahmood, Tahir
    Pakistani director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, M19 3AR, England

      IIF 2
    • icon of address 83, Henderson Street, Manchester, Lancs, M19 2QR

      IIF 3
    • icon of address 98, Broad Oak Lane, Manchester, M20 5GG, England

      IIF 4 IIF 5
  • Mahmood, Tahir
    Pakistani salesman born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 Blackley New Road, Manchester, M9 8EG, United Kingdom

      IIF 6
    • icon of address 98, Broad Oak Lane, Manchester, M20 5GG, United Kingdom

      IIF 7
    • icon of address Unit 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Lancashire, M3 7BB

      IIF 8
  • Mahmood, Tahir
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Salisbury View, Leeds, LS12 2AU, England

      IIF 9
  • Mahmood, Tahir
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bedfont Lane, Feltham, TW14 9NW, England

      IIF 10
  • Mahmood, Tahir
    Pakistani manager born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94 West Main Street, Whitburn, Bathgate, EH47 0QU, Scotland

      IIF 11
  • Mahmood, Tahir
    Italian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Nuthall Road, Nottingham, NG8 5BP, England

      IIF 12
  • Mahmood, Tahir
    British care worker born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Whalley Street, Burnley, Lancashire, BB10 1BX, England

      IIF 13
  • Mahmood, Tahir
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Newmarket Street, Skipton, BD23 2HX, England

      IIF 14
  • Mahmood, Tahir
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road, Oldham, OL9 6HT, United Kingdom

      IIF 15
  • Mahmood, Tahir
    British engineer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Gladstone Street, Peterborough, PE1 2BL, England

      IIF 16
  • Mahmood, Tahir
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lorne Street, Bradford, BD4 7PS, England

      IIF 17
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 18
  • Mahmood, Tahir
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tadis House, Wesley Place, Dewsbury, WF13 1HD, United Kingdom

      IIF 19
  • Mahmood, Tahir
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lorne Street, Bradford, BD4 7PS, England

      IIF 20
  • Mahmood, Tahir
    British sales director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lorne Street, Bradford, BD4 7PS, England

      IIF 21
  • Mahmood, Tahir
    British self employed born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 22
  • Mahmood, Tahir
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, College Road, Moseley, Birmingham, West Midlands, B13 9LR, United Kingdom

      IIF 23
  • Mahmood, Tahir
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 24
  • Mahmood, Tahir
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Vermeer Court, 1 Rembrandt Close, London, E14 3XA, England

      IIF 25
  • Mahmood, Tahir
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dering Street, London, W1S 1AD, England

      IIF 26
  • Mahmood, Tahir
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cairngorm House, Meridian Gate, London, E14 9YT, United Kingdom

      IIF 27
  • Mahmood, Tahir
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ltv Autocenter, Unit 2 Master Clutch, Peterborough, PE1 2AS, United Kingdom

      IIF 28
  • Mahmood, Tahir
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504, Bristol Road, Selly Oak, Birmingham, B29 6BD, United Kingdom

      IIF 29
    • icon of address 509, Bristol Road, Selly Oak, Birmingham, B29 6AU, England

      IIF 30
    • icon of address Stuart House, East Wing, St. Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 31
  • Mahmood, Tahir
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, United Kingdom

      IIF 32
    • icon of address Park House, 168 Stainforth Road, Ilford, IG2 7EL, England

      IIF 33
    • icon of address Park House, 168 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EL, England

      IIF 34
  • Mahmood, Tahir
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 35 IIF 36
  • Mahmood, Tahir
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 37
    • icon of address 27, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 38
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 39
  • Mahmood, Tahir
    Dutch director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191a Cemetery Road, Rotherham, S63 6LL, England

      IIF 40
  • Mahmood, Tahir
    British care home proprietor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230 Bathley Street, The Meadows, Nottingham, Nottinghamshire, NG2 2ER

      IIF 41
  • Mahmood, Tahir
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oakley Road, Luton, Bedfordshire, LU4 9PU, England

      IIF 42
  • Mahmood, Tahir
    British property surveyor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Bathley Street, Nottingham, NG2 2ER, England

      IIF 43
  • Mahmood, Tahir
    British solicitor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oakley Road, 14, Luton, Bedfordshire, LU4 9PU, England

      IIF 44
  • Mahmood, Tahir
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Madison Avenue, Birmingham, Uk, B36 8EG, United Kingdom

      IIF 45
  • Mahmood, Tahir
    British manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Oxford Place, Easton, Bristol, BS5 0NR, England

      IIF 46
  • Mahmood, Tahir
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Dorset Avenue, Cheadle Hulme, Cheadle, SK8 5QS, England

      IIF 47
  • Mahmood, Tahir
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Akhter House, 163 Castle Boulevard, Nottingham, NG7 1FJ, United Kingdom

      IIF 48
  • Mahmood, Tahir
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o: Awan & Co Accountants (uk) Ltd, The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 3QT, England

      IIF 49
  • Mahmood, Tahir
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 50
    • icon of address Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 51
  • Mahmood, Tahir
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Farne Avenue, Newcastle Upon Tyne, Tyne And Wear, NE3 2BJ, United Kingdom

      IIF 52
  • Mahmood, Tahir
    Pakistani ceo born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 21, Street No.8, Nazimabad, Din Muhammad Park, Post Office Shad Bagh, Lahore, 54900, Pakistan

      IIF 53
  • Mahmood, Tahir
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cotterills Meadow, Birmingham, B8 3BW, United Kingdom

      IIF 54
    • icon of address 2 Cotterills Meadow, Birmingham, West Midlands, B8 3BW, England

      IIF 55
  • Mahmood, Tahir
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Prestbury Road, London, E7 8NQ, England

      IIF 56
  • Mahmood, Tahir
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, England

      IIF 57
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, United Kingdom

      IIF 58
    • icon of address 5 Canning Gardens, Winson Green, Birmingham, B18 4DZ

      IIF 59
    • icon of address 60, Westwood Road, Sutton Coldfield, B73 6UN, England

      IIF 60
  • Mahmood, Tahir
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1762-1764, Pershore Road, Kings Norton, Birmingham, B30 3BH, England

      IIF 61
    • icon of address 400a, Moseley Road, Birmingham, B12 9AT, England

      IIF 62
    • icon of address 5, Canning Gardens, Winson Green, Birmingham, B18 4DZ, United Kingdom

      IIF 63 IIF 64
    • icon of address 8, Kingsley Avenue, Bradford, BD2 1DP, England

      IIF 65
  • Mahmood, Tahir
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Street, Digbeth, Birmingham, B12 0JU, England

      IIF 66
  • Mahmood, Tahir
    British manufacture and sale of rc components born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1762-1764 Pershore Road, Birmingham, West Midlands, B30 3BH, England

      IIF 67
  • Mahmood, Tahir
    British motor vehicle spares born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Buckingham Street, Birmingham, B19 3HT, England

      IIF 68
  • Mahmood, Tahir
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Brantwood Oval, Bradford, BD9 6QN, England

      IIF 69
  • Mahmood, Tahir
    British it technican born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 - 41, Loughborough Road, West Bridgeford, Nottingham, Nottinghamshire, NG2 7LJ, United Kingdom

      IIF 70
  • Mahmood, Tahir
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Kenelm Road, Birmingham, B10 9AE, England

      IIF 71
  • Mahmood, Tahir
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 72
  • Mahmood, Tahir
    British entertainmentretailer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 73
  • Mahmood, Tahir
    Pakistani company director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 74
  • Mahmood, Tahir
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Victoria Terrace, Walsall, West Midlands, WS4 2DA

      IIF 75 IIF 76
  • Mahmood, Tahir
    British manager born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Pleck Industrial Estate, Pleck Road, Walsall, WS2 9HD, England

      IIF 77
  • Mahmood, Tahir
    British manager born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434a, High Road Leyton, London, E10 6QE, England

      IIF 78
  • Mahmood, Tahir
    British care home operator born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75/77, Drake Street, Rochdale, Greater Manchester, OL16 1SB, United Kingdom

      IIF 79
  • Mahmood, Tahir
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roche House, 75-77 Drake Street, Rochdale, OL16 1SB, United Kingdom

      IIF 80
  • Mahmood, Tahir
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wellesley Road, Ilford, Essex, IG1 4JX, England

      IIF 81
    • icon of address 37, York Road, Ilford, Essex, IG1 3AD, England

      IIF 82
  • Mahmood, Tahir
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wellesley Road, Ilford, IG1 4JX, England

      IIF 83
  • Mahmood, Tahir
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 York Road, Ilford, Essex, IG1 3AD

      IIF 84 IIF 85 IIF 86
    • icon of address 26, Wellesley Road, Ilford, Essex, IG1 4JX, England

      IIF 87 IIF 88
    • icon of address 26, Wellesley Road, Ilford, Essex, IG1 4JX, United Kingdom

      IIF 89 IIF 90
    • icon of address 37, York Road, Ilford, Essex, IG1 3AD

      IIF 91
    • icon of address 37 York Road, Ilford, IG1 3AD, England

      IIF 92
  • Mahmood, Tahir
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, England

      IIF 93
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 94
    • icon of address 3, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 95
  • Mahmood, Tahir
    British businessman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Toller Grove, Bradford, BD9 5NP, England

      IIF 96 IIF 97 IIF 98
    • icon of address 13 Campus Road, Bradford, BD7 1HR, England

      IIF 99
    • icon of address Imran Watson Chartered Certified Accountants, Unit 18, Bradford, BD7 1HR, England

      IIF 100
    • icon of address Unit 10, Campus Road, Bradford, BD7 1HR, England

      IIF 101
    • icon of address Unit 18, Campus Road, Bradford, BD7 1HR, England

      IIF 102
  • Mahmood, Tahir
    British bussinessman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 103
  • Mahmood, Tahir
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Toller Grove, Bradford, BD9 5NP, England

      IIF 104
    • icon of address 13, Campus Road, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 105
  • Mahmood, Tahir
    British manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Walden Drive, Bradford, BD9 6JX, United Kingdom

      IIF 106
  • Mahmood, Tahir
    British businessman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 780, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 107
  • Mahmood, Tahir
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Bromford Road, Birmingham, B36 8JH, England

      IIF 108
  • Mahmood, Tahir
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396 Bromford Road, Birmingham, West Midlands, B36 8JH

      IIF 109
    • icon of address 396, Bromford Road, Birmingham, West Midlands, B36 8JH, United Kingdom

      IIF 110
  • Mahmood, Tahir
    British chief executive officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 The Quadrangle, 1 Lower Ormond Street, Manchester, M1 5QE

      IIF 111
  • Mahmood, Tahir
    British designer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Angels, Endcott Close, Manchester, M18 8BR, United Kingdom

      IIF 112 IIF 113
  • Mahmood, Tahir
    British information technology directo born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 The Quadrangle, 1 Lower Ormond Street, Manchester, M1 5QE

      IIF 114
  • Mahmood, Tahir
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Clayhall Avenue, Ilford, Essex, IG5 0LD, England

      IIF 115
  • Mahmood, Tahir
    British sales manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Denver Industrial Estate, Ferry Lane, Rainham, Essex, RM13 9DD, United Kingdom

      IIF 116
  • Mahmood, Tahir
    British commercial director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 100 Stratford Road, Shirley, Solihull, B90 3BH, England

      IIF 117
  • Mahmood, Tahir
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET

      IIF 118
  • Mahmood, Tahir
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2402, Stratford Road, Hockley Heath, Solihull, B94 6QT, England

      IIF 119
  • Mahmood, Tahir
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Doncaster, DN1 2BA, England

      IIF 120
    • icon of address 43c, Princes Street, Doncaster, South Yorkshire, DN1 3NJ, United Kingdom

      IIF 121
    • icon of address 590, Regal, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 122
  • Mahmood, Tahir
    British manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Olivers Court, Oldham, OL9 7AW, England

      IIF 123
  • Mahmood, Tahir
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wheatlands, Hounslow, TW5 0SF, England

      IIF 124
  • Mahmood, Tahir
    English it consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 125
  • Mahmood, Tahir
    English self employed born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Loughborough Road, West Bridgford, Nottingham, NG2 7LJ

      IIF 126
    • icon of address Weee Recycling Centre, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 127
  • Mahmood, Tahir
    Pakistani,british managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1446, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 128
  • Mahmood, Tahir
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Marsh Hill, Birmingham, B23 7EY, England

      IIF 129
    • icon of address 100, Marsh Hill, Erdington, Birmingham, B23 7EY, United Kingdom

      IIF 130
    • icon of address 4, Regent Avenue, Harrogate, HG1 4BD, England

      IIF 131
    • icon of address 12, High Street, Southall, UB1 3DA, England

      IIF 132
  • Mahmood, Tahir
    Pakistani company director born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Mohalla Azizabad Street No.1, Sahiwal Road, Pakpattan, 57400, Pakistan

      IIF 133
  • Mahmood, Tahir
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burghley Road, Peterborough, PE1 2QB, England

      IIF 134
  • Mahmood, Tahir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burghley Road, Peterborough, PE1 2QB, United Kingdom

      IIF 135
  • Mahmood, Tahir
    British businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Cranbrook Road, London, IG1 4TA, England

      IIF 136
  • Mahmood, Tahir
    British teacher born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Underwood Avenue, Ash, Aldershot, GU12 6PP, England

      IIF 137
  • Mahmood, Tahir
    Pakistani director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 731 Stockport Road, Stockport Road, Manchester, M19 3AR, England

      IIF 138
  • Mahmood, Tahir
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 727, Overseas A, Bahria Town, Lahore, 53720, Pakistan

      IIF 139
    • icon of address House # 727, Overseas A, Bahria Town, Lahore, 54000, Pakistan

      IIF 140
  • Mahmood, Tahir
    Italian company director born in January 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via 11 Febbraio No. 33, Lumezzane (25065), Brescia, Italy

      IIF 141 IIF 142
  • Mahmood, Tahir
    British entrepreneur born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Norbreck Drive, Giffnock, Glasgow, G46 6AF, Scotland

      IIF 143
  • Mahmood, Tahir
    British none born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Woodilee Road, Newarthill, Motherwell, ML1 5BJ

      IIF 144
  • Mahmood, Tahir
    British working director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chanda Cottage, 3 Woodilee Road, Motherwell, Lanarkshire, ML1 5BJ, Scotland

      IIF 145
  • Mahmood, Tahir
    Portuguese business man born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Modern Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 146
  • Mahmood, Tahir
    Portuguese taxi driver born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 147
  • Mr Tahir Mahmood
    Pakistani born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, M19 3AR, England

      IIF 148
    • icon of address 98, Broad Oak Lane, Manchester, M20 5GG, England

      IIF 149
  • Mahmood, Tahir
    British general manager born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 395a-395d, High Road Leyton, London, E10 5NA, England

      IIF 150
  • Mahmood, Tahir
    British manager born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Melville Street, Flat 1/1, Pollokshields, Glasgow, Lanarkshire, G41 2JJ, Scotland

      IIF 151
  • Mahmood, Tahir
    British company director born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Elliot Street, Glasgow, G3 8EX, Scotland

      IIF 152
  • Mahmood, Tahir
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126-136, Elliot Street, Glasgow, Lanarkshire, G3 8EX, Scotland

      IIF 153
  • Mahmood, Tahir
    British managing director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Woodlands Road, Glasgow, G3 6HB, United Kingdom

      IIF 154
  • Mahmood, Tahir
    Pakistani businessman born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 2026, Green Lane, West, Preston, PR3 1NJ, United Kingdom

      IIF 155
  • Mahmood, Tahir
    Pakistani director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Ashton Road, Oldham, Lancashire, OL8 1QT, United Kingdom

      IIF 156
  • Mahmood, Tahir
    British company director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Street, Keighley, West Yorkshire, BD21 2HH

      IIF 157
  • Mahmood, Tahir
    British england born in December 1972

    Resident in None

    Registered addresses and corresponding companies
    • icon of address 20, Eastbourne Road, Bristol, Avon, BS5 0HN

      IIF 158
  • Mahmood, Tahir
    Pakistani businessman born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Wednesbury Rd, Walsall, WS2 9QL, United Kingdom

      IIF 159
  • Mr Tahir Mahmood
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Salisbury View, Leeds, LS12 2AU, England

      IIF 160
  • Mahmood, Tahir
    British retailer born in February 1961

    Registered addresses and corresponding companies
    • icon of address 219 Queens Road, Bradford, West Yorkshire, BD2 4BT

      IIF 161
  • Mahmood, Tahir
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 162
  • Mahmood, Tahir
    British consultant born in August 1971

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 39, Kingswood Rd, Ilford, IG3 8UE, England

      IIF 163
  • Mahmood, Tahir
    British letting agent born in August 1971

    Registered addresses and corresponding companies
    • icon of address 227 Ilford Lane, Ilford, Essex, IG1 2RZ

      IIF 164
  • Mr Tahir Mahmood
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Bedfont Lane, Feltham, TW14 9NW, England

      IIF 165
  • Mahmood, Tahir
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bamford Way, Bamford, Rochdale, Lancashire, OL11 5NA, United Kingdom

      IIF 166
    • icon of address Roche House, 75-77 Drake Street, Rochdale, Lancashire, OL16 1SB, United Kingdom

      IIF 167
  • Mahmood, Tahir
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Alexandra Road South, Manchester, M16 8QJ, England

      IIF 168
  • Mahmood, Tahir
    British volunteer organiser born in August 1965

    Registered addresses and corresponding companies
    • icon of address 187 Gladstone Street, Bradford, West Yorkshire, BD3 9NR

      IIF 169
  • Mahmood, Tahir
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Trident Park, Trident Way, Blackburn, Lancashire, BB1 3NU, England

      IIF 170
  • Mahmood, Tahir
    British salesman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3DU

      IIF 171
  • Mahmood, Tahir
    British business man born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE7 7RA, United Kingdom

      IIF 172
  • Mahmood, Tahir
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 173
  • Mahmood, Tahir
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1190a-1194, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 174
  • Mahmood, Tahir
    British chef born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Boston, PE21 8SH, United Kingdom

      IIF 175
  • Mahmood, Tahir
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 504, Bristol Road, Selly Oak, Birmingham, B29 6BD, United Kingdom

      IIF 176
  • Mahmood, Tahir
    British security born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Clarence Road, Peterborough, PE1 2LF, England

      IIF 177
  • Mahmood, Tahir
    British co director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Canterbury Avenue, Ilford, Essex, IG1 3NA

      IIF 178
  • Mahmood, Tahir
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Canterbury Avenue, Ilford, Essex, IG1 3NA

      IIF 179 IIF 180
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 181
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 182
    • icon of address 68, Browning Road, London, E12 6QZ, England

      IIF 183
  • Mahmood, Tahir
    British letting agent born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Canterbury Ave, Ilford, IG1 3NA, United Kingdom

      IIF 184
  • Mahmood, Tahir
    British letting consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 185
  • Mahmood, Tahir
    British sales person born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Canterbury Avenue, Ilford, Essex, IG1 3NA, United Kingdom

      IIF 186
  • Mahmood, Tahir
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Nesfield Way, Sheffield, S5 6NB, United Kingdom

      IIF 187
  • Mahmood, Tahir
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 188
  • Mahmood, Tahir
    British business man born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Heaton, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 189
  • Mahmood, Tahir
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elmfield Park, Gosforth, Newcastle, NE3 4UX, United Kingdom

      IIF 190
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 191
  • Mahmood, Tahir
    British entrepreneur born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Heaton, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 192
  • Mahmood, Tahir
    British manager born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 193
  • Mahmood, Tahir
    British property developer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 194 IIF 195
  • Mahmood, Tahir
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Marsh Road, Luton, LU3 2QQ, England

      IIF 196
  • Mahmood, Tahir
    British self employed born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Compton Avenue, Luton, LU4 9AZ, England

      IIF 197
    • icon of address 74, Park Street, Luton, LU1 3EU, England

      IIF 198
  • Mahmood, Tahir
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Jenks Loan, Dalkeith, Midlothian, EH22 4DD, United Kingdom

      IIF 199
    • icon of address 94-96, Gracemount Drive, Edinburgh, EH16 6QZ, United Kingdom

      IIF 200
  • Mahmood, Tahir
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Canning Gardens, Winson Green, B18 4DZ, United Kingdom

      IIF 201
  • Mahmood, Tahir
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, Nottinghamshire, NG2 3GY, United Kingdom

      IIF 202
  • Mahmood, Tahir
    British employed born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, Nottinghamshire, NG2 3GY, United Kingdom

      IIF 203
  • Mahmood, Tahir
    British builder born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Poolside Close, Shelton, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 204
  • Mahmood, Tahir
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 205
  • Mahmood, Tahir
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jesmond Avenue, Bradford, West Yorkshire, BD9 5DP, England

      IIF 206
  • Mahmood, Tahir
    British general manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Devonshire Road, Eccles, Manchester, M30 0WX, England

      IIF 207
    • icon of address 19, Devonshire Road, Eccles, Manchester, M30 0WX, United Kingdom

      IIF 208
  • Mr Mahmood Tahir
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Akhter House, 163 Castle Boulevard, Nottingham, NG7 1FJ, United Kingdom

      IIF 209
  • Mahmod, Tahir
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Liverpool Road, Eccles, Manchester, M30 0WA, Uk

      IIF 210
  • Mahmood, Tahir
    British

    Registered addresses and corresponding companies
    • icon of address 52, Formans Road, Birmingham, B11 3AP

      IIF 211
    • icon of address 26 Wellesley Road, Ilford, Essex, IG1 4JX

      IIF 212 IIF 213
    • icon of address 27 Canterbury Avenue, Ilford, Essex, IG1 3NA

      IIF 214
    • icon of address 7 Bamford Way, Bamford, Rochdale, Lancashire, OL11 5NA

      IIF 215
    • icon of address 2402, Stratford Road, Hockley Heath, Solihull, B94 6QT, England

      IIF 216
    • icon of address 8 Victoria Terrace, Walsall, West Midlands, WS4 2DA

      IIF 217
  • Mahmood, Tahir
    British accountant

    Registered addresses and corresponding companies
    • icon of address 26 Wellesley Road, Ilford, Essex, IG1 4JX

      IIF 218
  • Mahmood, Tahir
    British breaker

    Registered addresses and corresponding companies
    • icon of address 17 Spencer Street, Oldham, OL9 7JE, United Kingdom

      IIF 219
  • Mahmood, Tahir
    British care home

    Registered addresses and corresponding companies
    • icon of address 230 Bathley Street, The Meadows, Nottingham, Nottinghamshire, NG2 2ER

      IIF 220
  • Mahmood, Tahir
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Bamford Way, Rochdale, Greater Manchester, OL11 5NA, England

      IIF 221
  • Mahmood, Tahir
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75-77 Drake Street, Rochdale, OL16 1SB, United Kingdom

      IIF 222
  • Mahmood, Tahir
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bamford Way, Bamford, Rochdale, Lancashire, OL11 5NA

      IIF 223
  • Mahmood, Tahir
    British nursing home operator born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bamford Way, Bamford, Rochdale, Lancashire, OL11 5NA

      IIF 224 IIF 225
  • Mahmood, Tahir
    British trustee born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Vale Garage, Betws Road, Llanrwst, Gwynedd, LL26 0PP, United Kingdom

      IIF 226
  • Mahmood, Tahir
    British businessman born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 612, Ashton New Road, Manchester, M11 4SG, England

      IIF 227
  • Mahmood, Tahir
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Church Street, Birmingham, West Midlands, B3 2DP

      IIF 228
    • icon of address 1, Edmund Street, Bradford, West Yorkshire, BD5 0BH, United Kingdom

      IIF 229
    • icon of address 1299, Chester Road, Stretford, Manchester, M32 8NG, United Kingdom

      IIF 230
  • Mahmood, Tahir
    British it consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norden Services Limited, 691 Edenfield Road, Norden, Rochdale, Lancs, OL11 5SL, United Kingdom

      IIF 231
  • Mahmood, Tahir
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tahir
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403 Lea Bridge Road, London, E10 7EA, England

      IIF 235
    • icon of address 60, Forest Drive West, London, E11 1LA, United Kingdom

      IIF 236
  • Mahmood, Tahir
    British breaker born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Spencer Street, Oldham, OL9 7JE, United Kingdom

      IIF 237
  • Mahmood, Tahir
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wheatlands, Hounslow, Middlesex, TW5 0SF, United Kingdom

      IIF 238
  • Mahmood, Tahir
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wheatlands, Hounslow, Middlesex, TW5 0SF, United Kingdom

      IIF 239
  • Mahmood, Tahir
    British consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tahir
    British warehouse op born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tahir
    British warehouse operative born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 295
    • icon of address Suite 1 A Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 296
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 297
    • icon of address 132, Scarborough Road, Walsall, WS2 9TU, United Kingdom

      IIF 298 IIF 299
  • Mahmood, Tahir
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Clarkson Crescent, Walthamstow, E17 3GY, United Kingdom

      IIF 300
  • Mahmood, Tahir
    British company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Underwood Avenue, Ash, GU12 6PP, United Kingdom

      IIF 301
  • Mahmood, Tahir
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tahir Mahmood
    Pakistani born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94 West Main Street, Whitburn, Bathgate, EH47 0QU, Scotland

      IIF 307
  • Mr Tahir Mahmood
    Italian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Nuthall Road, Nottingham, NG8 5BP, England

      IIF 308
  • Mr Tahir Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House 100 Stratford Road, Shirley, Solihull, West Midlands, B90 3BH, United Kingdom

      IIF 309
  • Mr Tahir Mahmood
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road, Oldham, OL9 6HT, United Kingdom

      IIF 310
  • Mr Tahir Mahmood
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Gladstone Street, Peterborough, PE1 2BL, England

      IIF 311
  • Mahmood, Tahir

    Registered addresses and corresponding companies
    • icon of address 52, Formans Road, Birmingham, B11 3AP, United Kingdom

      IIF 312
    • icon of address 19, Devonshire Road, Greater Manchester, Eccles, M30 0WX, United Kingdom

      IIF 313
    • icon of address 37 York Road, Ilford, IG1 3AD, England

      IIF 314
    • icon of address 53, Prestbury Road, London, E7 8NQ, United Kingdom

      IIF 315
    • icon of address 68, Browning Road, London, London, E12 6QZ, England

      IIF 316
    • icon of address 19, Devonshire Road, Eccles, Manchester, M30 0WX, England

      IIF 317
    • icon of address The Angels, Endcott Close, Gorton, Manchester, M18 8BR, United Kingdom

      IIF 318
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 319
    • icon of address 75/77, Drake Street, Rochdale, Greater Manchester, OL16 1SB, United Kingdom

      IIF 320
    • icon of address Century House 100 Stratford Road, Shirley, Solihull, B90 3BH, United Kingdom

      IIF 321
  • Mr Tahir Mahmood
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Bowling Back Lane, Bradford, West Yorkshire, BD4 8SE, England

      IIF 322
    • icon of address 25, Lorne Street, Bradford, BD4 7PS, England

      IIF 323
  • Mr Tahir Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 324
    • icon of address 93, College Road, Birmingham, B13 9LR, United Kingdom

      IIF 325
  • Mr Tahir Mahmood
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dering Street, London, W1S 1AD, England

      IIF 326
    • icon of address Flat 35 Vermeer Court, Rembrandt Close, London, E14 3XA, England

      IIF 327
  • Mr Tahir Mahmood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504, Bristol Road, Selly Oak, Birmingham, B29 6BD, United Kingdom

      IIF 328
    • icon of address 509, Bristol Road, Selly Oak, Birmingham, B29 6AU, England

      IIF 329
    • icon of address Stuart House, East Wing, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 330
  • Mr Tahir Mahmood
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 331
    • icon of address 235, Cranbrook Rd, Ilford, Essex, IG1 4TD, England

      IIF 332
    • icon of address 235, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 333
    • icon of address 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, United Kingdom

      IIF 334
    • icon of address Park House, 168 Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EL, England

      IIF 335
    • icon of address 189, To 191 Cranbrook Road, Ilford, Essex, IG1 4TA, England

      IIF 336
  • Mr Tahir Mahmood
    Dutch born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191a Cemetery Road, Rotherham, S63 6LL, England

      IIF 337
  • Mr Tahir Mahmood
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oakley Road, Luton, LU4 9PU

      IIF 338
    • icon of address 11, Chantrey Road, West Bridgford, Nottingham, NG2 7NR, England

      IIF 339
    • icon of address 11 Chantrey Road, West Bridgford, Nottinghamshire, NG2 7NR, England

      IIF 340
  • Mr Tahir Mahmood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Madison Avenue, Birmingham, Uk, B36 8EG

      IIF 341
  • Mr Tahir Mahmood
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Oxford Place, Easton, Bristol, BS5 0NR

      IIF 342
  • Mr Tahir Mahmood
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Dorset Avenue, Cheadle Hulme, Cheadle, SK8 5QS, England

      IIF 343
  • Mr Tahir Mahmood
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 344
    • icon of address 13, Romsey Close, Slough, SL3 8PE, England

      IIF 345
    • icon of address C/o: Awan & Co Accountants (uk) Ltd, The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 3QT, England

      IIF 346
  • Mr Tahir Mahmood
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 21, Street No.8, Nazimabad, Din Muhammad Park, Post Office Shad Bagh, Lahore, 54900, Pakistan

      IIF 347
  • Mr Tahir Mahmood
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Church Road, Yardley, Birmingham, B25 8UT, England

      IIF 348
    • icon of address 2, Cotterills Meadow, Birmingham, B8 3BW, United Kingdom

      IIF 349
  • Mr Tahir Mahmood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, England

      IIF 350
    • icon of address 10, Buckingham Street, Birmingham, B19 3HT, United Kingdom

      IIF 351
    • icon of address 1744 Pershore Road, Kings Norton, Birmingham, West Midlands, B30 3BH, England

      IIF 352
    • icon of address 400a, Moseley Road, Birmingham, B12 9AT, England

      IIF 353
    • icon of address Buckingham House, 10-12 Buckingham Street, Birmingham, B19 3HT

      IIF 354
    • icon of address 86, Katherine Road, London, E6 1EN, England

      IIF 355
    • icon of address 60, Westwood Road, Sutton Coldfield, B73 6UN, England

      IIF 356
  • Mr Tahir Mahmood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Brantwood Oval, Bradford, BD9 6QN, England

      IIF 357
  • Mr Tahir Mahmood
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Kenelm Road, Birmingham, B10 9AE, England

      IIF 358
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 359
  • Tahir Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Newmarket Street, Skipton, BD23 2HX, England

      IIF 360
  • Mr Tahir Mahmood
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pleck Industrial Estate, Pleck Road, Walsall, West Midlands, WS2 9HD

      IIF 361
    • icon of address Unit 7b, Pleck Industrial Estate, Pleck Road, Walsall, WS2 9HD, England

      IIF 362
  • Mr Tahir Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434a, High Road Leyton, London, E10 6QE, England

      IIF 363
  • Mr Tahir Mahmood
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75/77, Drake Street, Rochdale, OL16 1SB, England

      IIF 364
    • icon of address Roche House, 75-77 Drake Street, Rochdale, OL16 1SB, United Kingdom

      IIF 365
  • Mr Tahir Mahmood
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tahir Mahmood
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, England

      IIF 369
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 370
  • Mr Tahir Mahmood
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Toller Grove, Bradford, BD9 5NP, England

      IIF 371 IIF 372 IIF 373
    • icon of address 13 Campus Road, Bradford, BD7 1HR, England

      IIF 374
    • icon of address 13, Campus Road, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 375
    • icon of address 13, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 376
    • icon of address Unit 10, Campus Road, Bradford, BD7 1HR, England

      IIF 377
    • icon of address Unit 18, Campus Road, Bradford, BD7 1HR, England

      IIF 378
  • Mr Tahir Mahmood
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Bromford Road, Birmingham, B36 8JH, England

      IIF 379
    • icon of address 396, Bromford Road, Birmingham, West Midlands, B36 8JH, United Kingdom

      IIF 380
  • Mr Tahir Mahmood
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Clayhall Avenue, Ilford, Essex, IG5 0LD, England

      IIF 381
  • Mr Tahir Mahmood
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2402, Stratford Road, Hockley Heath, Solihull, B94 6QT, England

      IIF 382
  • Mr Tahir Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Doncaster, DN1 2BA, England

      IIF 383
    • icon of address 590, Regal, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 384
  • Mr Tahir Mahmood
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wheatlands, Hounslow, TW5 0SF, England

      IIF 385
  • Mr Tahir Mahmood
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 386
    • icon of address Weee Recycling Centre, Cattle Market Road, Nottingham, NG2 3GY, England

      IIF 387
  • Mr Tahir Mahmood
    Pakistani,british born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1446, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 388
  • Mr Tahir Mahmood
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Marsh Hill, Birmingham, B23 7EY, England

      IIF 389
    • icon of address 100, Marsh Hill, Erdington, Birmingham, B23 7EY, United Kingdom

      IIF 390
    • icon of address 4, Regent Avenue, Harrogate, HG1 4BD, England

      IIF 391
    • icon of address 12, High Street, Southall, UB1 3DA, England

      IIF 392
  • Mr Tahir Mahmood
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Mohalla Azizabad Street No.1, Sahiwal Road, Pakpattan, 57400, Pakistan

      IIF 393
  • Mr Tahir Mahmood
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Cranbrook Road, London, IG1 4TA, England

      IIF 394
  • Mr Tahir Mahmood
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Underwood Avenue, Ash, Aldershot, GU12 6PP, England

      IIF 395
  • Tahir Mahmood
    British born in February 1961

    Resident in England

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

      IIF 396
  • Tahir Mahmood
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 168 Stainforth Road, Ilford, IG2 7EL, England

      IIF 397
  • Tahir Mahmood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsley Avenue, Bradford, BD2 1DP, England

      IIF 398
  • Tahir Mahmood
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 399
  • Mr Tahir Mahmood
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Blackley New Road, Manchester, M9 8EG, England

      IIF 400
    • icon of address 731 Stockport Road, Stockport Road, Manchester, M19 3AR, England

      IIF 401
  • Mr Tahir Mahmood
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 727, Overseas A, Bahria Town, Lahore, 53720, Pakistan

      IIF 402
    • icon of address House # 727, Overseas A, Bahria Town, Lahore, 54000, Pakistan

      IIF 403
  • Mahmood, Tahir
    British,english sales born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Devonshire Road, Greater Manchester, Eccles, M30 0WX, United Kingdom

      IIF 404
  • Mahmood, Tahir
    British director born in July 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 405
  • Mr Tahir Mahmood
    British born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Norbreck Drive, Giffnock, Glasgow, G46 6AF, Scotland

      IIF 406
    • icon of address Chanda Cottage, 3 Woodilee Road, Motherwell, ML1 5BJ, Scotland

      IIF 407
  • Mr Tahir Mahmood
    Portuguese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Modern Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 408
    • icon of address 15 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 409
  • Mahmood, Tahir Sheikh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 410
  • Mr Tahir Mahmood
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 395a-395d, High Road Leyton, London, E10 5NA, England

      IIF 411
  • Mr Tahir Mahmood
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126-136, Elliot Street, Glasgow, Lanarkshire, G3 8EX

      IIF 412
  • Mr Tahir Mahmood
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 2026, Green Lane, Preston, PR3 1NJ, United Kingdom

      IIF 413
  • Mr Tahir Mahmood
    Pakistani born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Ashton Road, Oldham, OL8 1QT, United Kingdom

      IIF 414
  • Mr Tahir Mahmood
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Wednesbury Rd, Walsall, WS2 9QL, United Kingdom

      IIF 415
  • Mr Tahir Mahmood
    British born in January 2022

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Elliot Street, Glasgow, G3 8EX, Scotland

      IIF 416
  • Mrs Shareen Tahir-mahmood
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Akhter House, 163 Castle Boulevard, Nottingham, NG7 1FJ, United Kingdom

      IIF 417
  • Mr Tahir Mahmood
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1190a-1194, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 418
  • Mr Tahir Mahmood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Boston, PE21 8SH, United Kingdom

      IIF 419
  • Mr Tahir Mahmood
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 420
    • icon of address 27, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 421
    • icon of address 27, Canterbury Avenue, Ilford, IG1 3NA, United Kingdom

      IIF 422
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 423
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 424
    • icon of address 39, Kingswood Rd, Ilford, IG3 8UE, England

      IIF 425
  • Mr Tahir Mahmood
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Nesfield Way, Sheffield, S5 6NB, United Kingdom

      IIF 426
  • Mr Tahir Mahmood
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 427
    • icon of address Akhter House, 163 Castle Boulevard, Nottingham, NG7 1FJ, United Kingdom

      IIF 428
  • Mr Tahir Mahmood
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meldon Terrace, Newcastle Upon Tyne, NE6 5XP, United Kingdom

      IIF 429
  • Mr Tahir Mahmood
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Marsh Road, Luton, LU3 2QQ, England

      IIF 430
    • icon of address 32, Compton Avenue, Luton, LU4 9AZ, England

      IIF 431
    • icon of address 74, Park Street, Luton, LU1 3EU, England

      IIF 432
  • Mr Tahir Mahmood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Canning Gardens, Winson Green, B18 4DZ, United Kingdom

      IIF 433
  • Mr Tahir Mahmood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Cattle Market Road, Nottingham, Nottinghamshire, NG2 3GY, United Kingdom

      IIF 434 IIF 435
  • Mr Tahir Mahmood
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Poolside Close, Shelton, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 436
    • icon of address 28, Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom

      IIF 437
  • Tahir-mahmood, Shareen
    British business woman born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ringwood Crescent, Nottingham, NG8 1HL, United Kingdom

      IIF 438
  • Tahir-mahmood, Shareen
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Akhter House, 163 Castle Boulevard, Nottingham, NG7 1FJ, United Kingdom

      IIF 439
  • Mr Tahir Mahmood
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75/77 Drake Street, Rochdale, OL16 1SB, United Kingdom

      IIF 440 IIF 441
  • Mr Tahir Mahmood
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Street, Bradford, BD5 0BH, United Kingdom

      IIF 442
  • Mr Tahir Mahmood
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Toller Grove, Bradford, BD9 5NP, United Kingdom

      IIF 443
  • Mr Tahir Mahmood
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House 100 Stratford Road, Shirley, Solihull, West Midlands, B90 3BH, United Kingdom

      IIF 444
  • Mr Tahir Mahmood
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403 Lea Bridge Road, London, E10 7EA, England

      IIF 445
    • icon of address 60, Forest Drive West, London, E11 1LA, United Kingdom

      IIF 446
  • Mr Tahir Mahmood
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Spencer Street, Chadderton, Oldham, OL9 7JE, England

      IIF 447
  • Mr Tahir Mahmood
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tahir Mahmood
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tahir Mahmood
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Clarkson Crescent, Walthamstow, E17 3GY, United Kingdom

      IIF 511
  • Mr Tahir Mahmood
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Underwood Avenue, Ash, GU12 6PP, United Kingdom

      IIF 512
  • Tahir Mahmood
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Jenks Loan, Dalkeith, Midlothian, EH22 4DD, United Kingdom

      IIF 513
    • icon of address 94-96, Gracemount Drive, Edinburgh, EH16 6QZ, United Kingdom

      IIF 514
  • Mr Tahir Mahmood
    British,english born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Devonshire Road, Eccles, M30 0WX, United Kingdom

      IIF 515
  • Mr Tahir Sheikh Mahmood
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 516
  • Tahir Mahmood
    British born in July 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 517
child relation
Offspring entities and appointments
Active 213
  • 1
    icon of address 66 Dorset Avenue, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,135 GBP2024-01-31
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Midas Business Centre, Wantz Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 81 - Director → ME
  • 3
    icon of address 230 Clayhall Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,949 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 731 Stockport Road Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 York Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,670 GBP2024-09-30
    Officer
    icon of calendar 1995-09-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ADAM LEGAL SERVICES LTD - 2022-03-17
    THINK PROPERTY INVESTMENTS LIMITED - 2007-08-31
    icon of address 115b Churchfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,245 GBP2024-06-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address Flat 35 Vermeer Court, Rembrandt Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,536 GBP2020-12-31
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 Poolside Close, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 173 Clarence Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 177 - Director → ME
  • 10
    icon of address 12 Trident Park, Trident Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 170 - Director → ME
  • 11
    icon of address 612 Ashton New Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 227 - Director → ME
  • 12
    icon of address 13 Listerhills Science Park, Bradford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,456 GBP2022-11-30
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Madison Avenue, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,634 GBP2018-11-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 341 - Has significant influence or controlOE
  • 14
    icon of address 504 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,791 GBP2018-03-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 194 - Director → ME
  • 17
    icon of address 5 Canning Gardens, Winson Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Nesfield Way, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,101 GBP2024-07-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor, 1, Edmund Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,800 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 370 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 19 Devonshire Road, Greater Manchester, Eccles, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,302 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 404 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-01-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 172 - Director → ME
  • 23
    icon of address 31 High Street, Boston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 148 - Has significant influence or control as a member of a firmOE
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Has significant influence or controlOE
  • 25
    icon of address C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 104 Gladstone Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 27
    icon of address 20 Oxford Place, Easton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -5,260 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 40 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 422 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 41 Whalley Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 31
    UK MEATS (SCOTLAND) LTD - 2016-05-18
    icon of address 126 Elliot Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,305 GBP2021-04-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10 Midas Business Centre, Wantz Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,896 GBP2015-09-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 83 - Director → ME
  • 34
    icon of address 2 Burghley Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 135 - Director → ME
  • 35
    icon of address 2362 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,395 GBP2024-06-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 321 - Secretary → ME
  • 36
    icon of address 179 Wednesbury Rd, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,301 GBP2023-11-30
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 359 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 359 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 39 - 41 Loughborough Road, West Bridgeford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 70 - Director → ME
  • 41
    icon of address 24 Eldwick Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 306 - Director → ME
  • 42
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 22/42 Washwood Heath Road, Saltley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 59 - Director → ME
  • 44
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 466 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 473 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Park House, 168 Stainforth Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,384 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 191a Cemetery Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,971 GBP2022-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 337 - Has significant influence or controlOE
  • 49
    icon of address 2 Jesmond Ave, 2 Jesmond Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 206 - Director → ME
  • 50
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 94 West Main Street, Whitburn, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,306 GBP2022-10-31
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 307 - Has significant influence or controlOE
  • 52
    icon of address 25 Lorne Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,880 GBP2018-07-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 10-12 Buckingham Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 68 - Director → ME
  • 55
    icon of address Studio 11 Imex Business Park, Hamilton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 123 - Director → ME
  • 56
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 89 - Director → ME
  • 57
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 90 - Director → ME
  • 58
    icon of address 11 Chantrey Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,705 GBP2024-11-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 43 - Director → ME
  • 59
    icon of address 13 Campus Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Imperial Business Centre, Office 314 10-17 Sevenways Parade, Gants Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 394 - Has significant influence or controlOE
  • 62
    icon of address 24 Eldwick Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 303 - Director → ME
  • 63
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    231 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 478 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 39 Kingswood Rd, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 425 - Has significant influence or controlOE
  • 67
    icon of address 12 Toller Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,434 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 13 Campus Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    808 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 144 Walden Drive, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 443 - Has significant influence or control as a member of a firmOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 443 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 443 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
  • 71
    HERITAGE CARPETS (SPARKHILL) LTD - 2023-10-26
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    761 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 6a Bard Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 2 Hickling Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Meadow Vale Garage, Betws Road, Llanrwst, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 226 - Director → ME
  • 75
    icon of address 37 Brantwood Oval, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 357 - Has significant influence or controlOE
  • 76
    icon of address 100 Marsh Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 389 - Right to appoint or remove directorsOE
  • 77
    icon of address 100 Marsh Hill, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,407 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 120 High Street, Digbeth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,484 GBP2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 66 - Director → ME
  • 79
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    721 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 497 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 10 Buckingham Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 63 - Director → ME
  • 82
    icon of address 24 Salisbury View, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 2 Saffron Road Romford London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 15 Modern Court Parade, London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 85
    icon of address 15 Morden Court Parade, London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 86
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -410,097 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 233 - Director → ME
  • 87
    icon of address 79 High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 52 - Director → ME
  • 88
    icon of address 1 Edmund Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,204 GBP2020-01-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Park House 168 Stainforth Road, Newbury Park, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,766 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 90
    icon of address Unit A Denver Industrial Estate, Ferry Lane, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 116 - Director → ME
  • 91
    icon of address Century House 100 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 117 - Director → ME
  • 92
    icon of address Unit 1-6, Pleck Industrial Estate, Pleck Road, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2009-06-10 ~ dissolved
    IIF 217 - Secretary → ME
  • 93
    icon of address 14 Elmfield Park, Gosforth, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 190 - Director → ME
  • 94
    icon of address 400a Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2021-12-31
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Prospect House, Featherstall Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -999 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 472 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Unit 7b Pleck Industrial Estate, Pleck Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,336 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 29 Wheatlands, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,720 GBP2017-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 508 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 590 Regal, Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,256 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 384 - Has significant influence or control as a member of a firmOE
    IIF 384 - Right to appoint or remove directors as a member of a firmOE
    IIF 384 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 384 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 384 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 26 Elmfield Road, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 396 Bromford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 110
    IMI TRADING LIMITED - 2008-03-14
    MR MOBILE ONLINE LIMITED - 2008-01-21
    icon of address 396 Bromford Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 109 - Director → ME
  • 111
    icon of address Akhter House, 163 Castle Boulevard, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,515 GBP2019-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 131a Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,516 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,427 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 14 Oakley Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    7,243 GBP2024-03-31
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 115
    OMNI CURA SUPPORTED ACCOMODATION SERVICE LIMITED - 2023-06-01
    MNI CURA SUPPORTED ACCOMODATION SERVICES LIMITED - 2023-06-01
    icon of address 149 Aubrey Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,516 GBP2024-10-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 55 - Director → ME
  • 116
    icon of address 80 Meldon Terrace, Heaton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 192 - Director → ME
  • 117
    icon of address Buckingham House, 10-12 Buckingham Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,517 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 15 Poolside Close, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 6 Dering Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,302 GBP2020-10-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 326 - Has significant influence or control as a member of a firmOE
    IIF 326 - Has significant influence or control over the trustees of a trustOE
    IIF 326 - Has significant influence or controlOE
  • 120
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 489 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Unit 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 122
    icon of address 4 Regent Avenue, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 80 Meldon Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,053 GBP2024-06-30
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 195 - Director → ME
  • 124
    icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 60 Westwood Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Acorn House, Cattle Market Road, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 75-77 Drake Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    OAKLAND PRIVATE NURSING HOMES LIMITED - 1999-03-02
    ROCHECARE LIMITED - 2012-07-24
    OAKWOOD HOUSE (ROCHDALE) LIMITED - 1989-11-06
    icon of address 75-77 Drake Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,560,167 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 224 - Director → ME
    icon of calendar ~ now
    IIF 215 - Secretary → ME
  • 129
    icon of address 75/77 Drake Street, Rochdale, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,786,880 GBP2024-10-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 79 - Director → ME
    icon of calendar 2012-04-11 ~ now
    IIF 320 - Secretary → ME
  • 130
    icon of address Roche House, 75-77 Drake Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-09-30
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 75/77 Drake Street Roche House, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,751 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 221 - Director → ME
  • 132
    icon of address 75/77 Drake Street, Rochdale
    Active Corporate (4 parents)
    Equity (Company account)
    1,156,621 GBP2024-10-31
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 225 - Director → ME
  • 133
    icon of address 75/77 Drake Street, Rochdale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,419,261 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    ROACHEMONT LIMITED - 1994-10-13
    icon of address 75-77 Drake Street, Rochdale
    Active Corporate (3 parents)
    Equity (Company account)
    2,108,363 GBP2024-10-31
    Officer
    icon of calendar 1994-09-21 ~ now
    IIF 223 - Director → ME
  • 135
    icon of address 509 Bristol Road, Selly Oak, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 4385, 15488419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 13 Romsey Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,746 GBP2024-11-30
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 345 - Has significant influence or control as a member of a firmOE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,915 GBP2021-07-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 344 - Has significant influence or controlOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 488 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Office 10 Chenevare Mews, High Street, Kinver, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 234 - Director → ME
  • 146
    KITCHEN GALLERY LTD - 2019-06-07
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    875,866 GBP2024-06-30
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 232 - Director → ME
  • 148
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,634 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 210 Bedfont Lane, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 2 Cotterills Meadow, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,265 GBP2021-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 144 Church Road, Yardley, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 167-169 Marsh Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,771 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address Unit 1, Pleck Industrial Estate, Pleck Road, Walsall, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,743 GBP2024-09-30
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 361 - Has significant influence or controlOE
  • 154
    icon of address 33 Ringwood Crescent, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 438 - Director → ME
  • 155
    icon of address 396 Bromford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 37 York Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    66,567 GBP2024-03-31
    Officer
    icon of calendar 2008-04-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 112 Avix Business Centre, Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -801 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 10 Buckingham Street, Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    304 GBP2016-02-29
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 64 - Director → ME
  • 159
    SYNERGY ELECTRICAL SERVICES LTD - 2011-01-12
    APEX ELECTRICAL (LONDON) SERVICES LTD - 2010-12-29
    icon of address 35 Beaufort Court, Admirals Way, South Quay Waterside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 182 - Director → ME
  • 160
    icon of address 731 Stockport Road Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 8 Kingsley Avenue, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    146,106 GBP2024-02-29
    Officer
    icon of calendar 1997-10-15 ~ now
    IIF 237 - Director → ME
    icon of calendar 1997-10-15 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 10 Buckingham Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,003 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 395a-395d High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 176 Nuthall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 37 York Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-02-28
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 91 - Director → ME
  • 167
    icon of address York House Office 2026 Green Lane, West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 11 Jenks Loan, Dalkeith, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
  • 169
    MUNCHIE HUT LTD - 2022-07-21
    icon of address 12 High Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,590 GBP2024-08-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 25 Lorne Street, Bradford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 171
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 172
    icon of address Acorn House, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -399 GBP2019-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2017-06-20 ~ dissolved
    IIF 319 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 386 - Has significant influence or controlOE
  • 173
    icon of address 1 Edmund Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 94-96 Gracemount Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 24 Eldwick Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 305 - Director → ME
  • 176
    icon of address 24 Eldwick Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 304 - Director → ME
  • 177
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,239 GBP2024-10-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 162 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 420 - Has significant influence or controlOE
  • 179
    icon of address 24 Eldwick Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 302 - Director → ME
  • 180
    icon of address Sl1 3qt, C/o: Awan & Co Accountants (uk) Ltd The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 181
    BENNYS TRADERS LIMITED - 2022-08-09
    icon of address 177 Clarkson Crescent, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    951 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 183
    TND BROTHERS SECURIRTY LTD - 2012-02-06
    icon of address 471 Wood Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 315 - Secretary → ME
  • 184
    icon of address Roche House, 75-77 Drake Street, Rochdale, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 167 - LLP Designated Member → ME
  • 185
    icon of address 11 Chantrey Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,132,019 GBP2024-08-31
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 41 - Director → ME
    icon of calendar 2007-08-06 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address Grumpy At The Angels, The Angels, Endcott Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 112 - Director → ME
  • 187
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 29 Wheatlands, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,612,951 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 2 Cragside, High Heaton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 191 - Director → ME
  • 190
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 1190a-1194 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 73 - Director → ME
  • 193
    icon of address Acorn House, Cattle Market Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 36 Underwood Avenue, Ash, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 195
    icon of address 36 Underwood Avenue, Ash, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,042 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 74 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 19 Devonshire Road, Devonshire Road Eccles, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2013-11-15 ~ dissolved
    IIF 317 - Secretary → ME
  • 198
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 434a High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 363a Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Weee Recycling Centre, Cattle Market Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 387 - Has significant influence or controlOE
  • 204
    A1 POULTRY & FROZEN FOODS LIMITED - 2010-06-03
    icon of address 126-136 Elliot Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 189 To 191 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,406 GBP2024-04-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address 235 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 184 - Director → ME
  • 207
    icon of address 548 Ley Street, Newbury Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 214 - Secretary → ME
  • 208
    icon of address 168 Stainforth Road Newbury Park, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    316,889 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 235 Cranbrook Rd, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,599 GBP2024-04-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 110 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 154 - Director → ME
  • 211
    icon of address Holmes And Hunters 80 Meldon Terrace, Heaton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-02 ~ dissolved
    IIF 85 - Director → ME
  • 213
    icon of address 29 Wheatlands, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
Ceased 126
  • 1
    STRATTON SERVICES LIMITED - 2019-08-27
    icon of address Kpmg Llp, 1 The Embankment, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2004-07-20
    IIF 161 - Director → ME
  • 2
    icon of address 731 Stockport Road Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2020-09-01
    IIF 5 - Director → ME
  • 3
    icon of address 731 Stockport Road Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2012-09-11 ~ 2020-09-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2020-09-01
    IIF 149 - Ownership of shares – 75% or more OE
  • 4
    icon of address 731 Stockport Road Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-09-01
    IIF 4 - Director → ME
    icon of calendar 2014-12-02 ~ 2017-11-03
    IIF 6 - Director → ME
  • 5
    icon of address 176 Nuthall Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,231 GBP2024-08-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-05-20
    IIF 142 - Director → ME
  • 6
    icon of address Office 9 Chelsea Street, New Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,398 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-05-19
    IIF 141 - Director → ME
  • 7
    AGE UK BRADFORD & DISTRICT - 2024-06-07
    AGE CONCERN BRADFORD & DISTRICT - 2012-03-22
    icon of address 75 Wrose Road, Shipley, Bradford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-10-15 ~ 1999-03-31
    IIF 169 - Director → ME
  • 8
    icon of address 21 Newmarket Street, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-02-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-02-25
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 13 Listerhills Science Park, Bradford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,456 GBP2022-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2020-02-02
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2020-02-02
    IIF 378 - Has significant influence or control OE
  • 10
    icon of address 504 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,791 GBP2018-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-03-11
    IIF 176 - Director → ME
  • 11
    icon of address Chanda Cottage, 3 Woodilee Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -233 GBP2020-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-06-30
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-30
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Ownership of shares – 75% or more OE
  • 12
    icon of address Europa House, Hick Lane, Batley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    188,427 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-01-16
    IIF 19 - Director → ME
  • 13
    icon of address First Floor, 1, Edmund Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,800 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-12-31
    IIF 94 - Director → ME
  • 14
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    547 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 454 - Ownership of shares – 75% or more OE
  • 15
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 453 - Ownership of shares – 75% or more OE
  • 16
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    256 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-03-05
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-03-05
    IIF 494 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 462 - Ownership of shares – 75% or more OE
  • 18
    icon of address 163-165 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2007-07-01
    IIF 178 - Director → ME
  • 19
    icon of address 95 Oldham Road, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2012-01-19
    IIF 166 - LLP Designated Member → ME
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 481 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-07-24
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-07-24
    IIF 479 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-22
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-22
    IIF 480 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-05-02
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-05-02
    IIF 482 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-06-29
    IIF 295 - Director → ME
  • 25
    icon of address 2 Burghley Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2018-02-07
    IIF 134 - Director → ME
  • 26
    icon of address 3 Nethercote Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,252 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2022-06-12
    IIF 95 - Director → ME
  • 27
    icon of address 37 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-19 ~ 2025-01-14
    IIF 92 - Director → ME
    icon of calendar 2020-12-19 ~ 2020-12-19
    IIF 314 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ 2025-01-14
    IIF 368 - Has significant influence or control OE
  • 28
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,301 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ 2023-08-21
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-08-21
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 101 Wakefield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,279 GBP2020-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2019-06-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-30
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 51 Lord Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2010-02-15
    IIF 230 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-05-10
    IIF 299 - Director → ME
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-27
    IIF 281 - Director → ME
  • 33
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 283 - Director → ME
  • 34
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 284 - Director → ME
  • 35
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 282 - Director → ME
  • 36
    icon of address The Angels Endcott Close, Gorton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2012-04-19
    IIF 318 - Secretary → ME
  • 37
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 296 - Director → ME
  • 38
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2025-06-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-06-17
    IIF 399 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Right to appoint or remove directors OE
  • 39
    icon of address 3 Carlton Terrace, Forest Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-14 ~ 2009-05-08
    IIF 218 - Secretary → ME
  • 40
    icon of address 657 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ 2016-05-02
    IIF 87 - Director → ME
  • 41
    icon of address 11 Chantrey Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,705 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-20
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 12 Toller Grove, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,655 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-09-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-12-01
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    231 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 252 - Director → ME
  • 44
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 251 - Director → ME
  • 45
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 253 - Director → ME
  • 46
    icon of address Unit 13 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2023-06-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2023-06-01
    IIF 371 - Ownership of shares – 75% or more OE
  • 47
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 457 - Ownership of shares – 75% or more OE
  • 48
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 456 - Ownership of shares – 75% or more OE
  • 49
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 459 - Ownership of shares – 75% or more OE
  • 50
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-22
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-22
    IIF 458 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 254 - Director → ME
  • 52
    icon of address 80 Meldon Terrace, Heaton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,340 GBP2021-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2021-03-26
    IIF 189 - Director → ME
  • 53
    icon of address Unit 13 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,184 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-09-15
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-09-15
    IIF 377 - Has significant influence or control OE
  • 54
    icon of address Imran Watson Chartered Certified Accountants, Unit 18, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,634 GBP2021-12-31
    Officer
    icon of calendar 2018-01-20 ~ 2019-09-20
    IIF 100 - Director → ME
  • 55
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    721 GBP2018-04-05
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-20
    IIF 294 - Director → ME
  • 56
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 173 - Director → ME
  • 57
    icon of address 52 Blackley New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2011-11-11
    IIF 171 - Director → ME
  • 58
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 503 - Ownership of shares – 75% or more OE
  • 59
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 504 - Ownership of shares – 75% or more OE
  • 60
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 502 - Ownership of shares – 75% or more OE
  • 61
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 505 - Ownership of shares – 75% or more OE
  • 62
    icon of address 144 Ashton Road, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,168 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-06-04
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-06-04
    IIF 414 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 63
    icon of address 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,435 GBP2018-02-28
    Officer
    icon of calendar 2012-02-15 ~ 2013-07-01
    IIF 312 - Secretary → ME
  • 64
    icon of address 68 Woodford Green Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-07-06
    IIF 211 - Secretary → ME
  • 65
    icon of address 4385, 10573377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    58,613 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-31
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2018-01-31
    IIF 445 - Has significant influence or control OE
  • 66
    DELMERCRETE LIMITED - 1984-01-19
    icon of address 8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (10 parents)
    Equity (Company account)
    265,620 GBP2024-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-07-07
    IIF 27 - Director → ME
  • 67
    icon of address Unit 8 Outer Circle Road, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-02-28
    Officer
    icon of calendar 2023-11-24 ~ 2023-12-20
    IIF 28 - Director → ME
  • 68
    MIDLANDS ASSOCIATES LIMITED - 2008-09-02
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    98,324 GBP2020-03-31
    Officer
    icon of calendar 2009-08-03 ~ 2010-02-15
    IIF 228 - Director → ME
  • 69
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 250 - Director → ME
  • 70
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 248 - Director → ME
  • 71
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 285 - Director → ME
  • 72
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 249 - Director → ME
  • 73
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 280 - Director → ME
  • 74
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 273 - Director → ME
  • 75
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 495 - Ownership of shares – 75% or more OE
  • 76
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 287 - Director → ME
  • 77
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 286 - Director → ME
  • 78
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 288 - Director → ME
  • 79
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    393,406 GBP2018-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2013-02-01
    IIF 183 - Director → ME
    icon of calendar 2011-02-03 ~ 2012-01-24
    IIF 316 - Secretary → ME
  • 80
    icon of address 1762-1764 Pershore Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,331 GBP2016-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2017-11-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-05
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address Ahm Business Centre Office No 3, Neville Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    532,141 GBP2024-08-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-05-20
    IIF 21 - Director → ME
  • 82
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,250 GBP2021-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2017-10-01
    IIF 88 - Director → ME
  • 83
    icon of address 12 Dobbies Loan Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-07-01
    IIF 151 - Director → ME
  • 84
    icon of address Akhter House, 163 Castle Boulevard, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,515 GBP2019-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2019-12-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2019-12-01
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-09-26 ~ 2016-09-26
    IIF 428 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    icon of address 177 Wilmslow Rd Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-14
    IIF 210 - Director → ME
  • 86
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-15
    IIF 297 - Director → ME
  • 87
    icon of address Unit 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2012-05-30
    IIF 7 - Director → ME
  • 88
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -249,586 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2022-02-27
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-02-27
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    icon of address 75/77 Drake Street, Rochdale, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,786,880 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    ALPHA MINICABS LTD - 2022-03-21
    icon of address 43c Princes Street, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    IIF 121 - Director → ME
  • 91
    icon of address 780 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,465 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2019-08-07
    IIF 107 - Director → ME
  • 92
    SYNENTIA HUMAN RESOURCES LIMITED - 2003-06-06
    SYNENTIA CONSULTING LTD - 1997-11-18
    icon of address 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-01-01 ~ 2009-04-16
    IIF 114 - Director → ME
  • 93
    KITCHEN GALLERY LTD - 2019-06-07
    icon of address 2402 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    875,866 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,523 GBP2019-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2020-06-03
    IIF 86 - Director → ME
    icon of calendar 2003-09-18 ~ 2020-06-03
    IIF 213 - Secretary → ME
  • 95
    icon of address Listerhills Science Park, 18 Campus Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-09-10
    IIF 98 - Director → ME
  • 96
    ALCAPHONES LIMITED - 2006-02-06
    icon of address Suite 4 Arden House, Wellington Street, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-13 ~ 2007-08-01
    IIF 157 - Director → ME
  • 97
    SYNECTICS (U.K.) LIMITED - 1996-08-07
    icon of address 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1993-11-12 ~ 2009-04-16
    IIF 111 - Director → ME
  • 98
    icon of address 176 Nuthall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ 2023-03-15
    IIF 12 - Director → ME
  • 99
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-10-30
    IIF 168 - LLP Designated Member → ME
  • 100
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2011-04-16
    IIF 158 - Director → ME
  • 101
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 501 - Ownership of shares – 75% or more OE
  • 102
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 455 - Ownership of shares – 75% or more OE
  • 103
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 492 - Ownership of shares – 75% or more OE
  • 104
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 500 - Ownership of shares – 75% or more OE
  • 105
    icon of address Bonded Warehouse Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,315 GBP2023-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 231 - Director → ME
  • 106
    icon of address Grumpy At The Angels, The Angels, Endcott Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2011-01-31
    IIF 113 - Director → ME
  • 107
    icon of address 19 Devonshire Road, Eccles, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,870 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2019-08-01
    IIF 208 - Director → ME
  • 108
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2017-04-05
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-26
    IIF 298 - Director → ME
  • 109
    STARON UK LIMITED - 2013-06-24
    STARONE ENGINEERING LIMITED - 2001-02-13
    icon of address Unit 3 Orde Wingate Way, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    243,725 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2004-01-29
    IIF 118 - Director → ME
  • 110
    icon of address 731 Stockport Rd Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,496 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ 2020-08-01
    IIF 3 - Director → ME
  • 111
    icon of address 39-41 Loughborough Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,078 GBP2015-02-28
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-29
    IIF 126 - Director → ME
  • 112
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-08
    IIF 244 - Director → ME
  • 113
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 510 - Ownership of shares – 75% or more OE
  • 114
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-08-30
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-08-30
    IIF 498 - Ownership of shares – 75% or more OE
  • 115
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 278 - Director → ME
  • 116
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 506 - Ownership of shares – 75% or more OE
  • 117
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 243 - Director → ME
  • 118
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-05
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-05
    IIF 461 - Ownership of shares – 75% or more OE
  • 119
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 499 - Ownership of shares – 75% or more OE
  • 120
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 493 - Ownership of shares – 75% or more OE
  • 121
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 463 - Ownership of shares – 75% or more OE
  • 122
    icon of address 438 Katherine Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,165 GBP2018-06-30
    Officer
    icon of calendar 2002-07-05 ~ 2002-08-16
    IIF 212 - Secretary → ME
  • 123
    icon of address 122 Darnley St, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2013-11-15
    IIF 144 - Director → ME
  • 124
    icon of address 189 To 191 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,406 GBP2024-04-30
    Officer
    icon of calendar 2005-06-16 ~ 2014-01-01
    IIF 179 - Director → ME
  • 125
    icon of address 26 Buckingham Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-18 ~ 2006-05-19
    IIF 164 - Director → ME
  • 126
    icon of address 235 Cranbrook Rd, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,599 GBP2024-04-30
    Officer
    icon of calendar 2005-06-16 ~ 2017-09-01
    IIF 180 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.