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 Tariq Mehmood

    Related profiles found in government register
  • Mr Tariq Mehmood
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 1 IIF 2
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • 1 St Floor, 68 Leeds Road, Nelson, BB9 9TD, England

      IIF 4
    • 57, Scotland Road, Nelson, BB9 7UY, England

      IIF 5
    • 68 Leeds Road, Nelson, BB9 9TD

      IIF 6 IIF 7
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 8 IIF 9 IIF 10
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 11 IIF 12
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD

      IIF 13
  • Mr Tariq Mehmood
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tarnside Close, Rochdale, OL16 2QD, United Kingdom

      IIF 14
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 15
    • 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 16
  • Mr Tariq Mehmood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 17
    • 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 18
    • 164, High Street, Gillingham, Kent, ME7 1AJ

      IIF 19
    • 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 20
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 21
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 22
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 23
  • Mr Tariq Mehmood
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, St. Pauls Avenue, Slough, SL2 5ES, United Kingdom

      IIF 24
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hurstbourne Gardens, Barking, IG11 9UT, United Kingdom

      IIF 25
  • Mr Tariq Mahmood
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 26
  • Dr Tariq Mahmood
    Indian born in August 1971

    Resident in United Kingdom

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

      IIF 27
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 28
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 30
  • Mr Tariq Mehmood
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 31
  • Mr Tariq Mehmmod
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 32
  • Tariq Mehmood
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 33
  • Mr Tariq Mehmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 34 IIF 35
    • 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 36 IIF 37
    • 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 38
    • 5, Keir Street, Glasgow, G41 2NP, Scotland

      IIF 39
  • Mehmood, Tariq
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 40
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
    • 57, Scotland Road, Nelson, BB9 7UY, England

      IIF 42
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 43
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 44
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD, England

      IIF 45
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD, United Kingdom

      IIF 46
  • Mehmood, Tariq
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Bradford Road, Riddlesden, Keighley, BD21 4HH, England

      IIF 52
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 53
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Newcross Shopping Centre, Lamb Street, Hamilton, ML3 7BB

      IIF 54
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 55
  • Mr Tariq Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 56
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 57
    • Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 58
  • Mr Tariq Mahmood
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 59 IIF 60
  • Mr Tariq Mehmood
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 61
  • Mahmood, Tariq
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 62
  • Mahmood, Tariq
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 63
  • Mahmood, Tariq
    British office manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 64
  • Mahmood, Tariq
    British sports course attendant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Branksome Crescent, Bradford, West Yorkshire, BD9 5LD

      IIF 65
  • Mahmood, Tariq Talat
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 420, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 66
  • Mahmood, Tariq Talat
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 67
  • Mahmood, Tariq Talat
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Morrab Gardens, Seven Kings, Essex, IG3 9HL, United Kingdom

      IIF 68
  • Mehmood, Tariq
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tarnside Close, Rochdale, Lancashire, OL16 2QD, United Kingdom

      IIF 69
  • Mahmood, Tariq
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Beaconsfield Rd, London, E10 5RD, United Kingdom

      IIF 70
  • Mahmood, Tariq
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 71
  • Mahmood, Tariq
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 72
  • Mehmood, Tariq
    British business consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 73
  • Mehmood, Tariq
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 74
  • Mehmood, Tariq
    British chef born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 75
  • Mehmood, Tariq
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 76
  • Mehmood, Tariq
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, High Street, Gillingham, Kent, ME7 1AJ, England

      IIF 77
  • Mr Mehmood Tariq
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Braemar Gardens, Bolton, BL3 4TU, England

      IIF 78
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 79
  • Mr Tariq Mahmood
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 80
  • Mr Tariq Mehmood
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 81
  • Mr Tariq Mehmood
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, West Canal Bank, Near Suparco Office, Opposite To Pucit Lahore, Pakistan

      IIF 82
  • Mr Tariq Mehmood
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 191, Block D, Bahria Town, Pakistan

      IIF 83
  • Tariq Mehmood
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 84
  • Mr Tariq Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 85
  • Mr Tariq Mahmood
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 86
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 87
  • Mr Tariq Mahmood
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Mr Tariq Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 89
  • Mr Tariq Mehmood
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 90
  • Mr Tariq Mehmood
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 91
  • Mr Tariq Mehmood
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 92
  • Mr Tariq Mahmood
    Pakistani born in May 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 117, North Road, Southall, Middlesex, UB1 2JR, United Kingdom

      IIF 93
  • Mr Tariq Mahmood
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 94
  • Mr Tariq Mahmood
    Pakistani born in June 1967

    Resident in Pakistan

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

      IIF 95
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 96
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Rd, London, EC1V 2NX, United Kingdom

      IIF 97
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 98
  • Tariq Mehmood
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 99
  • Tariq Mehmood
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 100
  • Tariq Mahmood
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bushey Fields Road, Dudley, DY1 2LP, England

      IIF 101
  • Tariq Mehmood
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 102
  • Mahmood, Tariq
    Pakistani director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hurstbourne Gardens, Barking, Essex, IG11 9UT, United Kingdom

      IIF 103
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4z-a14, Chenab Market, Madina Town, Faisalabad, Pakistan

      IIF 104
  • Mehmood, Tariq
    Pakistani social worker born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 105
  • Mehmood, Tariq
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, St. Pauls Avenue, Slough, SL2 5ES, United Kingdom

      IIF 106
  • Tariq Mahmood
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 107
  • Tariq Mahmood
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Mahmood, Tariq
    Pakistani director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Grangethorpe Drive, Manchester, M19 2NE, United Kingdom

      IIF 109
  • Mahmood, Tariq
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Mahmood, Tariq
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 111
  • Mahmood, Tariq, Dr
    Indian company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, The Paddocks, Llanyravon, Cwmbran, Torfaen, NP44 8JD, Wales

      IIF 112
  • Chaudhrey, Tariq Mahmood
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46 Borderside, Slough, SL2 5QS, England

      IIF 113
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 114
  • Chaudhrey, Tariq Mahmood
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Aero House, 611 Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 115
  • Mehmmod, Tariq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 116
  • Mehmood, Tariq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 117
    • 1, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 118
  • Mr Tariq Mahmood Chaudhrey
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46 Borderside, Slough, SL2 5QS, England

      IIF 119
  • Mehmood, Tariq
    British self-employed born in October 1957

    Resident in Britain

    Registered addresses and corresponding companies
    • 5, Keir Street, Glasgow, G412NP, United Kingdom

      IIF 120
  • Mr Tariq Mahmood Chaudhrey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 121
  • Tariq, Mehmood
    Belgian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Braemar Gardens, Bolton, BL3 4TU, England

      IIF 122
  • Mehmood, Tariq
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 123
    • 1, Maxwell Drive, Pollokshields, Glasgow, G41 5DR, United Kingdom

      IIF 124
  • Mehmood, Tariq
    British chef born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 125
    • 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 126
    • 11, West Main St, Uphall, EH52 5DN, Scotland

      IIF 127
  • Mehmood, Tariq
    British general manager born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 128
  • Mehmood, Tariq
    British manager born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Hickman Terrace, Govenhill, Glasgow, G42 7HE, Scotland

      IIF 129
  • Mehmood, Tariq
    British restauranteur born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Keir Street, Pollokshields, Glasgow, G41 2NP

      IIF 130
  • Mahmood, Tariq
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 131
  • Mahmood, Tariq
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brooklyn Avenue, Manchester, M16 0BY, United Kingdom

      IIF 132
  • Mahmood, Tariq
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Windermere Court, Lonsdale Road, London, SW13 9AR, England

      IIF 133
  • Mahmood, Tariq
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 117, Claredon Road, Whalley Range, Manchester, Lancashire, M16 8JB, England

      IIF 134
  • Mahmood, Tariq
    British sales director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brooklyn Avenue, Whalley Range, Manchester, Lancashire, M16 0BY

      IIF 135
  • Mahmood, Tariq
    British travel and money exchange born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 136
  • Mahmood, Tariq
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 137
  • Mahmood, Tariq
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clarendon Road, Manchester, M16 8JD, England

      IIF 138
  • Mahmood, Tariq
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 139
  • Mahmood, Tariq
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 140
  • Mahmood, Tariq
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British automotive technical detailer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11b, Duckworth Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7HT, United Kingdom

      IIF 144
  • Mahmood, Tariq
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit G3, Shaw Road, Dudley, DY2 8QX, England

      IIF 145
  • Mehmood, Tariq
    Pakistani company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 146
  • Mehmood, Tariq
    British director born in January 1972

    Registered addresses and corresponding companies
    • 22 Wesley Close, Rochdale, OL12 9RW

      IIF 147
  • Mehmood, Tariq
    Pakistani sales person born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 148
  • Mahmood, Tariq
    Pakistani it consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 149
  • Mahmood, Tariq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 150
  • Mahmood, Tariq
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 151
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71, Marshall Drive, Hayes, UB4 0SN, England

      IIF 152
  • Mehmood, Tariq
    Pakistani manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street Gillingham, Kent, Kent, ME7 1AJ

      IIF 153
  • Mehmood, Tariq
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 154
  • Mehmood, Tariq
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 155
  • Mahmood, Tariq
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, 13 Km Wazirabad Road, Sialkot, 52000, Pakistan

      IIF 156
  • Mahmood, Tariq
    Pakistani business person born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 157
  • Mahmood, Tariq
    Pakistani manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 158
  • Mahmood, Tariq
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 159
  • Mahmood, Tariq
    Pakistani company director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 160
  • Mahmood, Tariq
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, West Canal Bank, Near Suparco Office, Opposite To Pucit, Lahore, Punjab, 54000, Pakistan

      IIF 161
  • Mahmood, Tariq
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 162
  • Mahmood, Tariq
    Pakistani director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Mahmood, Tariq
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 164
  • Mahmood, Tariq
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 165
  • Mehmood, Tariq
    Pakistani government servant born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 166
  • Mehmood, Tariq
    Pakistani operations manager born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 167
  • Mehmood, Tariq
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 170
  • Mahmood, Tariq
    British estate agent

    Registered addresses and corresponding companies
    • 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 171
  • Mahmood, Tariq
    Pakistani owner born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 172
  • Mahmood, Tariq
    Pakistani consultant born in June 1967

    Resident in Pakistan

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

      IIF 173
  • Mahmood, Tariq
    Pakistani vice president marketing born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Ermington Crescent, Birmingham, B36 8AP, England

      IIF 174
  • Mahmood, Tariq
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 175
  • Mahmood, Tariq
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Rd, London, EC1V 2NX, United Kingdom

      IIF 176
  • Mahmood, Tariq
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 177
  • Mehmood, Tariq
    born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Keir Street, Glasgow, G41 2NP

      IIF 178
  • Mehmood, Tariq
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 179
  • Mehmood, Tariq
    Pakistani director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 180
  • Mehmood, Tariq
    Pakistani business executive born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 181
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15548258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, FY6 0AH, England

      IIF 183
  • Mahmood, Tariq, Dr
    Indian born in August 1971

    Resident in Wales

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

      IIF 184
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 185
  • Mehmood, Tariq

    Registered addresses and corresponding companies
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 186
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 187
child relation
Offspring entities and appointments
Active 82
  • 1
    68 Leeds Road, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,813 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 135 - Director → ME
  • 3
    111 Clarendon Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Unit 57 E40 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 5
    14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    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
    2021-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    2021-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    145 Victoria Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,991 GBP2018-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    Office 3841 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    8-9 New Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 80 - Has significant influence or controlOE
  • 9
    20 Cannock Mill Rise, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 10
    191 High Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,619 GBP2024-06-30
    Officer
    2020-06-24 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    West End Approach, Bruntcliffe Road, Morley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-09-30
    Officer
    2015-09-03 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    1 Colne Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,517 GBP2025-02-28
    Officer
    2025-07-18 ~ now
    IIF 118 - Director → ME
  • 13
    76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-11 ~ dissolved
    IIF 66 - Director → ME
  • 14
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-10-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 15
    Flat 74v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15548258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 182 - Director → ME
  • 17
    TOUR &TRAVELS LIMITED - 2025-06-30
    68 Leeds Road, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2021-11-30
    Officer
    2020-12-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-04 ~ dissolved
    IIF 138 - Director → ME
  • 20
    4385, 11574548 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2023-09-30
    Officer
    2024-09-17 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 21
    Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    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
  • 22
    11 West Main Street, Uphall, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    2018-09-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    4 Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-03-04 ~ 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
  • 24
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 25
    53 Ermington Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 174 - Director → ME
  • 26
    14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2024-10-31
    Officer
    2024-05-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,272 GBP2020-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    44 Morrab Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    Baylis House, Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 30
    3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 31
    4385, 14701056 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    Grnd Flr Flat Front, 244 Mitcharn Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 33
    900 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 34
    164 High Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,307 GBP2017-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 35
    Unit 30 Calder Wharf Mills, Huddersfield Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,808 GBP2024-03-31
    Officer
    2019-03-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    4385, 11705515: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 37
    DAILY DELI LIMITED - 2023-09-18
    3 Albert Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,724 GBP2023-07-31
    Officer
    2022-07-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 38
    BLOCK THREEE HOLDINGS LTD - 2024-03-19
    MVB SOLUTIONS LIMITED - 2023-12-07
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,386,562 GBP2024-01-31
    Officer
    2025-08-14 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 39
    Newcross Shopping Centre, Lamb Street, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,554 GBP2017-10-31
    Officer
    2014-10-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 40
    19 The Paddocks, Llanyravon, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 112 - Director → ME
  • 41
    14 Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 183 - Director → ME
  • 42
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,082 GBP2018-08-31
    Officer
    2018-09-06 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 43
    Unit G1-g3, Liver Industrial Estate, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,783 GBP2022-02-28
    Officer
    2023-09-07 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
  • 44
    52 Slade Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 45
    308 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    123 Hambrough Road, Southall, England
    Active Corporate (7 parents)
    Officer
    2024-03-30 ~ now
    IIF 167 - Director → ME
  • 47
    1 Maxwell Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    1 1 Sherwood Close, Apt 2, Ashton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 49
    117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 136 - Director → ME
    2011-03-01 ~ dissolved
    IIF 185 - Secretary → ME
  • 50
    68 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 51
    46 Borderside, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 52
    5 Keir Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 120 - Director → ME
  • 53
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 54
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 166 - Director → ME
    2023-12-12 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 55
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,156 GBP2023-12-31
    Officer
    2021-01-15 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 57
    1 Maxwell Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,914 GBP2024-06-30
    Officer
    2016-06-20 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 58
    Office# 7921 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 59
    6 West Wellbrae Crescent, Fairhill, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 178 - LLP Designated Member → ME
  • 60
    57 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 61
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-24 ~ now
    IIF 143 - Director → ME
  • 63
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 73 - Director → ME
    2018-08-21 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 64
    4385, 15543807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 65
    67 King's Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    814,689 GBP2024-05-31
    Officer
    2012-05-01 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 67
    11 Surrey Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 144 - Director → ME
  • 68
    14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 69
    70 St. Pauls Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2018-09-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 70
    4385, 15234621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 71
    111-115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 72
    150 High Street, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 73
    4385, 16129093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-10 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-12-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 74
    124 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 75
    1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-09 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-03-28 ~ 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
  • 76
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2006-05-31 ~ dissolved
    IIF 63 - Director → ME
  • 77
    4 Harcourt Avenue, Harcourt Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-01-18 ~ now
    IIF 156 - Director → ME
  • 78
    TRAVEL WISE NELSON LIMITED - 2018-03-06
    1 St Floor, 68 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,679 GBP2024-03-31
    Officer
    2014-03-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 79
    117 North Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -525 GBP2025-03-31
    Person with significant control
    2024-03-18 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    4385, 15045152 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 81
    3 Rutland Street, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,773 GBP2024-01-31
    Officer
    2024-01-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 82
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,836 GBP2024-11-30
    Officer
    2025-08-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    Ub7 0jd, Aero House 611 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ 2022-11-09
    IIF 133 - Director → ME
    2023-01-24 ~ 2023-05-25
    IIF 115 - Director → ME
  • 2
    42 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-06 ~ 2012-03-31
    IIF 109 - Director → ME
  • 3
    14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2014-05-06 ~ 2015-02-01
    IIF 52 - Director → ME
    2015-02-01 ~ 2020-01-01
    IIF 48 - Director → ME
    2021-04-06 ~ 2021-12-01
    IIF 47 - Director → ME
  • 4
    Docklands Business Centre, Suite 12/3d, 10 - 16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,924 GBP2021-01-31
    Officer
    2020-01-15 ~ 2021-10-31
    IIF 103 - Director → ME
    Person with significant control
    2020-01-15 ~ 2021-01-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,642 GBP2019-10-31
    Officer
    2019-09-05 ~ 2020-07-07
    IIF 158 - Director → ME
    Person with significant control
    2019-09-05 ~ 2020-07-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2001-01-08 ~ 2005-10-12
    IIF 65 - Director → ME
  • 7
    412 Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,245 GBP2024-07-31
    Officer
    2015-10-01 ~ 2016-06-21
    IIF 68 - Director → ME
    2022-03-02 ~ 2023-03-01
    IIF 67 - Director → ME
  • 8
    SADIQ EXCHANGE LTD - 2010-09-21
    Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-26 ~ 2010-09-16
    IIF 132 - Director → ME
  • 9
    4385, 11574548 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2023-09-30
    Officer
    2024-09-17 ~ 2024-09-17
    IIF 169 - Director → ME
  • 10
    GOLDCROSS (CARGO) LIMITED - 2004-12-10
    71 Marshall Drive, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    37,221 GBP2024-05-31
    Officer
    2016-11-01 ~ 2017-04-22
    IIF 152 - Director → ME
    2009-06-10 ~ 2016-04-22
    IIF 104 - Director → ME
  • 11
    High Grove Beds Group, Headlands Road, Liversedge, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2002-09-12 ~ 2006-10-16
    IIF 147 - Director → ME
  • 12
    9b The Broadway, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,047 GBP2024-04-30
    Officer
    2012-04-27 ~ 2019-03-20
    IIF 70 - Director → ME
  • 13
    3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    2022-04-01 ~ 2022-04-02
    IIF 49 - Director → ME
    2020-08-01 ~ 2022-04-01
    IIF 50 - Director → ME
    Person with significant control
    2020-08-01 ~ 2022-04-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    150 High Street Gillingham, Kent, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -97 GBP2021-09-30
    Officer
    2014-06-01 ~ 2018-05-24
    IIF 153 - Director → ME
  • 15
    13 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -130,718 GBP2024-05-31
    Officer
    2024-02-15 ~ 2024-12-01
    IIF 128 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-12-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-03-01
    IIF 134 - Director → ME
  • 17
    38 Millbank Cresent, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-20 ~ 2020-09-23
    IIF 173 - Director → ME
    Person with significant control
    2019-08-20 ~ 2020-09-23
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    320,362 GBP2024-03-31
    Officer
    2002-02-04 ~ 2024-03-28
    IIF 130 - Director → ME
    Person with significant control
    2017-02-04 ~ 2024-03-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    11 West Main St, Uphall
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-07-01
    IIF 127 - Director → ME
  • 20
    182 Main Road, Darnall, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-30
    Officer
    2020-03-01 ~ 2022-01-01
    IIF 146 - Director → ME
    Person with significant control
    2020-03-01 ~ 2022-01-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 21
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2006-09-15 ~ 2007-07-17
    IIF 171 - Secretary → ME
  • 22
    Unit G3, Shaw Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,377 GBP2024-08-31
    Officer
    2023-04-01 ~ 2025-09-24
    IIF 145 - Director → ME
    Person with significant control
    2021-11-01 ~ 2025-09-24
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.