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

Rafiq, Mohammed

    Related profiles found in government register
  • Rafiq, Mohammed
    British businessman born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52 Hollybush Road, Cyncoed, Cardiff, CF23 6TA

      IIF 1
  • Rafiq, Mohammed
    British company director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 2
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 3
  • Rafiq, Mohammed
    British entrepreneur born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Hollybush Road, Cardiff, CF23 6TA, Wales

      IIF 4 IIF 5
  • Rafiq, Mohammed
    British self employed born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52 Hollybush Road, Cyncoed, Cardiff, CF23 6TA

      IIF 6
  • Rafiq, Mohammed
    British shop keeper born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28-30 City Rd, Roath, Cardiff, Cardiff, CF24 3DL, Wales

      IIF 7
  • Rafiq, Mohammed
    British barrister born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lakeland Crescent, Leeds, LS17 7PS, United Kingdom

      IIF 8
  • Rafiq, Mohammed
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lakeland Crescent, Leeds, LS17 7PS, England

      IIF 9
  • Rafiq, Mohammed
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291 Roundhay Road, Leeds, LS8 4HS

      IIF 10
    • icon of address 5 Lakeland Crescent, Leeds, LS17 7PS, United Kingdom

      IIF 11
  • Rafiq, Mohammed
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2a Warwick House, Green Lane, Featherstone, Pontefract, WF7 6EH, England

      IIF 12
  • Rafiq, Mohammed
    British solicitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 6EH, England

      IIF 13
  • Rafiq, Mohammed
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Wellington Road, Coppice, Oldham, OL8 1RR, England

      IIF 14
    • icon of address 84, Wellington Road, Oldham, OL8 1RR, United Kingdom

      IIF 15 IIF 16
    • icon of address Crompton House, Franklin Street, Oldham, OL1 2DP, England

      IIF 17
  • Rafiq, Mohammed
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Wellington Road, Oldham, Lancashire, OL8 1RR

      IIF 18 IIF 19
    • icon of address 84, Wellington Road, Oldham, OL8 1RR, United Kingdom

      IIF 20
  • Rafiq, Mohammed
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Pleck Road, Walsall, WS2 9EX, England

      IIF 21
  • Rafiq, Mohammed
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331a, Southhampton Rd, Titchfield, Fareham, PO14 4AY, United Kingdom

      IIF 22
  • Rafiq, Mohammed
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 23
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 24
    • icon of address 30, Anmore Road, Denmead, Hampshire, PO7 6NP, United Kingdom

      IIF 25
  • Rafiq, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 52 Hollybush Road, Cyncoed, Cardiff, CF23 6TA

      IIF 26
    • icon of address 5 Lakeland Crescent, Alwoodley, Leeds, LS17 7PS

      IIF 27
  • Rafiq, Mohammed
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Holly Road, Handsworth, Birmingham, West Midlands, B20 2BU

      IIF 28
  • Mr Mohammed Rafiq
    British born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28-30 City Rd, Roath, Cardiff, Cardiff, CF24 3DL, Wales

      IIF 29
    • icon of address 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 30
    • icon of address 52, Hollybush Road, Cardiff, CF23 6TA, Wales

      IIF 31
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 32
    • icon of address 28-30 City Road, Cardiff, South Glamorgan, CF24 3DL

      IIF 33
  • Rafiq, Mohammed
    Indian manager born in February 1981

    Resident in Qatar

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

      IIF 34
  • Rafiq, Mohammed
    British civil engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 35
    • icon of address 4, Lucas Road, High Wycombe, Bucks, HP13 6QE

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Rafiq, Mohammed
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycomb, HP13 6QE, United Kingdom

      IIF 38
  • Rafiq, Mohammed
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Rd, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 39
    • icon of address 47 The Crescent, High Wycombe, Buckinghamshire, HP13 6JP

      IIF 40
    • icon of address 2 Exchange Tower, 1-2 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 41
  • Rafiq, Mohammed
    British structurel engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 42
  • Rafiq, Mohammed
    Pakistani director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit B3/2/7, 15 Edison Street, Glasgow, G52 4JW, Scotland

      IIF 43
  • Rafiq, Mohammed
    British businessman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 44
  • Rafiq, Mohammed
    British co director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Minstead Road, Birmingham, West Midlands, B24 8PT

      IIF 45
  • Rafiq, Mohammed
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 46
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 47
  • Rafiq, Mohammed
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 48
  • Rafiq, Mohammed
    British it born in October 1975

    Resident in United Kingdom

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

      IIF 49
  • Rafiq, Mohammed
    British general manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155a, Lozells Road, Lozells, Birmingham, West Midlands, B19 2TP, United Kingdom

      IIF 50
    • icon of address 30, Roland Road, Lozells, Birmingham, West Midlands, B19 1RS, United Kingdom

      IIF 51
  • Rafiq, Mohammed
    British housing and support born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 52
  • Rafiq, Mohammed
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Roland Road, Birmingham, B19 1RS, England

      IIF 53
  • Rafiq, Mohammed
    British social care born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wyndcliff Road, Birmingham, B9 5BD

      IIF 54
  • Rafiq, Mohammed Shafiq
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Stainecross Avenue, Huddersfield, HD4 5HZ, England

      IIF 55 IIF 56
    • icon of address 29, Stainecross Avenue, Huddersfield, HD4 5HZ, United Kingdom

      IIF 57
  • Rafiq, Mohammed Shafiq
    British furniture restorer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Forest Road, Huddersfield, HD5 8EU, England

      IIF 58
  • Rafiq, Mohammed Shafiq
    British car dealer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Darley Cottages, Oulton Park, Oulton, Tarporley, CW6 9BL, England

      IIF 59
  • Rafiq, Mohammed Shafiq
    British director born in October 1975

    Resident in England

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

      IIF 60
  • Rafiq, Mohammed

    Registered addresses and corresponding companies
    • icon of address Unit B3/2/7, 15 Edison Street, Glasgow, G52 4JW, Scotland

      IIF 61
  • Mr Mohammed Rafiq
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lakeland Crescent, Leeds, LS17 7PS, England

      IIF 62
    • icon of address 5, Lakeland Crescent, Leeds, LS17 7PS, United Kingdom

      IIF 63 IIF 64
    • icon of address Unit2a Warwick House, Green Lane, Featherstone, Pontefract, WF7 6EH, England

      IIF 65
  • Mr Mohammed Rafiq
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton House, Franklin Street, Oldham, OL1 2DP

      IIF 66
    • icon of address Crompton House, Franklin Street, Oldham, OL1 2DP

      IIF 67
  • Mr Mohammed Rafiq
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Pleck Road, Walsall, WS2 9EX, England

      IIF 68
  • Mr Mohammed Rafiq
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 69
    • icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 70
    • icon of address 30, Anmore Road, Denmead, Hampshire, PO7 6NP, United Kingdom

      IIF 71
    • icon of address 331a, Southhampton Rd, Titchfield, Fareham, PO14 4AY, United Kingdom

      IIF 72
  • Rafiq, Lateef Mohammed

    Registered addresses and corresponding companies
    • icon of address 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 73
    • icon of address 52, Hollybush Road, Cyncoed, Cardiff, Cardiff, CF23 6TA, Wales

      IIF 74
  • Rafiq, Lateef Mohammed
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 75
    • icon of address 52, Hollybush Road, Cyncoed, Cardiff, Cardiff, CF23 6TA, Wales

      IIF 76
  • Rafiq, Lateef Mohammed
    British retail born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Hollybush Road, Cardiff, South Glamorgan, CF23 6TA

      IIF 77
  • Mr Rafiq Mohammed
    British born in March 1977

    Resident in United Kingdom

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

      IIF 78
  • Mr Mohammed Rafiq
    Indian born in February 1981

    Resident in Qatar

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

      IIF 79
  • Mr Mohammed Rafiq
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lucas Road, High Wycomb, HP13 6QE, United Kingdom

      IIF 80
    • icon of address 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE

      IIF 81 IIF 82
    • icon of address 4, Lucas Road, High Wycombe, Bucks, HP13 6QE

      IIF 83 IIF 84
    • icon of address 4, Lucas Road, High Wycombe, HP13 6QE, England

      IIF 85
  • Mr Mohameed Rafiq
    Pakistani born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit B3/2/7, 15 Edison Street, Glasgow, G52 4JW, Scotland

      IIF 86
  • Mr Mohammed Rafiq
    British born in January 1963

    Resident in United Kingdom

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

      IIF 87 IIF 88
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 89
  • Mr Mohammed Rafiq
    British born in October 1975

    Resident in United Kingdom

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

      IIF 90
  • Mr Mohammed Rafiq
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155a, Lozells Road, Lozells, Birmingham, West Midlands, B19 2TP, United Kingdom

      IIF 91
    • icon of address 30, Roland Road, Birmingham, B19 1RS, England

      IIF 92
    • icon of address 30, Roland Road, Lozells, Birmingham, West Midlands, B19 1RS, United Kingdom

      IIF 93
  • Mr Mohammed Shafiq Rafiq
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Staincross Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD4 5HZ

      IIF 94 IIF 95
    • icon of address 29, Stainecross Avenue, Huddersfield, HD4 5HZ, England

      IIF 96 IIF 97
  • Mr Mohammed Shafiq Rafiq
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Darley Cottages, Oulton Park, Oulton, Tarporley, CW6 9BL, England

      IIF 98
  • Mohammed, Rafiq
    British company director born in March 1977

    Resident in United Kingdom

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

      IIF 99
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 29 Stainecross Avenue, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Crompton House, Franklin Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,665 GBP2016-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crompton House, Franklin Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,051 GBP2024-11-30
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 331a Southhampton Rd, Titchfield, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,262 GBP2021-09-29
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Broadway House, Broadway, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address 57 Forest Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit2a Warwick House Green Lane, Featherstone, Pontefract, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 11
    SHORT TERMS LTD - 2019-09-05
    icon of address Wf7 6eh, 2a Warwick House, Green Lane, Featherstone, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2021-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Broadway House 9-10 Upper Clifton Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 28-30 City Road, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    104,852 GBP2024-07-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-07-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Lucas Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,332 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 29 Stainecross Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address 16 Minstead Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,981 GBP2024-04-30
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit B3/2/7 15 Edison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-02-21 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 28-30 City Road, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,278 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Broadway House, Broadway, Cardiff, Glam
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 4 Lucas Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,581 GBP2024-11-30
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Lucas Road, High Wycombe, Bucks
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    396,427 GBP2024-10-31
    Officer
    icon of calendar 1999-10-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 22
    icon of address 4 Lucas Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    128,998 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 23
    icon of address 59 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,657 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 28-30 City Rd Roath, Cardiff, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,404,655 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3 Ducie Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    84 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 29
    icon of address 207 Pleck Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    QUALITY ENGINES NORTH WEST LIMITED - 2014-04-29
    icon of address Crompton House, Franklin Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address Warwick House Green Lane, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 32
    icon of address 4 Lucas Road, High Wycomb, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 29 Stainecross Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Compton House, Franklin Street, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,190 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    DRIVE THRU CAR WASH LIMITED - 2025-06-13
    icon of address 217 Wolverhampton Road, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    201,504 GBP2024-02-28
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 28 - Director → ME
  • 36
    icon of address 291 Roundhay Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-02-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 37
    icon of address 5 Lakeland Crescent, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 5 Lakeland Crescent, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,798 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 41
    icon of address 30 Roland Road, Lozells, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1 Darley Cottages Oulton Park, Oulton, Tarporley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 43
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    BOOTH HILL AUTOS LIMITED - 2014-04-09
    icon of address Unit 15 Second Floor Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-21
    IIF 14 - Director → ME
  • 2
    icon of address 57 Forest Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2023-09-30
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2013-06-01
    IIF 47 - Director → ME
  • 4
    icon of address 35 Wyndcliff Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2023-05-24
    IIF 54 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2020-04-30
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-04-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 28-30 City Road, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,278 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-06-25
    IIF 75 - Director → ME
    icon of calendar 2023-05-26 ~ 2025-06-25
    IIF 73 - Secretary → ME
  • 7
    icon of address Broadway House, Broadway, Cardiff, Glam
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2011-01-01
    IIF 77 - Director → ME
  • 8
    icon of address 2 Exchange Tower, 1-2 Harbour Exchange Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    225,565 GBP2022-05-31
    Officer
    icon of calendar 2019-03-13 ~ 2025-02-10
    IIF 41 - Director → ME
  • 9
    icon of address 24-26 Bottom O'th Moor, Off Huddersfield Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-18 ~ 2007-11-14
    IIF 18 - Director → ME
  • 10
    M R ENGINEERING LTD - 2014-02-25
    icon of address 43 Berkeley Square London, 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2014-04-30
    IIF 35 - Director → ME
  • 11
    icon of address 155a Lozells Road, Lozells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    328,845 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2024-02-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2024-02-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ 2022-07-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-07-12
    IIF 71 - Has significant influence or control OE
  • 13
    icon of address Compton House, Franklin Street, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,190 GBP2017-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2016-04-20
    IIF 19 - Director → ME
  • 14
    icon of address 29 Wynford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,136 GBP2024-03-31
    Officer
    icon of calendar 2024-06-03 ~ 2024-07-12
    IIF 53 - Director → ME
  • 15
    icon of address 2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,076 GBP2016-09-30
    Officer
    icon of calendar 2013-06-01 ~ 2017-11-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 84 Celyn Avenue, Lakeside, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    513 GBP2018-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2017-03-16
    IIF 6 - 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.