logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asghar Ali

    Related profiles found in government register
  • Mr Asghar Ali
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 1
  • Mr Asghar Ali
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 2
  • Mr Asghar Ali
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 3
  • Mr Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 4
  • Mr Asghar Ali
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 5
  • Mr, Asghar Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 6
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 7
  • Mr Asghar Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr. Asghar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 9
  • Mr. Asghar Ali
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 10
  • Mr. Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Asghar Ali
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Asghar Ali
    Pakistani born in February 1986

    Resident in Pakistan

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

      IIF 13
  • Asghar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Ali, Asghar
    Pakistani self employed born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 15
  • Ali, Asghar
    Pakistani pharmacist born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Omer, 18, Saxonbury, Evesham, Evesham, Worcestershire, WR11 1BZ, United Kingdom

      IIF 16
  • Ali, Asghar
    Pakistani director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Ali, Asghar
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Road, Farnworth, Bolton, BL4 0AD, England

      IIF 18
  • Ali, Asghar
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 19
  • Ali, Asghar, Mr,
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 20
  • Ali, Asghar, Mr.
    Pakistani entrepreneur born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 21
  • Ali Asghar
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 22
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 23
  • Ali Asghar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 24
  • Mr Ali Asghar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 25
  • Mr Asghar Ali
    Pakistani born in May 1972

    Resident in England

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

      IIF 26
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in England

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

      IIF 27
  • Mr Asghar Ali
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 28
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 29
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 30 IIF 31 IIF 32
  • Mr Asghar Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Farnham Road, Slough, SL1 4XS, England

      IIF 33
  • Mr Asghar Ali
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 34
  • Mr Asghar Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Ilford Lane, Ilford, IG1 2LD, England

      IIF 35
  • Ali, Asghar
    Pakistani business person born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 36
  • Ali, Asghar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Ali, Asghar
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Ali, Asghar
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 39
  • Ali, Asghar
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 40
  • Ali, Asghar, Mr.
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 41
  • Asghar, Ali
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 42
  • Ali Asghar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 43
  • Ali Asghar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 44
  • Mr Ali Asghar
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 46
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 47
  • Mr Ali Asghar
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 48
  • Mr Ali Asghar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 49
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 50
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 51
  • Ali, Asghar
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Asghar, Ali
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 53
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 54
  • Asghar, Ali
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Asghar, Ali
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 56
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 57
  • Asghar, Ali
    Pakistani consultant born in September 1995

    Resident in Pakistan

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

      IIF 58
  • Asghar, Ali
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 59
  • Asghar, Ali
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 60
  • Asghar Ali
    Pakistani born in January 1984

    Resident in England

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

      IIF 61
  • Mr Ali Asghar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 62
  • Mr Ali Asghar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Mr. Ali Asghar
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 64
  • Asghar, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 65
  • Asghar Ali
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Calderon Road, London, E11 4EU, England

      IIF 66
    • icon of address 42, Calderon Road, London, Greater London, E11 4EU, England

      IIF 67
  • Mr Ali Asghar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 68
  • Asghar, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 69
  • Asghar, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 70
  • Asghar, Ali
    Pakistani business person born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 71
  • Asghar, Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Mr Asghar Ali
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asghar Ali
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Derby Street, Burton-on-trent, DE14 2LA, England

      IIF 76
    • icon of address 110, St. Thomas Road, Derby, DE23 8SW, England

      IIF 77 IIF 78
  • Mr Asghar Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 79
  • Mr Asghar Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, England

      IIF 80
  • Mr Asghar Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Estates, Lower Eccleshill Road, Darwen, Lancashire, BB3 0RP, England

      IIF 81
    • icon of address Unit 1 Apex Estate, Lower Eccleshill Road, Darwen, BB3 0RP, England

      IIF 82
  • Mr Asghar Ali
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 83
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 84 IIF 85 IIF 86
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 90 IIF 91
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, BD8 8LQ, England

      IIF 95
  • Mr Asghar Ali
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 96 IIF 97
  • Mr Asghar Ali
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asghar Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 106
  • Mr Asghar Ali
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 107
  • Mr Asghar Ali
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Washwood Heath Road, Birmingham, West Midlands, B8 2HQ, United Kingdom

      IIF 108
  • Mr Asghar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Star Hill, Birmingham, B15 2LT, England

      IIF 109
  • Mr Asghar Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bath Road, Walsall, WS1 3BS, England

      IIF 110
    • icon of address 73 Bath Road, Walsall, West Midlands, WS1 3BT, England

      IIF 111
  • Mr Asghar Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 112
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 113
  • Mr Asghar Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 114
  • Mr Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 115
  • Mr Asghar Ali
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blandford Court, Ashton-under-lyne, OL6 7GX, England

      IIF 116
    • icon of address 3, 916, Stockport Road, Levenshulme, Manchester, M19 3AB, England

      IIF 117
  • Ali, Asghar
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Asghar, Ali, Mr.
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 119
  • Mr Ali Asghar
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 120
  • Mr Ali Asghar
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Batley, WF17 6NB, England

      IIF 121
  • Mr Ali Asghar
    Pakistani born in January 1984

    Resident in England

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

      IIF 122
  • Mr Ali Asghar
    Pakistani born in August 1984

    Resident in England

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

      IIF 123
  • Mr Ali Asghar
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 124
  • Mr Asgar Ali
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wangey Road, Romford, RM6 4DD, England

      IIF 125
  • Mr Asghar Ali
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 126
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 127
  • Ali, Asghar
    Pakistani director born in May 1972

    Resident in England

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

      IIF 128
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in England

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

      IIF 129
  • Ali, Asghar
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 218 High Street, Hounslow, TW3 1HB

      IIF 130
  • Ali, Asghar
    Pakistani business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 131
  • Ali, Asghar
    Pakistani company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 132
  • Ali, Asghar
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 133
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 134
  • Ali, Asghar
    Pakistani managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 135
  • Ali, Asghar
    Pakistani self employed born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Calderon Road, London, E11 4EU, England

      IIF 136
    • icon of address 42, Calderon Road, London, Greater London, E11 4EU, England

      IIF 137
  • Ali, Asghar
    Pakistani president born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asghar
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 139
  • Ali, Asghar
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Ilford Lane, Ilford, IG1 2LD, England

      IIF 140
  • Asghar, Ali
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 141
  • Asghar, Ali
    Pakistani director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Batley, WF17 6NB, England

      IIF 142
  • Asghar, Ali
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Ali
    Pakistani director born in August 1984

    Resident in England

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

      IIF 145
  • Asghar, Ali
    Pakistani director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 146
  • Asghar Ali
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 147
  • Asghar Ali
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 148
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 149
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 150
  • Mr Ali Asghar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 151
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 152
  • Mr Ali Asghar
    Pakistani born in January 1986

    Resident in England

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

      IIF 153
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 154
  • Mr Ali Asghar
    Pakistani born in November 1986

    Resident in England

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

      IIF 155
  • Mr Ali Asghar
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Purssell Close, Maidenhead, SL6 3XU, England

      IIF 156
  • Mr Ali Asghar
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 157 IIF 158
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 159
  • Mr Asghar Ali
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, BL3 3PY, England

      IIF 160
  • Mr Asghar Ali
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Whitendale Crescent, Blackburn, BB1 1RZ, United Kingdom

      IIF 161
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, United Kingdom

      IIF 162
  • Mr Asghar Ali
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 163
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 164
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF

      IIF 165
    • icon of address 3, Follyburn Place, Livingston, West Lothian, EH54 6BF

      IIF 166
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 167 IIF 168
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 169 IIF 170
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 171
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 172
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 173 IIF 174
  • Mr Asghar Ali
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 175
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 176
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 177
  • Asghar, Ali
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 178
    • icon of address Unit 6, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 179
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 180
  • Asghar, Ali
    Pakistani it manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 181
  • Asghar, Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 182
  • Asghar, Ali
    Pakistani it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 183
  • Asghar, Ali
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 184
  • Asghar, Ali
    Pakistani director born in November 1986

    Resident in England

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

      IIF 185
  • Asghar, Ali
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Purssell Close, Maidenhead, SL6 3XU, England

      IIF 186
  • Asghar, Ali
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 189 IIF 190
  • Asghar, Ali
    Pakistani traffic management born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 191
  • Asghar, Ali
    Pakistani warehouse operative born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 192
  • Ali Asghar
    Pakistani born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, The Barn Owls, Calcot, Reading, RG31 7GF, England

      IIF 193
  • Mr Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 194
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 195
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 196
  • Mr. Ali Asghar
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sherwood Crescent, Reigate, RH2 7QL, England

      IIF 197
  • Asghar, Ali
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 198
  • Asghar, Ali
    Pakistani director born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, The Barn Owls, Calcot, Reading, RG31 7GF, England

      IIF 199
  • Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 200
  • Munira Ali Asghar
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 201
  • Ali, Asghar
    Pakistani company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 202
  • Ali, Asghar
    British investor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, Lancashire, BL3 4QE, United Kingdom

      IIF 203
  • Ali, Asghar
    British solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, BL3 3PY, England

      IIF 204
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, United Kingdom

      IIF 205 IIF 206
  • Ali, Asghar
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, United Kingdom

      IIF 207
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 208
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 209
  • Ali, Asghar
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Derby Street, Burton-on-trent, DE14 2LA, England

      IIF 210
    • icon of address 110, St. Thomas Road, Derby, DE23 8SW, England

      IIF 211 IIF 212
  • Ali, Asghar
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 213
  • Ali, Asghar
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, England

      IIF 214
  • Ali, Asghar
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Estates, Lower Eccleshill Road, Darwen, Darwen, BB3 0RP, England

      IIF 215
  • Ali, Asghar
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asghar
    British marketing born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cecil Avenue, Bradford, West Yorkshire, BD7 3BW, England

      IIF 233 IIF 234
  • Ali, Asghar
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 235
  • Ali, Asghar
    British property management born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 236
  • Ali, Asghar
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 237
  • Ali, Asghar
    Pakistani managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 238
  • Ali Asghar
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Avon Road, Worcester, WR4 9AH, England

      IIF 239
  • Ali Asghar
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 240
  • Mr Ali Asghar
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Soothill, Batley, WF17 6NB, England

      IIF 241
  • Mr Ali Asghar
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 242
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 243
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 244 IIF 245
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 246
  • Mr Ali Asghar
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 247
  • Mr Shiraz Asghar Ali
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Armadale Road, Bolton, BL3 4QE, England

      IIF 248
  • Ali, Asghar
    British director born in August 1953

    Resident in England

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

      IIF 249
    • icon of address 744, Romford Road, London, E12 6BT, England

      IIF 250 IIF 251
    • icon of address 744, Romford Road, London, E12 6BT, United Kingdom

      IIF 252
  • Ali, Asghar
    British property developer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 744, Romford Road, London, E12 6BT, England

      IIF 253
    • icon of address 744, Romford Road, Manor Park, London, E12 6BT, England

      IIF 254
    • icon of address 4, Wangey Road, Romford, RM6 4DD, England

      IIF 255
  • Ali, Asghar
    Pakistani administrator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 256
  • Ali, Asghar
    Pakistani retail born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 257
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 258
  • Ali, Asghar
    British director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 259
    • icon of address 39 Sutherland Way, Livingston, West Lothian, EH54 8HT

      IIF 260
  • Ali, Asghar
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Northampton Business Park, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 261
  • Ali, Asghar
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660, Washwood Heath Road, Ward End, Birmingham, B8 2UX, England

      IIF 262
  • Ali, Asghar
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, EH54 7EW, United Kingdom

      IIF 263
  • Ali, Asghar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Kimber Court, Flat 2 Kimber Court, 219 Long Lane, London, SE1 4PB, England

      IIF 264
  • Ali, Asghar
    British consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bath Road, Walsall, West Midlands, WS1 3BT, England

      IIF 265
  • Ali, Asghar
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bath Road, Walsall, WS1 3BS, England

      IIF 266
  • Ali, Asghar
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 267
  • Ali, Asghar
    British dircetor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 268
  • Ali, Asghar
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 269
  • Ali, Asghar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 270
  • Ali, Asghar
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 271
  • Ali, Asghar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blandford Court, Ashton-under-lyne, OL6 7GX, England

      IIF 272
  • Ali, Asghar
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 916, Stockport Road, Levenshulme, Manchester, M19 3AB, England

      IIF 273
  • Asghar, Ali
    British class 2 driver born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Soothill, Batley, WF17 6NB, England

      IIF 274
  • Asghar, Ali
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 275
  • Asghar, Ali
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 276
  • Asghar, Ali
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 277 IIF 278
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 279
  • Asghar, Ali
    Pakistan it born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 280
  • Asghar, Ali
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 281
  • Asghar, Ali, Mr.
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sherwood Crescent, Reigate, RH2 7QL, England

      IIF 282
  • Mr Ali Asghar
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY

      IIF 283
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB56UQ, United Kingdom

      IIF 284
  • Mr Ali Asghar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Parkside Road, Bradford, BD5 8EP, England

      IIF 285
    • icon of address The Land, Springmill Street, Bradford, BD5 7HF, United Kingdom

      IIF 286
  • Mr Ali Asghar
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 287
    • icon of address 3b, Harrow Market, Slough, SL3 8HJ, England

      IIF 288 IIF 289
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 290
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 291
  • Mr Ali Asghar
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 292
  • Mr Ali Asghar
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Manchester, M8 8RE, England

      IIF 293
    • icon of address 73, Smedley Road, Manchester, M8 0LD, England

      IIF 294
  • Mr Ali Asghar
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Asghar
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 297
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 298
    • icon of address 262, Glossop Road, Sheffield, S10 2HS, England

      IIF 299
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 300
  • Ali, Asghar
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asghar
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 302
  • Ali, Asghar
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 303
  • Asghar, Ali
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 304
  • Asghar, Ali
    British shop manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Norfolk Gardens, Leeds, Yorkshire, LS7 4PP

      IIF 305
  • Asghar, Ali
    Pakistani it born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 306
  • Asghar, Ali
    Pakistani direct born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 307
  • Asghar, Ali
    Pakistani sales director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2 Cowgate Road, Greenford, Middlesex, UB6 8HQ, United Kingdom

      IIF 308
  • Asghar, Ali
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Nursery School & Centre, For Children & Families, Basil Street, Bradford, West Yorkshire, BD5 9HL

      IIF 309
  • Asghar, Ali
    British employed born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 310 IIF 311 IIF 312
    • icon of address The Land, Springmill Street, Bradford, BD5 7HF, United Kingdom

      IIF 313
  • Asghar, Ali
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Ali
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 316
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 317
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 318
  • Asghar, Ali
    Pakistani director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 319
  • Asghar, Ali
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, England

      IIF 320
  • Asghar, Ali
    British business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Smedley Road, Manchester, M8 0LD, England

      IIF 321
  • Asghar, Ali
    British taxi driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Manchester, M8 8RE, England

      IIF 322
  • Asghar, Ali
    British business person born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Cranbury Avenue, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 323
  • Asghar, Ali
    British entrepreneur born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 324
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 325
  • Asghar, Ali
    British entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 326
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 327
    • icon of address 262, Glossop Road, Sheffield, S10 2HS, England

      IIF 328
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 329
  • Asghar, Ali
    British ice cream entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 330 IIF 331
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 332 IIF 333
  • Asghar, Ali
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 334
  • Ali Asghar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 335
  • Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 336
  • Mr Haroon Asghar Ali
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 337
  • Ali, Asghar
    British

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, Lancashire, BL3 4QE, United Kingdom

      IIF 338
  • Ali, Asghar
    British director

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 339
  • Ali, Asghar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 340
  • Ali, Asghar
    British councillor born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Friary Centre, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 341
  • Ali, Asghar
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Whitendale Crescent, Blackburn, BB1 1RZ, United Kingdom

      IIF 342
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, United Kingdom

      IIF 343
  • Ali, Asghar
    British business born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40c, Preston New Road, Blackburn, Lancs, BB2 6AH, England

      IIF 344
  • Ali, Asghar
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 345
    • icon of address 348, Great Horton Road, Bradford, West Yorkshire, BD7 1QJ, United Kingdom

      IIF 346
  • Ali, Asghar
    British manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 347
  • Ali, Asghar
    British property management born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 348 IIF 349
  • Ali, Asghar
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW, Scotland

      IIF 350
  • Ali, Asghar
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, Uk, EH23ES, Scotland

      IIF 351
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 352
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 353
    • icon of address 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 354
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 355 IIF 356 IIF 357
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 358
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 359
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 360
    • icon of address Unit 6, Bankton Centre, Murieston, Livingston, West Lothian, EH54 9DA, United Kingdom

      IIF 361
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 362 IIF 363
  • Ali, Asghar
    British diretcor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 364 IIF 365
  • Ali, Asghar
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Wilmslow Road, Manchester, Lancashire, M14 5TB, England

      IIF 366
  • Ali, Asghar
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF, Scotland

      IIF 367
    • icon of address 38, Westcroft Court, Kirkton, Livingston, EH54 6BF, United Kingdom

      IIF 368
  • Ali, Asghar
    British self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 369
  • Ali, Asghar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 370
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 371
  • Ali, Asghar
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Swindon Close, Ilford, Essex, IG3 8BQ, England

      IIF 372
  • Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 373
  • Mr Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 374
  • Ali, Asghar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 375
  • Ali, Asghar
    Pakistani business executive born in May 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 376
  • Asghar, Ali
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 377
  • Asghar, Ali
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 378
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 379
  • Asghar, Komal
    Canadian director born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 380
  • Mr Ali Asghar
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, London, UB5 5HW, United Kingdom

      IIF 381
  • Mr Ali Asghar
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nuttall Street, Bury, BL9 7EW, United Kingdom

      IIF 382
    • icon of address 9, Bridge Street, Heywood, OL10 1JB, United Kingdom

      IIF 383
  • Mr Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 384
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 385
  • Mr Ali Asghar
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 386
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 387
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 388
  • Mrs. Komal Asghar
    Canadian born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 389
  • Asghar, Ali
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, Northolt, UB5 5HW, England

      IIF 390
  • Asghar, Ali
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 391
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 392
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 393
  • Asghar, Ali
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 394
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 395
  • Asghar, Ali
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 396
  • Asghar, Munira Ali
    Pakistani business women born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 397
  • Mr Ali Asghar
    Pakistani born in April 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 398
  • Asghar, Ali
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nuttall Street, Bury, Lancashire, BL9 7EW, United Kingdom

      IIF 399
    • icon of address 9, Bridge Street, Heywood, Lancashire, OL10 1JB, United Kingdom

      IIF 400
  • Asghar, Ali
    Pakistani agriculture engineer born in April 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 401
  • Ashraf, Shahid
    Pakistani manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 218 Stains Road, Hounslow, London, Middlesex, TW3 3LR, United Kingdom

      IIF 402
  • Ali, Asghar

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 403
    • icon of address 195, St. Helens Road, Bolton, BL3 3PY, England

      IIF 404
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, United Kingdom

      IIF 405 IIF 406
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 407
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 408
  • Ali, Haroon Asghar

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 409
  • Ali, Shiraz Asghar

    Registered addresses and corresponding companies
  • Ali, Shiraz Asghar
    British legal born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 412
  • Ali, Shiraz Asghar
    British legal profession born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Armadale Road, Bolton, BL3 4QE, England

      IIF 413
  • Asghar, Ali, Mr,
    British taxi driver born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Basford Street, Sheffield, S9 5BJ, England

      IIF 414
  • Hassan, Hamad
    Pakistani services born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 218 Stains Road, Hounslow, London, Middlesex, TW3 3LR, United Kingdom

      IIF 415
  • Hassan, Hamad Ul
    Pakistani businessman born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 416
  • Mr Hamad Ul Hassan
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 417
  • Ali, Haroon Asghar
    British property manager born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 418
  • Asghar, Ali

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 419 IIF 420
    • icon of address 23, Cavendish Road, Chesham, Buckinghamshire, HP5 1RW, United Kingdom

      IIF 421
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 422
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 423
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 424
  • Hamad Hassan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Hamad
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Hamad
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 429
  • Hassan, Hamad Ul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Hamad Ul
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 432
  • Mr Hamad Ul Hassan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 433
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, United Kingdom

      IIF 434 IIF 435
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 436
child relation
Offspring entities and appointments
Active 179
  • 1
    icon of address 218 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1b Commercial Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1b Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 425 - Has significant influence or controlOE
  • 5
    icon of address 11 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2018-06-30
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 243 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 243 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lancaster House, 52 Preston New Road, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 78 Soothill Lane, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 9
    icon of address 376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 195 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2012-10-03 ~ dissolved
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Armadale Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,216 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 418 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 409 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 337 - Has significant influence or control as a member of a firmOE
    IIF 337 - Has significant influence or control over the trustees of a trustOE
    IIF 337 - Has significant influence or controlOE
  • 12
    icon of address 195 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 205 - Director → ME
    icon of calendar 2012-10-09 ~ now
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,974 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1a Wilton Street, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 218 Staines Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 436 - Has significant influence or controlOE
  • 16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    42,483 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,267 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 216 - Director → ME
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 229 - Director → ME
  • 19
    AF007 LIMITED - 2012-12-10
    icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    707,307 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,523 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 228 - Director → ME
  • 21
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,261 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 225 - Director → ME
  • 22
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    352,850 GBP2022-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 324 - Director → ME
  • 23
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 688 Washwood Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 29 - Has significant influence or controlOE
  • 26
    icon of address 26 Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 155 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 153 - Has significant influence or control as a member of a firmOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Office 416 361 A Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 33 Dolphin, Road, Northolt, Middelsex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,438 GBP2021-01-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 73 Bath Road, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    370 GBP2021-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Apex Estates, Lower Eccleshill Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,673 GBP2024-12-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 11 Wellington Court Wellington Court, Clare Road, Staines-upon-thames
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 37
    icon of address 93 George Street, Edinburgh, Uk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 351 - Director → ME
  • 38
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,885 GBP2024-11-30
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 198 - Director → ME
  • 39
    icon of address Suite 3818 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 42 Taylor Road, Park Fields, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 3185 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Flat 2 Kimber Court Flat 2 Kimber Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,232 GBP2021-03-31
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6 Manor Plince-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15367632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Office 9164 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 4385, 14481128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Suite #9224, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 369 - Director → ME
  • 52
    icon of address 6 Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 194 Whitendale Crescent, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,363 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 218 218 Stains Road, Hounslow, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 415 - Director → ME
    IIF 402 - Director → ME
  • 55
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,811 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 262 - Director → ME
  • 56
    icon of address 33 Dolphin Road, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2024-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 307 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 57
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 426 - Has significant influence or controlOE
  • 58
    icon of address 35 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 381 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 381 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Right to appoint or remove directors as a member of a firmOE
    IIF 381 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 59
    icon of address 150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 112 - Has significant influence or controlOE
  • 61
    icon of address 64 Inner Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 64 Inner Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,340 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 14123093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1c Follyburn Place, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address The Land, Springmill Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-16 ~ dissolved
    IIF 310 - Director → ME
    icon of calendar 2019-02-16 ~ dissolved
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
  • 66
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2024-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 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
  • 69
    icon of address 73 River View Low Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 6, Albion House, Albion Close, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,110 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 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
  • 71
    icon of address 44 Eden Close 44 Eden Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 4385, 11916619: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 7 Greys Court, Kingsland Grange, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 364 - Director → ME
  • 75
    icon of address 36 Bath Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 3, 916 Stockport Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,346 GBP2024-08-31
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 117 - Has significant influence or controlOE
    IIF 117 - Has significant influence or control over the trustees of a trustOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 78
    icon of address 110 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 79
    icon of address 2 The Barn Owls, Calcot, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 19a Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 194 Whitendale Crescent, Blackburn, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393 GBP2021-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 11 Wellington Court Clare Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 84
    icon of address 161 Parkside Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 12 Sherwood Crescent, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 51 Talma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Victory House Northampton Business Park, 400 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,997 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address 2 Woodside Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 376 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 407 - Secretary → ME
  • 89
    icon of address 218 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 90
    FLAT A 85 VOSS STREET LTD - 2023-11-09
    FLAT1 85 VOSS STREET LTD - 2024-11-04
    icon of address 744 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,598 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 250 - Director → ME
  • 91
    FLAT B 85 VOSS STREET LTD - 2023-11-09
    icon of address 744 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,945 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 252 - Director → ME
  • 92
    icon of address Unit 8 Elderway, Waterside Drive, Langley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 93
    icon of address Unit 1, 527 Green Lane, Goodmayes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,055 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    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
  • 94
    icon of address 5 Blandford Court, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4385, 15415712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 96
    icon of address 182 Squires Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 182-184 High Street North, Office 11727, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 98
    ROOSTERS RANCH HEYWOOD LIMITED - 2024-07-05
    icon of address 9 Bridge Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 99
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 93 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,695 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 350 - Director → ME
  • 103
    icon of address 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 347 - Director → ME
  • 104
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 331 - Director → ME
  • 105
    icon of address 85 Great Portland Street, First Floor London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 106
    BISHOPSCASTLE LTD - 2022-01-14
    icon of address 4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 107
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -377 GBP2024-04-30
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 135 - Director → ME
    icon of calendar 2025-01-06 ~ now
    IIF 408 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 13942148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 38 Westcroft Croft, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,370 GBP2025-03-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 111
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,005 GBP2024-12-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 218 - Director → ME
  • 112
    icon of address 52 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    142,001 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 65 Coomassie Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Unit 6 2 Cowgate Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 308 - Director → ME
  • 115
    icon of address Unit 6, 2 Cowgate Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 90 Rectory Road Grays, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,520 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 115 - Has significant influence or controlOE
  • 117
    icon of address Flat 17 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Monarch Motors, Springmill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 312 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 285 - Has significant influence or controlOE
  • 120
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,522 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 220 - Director → ME
  • 121
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,029 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 221 - Director → ME
  • 122
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,521 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 224 - Director → ME
  • 123
    MYLAHORE CATERING LIMITED - 2016-06-16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -466,240 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 217 - Director → ME
  • 124
    LAHORE GROUP LIMITED - 2018-08-14
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    652,122 GBP2024-12-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,098 GBP2024-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 126
    icon of address 110 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 231 - Director → ME
  • 129
    icon of address 4385, 14316476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 407 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 14481931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 4385, 13192835: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Office, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 4385, 15381142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 135
    icon of address 4385, 13877397: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 42 Calderon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,181 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 19 Burnvale Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 109 Avon Road, Worcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 38 Westcroft Court, Kirkton, Liviingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 368 - Director → ME
  • 141
    icon of address 2 Follyburn Place, Eliburn, Livingston
    Active Corporate (1 parent)
    Equity (Company account)
    7,539 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 357 - Director → ME
  • 143
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,592 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 4385, 15106900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 146
    icon of address 25 Derby Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -529 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Flat 5 213 Church Hill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    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 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 384 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 384 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 384 - Ownership of shares – More than 50% but less than 75%OE
  • 148
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 263 - Director → ME
  • 149
    icon of address 744 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,617 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 14 The Bramblings, Amersham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,804 GBP2023-05-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 29 Wordsworth Road, High Wycombe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,305 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 244 - Ownership of shares – More than 50% but less than 75%OE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 50% but less than 75%OE
  • 152
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Canterbury Nursery School & Centre For Children & Families, Basil Street, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 309 - Director → ME
  • 154
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 401 - Director → ME
    icon of calendar 2022-03-17 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 34 Savoy Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 387 - Has significant influence or control over the trustees of a trustOE
    IIF 387 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 387 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 387 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 387 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 218 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Flat 105 Wickets Tower 2 Wyatt Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 160
    icon of address Apex Estates, Lower Eccleshill Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,521 GBP2024-02-28
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 195 - Ownership of shares – More than 50% but less than 75%OE
  • 162
    icon of address 42 Nuttall Street, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 152 Basford Street, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 414 - Director → ME
  • 164
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    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
  • 165
    icon of address 49 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 366 - Director → ME
  • 166
    icon of address 38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -711 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 200 - Has significant influence or control as a member of a firmOE
    IIF 200 - Right to appoint or remove directors as a member of a firmOE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 200 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
  • 167
    icon of address Flat 4 218 High Street, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 130 - Director → ME
  • 168
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    170,935 GBP2024-11-30
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 170 - Has significant influence or controlOE
  • 170
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    133,805 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 3 Follyburn Place, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,815 GBP2018-03-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 1d Follyburn Place, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 4385, 12299970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 1d Follyburn Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,078 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Office 5761 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 336 - Has significant influence or control as a member of a firmOE
    IIF 336 - Right to appoint or remove directors as a member of a firmOE
    IIF 336 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 336 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 336 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 336 - Ownership of shares – More than 50% but less than 75%OE
  • 179
    icon of address 104a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address 3 Armadale Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,035 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 413 - Director → ME
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 410 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 248 - Has significant influence or control OE
  • 2
    icon of address 195 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2021-02-28
    IIF 204 - Director → ME
    icon of calendar 2015-06-01 ~ 2021-02-28
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-02-28
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 3 Armadale Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,216 GBP2024-11-30
    Officer
    icon of calendar 2008-11-10 ~ 2020-12-17
    IIF 203 - Director → ME
    icon of calendar 2020-12-17 ~ 2022-11-16
    IIF 412 - Director → ME
    icon of calendar 2020-12-17 ~ 2022-11-16
    IIF 411 - Secretary → ME
    icon of calendar 2008-11-10 ~ 2020-12-17
    IIF 338 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-17
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ABDN - MINORITY ETHNIC ENTERPRISE NETWORK C.I.C. - 2010-07-13
    ASIAN BUSINESS DEVELOPMENT NETWORK LTD - 2006-05-10
    icon of address 1st Floor St. Andrews House, St. Andrews Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-01-23
    IIF 234 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-02-02
    IIF 233 - Director → ME
  • 5
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    352,850 GBP2022-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-10
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2023-06-12
    IIF 296 - Has significant influence or control as a member of a firm OE
    IIF 296 - Right to appoint or remove directors as a member of a firm OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 296 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 296 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-09-16 ~ 2016-10-10
    IIF 300 - Ownership of shares – 75% or more OE
  • 6
    icon of address 78 Osprey Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,026 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2017-07-20
    IIF 392 - Director → ME
  • 8
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    463,944 GBP2024-08-31
    Officer
    icon of calendar 2006-11-01 ~ 2021-11-01
    IIF 305 - Director → ME
  • 9
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-08-11
    IIF 267 - Director → ME
  • 10
    icon of address 43 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,360 GBP2021-05-31
    Officer
    icon of calendar 2016-11-02 ~ 2021-10-01
    IIF 325 - Director → ME
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2021-10-01
    IIF 295 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 299 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Land, Springmill Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-06-01
    IIF 313 - Director → ME
  • 12
    CARE FOR ELDERS - 2010-04-14
    BENGALI CARE TRUST - 2010-02-04
    BANGLADESH CARE ORGANISATION UK - 2008-09-04
    icon of address 210b Ripple Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-22 ~ 2018-02-01
    IIF 372 - Director → ME
  • 13
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-08-24
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-08-24
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 2 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-06-13
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-06-13
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Ownership of shares – 75% or more OE
  • 15
    FLAT B 85 VOSS STREET LTD - 2023-11-09
    icon of address 744 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,945 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-03-17
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FLAT C 85 VOSS STREET LTD - 2023-11-09
    icon of address 744 Romford Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,448 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ 2025-03-20
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-03-17
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 744 Romford Road, Manor Park, London, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,180,946 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-11-14
    IIF 255 - Director → ME
    icon of calendar 2020-06-11 ~ 2025-02-03
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-11-14
    IIF 98 - Right to appoint or remove directors OE
    icon of calendar 2018-03-07 ~ 2018-07-14
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-11 ~ 2025-02-27
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 18
    icon of address 744 Romford Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,019 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2025-07-11
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 19
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-10-31
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-10-31
    IIF 159 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-11-10
    IIF 192 - Director → ME
  • 21
    icon of address 8 Redcastle Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,934 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2018-05-02
    IIF 365 - Director → ME
  • 22
    icon of address 90 Eden Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 21 Hyde Park Road, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-10-09 ~ 2024-02-07
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-02-07
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 24
    icon of address 4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2020-05-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 14 Broadmead Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-05-18
    IIF 280 - Director → ME
    icon of calendar 2012-03-18 ~ 2012-05-14
    IIF 181 - Director → ME
    icon of calendar 2010-01-25 ~ 2010-02-03
    IIF 306 - Director → ME
  • 26
    icon of address 29 Purssell Close, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-01
    IIF 188 - Director → ME
  • 27
    icon of address 29 Purssell Close, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-10-01
    IIF 187 - Director → ME
  • 28
    icon of address 29 Purssell Close, Maidenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-10-04
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-10-04
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 374 New North Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    215,498 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2022-10-07
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-10-06
    IIF 125 - Has significant influence or control OE
  • 30
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 92 - Has significant influence or control as a member of a firm OE
    IIF 92 - Has significant influence or control over the trustees of a trust OE
    IIF 92 - Has significant influence or control OE
  • 31
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-05-01
    IIF 346 - Director → ME
  • 32
    HSK SOLICITORS LLP - 2023-01-11
    icon of address Griffins, Griffins Tavistock House South, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,216 GBP2022-11-30
    Officer
    icon of calendar 2006-12-19 ~ 2013-06-18
    IIF 301 - LLP Designated Member → ME
  • 33
    icon of address 169 Windermere Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-03
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-10-03
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 34
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,522 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-02
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Has significant influence or control OE
  • 35
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    262,029 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 148 - Has significant influence or control as a member of a firm OE
    IIF 148 - Has significant influence or control OE
  • 36
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Has significant influence or control OE
  • 37
    icon of address 203 Mannigham Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-31
    IIF 311 - Director → ME
  • 38
    icon of address 41 Hospital Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 257 - Director → ME
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 403 - Secretary → ME
  • 39
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    720 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-06-10
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 40
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,203 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address First Floor West, 113-116 Bute Street, Cardiff
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    281,831 GBP2017-03-31
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-21
    IIF 341 - Director → ME
  • 42
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,618 GBP2016-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2016-01-12
    IIF 326 - Director → ME
  • 43
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    4,233 GBP2024-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2014-06-09
    IIF 348 - Director → ME
  • 44
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2020-02-27
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-11
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,767 GBP2024-03-31
    Officer
    icon of calendar 2005-05-25 ~ 2018-08-01
    IIF 345 - Director → ME
    icon of calendar 2018-08-02 ~ 2022-09-07
    IIF 219 - Director → ME
    icon of calendar 2005-05-25 ~ 2008-03-18
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-07
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Lindsay House, 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2023-05-10
    IIF 236 - Director → ME
  • 47
    icon of address 117 Crosland Road, Oakes, Huddersfield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    21,140 GBP2017-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2018-08-24
    IIF 320 - Director → ME
  • 48
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-02-18
    IIF 333 - Director → ME
  • 49
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,579 GBP2017-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2015-09-18
    IIF 330 - Director → ME
  • 50
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-20
    IIF 421 - Secretary → ME
  • 51
    icon of address 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2019-02-18
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-02-18
    IIF 297 - Ownership of shares – 75% or more OE
  • 52
    icon of address 2 Craigend View, Cumbernauld, North Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,634 GBP2015-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2012-10-28
    IIF 361 - Director → ME
  • 53
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-01-20
    IIF 21 - Director → ME
  • 54
    icon of address 4385, 14531873 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 55
    icon of address 87 Cotterills Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 56
    TRAVEL ON CONSULTANTS LIMITED - 2024-08-05
    icon of address 35 Usher Avenue, Sherburn Village, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 58 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 422 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-10-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address 148 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2024-05-31
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-27
    IIF 323 - Director → ME
  • 58
    icon of address Unit 6 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2016-01-04
    IIF 179 - Director → ME
  • 59
    icon of address 3 Follyburn Place, Eliburn, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-01
    IIF 340 - Secretary → ME
  • 60
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-12
    IIF 360 - Director → ME
  • 61
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-17
    IIF 213 - 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.