logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mahmood, Tariq

    Related profiles found in government register
  • Mahmood, Tariq
    British self employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Wood Street, Middleton, Lancs, M24 4DH, United Kingdom

      IIF 1
  • Mahmood, Tariq
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176 Carr Bottom Road, Bradford, West Yorkshire, BD5 9AE

      IIF 2
  • Mahmood, Tariq
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Carbottom Road, Bradford, BD5 9AE, United Kingdom

      IIF 3
    • icon of address 176, Carrbottom Road, Bradford, West Yorkshire, BD5 9AE, United Kingdom

      IIF 4
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, England

      IIF 5
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, United Kingdom

      IIF 6
    • icon of address 194-196, Woodhouse Lane, Leeds, LS2 9DX, United Kingdom

      IIF 7
  • Mahmood, Tariq
    British employed born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, Springmill Street, Bradford, West Yorkshire, BD5 7HF, United Kingdom

      IIF 8
  • Mahmood, Tariq
    British retail sales born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126b, Milkstone Road, Rochdale, OL11 1NU, England

      IIF 9
  • Mahmood, Tariq
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Mount, Altrincham, Greater Manchester, WA15 8TA, United Kingdom

      IIF 10 IIF 11
  • Mahmood, Tariq
    British optometrist, landlord born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Mount, Hale Barns, Altrincham, WA15 8TA, England

      IIF 12
  • Mahmood, Tariq
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Monica Road, Small Heath, Birmingham, B10 9TG, United Kingdom

      IIF 13
  • Mahmood, Tariq
    British shopkeeper born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sciennes Road, Edinburgh, EH9 1NX, Scotland

      IIF 14
  • Mahmood, Tariq
    British businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire, WF17 6PB

      IIF 15
  • Mahmood, Tariq
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 16
  • Mahmood, Tariq
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Easby Crescent, Morden, SM4 6SB, United Kingdom

      IIF 17
    • icon of address 38, Tudor Drive, Morden, SM4 4PE, United Kingdom

      IIF 18
  • Mahmood, Tariq
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Ashton Road, Oldham, Lancashire, OL8 1QN, England

      IIF 19
  • Mahmood, Tariq
    British manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yosam's Accounting Services Ltd, 92a Forest Road, Walthamstow, London, E17 6JQ, United Kingdom

      IIF 20
  • Mahmood, Tariq
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Ashton Road, Oldham, Gmc, OL8 1QN

      IIF 21
  • Mahmood, Tariq
    British post office manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Ashton Road, Oldham, Gm, OL8 1QN, Uk

      IIF 22
  • Mahmood, Tariq
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Pineapple Road, Birmingham, West Midlands, B30 2SY, United Kingdom

      IIF 23
  • Mahmood, Tariq
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 24 IIF 25
  • Mahmood, Tariq
    British manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Pineapple Road, Birmingham, West Midlands, B30 2SY, England

      IIF 26
  • Mahmood, Tariq
    British mechanic born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81, Cobbold Road, London, E11 3NS, United Kingdom

      IIF 27
  • Mahmood, Tariq
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Godwin Street, Bradford, West Yorkshire, BD1 2SH, United Kingdom

      IIF 28
  • Mahmood, Tariq
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Embassy Accountants, Regent House, 77-79, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 29
  • Mahmood, Tariq
    British employed born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Arncliffe Terrace, Bradford, BD7 2DQ, England

      IIF 30
  • Mahmood, Tariq
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 31
  • Mahmood, Tariq
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, King Cross Road, Halifax, HX1 3LN, England

      IIF 32
    • icon of address 39a, Horton Street, Halifax, West Yorkshire, HX1 1QE, United Kingdom

      IIF 33
  • Mahmood, Tariq
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Halliday Hill, Oxford, OX3 9PY, England

      IIF 34
  • Mahmood, Tariq
    British self employed born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 37
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 38 IIF 39
  • Mahmood, Tariq
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1190a-1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 40
    • icon of address 121, Livery Street, Birmingham, B3 1RS

      IIF 41
    • icon of address 402-406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 42
    • icon of address 60, Cotton Lane, Birmingham, West Midlands, B13 9SE, United Kingdom

      IIF 43
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 44 IIF 45
  • Mahmood, Tariq
    British general manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, High Street, Unit 6, Tunstall, Stoke On Trent, Staffs, ST6 5ET, England

      IIF 46
  • Mahmood, Tariq
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longus House, 380 High Street, Stoke-on-trent, Staffordshire, ST6 5JW, United Kingdom

      IIF 47
  • Mahmood, Tariq
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, High Street, Stoke On Trent, Staffs, ST6 5ET, United Kingdom

      IIF 48
  • Mahmood, Tariq
    British shop keeper born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawcross Store, 128 Smallwood Road, Dewsbury, WF12 7RR, United Kingdom

      IIF 49
  • Mahmood, Tariq
    British director born in October 1957

    Resident in United Kingdom

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

      IIF 50
  • Mahmood, Tariq
    British estate agent born in October 1957

    Resident in United Kingdom

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

      IIF 51
  • Mahmood, Tariq
    British office manager born in October 1957

    Resident in United Kingdom

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

      IIF 52
  • Mahmood, Tariq
    British sports course attendant born in October 1957

    Resident in United Kingdom

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

      IIF 53
  • Mahmood, Tariq
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Liverpool Road, London, E10 6DN

      IIF 54
  • Mahmood, Tariq
    British managng director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 55
  • Mahmood, Tariq
    British pharmacist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-97, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT

      IIF 56
    • icon of address 1097, Warwick Road, Acocks Green, Birmingham, Uk, B27 6QT, England

      IIF 57
  • Mahmood, Tariq
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 58
  • Mahmood, Tariq
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Wash Lane, Bury, BL9 7DH, United Kingdom

      IIF 59
    • icon of address 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 60
  • Mahmood, Tariq
    British business man born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1108, Coventry Road, Yardley, Birmingham, B25 8DT, United Kingdom

      IIF 61
  • Mahmood, Tariq
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Clarendon Gardens, Wembley, Middlesex, HA9 7QW, United Kingdom

      IIF 62
  • Mahmood, Tariq
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, Midlothian, EH11 1TU, United Kingdom

      IIF 63
  • Mahmood, Tariq
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Web Wise Wizardry, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, United Kingdom

      IIF 64
  • Mahmood, Tariq
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, United Kingdom

      IIF 65
  • Mahmood, Tariq
    British builder born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 66
    • icon of address 31, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 67
  • Mahmood, Tariq
    British chef born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Tempest Road, Leeds, West Yorkshire, LS11 7DH, United Kingdom

      IIF 68
  • Mahmood, Tariq
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harriet Tubman House, 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, United Kingdom

      IIF 69
    • icon of address 19 Carlton Street, Carlton Street, Halifax, HX1 2AL, England

      IIF 70
  • Mahmood, Tariq
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Villa Road, Birmingham, B19 1NH, England

      IIF 71
    • icon of address 46, Church Road, Burton On Trent, DE13 0HD, United Kingdom

      IIF 72 IIF 73
    • icon of address 70, New Street, Unit 1, Burton-on-trent, Staffordshire, DE14 3QY, United Kingdom

      IIF 74
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 75
    • icon of address 46, Church Road, Stratton, West Midlands, DE13 0HD, United Kingdom

      IIF 76
  • Mahmood, Tariq
    British sw engineer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Vann Close, Small Heath, Birmingham, B10 0DE

      IIF 77
  • Mahmood, Tariq
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Elliott Street, Tyldesley, Manchester, Lancashire, M29 8FJ, United Kingdom

      IIF 78
    • icon of address 9, Handforth Grove, Manchester, M13 0UH, United Kingdom

      IIF 79
    • icon of address 60, Emerson Avenue, Middlesbrough, Cleveland, TS5 7QQ, United Kingdom

      IIF 80
  • Mahmood, Tariq
    British manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Handforth Grove, Manchester, M13 0UH, England

      IIF 81
  • Mahmood, Tariq
    British network marketing born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Norwood Terrace, Shipley, West Yorkshire, BD18 2BD, United Kingdom

      IIF 82
  • Mahmood, Tariq
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chorley Road, Swinton, M27 4AF, United Kingdom

      IIF 83
  • Mahmood, Tariq
    British glazier born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Stirling Road, London, E17 6BS, United Kingdom

      IIF 84
  • Mahmood, Tariq
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 85
  • Mahmood, Tariq
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 86
  • Mahmood, Tariq
    British legal translator born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109-111, Blackburn Street, Radcliffe, Manchester, M26 3WQ

      IIF 87
  • Mahmood, Tariq
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Cutcliffe Place, Bedford, Bedfordshire, MK40 4DF

      IIF 88
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, MK40 4PD, United Kingdom

      IIF 89
  • Mahmood, Tariq
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 90
  • Mahmood, Tariq
    British driving born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Cotterills Lane, Birmingham, Westmidland, B8 2PX, United Kingdom

      IIF 91
  • Mahmood, Tariq
    British managing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 92
  • Mahmood, Tariq
    British interpreter born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, Suite 809, 152 City Road, London, EC1V 2NX, England

      IIF 93
  • Mahmood, Tariq
    British market trader born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 94
  • Mahmood, Tariq
    British director, subscriber born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 95
  • Mahmood, Tariq
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Midland Road, Bedford, MK40 1DE, United Kingdom

      IIF 96
    • icon of address 157, Barking Road, Canning Town, London, E16 4HQ, United Kingdom

      IIF 97
    • icon of address 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 98
    • icon of address R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 99
  • Mahmood, Tariq
    British marketing born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 100
  • Mahmood, Tariq
    British scrap metal trader born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Weetwood Road, Bradford, West Yorkshire, BD8 9ER, United Kingdom

      IIF 101
  • Mahmood, Tariq
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, New Road, High Wycombe, HP12 4RN, England

      IIF 102
    • icon of address 74, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, United Kingdom

      IIF 103
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Mahmood, Tariq
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Charlbury Road, Wollaton, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 105
  • Mahmood, Tariq
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 106
  • Mahmood, Tariq
    British leisure born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wallingford Avenue, London, W10 6PY

      IIF 107
  • Mahmood, Tariq
    British leisure operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British ministry of justice chaplain born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeton Road, Peterborough, Cambridgeshire, PE1 3JQ

      IIF 110
  • Mahmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, White Lee Road, Batley, West Yorkshire, WF17 8AG, United Kingdom

      IIF 111
  • Mahmood, Tariq
    British development born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Emscote Road, Aston, Birmingham, West Midlands, B6 6PN

      IIF 112
  • Mahmood, Tariq
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Emscote Road, Aston, Birmingham, West Midlands, B6 6PN

      IIF 113
    • icon of address 49, Grosvenor Road, Aston, Birmingham, B6 7LZ, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address 49, Grosvenor Road, Birmingham, B6 7LZ, United Kingdom

      IIF 117
  • Mahmood, Tariq
    British capacity building development officer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, England

      IIF 118
  • Mahmood, Tariq
    British consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, Scotland

      IIF 119
  • Mahmood, Tariq
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Kings Park Road, Glasgow, G44 4SY

      IIF 120
    • icon of address 749, Pollokshaws Road, Glasgow, G41 2AX, United Kingdom

      IIF 121
    • icon of address 2, Wellington Road, Greenfield, Oldham, OL3 7AG, United Kingdom

      IIF 122 IIF 123 IIF 124
  • Mahmood, Tariq
    British financial consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 128
  • Mahmood, Tariq
    British it services born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak Tree Drive, Slough, Berkshire, SL3 8GP, England

      IIF 129
  • Mahmood, Tariq
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 130
    • icon of address 10, Marston Gardens, Luton, Bedfordshire, LU2 7DU

      IIF 131
    • icon of address 121, Conway Road, Newport, NP19 8JT, United Kingdom

      IIF 132
    • icon of address 2, Manor House Lane, Slough, SL3 9EB, United Kingdom

      IIF 133
  • Mahmood, Tariq
    British it consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, Vicarage Road, Watford, WD18 6JG, England

      IIF 134
  • Mahmood, Tariq
    British business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 135
  • Mahmood, Tariq
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 209 Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 136
    • icon of address 82 Southern Road, Plaistow, London, E13 9JD, United Kingdom

      IIF 137
  • Mahmood, Tariq
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, United Kingdom

      IIF 138
  • Mahmood, Tariq
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dove House Lane, Solihull, West Midlands, B91 2EX, England

      IIF 139
  • Mahmood, Tariq
    British co director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 143
    • icon of address 124, The Broadway, Southall, Ealing, UB1 1QF, England

      IIF 144
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 145
  • Mahmood, Tariq
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British pharmacist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 171
    • icon of address 59, Woodlands Road, Sparkhill, Birmingham, B11 4EJ, England

      IIF 172
    • icon of address 68, Dolphin Road, Birmingham, West Midlands, B11 2LR, England

      IIF 173
    • icon of address 1, Perrins Lane, Stourbridge, West Midlands, DY9 8XR, United Kingdom

      IIF 174
  • Mahmood, Tariq
    British network security engineer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 175
  • Mahmood, Tariq
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 176
  • Mahmood, Tariq
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 177
  • Mahmood, Tariq
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 998, Stockport Road, Manchester, M19 3WN, England

      IIF 178
  • Mahmood, Tariq
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3RQ, United Kingdom

      IIF 179 IIF 180
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3TW, England

      IIF 181
  • Mahmood, Tariq
    British property services consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Pitsmoor Road, Sheffield, South Yorkshire, S3 9AU

      IIF 182
  • Mahmood, Tariq
    British businessman born in February 1978

    Resident in United Kingdom

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

      IIF 183
  • Mahmood, Tariq
    British restauranteur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Queens Avenue, Tunstall, Stoke On Trent, ST6 6EE, United Kingdom

      IIF 184
  • Mahmood, Tariq
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 185
  • Mahmood, Tariq
    British it technician born in July 1979

    Resident in United Kingdom

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

      IIF 186
  • Mahmood, Tariq
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wildwood Lawns, Stafford, ST17 4SE, England

      IIF 187
  • Mahmmod, Tariq
    British business man born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 498 High Street, Tunstall, Stoke On Trent, Staffordshire, ST6 5ET

      IIF 188
  • Mahmod, Tariq
    British driving born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Cotterills Lane, Birmingham, Westmidland, B8 2PX, United Kingdom

      IIF 189
  • Mehmood, Tariq
    British business born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Deansway, Chesham, Buckinghamshire, HP5 2PB, United Kingdom

      IIF 190
  • Mahmood, Tariq
    English company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Bridge Street West, Hockley, Birmingham, West Midlands, B192YT, United Kingdom

      IIF 191
  • Mahmood, Tariq, Dr
    British barrister born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludgate House 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 192
  • Mahmood, Mirza Tariq
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325 Shaftmoor Lane, Hall Green, Birmingham, West Midlands, B28 8SJ

      IIF 193
    • icon of address 857, Stratford Road, Hall Green, Birmingham, B28 8BH, United Kingdom

      IIF 194
  • Mahmood, Tariq
    Pakistan manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Osborne Street, Rochdale, OL11 1QU, United Kingdom

      IIF 195
  • Mahmood, Tariq
    Pakistani director born in April 1980

    Resident in United Kingdom

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

      IIF 196
  • Mahmood, Tariq
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Holderness Road, Hull, HU8 8SH, United Kingdom

      IIF 197
  • Mahmood, Tariq
    Pakistani business born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 198
  • Mahmood, Tariq
    German director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Dowdeswell Close, London, SW15 5RL, United Kingdom

      IIF 199
  • Mahmood, Tariq
    France business born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bury New Road, Prestwich, Manchester, M25 0LD, United Kingdom

      IIF 200
  • Mahmood, Tariq
    Pakistani director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, Bury Road, Bolton, BL2 6BB, United Kingdom

      IIF 201
  • Mahmood, Tariq
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428a, Holderness Road, Hull, HU9 3DW, United Kingdom

      IIF 202
  • Mahmood, Tariq
    Italian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Kendal Road, Bolton, BL1 4DS, United Kingdom

      IIF 203
  • Mahmood, Tariq
    Pakistani director born in February 1978

    Resident in United Kingdom

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

      IIF 204
  • Mahmood, Tariq
    Pakistani company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 205
  • Mahmood, Tariq
    Pakistani employed born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Henley Road, Ilford, Essex, IG1 2TU, United Kingdom

      IIF 206
  • Mahmood, Tariq
    Pakistani retail born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Henley Road, Ilford, Essex, IG1 2TU, United Kingdom

      IIF 207
  • Mahmood, Tariq
    Pakistani businessman born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 - 99, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DA, United Kingdom

      IIF 208
  • Mahmood, Tariq
    Pakistani director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Reynolds Avenue, Bradford, West Yorkshire, BD7 2RY, England

      IIF 209
  • Mahmood, Tariq Talat
    British consultant born in October 1957

    Resident in United Kingdom

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

      IIF 210
  • Mahmood, Tariq Talat
    British director born in October 1957

    Resident in United Kingdom

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

      IIF 211
  • Mahmood, Tariq Talat
    British estate agent born in October 1957

    Resident in United Kingdom

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

      IIF 212
  • Rana, Tariq
    British business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, England

      IIF 213
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 214
    • icon of address 76, High Road, Ilford, Ilford, IG1 1DL, United Kingdom

      IIF 215
  • Rana, Tariq
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Wallingford Avenue, London, W10 6PY

      IIF 218
    • icon of address Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 219
  • Mahmood, Tariq
    Pakistani finance director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276-278, Warwick Road, Sparkhill, Birmingham, B11 2NU, United Kingdom

      IIF 220
  • Mahmood, Tariq
    Pakistani business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Road, Wood Green, London, N22 6BX, England

      IIF 221
  • Mahmood, Tariq
    Pakistani director born in March 1975

    Resident in United Kingdom

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

      IIF 222
  • Mahmood, Tariq
    Pakistani barrister born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, America Street, Stoke-on-trent, Staffordshire, ST6 5BJ, United Kingdom

      IIF 223
  • Mahmood, Tariq
    Pakistani businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gough Road, Greet, Birmingham, B11 2NG, England

      IIF 224
  • Mahmood, Tariq
    Pakistani local newspaper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gough Road, Greet, Birmingham, B11 2NG, United Kingdom

      IIF 225
  • Mahmood, Tariq
    Pakistani courier born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Belfast Avenue, Slough, SL1 3HE, United Kingdom

      IIF 226
  • Mahmood, Tariq
    Pakistani logistics born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Field Avenue, Oxford, OX4 6PQ, England

      IIF 227
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in United Kingdom

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

      IIF 228
  • Mahmood, Tariq
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 229
  • Mahmood, Tariq
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 230
  • Mahmood, Tariq
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 231
  • Mahmood, Tariq
    British business executive born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 232
  • Mahmood, Tariq
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77a, Station Road, Ratho, Edinburgh, EH28 8QP, United Kingdom

      IIF 233
  • Mahmood, Tariq
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 234
  • Mahmood, Tariq
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Canterbury Road, Hale, Altrincham, Cheshire, WA15 8PL

      IIF 235
  • Mahmood, Tariq
    British optician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Chapel Street, Dukinfield, Cheshire, SK16 4DW

      IIF 236
  • Mahmood, Tariq, Dr
    Indian company director born in August 1971

    Resident in United Kingdom

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

      IIF 237
  • Mahmood, Tariq
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 238
  • Mahmood, Tariq
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, WF13 4NQ, England

      IIF 239
  • Mahmood, Tariq
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, West Yorkshire, WF13 4NQ, England

      IIF 240 IIF 241
    • icon of address Unit 5, Ravensthorpe Mills, Calder Road, Dewsbury, WF13 3NA, United Kingdom

      IIF 242
  • Mahmood, Tariq
    British managing director born in March 1960

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire, WF17 6PB, United Kingdom

      IIF 243
  • Mahmood, Tariq
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Berridge Road, Nottingham, NG7 6LZ, England

      IIF 244
  • Mahmood, Tariq
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hatton Avenue, Slough, SL1 5UP, England

      IIF 245
    • icon of address 5, Hatton Avenue, Slough, SL1 5UP, United Kingdom

      IIF 246
  • Mahmood, Tariq
    British optical laboratory born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Market Hall, Curzon Street, Burnley, BB11 1BA, England

      IIF 247
  • Mahmood, Tariq
    British auto workshop born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-75, Brunner Road, London, E17 7NW, England

      IIF 248
  • Mahmood, Tariq
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Headfield Road, Savile Town, Dewsbury, WF12 9JH, United Kingdom

      IIF 249
    • icon of address 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 250
  • Mahmood, Tariq
    British safe engineer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, South Primrose Hill, Chelmsford, Essex, CM1 2RG, England

      IIF 251
  • Mahmood, Tariq
    British sales born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Inw House, Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, England

      IIF 252
  • Mahmood, Tariq
    British company director born in April 1970

    Resident in England

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

      IIF 253
  • Mahmood, Tariq
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a & 33b, Wellington Road, Dewsbury, West Yorkshire, WF13 1HL, United Kingdom

      IIF 254
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 255 IIF 256
  • Mahmood, Tariq
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Stanningley Road, Armley, Leeds, West Yorkshire, LS12 2RF, United Kingdom

      IIF 257
  • Mahmood, Tariq
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Barking Road, London, E6 3BA, England

      IIF 258
  • Mahmood, Tariq
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 259
  • Mahmood, Tariq
    British company director born in January 1974

    Resident in England

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

      IIF 260
  • Mahmood, Tariq
    British director born in January 1974

    Resident in England

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

      IIF 261
  • Mahmood, Tariq
    British driver born in January 1974

    Resident in England

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

      IIF 262
  • Mahmood, Tariq
    British none born in January 1974

    Resident in England

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

      IIF 263
  • Mahmood, Tariq
    British sales director born in January 1974

    Resident in England

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

      IIF 264
  • Mahmood, Tariq
    British travel and money exchange born in January 1974

    Resident in England

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

      IIF 265
  • Mahmood, Tariq
    British company director born in January 1975

    Resident in England

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

      IIF 266
  • Mahmood, Tariq
    British director born in January 1975

    Resident in England

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

      IIF 267
  • Mahmood, Tariq
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Block B, Liverpool, L24 9HJ, England

      IIF 268
  • Mahmood, Tariq
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 269
  • Mahmood, Tariq
    British freelance born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 270
  • Mahmood, Tariq
    British it consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2ND, United Kingdom

      IIF 271
  • Mahmood, Tariq
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 272
  • Mahmood, Tariq
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 273
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 274
    • icon of address 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 275
    • icon of address C/o Sonex Consultancy Ltd, 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 276
  • Mahmood, Tariq
    British automotive technical detailer born in February 1984

    Resident in England

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

      IIF 277
  • Mahmood, Tariq
    British director born in February 1984

    Resident in England

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

      IIF 278 IIF 279 IIF 280
    • icon of address Unit G3, Shaw Road, Dudley, DY2 8QX, England

      IIF 281
  • Mahmood, Tariq
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lea Ford Road, Birmingham, B33 9TH, England

      IIF 282
  • Mahmood, Tariq
    British car parts retailer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Thorncliffe Road, Batley, West Yorkshire, WF17 7AG, United Kingdom

      IIF 283
  • Mahmood, Tariq
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B13-14, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 284
    • icon of address Unit B 1, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 285
  • Mahmood, Tariq
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1170, Coventry Road, Birmingham, B25 8DA, United Kingdom

      IIF 286
  • Mahmood, Tariq
    British entrepreneur born in February 1956

    Resident in England

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

      IIF 287
  • Mahmood, Tariq
    British businessman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, United Kingdom

      IIF 288
  • Mahmood, Tariq
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, England

      IIF 289
  • Mahmood, Tariq
    British manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, Lancashire, M12 4LW, United Kingdom

      IIF 290
  • Mahmood, Tariq
    British salesman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Lincoln Avenue, Heald Green, Cheadle, SK8 3LJ

      IIF 291
  • Mahmood, Tariq
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Idle Road, Five Lane Ends, Bradford, BD2 2AW, England

      IIF 292
  • Mahmood, Tariq
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Pilot Inustrial Estat, Manchester Road, Bolton, Lancs, BL3 2ND, United Kingdom

      IIF 293
  • Mahmood, Tariq
    British managing director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bury New Road, Bolton, Lancashire, BL2 2BG

      IIF 294
  • Mahmood, Tariq
    British tyre retailer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hamer Lane, Rochdale, OL16 2UL, England

      IIF 295
  • Mahmood, Tariq
    British businessman born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 York Avenue, Rochdale, Lancashire, OL11 5HL

      IIF 296
  • Mahmood, Tariq
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, York Avenue, Rochdale, Lancashire, OL11 5HL, England

      IIF 297
  • Mahmood, Tariq
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Othello Close, Hartford, Huntingdon, PE29 1SU, England

      IIF 298
  • Mahmood, Tariq
    British salesman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mildenhall Road, Slough, SL1 3JA, United Kingdom

      IIF 299
  • Mahmood, Tariq
    British car sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, England

      IIF 300
  • Mahmood, Tariq
    British chef born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, EH11 1TU, Scotland

      IIF 301
  • Mahmood, Tariq
    British clothier & car sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, United Kingdom

      IIF 302
  • Mahmood, Tariq
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, England

      IIF 305
  • Mahmood, Tariq
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, Lancashire, M3 1LW, United Kingdom

      IIF 306
  • Mahmood, Tariq
    British marketing consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British motor sales born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 309
  • Mahmood, Tariq
    British retailer/wholesaler fashion trader born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Old Road, Mottram, Hyde, Cheshire, SK14 6LG, United Kingdom

      IIF 310
  • Mahmood, Tariq
    British retailer/wholesler of fashionwear born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, Old Road, Mottram, Hyde, Cheshire, SK14 6LG, United Kingdom

      IIF 311
  • Mahmood, Tariq
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lincoln Road, Peterborough, PE1 2RL, United Kingdom

      IIF 312
  • Mahmood, Tariq
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wilton Drive, Peterborough, PE3 9RL, United Kingdom

      IIF 313
  • Mahmood, Tariq
    British manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Buller Road, Manchester, M13 0PP, England

      IIF 314
  • Mahmood, Tariq
    British businessman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knebworth Avenue, London, E17 5AJ, United Kingdom

      IIF 315
  • Mahmood, Tariq
    British business born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 316
  • Mahmood, Tariq
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Waters Edge, Farnworth, Bolton, BL4 0NL, England

      IIF 317
  • Mahmood, Tariq
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 318
    • icon of address 94-95, Uxbridge Street, Burton On Trent, DE14 3JY, United Kingdom

      IIF 319
    • icon of address Premises Behind, 69/70 New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 320
    • icon of address 69, New Street, Burton-on-trent, DE14 3QY, England

      IIF 321
    • icon of address 71, New Street, Burton-on-trent, DE14 3QY, England

      IIF 322
    • icon of address Rear Of 72, New Street, Burton-on-trent, DE14 3QY

      IIF 323
    • icon of address 18, Midland Road, Swadlincote, DE11 0AL, England

      IIF 324
  • Mahmood, Tariq
    British it consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Southam Road, Hall Green, Birmingham, B28 8DQ, United Kingdom

      IIF 325
  • Mahmood, Tariq
    British self employed born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192-196, Crescent Road, Bolton, BL3 2JU, England

      IIF 326
  • Mahmood, Tariq
    British software engineer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Southam Road, Hall Green, Birmingham, West Midlands, B28 8DQ, England

      IIF 327
  • Mahmood, Tariq
    British taxi driver born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leigh Road, Leigh, WN7 1QZ, United Kingdom

      IIF 328
  • Mahmood, Tariq
    British chef born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Eastbourne Road, Middlesbrough, TS5 6QN, England

      IIF 329
  • Mahmood, Tariq
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Leigh Road, Leigh, WN7 1QR, England

      IIF 330
  • Mahmood, Tariq
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Tavistock Street, Bedford, Bedfordshire, MK40 2RF, United Kingdom

      IIF 331
  • Mahmood, Tariq
    British chef born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 983 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ

      IIF 332
  • Mahmood, Tariq
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pasture Close, Bradford, West Yorkshire, BD14 6LY, England

      IIF 333
  • Mahmood, Tariq
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British manager born in July 1965

    Resident in England

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

      IIF 339
  • Mahmood, Tariq
    British restaurant manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 983 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ

      IIF 340
  • Mahmood, Tariq
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1214a, Warwick Road, Acocks Green, Birmingham, B27 6BY, United Kingdom

      IIF 341
    • icon of address 28, Market Street, Ely, CB7 4LS, England

      IIF 342
  • Mahmood, Tariq
    British entrepreneur born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1212a Warwick Road, Acocks Green, Birmingham, B27 6BY

      IIF 345
  • Mahmood, Tariq
    British plumber born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Central Way, Birmingham, B33 9FJ, England

      IIF 346
  • Mahmood, Tariq
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whernside Drive, Stevenage, SG1 6HW, England

      IIF 347
  • Mahmood, Tariq
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 West Bourne Road, Marsh, Huddersfield, HD1 4LQ

      IIF 348
  • Mahmood, Tariq
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thorndike, Slough, SL2 1SR, England

      IIF 349
  • Mahmood, Tariq
    British civil servant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 350
  • Mahmood, Tariq
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 351
  • Mahmood, Tariq
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 352
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 353
  • Mahmood, Tariq
    British sales director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 354
    • icon of address Cobalt Square, 5g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 355
    • icon of address 3, Demuth Way, Oldbury, West Midlands, B69 4LT, England

      IIF 356
  • Mahmood, Tariq
    British accountant born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Walton Avenue, Newton Mearns, Glasgow, G77 6ET, United Kingdom

      IIF 357
  • Mahmood, Tariq
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ

      IIF 358
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ, Scotland

      IIF 359
    • icon of address 18, Carfin Road, Wishaw, ML2 7UG, Scotland

      IIF 360
  • Mahmood, Tariq
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 30-31, Livingston Shopping Centre, Almondvale, Livingston, EH54 6NB, Scotland

      IIF 361
  • Mahmood, Tariq
    British business person born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ventnor Avenue, Bury, BL9 8HH, England

      IIF 362
  • Mahmood, Tariq
    British merchant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ventnor Avenue, Bury, BL9 8HH, England

      IIF 363
  • Mahmood, Tariq
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Ilkeston Rd, Nottingham, NG7 3FX, England

      IIF 364
    • icon of address 29, Randal Gardens, Nottingham, Nottinghamshire, NG75GF, United Kingdom

      IIF 365
  • Mahmood, Tariq
    British cosmetics and perfumes born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, England

      IIF 366
  • Mahmood, Tariq
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 367
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Charlbury Road, Nottingham, Nottinghamshire, NG8 1NE, England

      IIF 368
  • Mahmood, Tariq
    British business man born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Estate, Clithero Road, Barrow, Lancs, BB7 9AH, England

      IIF 369
  • Mahmood, Tariq
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 370
  • Mahmood, Tariq
    British it consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Swincombe Rise, West End, Southampton, Hampshire, SO18 3NL, United Kingdom

      IIF 371
  • Mahmood, Tariq
    British taxi driver born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455 Whalley New Road, Blackburn, BB1 9SP, England

      IIF 372
  • Mahmood, Tariq
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, New Street, Huddersfield, HD1 2TR, England

      IIF 373
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 374
  • Mahmood, Tariq
    British manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, New Street, Huddersfield, HD1 2TR, England

      IIF 375 IIF 376
    • icon of address 83, Storths Road, Birkby, Huddersfield, HD2 2XU, United Kingdom

      IIF 377
  • Mahmood, Tariq
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Storths Road, Huddersfield, West Yorkshire, HD2 2XU

      IIF 378
  • Mahmood, Tariq
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 379
  • Mahmood, Tariq
    British businessman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Oakwood Gardens, Ilford, Essex, IG3 9TY, England

      IIF 380
  • Mahmood, Tariq
    British accountancy services born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victory Rise, West Bromwich, B71 1EF, England

      IIF 381
  • Mahmood, Tariq
    British accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victory Rise, West Bromwich, B71 1EF, England

      IIF 382
    • icon of address 2, Victory Rise, West Bromwich, West Midlands, B71 1EF, United Kingdom

      IIF 383
  • Mahmood, Tariq
    British business born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 383-387, Moseley Road, Birmingham, B12 9DD, United Kingdom

      IIF 384
  • Mahmood, Tariq
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Digbeth, Digbeth, Birmingham, West Midlands, B5 6DY, England

      IIF 385
  • Mahmood, Tariq
    British general manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179-181, Church Road, Yardley, Birmingham, B25 8UR, England

      IIF 386
  • Mahmood, Tariq
    British business person born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oaks Lane, Bradford, BD8 0DJ, England

      IIF 387
  • Mahmood, Tariq
    British accounts manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, South Bar Street, Banbury, Oxon, OX16 9AA, England

      IIF 388
  • Mahmood, Tariq
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, South Bar Street, Banbury, Oxon, OX16 9AA, England

      IIF 389
  • Mahmood, Tariq
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 390
  • Mahmood, Tariq
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, United Kingdom

      IIF 391
    • icon of address 74 Mitchell Street, Rochdale, OL12 6SH

      IIF 392 IIF 393
  • Mahmood, Tariq
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mitchell Street, Rochdale, Lancashire, OL12 6SH, United Kingdom

      IIF 394
  • Mahmood, Tariq
    British manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Reed House, Hunters Lane, Rochdale, Lancashire, OL16 1YL

      IIF 395
  • Mahmood, Tariq
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mitchell Street, Rochdale, OL12 6SH, United Kingdom

      IIF 396
  • Mahmood, Tariq
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, B13 9HL, England

      IIF 397
  • Mahmood, Tariq
    British company secretary/director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 398
  • Mahmood, Tariq
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 399
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 400
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 401
  • Mahmood, Tariq
    British retailer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Park View Road, Tottenham, London, N17 9AT

      IIF 402
  • Mahmood, Tariq
    British sales born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Highfield Road, Moseley, Birmingham, West Midlands, B13 9HL, England

      IIF 403
  • Mahmood, Tariq
    British security born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Colman House, Livery Street, Birmingham, West Midlands, B3 1RS, England

      IIF 404
  • Mahmood, Tariq
    British business management born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St Winifreds Ave, Luton, LU3 1QT, England

      IIF 405
  • Mahmood, Tariq
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Warwick Road, Sparkhill, B11 2NB, United Kingdom

      IIF 406
  • Mahmood, Tariq
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Warwick Road, Sparkhill, Birmingham, B11 2NB

      IIF 407
    • icon of address Unit 58, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 408
  • Mahmood, Tariq
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, West Yorkshire, WF13 4NQ, England

      IIF 409
    • icon of address 63, St. Winifreds Avenue, Luton, LU3 1QT, England

      IIF 410
  • Mahmood, Tariq
    British business person born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Durham Road, Birmingham, B11 4LG, England

      IIF 411
    • icon of address 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 412
  • Mahmood, Tariq
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 413
  • Mahmood, Tariq
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lord Street, Manchester, N West, M3 1HE

      IIF 414
  • Mahmood, Tariq
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belmont Way, Rochdale, OL12 6HR, United Kingdom

      IIF 415
  • Mahmood, Tariq
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Drake Street, Keighley, West Yorkshire, BD21 3AY, England

      IIF 416
    • icon of address 8, Lord Street, Keighley, BD21 3DB, United Kingdom

      IIF 417
    • icon of address Unit 1f, Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, England

      IIF 418
  • Mahmood, Tariq
    British accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lynnon Field, Warwick, CV34 6DH, England

      IIF 419
  • Mahmood, Tariq
    British company finance officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 420
  • Mahmood, Tariq
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 421 IIF 422
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 423
    • icon of address ., Whistleberry Road, Hamilton, Glasgow, ML3 0HP, Scotland

      IIF 424 IIF 425 IIF 426
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 428
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 429
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 430
    • icon of address Presteigne Industrial Estate, Presteigne, Powys, LD8 2UF

      IIF 431
    • icon of address Overross House, Ross Park, Ross On Wye, Herefordshire, HR9 7US, England

      IIF 432
    • icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 433 IIF 434
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 435 IIF 436 IIF 437
  • Mahmood, Tariq
    British group finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British newsagent born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Lochlea Grove, Kirkcaldy, Fife, KY2 6DY, United Kingdom

      IIF 441
  • Mahmood, Tariq
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Vicarage Road, Watford, WD18 6JG, England

      IIF 442
  • Mahmood, Tariq
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Parkside Drive, Watford, Hertfordshire, WD17 3BB, United Kingdom

      IIF 443
    • icon of address 96, Parkside Drive, Watford, WD17 3BB, England

      IIF 444
  • Mahmood, Tariq
    British it consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Parkside Drive, Watford, WD17 3BB, United Kingdom

      IIF 445
  • Mahmood, Tariq
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Thrum Hall Lane, Halifax, HX1 4JT, England

      IIF 446
    • icon of address Unit 15, Rockfield Road Industrial Estate, Rockfield Road, Hereford, HR1 2UA, England

      IIF 447
    • icon of address 41, Carr Lane, Riddlesden, Keighley, West Yorkshire, BD20 5HN, England

      IIF 448
  • Mahmood, Tariq
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 London Road, Seacrest Fish Bar, Worcester, WR5 2ED, England

      IIF 449
  • Mahmood, Tariq
    British entrepreneur born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Inverclyde Road, Birmingham, B20 2LE, England

      IIF 450
    • icon of address 3, Inverclyde Road, Birmingham, West Midlands, B20 2LE, United Kingdom

      IIF 451
    • icon of address 3, Inverclyde Road, Handsworth Wood, Birmingham, B20 2LE, United Kingdom

      IIF 452 IIF 453
  • Mahmood, Tariq
    British accommodation provider born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 454
  • Mahmood, Tariq
    British business man born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 455
  • Mahmood, Tariq
    British business person born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Alcester Road, Birmingham, B13 8JR, England

      IIF 456
  • Mahmood, Tariq
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 457 IIF 458
    • icon of address 23 Drake Street, Keighley, BD21 3AY, England

      IIF 459
  • Mahmood, Tariq
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Churchill Road, Birmingham, B9 5NT, England

      IIF 460
  • Mahmood, Tariq
    British property management born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 461
  • Mahmood, Tariq
    British technician born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 462
  • Mahmood, Tariq
    British self employed born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, St Benedicts Road, Birmingham, B10 9DS, England

      IIF 463
    • icon of address 103, St. Benedicts Road, Birmingham, B109DS, United Kingdom

      IIF 464
  • Mahmood, Tariq
    British company director born in May 1974

    Resident in England

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

      IIF 465
  • Mahmood, Tariq
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Priory Road, Peterborough, PE3 9EE, England

      IIF 466
  • Mahmood, Tariq
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Barkerhouse Road, Nelson, BB9 9EZ, England

      IIF 467
  • Mahmood, Tariq
    British company director born in February 1975

    Resident in England

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

      IIF 468
  • Mahmood, Tariq
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 469
  • Mahmood, Tariq
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 470
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 471 IIF 472
    • icon of address 14, Lea Road, Sparkhill, Birmingham, West Midlands, B11 3LU, England

      IIF 473
    • icon of address 38-p ( Ruhaan And Co), Alum Rock Road, Birmingham, B8 1JA, England

      IIF 474
    • icon of address 249, Halesowen Road, Cradley Heath, B64 6JD, England

      IIF 475
    • icon of address 5 Hill Road, Lye-by-pass, Strouebridge, West Midlands, DY9 8HG, England

      IIF 476
  • Mahmood, Tariq
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 477
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 478 IIF 479 IIF 480
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 481
  • Mahmood, Tariq
    British it consultancy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenside, Slough, SL2 1ST, England

      IIF 482
  • Mahmood, Tariq
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 483
  • Mahmood, Tariq
    British director born in February 1978

    Resident in England

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

      IIF 484
  • Mahmood, Tariq
    British entrepreneur born in February 1978

    Resident in England

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

      IIF 485
  • Mahmood, Tariq
    British builder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Broadway, Peterborough, PE1 1SQ, England

      IIF 486
  • Mahmood, Tariq
    British job holder born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 B, Forest Drive, Manor Park, London, E12 5DF, England

      IIF 487
  • Mahmood, Tariq
    British manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-20, Oxford Place, Easton, Bristol, BS5 0NR, England

      IIF 488
  • Mahmood, Tariq
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 489
  • Mehmood, Tariq
    British self-employed born in October 1957

    Resident in Britain

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

      IIF 490
  • Mehmood, Tariq
    British business person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Constable Gardens, Edgware, HA8 5SF, England

      IIF 491
  • Mr Tariq Mahmood
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Carbottom Road, Bradford, BD5 9AE

      IIF 492
    • icon of address 176, Carrbottom Road, Bradford, BD5 9AE, United Kingdom

      IIF 493
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, England

      IIF 494
    • icon of address 402, Leeds Road, Bradford, BD3 9QX, United Kingdom

      IIF 495
    • icon of address 194-196, Woodhouse Lane, Leeds, LS2 9DX

      IIF 496
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ryebank, Livingston, EH54 6HA, Scotland

      IIF 497
  • Mr Tariq Mahmood
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Mount, Altrincham, Greater Manchester, WA15 8TA, United Kingdom

      IIF 498 IIF 499
    • icon of address 48, The Mount, Hale Barns, Altrincham, WA15 8TA

      IIF 500
  • Mr Tariq Rana
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, England

      IIF 501
    • icon of address 76, High Road, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 502
    • icon of address 76, High Road, Ilford, IG1 1DL, England

      IIF 503 IIF 504
    • icon of address 76, High Road, Ilford, Ilford, IG1 1DL, United Kingdom

      IIF 505
  • Mahmood, Tariq
    British england born in March 1960

    Resident in None

    Registered addresses and corresponding companies
    • icon of address 431, Oldham Road, Rochdale, Lancashire, OL16 4ST

      IIF 506
  • Mahmood, Tariq
    British admin officer born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 50, Laurie Avenue, Nottingham, Nottinghamshire, NG7 6PN, Uk

      IIF 507
  • Mehmood, Tariq
    British chef born in October 1957

    Resident in Scotland

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

      IIF 508
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 509
    • icon of address 1, Maxwell Drive, Pollokshields, Glasgow, G41 5DR, United Kingdom

      IIF 510
    • icon of address 11, West Main St, Uphall, EH52 5DN, Scotland

      IIF 511
  • Mehmood, Tariq
    British company director born in October 1957

    Resident in Scotland

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

      IIF 512
  • Mehmood, Tariq
    British general manager born in October 1957

    Resident in Scotland

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

      IIF 513
  • Mehmood, Tariq
    British manager born in October 1957

    Resident in Scotland

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

      IIF 514
  • Mehmood, Tariq
    British restauranteur born in October 1957

    Resident in Scotland

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

      IIF 515
  • Mehmood, Tariq
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Troy Street, Blackburn, Lancashire, BB1 6NY, United Kingdom

      IIF 516
  • Mr Tariq Mahmood
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sciennes Road, Edinburgh, EH9 1NX, Scotland

      IIF 517
  • Mr Tariq Mahmood
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Easby Crescent, Morden, SM4 6SB, United Kingdom

      IIF 518
  • Mr Tariq Mahmood
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yosam's Accounting Services Ltd, 92a Forest Road, Walthamstow, London, E17 6JQ, United Kingdom

      IIF 519
    • icon of address 244, Ashton Road, Oldham, Lancashire, OL8 1QN, England

      IIF 520
  • Mr Tariq Mahmood
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Pineapple Road, Birmingham, B30 2SY, United Kingdom

      IIF 521
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 522 IIF 523
    • icon of address 79-81, Cobbold Road, London, E11 3NS, United Kingdom

      IIF 524
  • Mr Tariq Mahmood
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Arncliffe Terrace, Bradford, BD7 2DQ, England

      IIF 525
    • icon of address C/o Embassy Accountants, Regent House, 77-79, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 526
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in United Kingdom

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

      IIF 527
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, King Cross Road, Halifax, HX1 3LN, England

      IIF 528
  • Mr Tariq Mahmood
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Halliday Hill, Oxford, OX3 9PY, England

      IIF 529
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 530
  • Mr Tariq Mahmood
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    Pakistani proprietor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Weardale Road, Sherwood, Nottingham, Nottinghamshire, NG5 1DD

      IIF 533
  • Mahmood, Tariq
    Birtish company directors born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Banning, Windlesham Grove, London, SW19 6AF, England

      IIF 534
  • Mahmood, Tariq
    British businessman born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Cardiff Road, Newport, Gwent, NP20 2ED, United Kingdom

      IIF 535
  • Mahmood, Tariq
    British company director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Amelia Avenue, Newport, NP19 0LS, Wales

      IIF 536
  • Mahmood, Tariq
    British director born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Manor Drive, Manchester, M21 7GQ, England

      IIF 537
    • icon of address 8, Allison Street, Manchester, M8 8AR, United Kingdom

      IIF 538
  • Mahmood, Tariq
    Scottish director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 539
  • Mahmood, Tariq
    Pakistani self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sandgate Road, Luton, LU4 9TB, England

      IIF 540
  • Malik, Tariq Mahmood
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1008, Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 541
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 542
    • icon of address Unit 9, 380, High Street, Stoke On Trent, ST6 5ET, England

      IIF 543
    • icon of address Longus House, 380 High Street, Stoke-on-trent, ST6 5JW, United Kingdom

      IIF 544
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in United Kingdom

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

      IIF 545
    • icon of address 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 546
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 547
  • Mr Tariq Mahmood
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237 Wash Lane, Bury, BL9 7DH, United Kingdom

      IIF 548
    • icon of address 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 549 IIF 550
  • Mr Tariq Mahmood
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Web Wise Wizardry, Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, United Kingdom

      IIF 551
  • Mr Tariq Mahmood
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, United Kingdom

      IIF 552
  • Mr Tariq Mahmood
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Villa Road, Birmingham, B19 1NH, England

      IIF 553
    • icon of address 19 Carlton Street, Carlton Street, Halifax, HX1 2AL, England

      IIF 554
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 555
    • icon of address 31, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 556
  • Mr Tariq Mahmood
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Elliott Street, Manchester, M29 8FJ, United Kingdom

      IIF 557
    • icon of address 9, Handforth Grove, Manchester, M13 0UH, England

      IIF 558
    • icon of address 60, Emerson Avenue, Middlesbrough, Cleveland, TS5 7QQ, United Kingdom

      IIF 559
  • Mr Tariq Mahmood
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Stirling Road, London, E17 6BS, United Kingdom

      IIF 560
    • icon of address 25, Chorley Road, Swinton, M27 4AF, United Kingdom

      IIF 561
  • Mr Tariq Mahmood
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Haddon Road, Peterborough, PE3 9EN, England

      IIF 562
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom

      IIF 563
  • Mr Tariq Mahmood
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 564
  • Mr Tariq Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mayfield Road, Peterborough, PE1 4HJ, England

      IIF 565
  • Mr Tariq Mahmood
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Midland Road, Bedford, MK40 1DE, United Kingdom

      IIF 566
    • icon of address 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 567
    • icon of address R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 568
  • Mr Tariq Mahmood
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 New Road, New Road, High Wycombe, Buckinghamshire, HP12 4RN, England

      IIF 569
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 570
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 571 IIF 572 IIF 573
    • icon of address 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 574
  • Mr Tariq Mahmood
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curle & Co, 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 579
  • Mr Tariq Mahmood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 580
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Slough, SL3 9EB, United Kingdom

      IIF 581
  • Mr Tariq Mahmood
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 582
  • Mr Tariq Mahmood
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, High Road, Ilford, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 583
  • Mr Tariq Mahmood
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 209 Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 584
    • icon of address 82 Southern Road, Plaistow, London, E13 9JD, United Kingdom

      IIF 585
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, United Kingdom

      IIF 586
  • Mr Tariq Mahmood
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 587 IIF 588
    • icon of address 11 Portland Road, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 589 IIF 590 IIF 591
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 592 IIF 593
    • icon of address 11 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 594
  • Mr Tariq Mahmood
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 595
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Broadway, Peterborough, PE1 1SY, England

      IIF 596
    • icon of address 79, Dunsberry, Bretton, Peterborough, PE3 8LB, England

      IIF 597
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 598
  • Mr Tariq Mahmood
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 998, Stockport Road, Manchester, M19 3WN, England

      IIF 599
  • Mr Tariq Mahmood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3RQ, United Kingdom

      IIF 600
    • icon of address 734-736, Attercliffe Road, Sheffield, S9 3TW, England

      IIF 601 IIF 602
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in United Kingdom

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

      IIF 603
  • Mr Tariq Mahmood
    British born in July 1979

    Resident in United Kingdom

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

      IIF 604
  • Dr Tariq Mahmood
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludgate House 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 605
  • Mahmood, Qari Mohammad Tariq
    British imam born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Northfield Road, Peterborough, Cambridgeshire, PE1 3QG, United Kingdom

      IIF 606
  • Mahmood, Tariq
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 607
  • Mahmood, Tariq
    British taxi driver born in June 1958

    Registered addresses and corresponding companies
    • icon of address 3 East Street, Bury, Lancashire, BL9 0RX

      IIF 608
  • Mahmood, Tariq
    Pakistani business person born in January 1960

    Resident in Pakistan

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

      IIF 609
  • Mahmood, Tariq
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 39 Marlow Drive, Branston, Burton On Trent, Staffordshire, DE14 3TX

      IIF 610
  • Mahmood, Tariq
    British public hire driver born in April 1964

    Registered addresses and corresponding companies
    • icon of address 7 Harefield Avenue, Rochdale, Lancashire, OL11 1JU

      IIF 611
  • Mahmood, Tariq
    Pakistani director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178b, Balfour Road, Ilford, IG1 4JB, England

      IIF 612
  • Mahmood, Tariq
    British saleman born in October 1967

    Registered addresses and corresponding companies
    • icon of address 299, Hader Road, Small Heath, Birmingham, West Midlands, B10 9BE, United Kingdom

      IIF 613
  • Mahmood, Tariq
    British manager born in November 1967

    Registered addresses and corresponding companies
    • icon of address 244, Waterloo Street, Oldham, Lancashire, OL4 1ES, United Kingdom

      IIF 614
  • Mahmood, Tariq
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Great Cheetham Street West, Manchester, M7 2AJ, England

      IIF 615
  • Mahmood, Tariq
    Pakistani retailer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norton Folgate, London, E1 6DB, England

      IIF 616
  • Mahmood, Tariq
    Pakistani operations manager born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16/38, Ryland Street, Birmingham, B16 8DD, England

      IIF 617
  • Mahmood, Tariq
    Pakistani company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 618
  • Mahmood, Tariq
    British manager born in October 1972

    Registered addresses and corresponding companies
    • icon of address 8 Ernest Terrace, Rochdale, Lancashire, OL12 9BN

      IIF 619
  • Mahmood, Tariq
    Pakistani manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 620
  • Mahmood, Tariq
    Pakistani automobile mechanic born in November 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 32,avda Diagonal, Planta 8, Puerta 3, Barcelona, Spain, 08019, Spain

      IIF 621
    • icon of address 12, Grove Road, Middlesbrough, TS3 6EH, England

      IIF 622
  • Mahmood, Tariq
    Pakistani director born in November 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 247, Canning Street, Newcastle Upon Tyne, Tyne And Wear, NE4 8UJ, United Kingdom

      IIF 623
  • Mahmood, Tariq
    British managing director born in February 1976

    Registered addresses and corresponding companies
    • icon of address 46 Percival Street, Peterborough, Cambridgeshire, PE3 6AU

      IIF 624
  • Mahmood, Tariq
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Headley Way, Oxford, Oxfordshire, OX3 0LR, United Kingdom

      IIF 625
  • Mahmood, Tariq
    Pakistani general manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dresser Close, Tadpole Village Garden, Swindon, Wiltshire, SN25 2US, United Kingdom

      IIF 626
  • Mahmood, Tariq
    Pakistani company director born in January 1981

    Resident in Pakistan

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

      IIF 627
  • Mahmood, Tariq
    Pakistani company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Pellon Lane, Halifax, West Yorkshire, HX1 5RL, England

      IIF 628
  • Mahmood, Tariq
    Pakistani manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Diamond Street, Pellon Lane, Halifax, West Yorkshire, HX1 5RX, England

      IIF 629
  • Mahmood, Tariq
    Pakistani general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Eswyn Road, London, SW17 8TN, England

      IIF 630
  • Mahmood, Tariq
    Pakistani company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 631 IIF 632
    • icon of address Unit A, 151, Ash Road, Aldershot, Hants, GU12 4DB, England

      IIF 633
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 634
    • icon of address Gutteridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 635
    • icon of address Guttridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 636
  • Mahmood, Tariq
    Pakistani director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 637
    • icon of address 183, Ash Road, Aldershot, Hampshire, GU12 4DD, United Kingdom

      IIF 638
    • icon of address 31, Sandy Lane, Church Crookham, Fleet, GU52 8BX, England

      IIF 639
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 640 IIF 641
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, United Kingdom

      IIF 642
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 643
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 644
    • icon of address Gutteridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 645
  • Mahmood, Tariq
    Pakistani retailer born in June 1987

    Resident in England

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

      IIF 646
  • Mahmood, Tariq
    Pakistani company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, West Park Road, Bradford, BD8 9SG, England

      IIF 647
  • Mahmood, Tariq
    Pakistani general manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 648
  • Mahmood, Tariq
    British manager born in November 1991

    Registered addresses and corresponding companies
    • icon of address 54, Bannerman Road, Easton, Bristol, Avon, BS5 0RW

      IIF 649
  • Mr Mahmood Tariq
    German born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Abbey Lea, Bradford, BD15 7SG, United Kingdom

      IIF 650
  • Mr Tariq Mehmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Deansway, Chesham, Buckinghamshire, HP5 2PB, United Kingdom

      IIF 651
  • Tariq Mahmood
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vitesse House, 6 Estate Way, London, E10 7JW, England

      IIF 652
  • Tariq Mahmood
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Inverclyde Road, Birmingham, West Midlands, B20 2LE, United Kingdom

      IIF 653
  • Tariq Mahmood
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wildwood Lawns, Stafford, ST17 4SE, England

      IIF 654
  • Mahmood, Tariq
    Pakistani business person born in January 1965

    Resident in Pakistan

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

      IIF 655
  • Mahmood, Tariq
    Pakistani manager born in September 1968

    Resident in England

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

      IIF 656
  • Mahmood, Tariq
    Pakistani director born in November 1969

    Resident in Pakistan

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

      IIF 657
  • Mahmood, Tariq
    Pakistani company director born in August 1971

    Resident in Pakistan

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

      IIF 658
  • Mahmood, Tariq
    French business born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Beswick Street, Manchester, M4 7HR, England

      IIF 659
  • Mahmood, Tariq
    French businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moss Lane, Swinton, Manchester, M27 9RD, England

      IIF 660
  • Mahmood, Tariq
    Pakistani business executive born in January 1974

    Resident in Pakistan

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

      IIF 661
  • Mahmood, Tariq
    Dutch director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 662
  • Mahmood, Tariq
    Pakistani it consultant born in February 1978

    Resident in England

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

      IIF 663
  • Mahmood, Tariq
    Pakistani businessman born in July 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 68, Wagon Lane, Solihull, West Midlands, B92 7PN, England

      IIF 664
  • Mahmood, Tariq
    Pakistani director born in April 1979

    Resident in England

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

      IIF 665
  • Mahmood, Tariq
    Pakistani sales executive born in April 1980

    Registered addresses and corresponding companies
    • icon of address 256, Ashfield Road, Rochdale, Lancashire, OL11 1QW

      IIF 666
  • Mahmood, Tariq
    Pakistani director born in June 1983

    Resident in Pakistan

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

      IIF 667
  • Mahmood, Tariq
    Pakistani company director born in February 1984

    Resident in Pakistan

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

      IIF 668
  • Mahmood, Tariq
    Pakistani director born in April 1987

    Resident in Pakistan

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

      IIF 669
  • Mahmood, Tariq, Dr
    British doctor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF

      IIF 670
  • Mahmood, Tariq, Dr
    British gp born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF, England

      IIF 671
  • Mahmood, Tariq, Dr
    British barrister born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Soho Road, Birmingham, B21 9LR, England

      IIF 672
    • icon of address 3, Inglewood Drive, Newcastle, ST5 0DY, England

      IIF 673
    • icon of address Glendene, Woodstock Close, Newcastle, ST5 0RP, England

      IIF 674 IIF 675
    • icon of address Glendene, Woodstock Close, Newcastle, Staffordshire, ST5 0RP, England

      IIF 676
    • icon of address Glendene, Woodstock Close, Newcastle-under-lyme, Staffordshire, ST5 0RP, United Kingdom

      IIF 677
  • Mr Mahmood Tariq
    Pakistani born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stewart Grove, Danderhall, Dalkeith, EH22 1QY, Scotland

      IIF 678
    • icon of address 27, Stewartgrove, Edinburgh, County (optional), EH22 1QY, United Kingdom

      IIF 679
  • Mahmood, Mirza Tariq
    British business person born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Bordesley Green Road, Birmingham, B9 4QP, England

      IIF 680
  • Mahmood, Mirza Tariq
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oldhouse Farm Close, Hall Green, Birmingham, West Midlands, B28 0XZ, United Kingdom

      IIF 681
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 682
  • Mahmood, Mirza Tariq
    British educationist born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oldhouse Farm Close, Birmingham, West Midlands, B28 0XZ, United Kingdom

      IIF 683
  • Mahmood, Tariq
    British

    Registered addresses and corresponding companies
    • icon of address 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 684
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 685
    • icon of address 83 Storths Road, Huddersfield, West Yorkshire, HD2 2XU

      IIF 686
    • icon of address 17 St Martins Crescent, Leeds, West Yorkshire, LS7 3LH

      IIF 687 IIF 688
    • icon of address 9 Handforth Grove, Manchester, M13 0UH

      IIF 689
  • Mahmood, Tariq
    British company director

    Registered addresses and corresponding companies
    • icon of address 164, Warwick Road, Sparkhill, Birmingham, B11 2NB

      IIF 690
    • icon of address 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 691
  • Mahmood, Tariq
    British doctor

    Registered addresses and corresponding companies
    • icon of address 22, Parker Lane, Mirfield, West Yorkshire, WF14 9DF, United Kingdom

      IIF 692
  • Mahmood, Tariq
    British estate agent

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

      IIF 693
  • Mahmood, Tariq
    British leisure

    Registered addresses and corresponding companies
    • icon of address 27 Cornwall Crescent, London, W11 1PH

      IIF 694
  • Mahmood, Tariq
    British manager

    Registered addresses and corresponding companies
    • icon of address 983 Scott Hall Road, Leeds, West Yorkshire, LS17 6HJ

      IIF 695
    • icon of address 8 Ernest Terrace, Rochdale, Lancashire, OL12 9BN

      IIF 696
  • Mahmood, Tariq
    Italian company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Edwin Street, Gravesend, DA12 1EL, England

      IIF 697
  • Mahmood, Tariq
    Pakistani owner born in April 1966

    Resident in Pakistan

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

      IIF 698
  • Mahmood, Tariq
    Pakistani consultant born in June 1967

    Resident in Pakistan

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

      IIF 699
  • Mahmood, Tariq
    Pakistani vice president marketing born in June 1967

    Resident in Pakistan

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

      IIF 700
  • Mahmood, Tariq
    Pakistani director born in September 1968

    Resident in Pakistan

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

      IIF 701
  • Mahmood, Tariq
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 702
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 703 IIF 704
    • icon of address 27 Grasleigh Avenue, Bradford, BD15 9AR

      IIF 705
    • icon of address 27, Grasleigh Avenue, Bradford, BD15 9AR, United Kingdom

      IIF 706
    • icon of address 27, Grasleigh Avenue, Bradford, West Yorkshire, BD15 9AR

      IIF 707
    • icon of address C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 708
    • icon of address Coutances Way, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HQ

      IIF 709
  • Mahmood, Tariq
    Italian director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Claude Street, Manchester, M8 5AW, England

      IIF 710
  • Mahmood, Tariq
    Pakistani company director born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Brambling Way, Oxford, OX4 6EQ, England

      IIF 711
  • Mahmood, Tariq
    Pakistani accounts manager born in April 1979

    Resident in Pakistan

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

      IIF 712
  • Mahmood, Tariq, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 713
  • Mahmood, Tariq
    Pakistani director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 714
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in Saudi Arabia

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

      IIF 715
  • Rana, Tariq
    British business born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 High Road, Ilford, IG1 1DL, England

      IIF 716
  • Mahmood, Tariq
    German company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Barley Lane, Ilford, Essex, IG3 8XR, United Kingdom

      IIF 717
  • Mehmood, Tariq
    born in October 1957

    Resident in Scotland

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

      IIF 718
  • Mr Tariq Mahmood
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 327, Holderness Road, Hull, HU8 8SH, United Kingdom

      IIF 719
  • Tariq, Mahmood
    German business born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Abbey Lea, Allerton, Bradford, West Yorkshire, BD15 7SG, United Kingdom

      IIF 720
  • Chauhan, Tariq Mahmood, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2RN, England

      IIF 721
    • icon of address Parkway House, Palatine Road, Manchester, M22 4DB, England

      IIF 722
    • icon of address Parkway House, Suite A,first Floor, Palatine Road, Northenden, Lancashire, M22 4DB, England

      IIF 723 IIF 724
  • Dr Tariq Mahmood
    Indian born in August 1971

    Resident in United Kingdom

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

      IIF 725
  • Mahmood, Tariq
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 726
    • icon of address 17, Diamond Street, Pellon Lane, Halifax, West Yorkshire, HX1 5RX, England

      IIF 727
  • Mahmood, Tariq
    Pakistani accountant

    Registered addresses and corresponding companies
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 728
  • Mr Mahmood Tariq
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eton Road, Burton-on-trent, DE14 2SW, England

      IIF 729
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Compton Road, Sherwood, Nottingham, Notts, NG5 2NJ, United Kingdom

      IIF 730
  • Mr Tariq Mahmood
    German born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Dowdeswell Close, London, SW15 5RL, United Kingdom

      IIF 731
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in United Kingdom

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

      IIF 732
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 733
  • Mr Tariq Mahmood
    Italian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Kendal Road, Bolton, BL1 4DS, United Kingdom

      IIF 734
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in United Kingdom

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

      IIF 735
  • Mr Tariq Mahmood
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 736
  • Mr Tariq Mahmood
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, United Kingdom

      IIF 737
    • icon of address 31, Sandy Lane, Church Crookham, Fleet, GU52 8BX, England

      IIF 738
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, United Kingdom

      IIF 739
    • icon of address -, Gutteridge Works, Western Avenue, Hillingdon, Middlesex, HA10 9AP, England

      IIF 740
    • icon of address 170, Church Road, Mitcham, CR4 3BW, England

      IIF 741
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 742
  • Mr Tariq Mahmood
    Pakistani born in June 1987

    Resident in United Kingdom

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

      IIF 743
  • Mr Tariq Mahmood
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Reynolds Avenue, Bradford, West Yorkshire, BD7 2RY, England

      IIF 744
  • Tariq, Mahmood
    Pakistani director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stewart Grove, Danderhall, Dalkeith, EH22 1QY, Scotland

      IIF 745
  • Tariq, Mahmood
    Pakistani private hire born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stewartgrove, Edinburgh, County (optional), EH22 1QY, United Kingdom

      IIF 746
  • Tariq, Mahmood
    Pakistani retail manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Earlston Place, Earlston Place, Edinburgh, EH7 5SU, Scotland

      IIF 747
  • Mahmood, Tariq
    French secretary

    Registered addresses and corresponding companies
    • icon of address 1008, Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 748
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in England

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

      IIF 749
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in Wales

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

      IIF 750
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in United Kingdom

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

      IIF 751
  • Mr Tariq Mahmood
    Pakistani born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gough Road, Greet, Birmingham, B11 2NG, United Kingdom

      IIF 752
    • icon of address 40, Trenance Road, Exhall, Coventry, CV7 9FJ, England

      IIF 753
  • Mr Tariq Mahmood
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Belfast Avenue, Slough, SL1 3HE

      IIF 754
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in United Kingdom

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

      IIF 755
  • Tariq Mahmood, Mirza
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oldhouse Farm Close, Hall Green, Birmingham, B28 0XZ, United Kingdom

      IIF 756
  • Mr Tariq Mahmood
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 757
  • Mr Tariq Mahmood
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 758
    • icon of address 217, Keighley Road, Frizinghall, Bradford, BD9 4JR, England

      IIF 759
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 760 IIF 761 IIF 762
    • icon of address 27, Grasleigh Avenue, Bradford, BD15 9AR, United Kingdom

      IIF 763
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 764
    • icon of address 77a, Station Road, Ratho, Edinburgh, EH28 8QP, United Kingdom

      IIF 765
    • icon of address 64a, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 766
  • Mr Tariq Mahmood
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Canterbury Road, Hale, Altrincham, Cheshire, WA15 8PL

      IIF 767
  • Mr Tariq Rana
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 High Road, Ilford, IG1 1DL, England

      IIF 768
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 769 IIF 770
    • icon of address 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 771
    • icon of address 103, St Benedicts Road, Birmingham, B10 9DS, England

      IIF 772
    • icon of address 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 773
    • icon of address 204 Warwick Road, Greet, Birmingham, West Midlands, B11 2NB

      IIF 774
    • icon of address 383-387, Moseley Road, Birmingham, B12 9DD, United Kingdom

      IIF 775
    • icon of address 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 776
    • icon of address 65 Arncliffe Terrace, Bradford, BD7 2DQ, England

      IIF 777
    • icon of address 521, Upper Eastern Green Lane, Coventry, CV5 7DR, England

      IIF 778
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 779
    • icon of address 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 780
    • icon of address 66, New Street, Huddersfield, HD1 2TR, England

      IIF 781
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 782
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 783 IIF 784
    • icon of address 983, Scott Hall Road, Leeds, LS17 6HJ, England

      IIF 785
    • icon of address 21 Liverpool Road, London, E10 6DN

      IIF 786
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 787
    • icon of address 47 Liverpool Road, 47 Liverpool Road, London, E10 6DN, United Kingdom

      IIF 788
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 789
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 790
    • icon of address Unit G9, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 791
    • icon of address 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 792
    • icon of address 132-134 Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 793
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 794
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 795
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 796 IIF 797 IIF 798
    • icon of address Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 799
  • Mr Tariq Mahmood
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 800
  • Mr Tariq Mahmood
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reservoir Street, Dewsbury, WF13 4NQ, England

      IIF 801
    • icon of address 8, Reservoir Street, Dewsbury, West Yorkshire, WF13 4NQ, England

      IIF 802
  • Mr Tariq Mahmood
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Berridge Road, Nottingham, NG7 6LZ, England

      IIF 803
  • Mr Tariq Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mill Close, Deddington, Banbury, Oxfordshire, OX15 0UN

      IIF 804
    • icon of address 5, Hatton Avenue, Slough, SL1 5UP, United Kingdom

      IIF 805
  • Mr Tariq Mahmood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 806
  • Mr Tariq Mahmood
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 807
  • Mr Tariq Mahmood
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a & 33b, Wellington Road, Dewsbury, West Yorkshire, WF13 1HL, United Kingdom

      IIF 808
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 809
    • icon of address 312, Barking Road, London, E6 3BA, England

      IIF 810
  • Mr Tariq Mahmood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 811
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in England

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

      IIF 812
  • Mr Tariq Mahmood
    British born in January 1975

    Resident in England

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

      IIF 813
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 814
    • icon of address 103, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2ND

      IIF 815
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 816
    • icon of address 23, Goodlass Road, Block B, Liverpool, L24 9HJ, England

      IIF 817
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 818
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ribblesdale Road, Birmingham, B30 2YS, England

      IIF 819
    • icon of address 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 820
  • Mr Tariq Mahmood
    British born in February 1984

    Resident in England

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

      IIF 821 IIF 822
  • Mr Tariq Mahmood
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lea Ford Road, Birmingham, B33 9TH, England

      IIF 823
  • Tariq, Mahmood
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eton Road, Burton-on-trent, DE14 2SW, England

      IIF 824
  • Malik, Tariq Mahmood
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1008 Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 825
  • Mr Mirza Tariq Mahmood
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westfield Road, Acocks Green, Birmingham, B27 7TN, England

      IIF 826
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 827
    • icon of address 2, Oldhouse Farm Close, Birmingham, B28 0XZ, United Kingdom

      IIF 828
    • icon of address 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 829
    • icon of address 83, Bordesley Green Road, Birmingham, B9 4QP, England

      IIF 830
  • Mr Tariq Mahmood
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B13-14, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 831
    • icon of address Unit B 1, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 832
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Bridge Street West, Birmingham, B19 2YT, England

      IIF 833
    • icon of address 1192 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB

      IIF 834
  • Mr Tariq Mahmood
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1170, Coventry Road, Birmingham, B25 8DA, United Kingdom

      IIF 835
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 836
    • icon of address 128, Smallwood Road, Dewsbury, WF12 7RR, England

      IIF 837
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in Scotland

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

      IIF 838
  • Mr Tariq Mahmood
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, England

      IIF 839
    • icon of address 5, Tinshill Close, Manchester, M12 4LW, United Kingdom

      IIF 840
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Widney Lane, Solihull, West Midlands, B91 3LS, England

      IIF 841
  • Mr Tariq Mahmood
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Pilot Works, Manchester Road, Bolton, BL3 2ND

      IIF 842
  • Mr Tariq Mahmood
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hamer Lane, Rochdale, OL16 2UL, England

      IIF 843
  • Mr Tariq Mahmood
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arien House, John Street, Rochdale, OL16 2HP

      IIF 844
  • Mr Tariq Mahmood
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Othello Close, Hartford, Huntingdon, PE29 1SU, England

      IIF 845
  • Mr Tariq Mahmood
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mildenhall Road, Slough, SL1 3JA

      IIF 846
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, England

      IIF 847 IIF 848
    • icon of address 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 849
    • icon of address 6, Cheviot Street, Strangeways, Manchester, M3 1LW, England

      IIF 850
    • icon of address Broughton Street Properties 793, Stockport Road, Manchester, M19 3DL, England

      IIF 851
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219, Gorgie Road, Edinburgh, EH11 1TU, Scotland

      IIF 852
  • Mr Tariq Mahmood
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Buller Road, Manchester, M13 0PP, England

      IIF 853
  • Mr Tariq Mahmood
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knebworth Avenue, London, E17 5AJ

      IIF 854
  • Mr Tariq Mahmood
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451, Moseley Road, Birmingham, B12 9BX, England

      IIF 855
    • icon of address 50 Southam Road, Hall Green, Birmingham, West Midlands, B28 8DQ, England

      IIF 856
    • icon of address 192-196, Crescent Road, Bolton, BL3 2JU, England

      IIF 857
    • icon of address 34, Waters Edge, Farnworth, Bolton, BL4 0NL, England

      IIF 858
    • icon of address 71, New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 859
    • icon of address 94-95, Uxbridge Street, Burton On Trent, DE14 3JY, United Kingdom

      IIF 860
    • icon of address Premises Behind, 69/70 New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 861
    • icon of address 69, New Street, Burton-on-trent, DE14 3QY, England

      IIF 862
    • icon of address 71, New Street, Burton-on-trent, DE14 3QY, England

      IIF 863
    • icon of address Rear Of 72, New Street, Burton-on-trent, DE14 3QY

      IIF 864
    • icon of address 4, Railway Street, Huddersfield, HD1 1JP, England

      IIF 865
    • icon of address 11, Leigh Road, Leigh, WN7 1QZ, United Kingdom

      IIF 866
    • icon of address 31, Kimberley Avenue, London, E6 3BE, England

      IIF 867
    • icon of address 18, Midland Road, Swadlincote, DE11 0AL, England

      IIF 868
  • Mr Tariq Mahmood
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Eastbourne Road, Middlesbrough, TS5 6QN, England

      IIF 869
  • Mr Tariq Mahmood
    British born in July 1965

    Resident in England

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

      IIF 870 IIF 871
    • icon of address 983, Scott Hall Road, Leeds, LS17 6HJ, England

      IIF 872
    • icon of address 21 Hyde Park Road, Leeds, Yorkshire, LS6 1PY

      IIF 873
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Central Way, Birmingham, B33 9FJ, England

      IIF 878
  • Mr Tariq Mahmood
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whernside Drive, Stevenage, SG1 6HW, England

      IIF 879
  • Mr Tariq Mahmood
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 880
    • icon of address Cobalt Square, 5g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 881
    • icon of address Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 882
    • icon of address Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 883
    • icon of address Number 1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 884
  • Mr Tariq Mahmood
    British born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ

      IIF 885
    • icon of address 142, Norfolk Street, Glasgow, G5 9EQ, Scotland

      IIF 886
  • Mr Tariq Mahmood
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Blackburn Street, Radcliffe, Manchester, M26 3WQ

      IIF 887
  • Mr Tariq Mahmood
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ventnor Avenue, Bury, BL9 8HH, England

      IIF 888 IIF 889
    • icon of address 10, Kinmel Street, Rhyl, LL18 1AL, Wales

      IIF 890
  • Mr Tariq Mahmood
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 891
  • Mr Tariq Mahmood
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455 Whalley New Road, Blackburn, BB1 9SP, England

      IIF 892
    • icon of address 11, Swincombe Rise, West End, Southampton, Hampshire, SO18 3NL, England

      IIF 893
  • Mr Tariq Mahmood
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, New Street, Huddersfield, HD1 2TR, England

      IIF 894 IIF 895
    • icon of address 78, New Street, Huddersfield, HD1 2TR, England

      IIF 896 IIF 897
    • icon of address 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 898
  • Mr Tariq Mahmood
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179-181, Church Road, Yardley, Birmingham, B25 8UR, England

      IIF 899 IIF 900
    • icon of address 2, Victory Rise, West Bromwich, B71 1EF, England

      IIF 901 IIF 902
  • Mr Tariq Mahmood
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oaks Lane, Bradford, BD8 0DJ, England

      IIF 903
    • icon of address 19, Weetwood Road, Bradford, West Yorkshire, BD8 9ER

      IIF 904
  • Mr Tariq Mahmood
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, South Bar Street, Banbury, Oxon, OX16 9AA, England

      IIF 905 IIF 906
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartlett House, 1075 Warwick Road, Acocks Green, Birmingham, B27 6QT, England

      IIF 907
  • Mr Tariq Mahmood
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, United Kingdom

      IIF 908 IIF 909
    • icon of address 74, Mitchell Street, Rochdale, Lancashire, OL12 6SH

      IIF 910
    • icon of address Verotax House, 9 John Street, Rochdale, Lancashire, OL16 2HP

      IIF 911
  • Mr Tariq Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, King Street, Luton, LU1 2DW, England

      IIF 912
    • icon of address 42, Park View Road, Tottenham, London, N17 9AT

      IIF 913
  • Mr Tariq Mahmood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Warwick Road, Birmingham, B11 2NB

      IIF 914
    • icon of address 206, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 915
    • icon of address Unit 58, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 916
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 917
  • Mr Tariq Mahmood
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Durham Road, Birmingham, B11 4LG, England

      IIF 918
    • icon of address 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 919
    • icon of address 51, Lord Street, Manchester, N West, M3 1HE

      IIF 920
  • Mr Tariq Mahmood
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lord Street, Keighley, BD21 3DB, England

      IIF 921
    • icon of address Unit 1f, Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, England

      IIF 922
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 923 IIF 924 IIF 925
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 926
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, South Bridge, Cupar, Fife, KY15 5HY

      IIF 927
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 928
    • icon of address 244, Whippendell Road, Watford, WD18 7NL, England

      IIF 929
    • icon of address 96, Parkside Drive, Watford, WD17 3BB

      IIF 930
    • icon of address 96, Parkside Drive, Watford, WD17 3BB, England

      IIF 931
  • Mr Tariq Mahmood
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Inverclyde Road, Birmingham, B20 2LE, England

      IIF 932
    • icon of address 37, High Street, Cradley Heath, West Midlands, B64 5HL

      IIF 933
    • icon of address 18, Thrum Hall Lane, Halifax, HX1 4JT, England

      IIF 934
    • icon of address Unit 15, Rockfield Road Industrial Estate, Rockfield Road, Hereford, HR1 2UA, England

      IIF 935
    • icon of address 41, Carr Lane, Riddlesden, Keighley, West Yorkshire, BD20 5HN, England

      IIF 936
    • icon of address 392, Boldmere Road, Sutton Coldfield, West Midlands, B73 5EZ

      IIF 937
    • icon of address 157 London Road, Seacrest Fish Bar, Worcester, WR5 2ED, England

      IIF 938
  • Mr Tariq Mahmood
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 939 IIF 940
    • icon of address 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 941 IIF 942 IIF 943
    • icon of address 86, Churchill Road, Birmingham, B9 5NT, England

      IIF 944
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 945
    • icon of address 23 Drake Street, Keighley, BD21 3AY, England

      IIF 946
  • Mr Tariq Mahmood
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 947
  • Mr Tariq Mahmood
    British born in May 1974

    Resident in England

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

      IIF 948
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 949
  • Mr Tariq Mahmood
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Barkerhouse Road, Nelson, BB9 9EZ, England

      IIF 950
  • Mr Tariq Mahmood
    British born in February 1975

    Resident in England

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

      IIF 951
  • Mr Tariq Mahmood
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 952
    • icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 953
    • icon of address 59, Woodlands Road, Sparkhill, Birmingham, B11 4EJ, England

      IIF 954
    • icon of address 249, Halesowen Road, Cradley Heath, B64 6JD, England

      IIF 955
    • icon of address 11 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 956
    • icon of address 124, The Broadway, Southall, Ealing, UB1 1QF, England

      IIF 957
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 958
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 959
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 960 IIF 961
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 962
  • Mr Tariq Mahmood
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenside, Slough, SL2 1ST, England

      IIF 963
  • Mr Tariq Mahmood
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 964
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in England

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

      IIF 965
    • icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 966
  • Mr Tariq Mehmood
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Constable Gardens, Edgware, HA8 5SF, England

      IIF 967
  • Dr Tariq Mahmood
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Parker Lane, Mirfield, West Yorkshire, WF14 9PF, United Kingdom

      IIF 968
  • Dr Tariq Mahmood
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendene, Woodstock Close, Newcastle, ST5 0RP, England

      IIF 969 IIF 970
  • Mr Tariq Mehmood
    British born in October 1957

    Resident in Scotland

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

      IIF 971 IIF 972
    • icon of address 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 973 IIF 974
    • icon of address 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 975
    • icon of address 5, Keir Street, Glasgow, G41 2NP, Scotland

      IIF 976
  • Mr Tariq Mehmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Whalley Range, Blackburn, Lancashire, BB1 6NL

      IIF 977
  • Mr. Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 978
  • Tariq Mahmood
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Thorndike, Slough, SL2 1SR, England

      IIF 979
  • Tariq Mahmood
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lingwood Avenue, Bradford, BD8 9PR, England

      IIF 980
  • Chaudhrey, Tariq Mahmood
    British company director born in January 1974

    Resident in England

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

      IIF 981
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 982
  • Chaudhrey, Tariq Mahmood
    British driver born in January 1974

    Resident in England

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

      IIF 983
  • Chauhan, Tariq Mahmood
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pheasant Close, Winnersh, Wokingham, RG41 5LS, England

      IIF 984
  • Malik, Tariq Mahmood
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1008 Stockport Road, Levenshulme, Manchester, M19 3WN, England

      IIF 985
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Radford Road, Nottingham, Nottinghamshire, NG7 5DU

      IIF 986
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Amelia Avenue, Newport, NP19 0LS, Wales

      IIF 987
    • icon of address 38, Cardiff Road, Newport, NP20 2ED, United Kingdom

      IIF 988
  • Mr Tariq Mahmood
    Pakistani born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Laing Gardens, Broxburn, EH52 6XT, Scotland

      IIF 989
  • Mr Tariq Mahmood
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sandgate Road, Luton, LU4 9TB, England

      IIF 990
  • Chauhan, Tariq Mahmood, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2a, Essex Avenue, Didsbury, Manchester, Greater Manchester, M20 6AN

      IIF 991
  • Mr Tariq Mahmood
    Pakistani born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178b, Balfour Road, Ilford, IG1 4JB, England

      IIF 992
  • Mr Tariq Mahmood
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Great Cheetham Street West, Manchester, M7 2AJ, England

      IIF 993
  • Mr Tariq Mahmood
    Pakistani born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norton Folgate, London, E1 6DB, England

      IIF 994
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Holderness Road, Hull, HU9 3DW, England

      IIF 995
  • Mr Tariq Mahmood
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 996
  • Mr Tariq Mahmood
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Pellon Lane, Halifax, West Yorkshire, HX1 5RL, England

      IIF 997
  • Mr Tariq Mahmood
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Eswyn Road, London, SW17 8TN, England

      IIF 998
  • Mr Tariq Mahmood
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 999
    • icon of address 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 1000 IIF 1001
    • icon of address Guttridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 1002
  • Mr Tariq Mahmood
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 1003
    • icon of address 11, West Park Road, Bradford, BD8 9SG, England

      IIF 1004
  • Mr Tariq Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 1005
  • Mr Tariq Mahmood
    Pakistani born in August 1971

    Resident in Pakistan

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

      IIF 1006
  • Mr Tariq Mahmood
    French born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moss Lane, Swinton, Manchester, M27 9RD, England

      IIF 1007
    • icon of address Unit 3, Beswick Street, Manchester, M4 7HR, England

      IIF 1008
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in England

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

      IIF 1009
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in England

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

      IIF 1010
  • Mr Tariq Mahmood
    Pakistani born in February 1984

    Resident in Pakistan

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

      IIF 1011
  • Mr Tariq Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 1012
  • Tariq Mahmood
    Pakistani born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 1013
  • Tariq Mahmood
    English born in February 1984

    Resident in England

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

      IIF 1014
  • Mr Tariq Mahmood
    Pakistani born in May 1963

    Resident in Pakistan

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

      IIF 1015
  • Mr Tariq Mahmood
    Italian born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Edwin Street, Gravesend, DA12 1EL, England

      IIF 1016
  • Mr Tariq Mahmood
    Pakistani born in April 1966

    Resident in Pakistan

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

      IIF 1017
  • Mr Tariq Mahmood
    Pakistani born in June 1967

    Resident in Pakistan

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

      IIF 1018
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in Pakistan

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

      IIF 1019
  • Mr Tariq Mahmood
    German born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Barley Lane, Ilford, Essex, IG3 8XR, United Kingdom

      IIF 1020
  • Mr Tariq Mahmood
    Italian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Claude Street, Manchester, M8 5AW, England

      IIF 1021
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in Pakistan

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

      IIF 1022
  • Tariq, Mahmood
    German manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Park Hill Drive, Bradford, West Yorkshire, BD8 0DE, England

      IIF 1023
  • Tariq Mahmood
    Pakistani born in November 1969

    Resident in Pakistan

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

      IIF 1024
  • Tariq Mahmood
    Pakistani born in June 1983

    Resident in Pakistan

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

      IIF 1025
  • Chauhan, Tariq Mahmood, Dr
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Retiro Street, Oldham, Lancashire, OL1 1SA

      IIF 1026
    • icon of address 91 A, Newton Crescent, Middleton, Manchester, M24 5PH, United Kingdom

      IIF 1027
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 1028 IIF 1029
    • icon of address C/o Royton Medical Centre, Chapel Street, Royton, Oldham, OL2 5QL, United Kingdom

      IIF 1030
    • icon of address 104, Broughton Lane, Salford, M7 1UF, England

      IIF 1031
    • icon of address 29, Green Pastures, Stockport, SK4 3RB, England

      IIF 1032
  • Chauhan, Tariq Mahmood, Dr
    British doctor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 1, New York Street, Manchester, M1 4AD

      IIF 1033
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 1034
    • icon of address 169, Drake Street, Rochdale, OL11 1EF, United Kingdom

      IIF 1035
  • Chauhan, Tariq Mahmood, Dr
    British general practitioner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Green Pastures, Stockport, Cheshire, SK4 3RB, England

      IIF 1036
    • icon of address 29, Green Pastures, Stockport, SK4 3RB, England

      IIF 1037
  • Mr Tariq Mahmood Chaudhrey
    British born in January 1974

    Resident in England

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

      IIF 1038
  • Mr Tariq Mahmood Chauhan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pheasant Close, Wokingham, RG41 5LS, England

      IIF 1039
  • Dr Tariq Mahmood Chauhan
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Carrwood, Hale Barns, Altrincham, WA15 0ES, England

      IIF 1040
    • icon of address 581, Stockport Road, Manchester, M13 0RX, England

      IIF 1041
    • icon of address 91 A, Newton Crescent, Middleton, Manchester, M24 5PH, United Kingdom

      IIF 1042
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

      IIF 1043
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 1044
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 1045 IIF 1046
    • icon of address Parkway House, Suite A,first Floor, Palatine Road, Northenden, Lancashire, M22 4DB, England

      IIF 1047
    • icon of address C/o Royton Medical Centre, Chapel Street, Royton, Oldham, OL2 5QL, United Kingdom

      IIF 1048
    • icon of address 104, Broughton Lane, Salford, M7 1UF, England

      IIF 1049 IIF 1050
    • icon of address 29, Green Pastures, Stockport, SK4 3RB, United Kingdom

      IIF 1051
  • Mr Tariq Mahmood Chaudhrey
    British born in May 1974

    Resident in England

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

      IIF 1052
child relation
Offspring entities and appointments
Active 481
  • 1
    icon of address 1214a Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,415 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 341 - Director → ME
  • 2
    icon of address 237 Wash Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 14 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,940 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 565 - Has significant influence or controlOE
  • 4
    icon of address 237 Wash Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2017-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 237 Wash Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79-81 Cobbold Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -50,531 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 206 Warwick Road, Sparkhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,416 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 915 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 48 The Mount, Altrincham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
  • 9
    AART PRINT LTD - 2011-01-19
    ARTO PRINT LTD - 2009-09-27
    icon of address 96 Parkside Drive, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 443 - Director → ME
  • 10
    icon of address 19 Mildenhall Road, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,864 GBP2020-08-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 846 - Has significant influence or controlOE
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 846 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    93,064 GBP2024-03-31
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 885 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 358 - Director → ME
  • 13
    icon of address 179-181 Church Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,756 GBP2024-08-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 900 - Has significant influence or controlOE
    icon of calendar 2016-09-18 ~ now
    IIF 899 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 15 Rockfield Road Industrial Estate, Rockfield Road, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 935 - Right to appoint or remove directorsOE
    IIF 935 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 18 Thrum Hall Lane, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 637 - Director → ME
  • 17
    icon of address 30 Laing Gardens, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 989 - Ownership of shares – 75% or moreOE
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Right to appoint or remove directorsOE
  • 18
    icon of address 43a Wheatlands, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1000 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1000 - Right to appoint or remove directorsOE
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 90 - Director → ME
  • 20
    icon of address Glendene, Woodstock Close, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,602 GBP2024-02-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 969 - Right to appoint or remove directorsOE
    IIF 969 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 969 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 264 - Director → ME
  • 22
    icon of address 111 Clarendon Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Newmarket Street, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 948 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 11 George Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    232 GBP2017-05-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 353 - Director → ME
  • 25
    icon of address 65 Northfield Road, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,633 GBP2024-01-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 606 - Director → ME
  • 26
    AL MAIDAN SUPER STORE LTD - 2022-07-13
    icon of address 192-196 Crescent Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,588 GBP2024-07-31
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Cobalt Square 5g, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,649 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 880 - Has significant influence or controlOE
  • 29
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    671,137 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 433 - Director → ME
  • 30
    icon of address 145 Victoria Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,991 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1009 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 3841 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1025 - Ownership of shares – 75% or moreOE
  • 32
    BROUGHTON STREET PROPERTIES LTD - 2025-03-05
    icon of address Broughton Street Properties 793 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,683 GBP2024-05-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 851 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 81 Henley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 206 - Director → ME
  • 34
    icon of address 17 Westfield Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 826 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 17 Pilot Industrial Estate, Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 293 - Director → ME
  • 36
    icon of address 96 Parkside Drive, Watford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,896 GBP2020-05-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 930 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 930 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 68 Wagon Lane, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 664 - Director → ME
  • 38
    icon of address Arien House, John Street, Rochdale
    Active Corporate (3 parents)
    Equity (Company account)
    -187,081 GBP2023-12-31
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 844 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 8-9 New Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 996 - Has significant influence or controlOE
  • 40
    ARROWS & GALAXY PRIVATE HIRE LIMITED - 2018-09-18
    icon of address 8 Lord Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 921 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit A, 151 Ash Road, Aldershot, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,231 GBP2024-10-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 633 - Director → ME
  • 42
    icon of address 78 New Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,691 GBP2024-03-31
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 896 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 144 Dowdeswell Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,708 GBP2024-06-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1095-97 Warwick Road, Acocks Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    54,265 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 841 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,037 GBP2024-08-31
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 909 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 6 Cheviot Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Right to appoint or remove directorsOE
  • 47
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-08-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 333 - Director → ME
  • 48
    icon of address 74 Mitchell Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 910 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 191 High Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,619 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 743 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 327 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,950 GBP2022-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 719 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 208 Soho Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 672 - Director → ME
  • 53
    icon of address 462 Unit 2 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,409 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 967 - Right to appoint or remove directorsOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
    IIF 967 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 86 Carrwood, Hale Barns, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    362,155 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 2a Essex Avenue, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-08 ~ dissolved
    IIF 1033 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 991 - Secretary → ME
  • 56
    icon of address Royton Medical Centre Chapel Street, Royton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,985 GBP2024-08-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 1037 - Director → ME
  • 57
    icon of address Parkway House Palatine Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 48 Ringley Drive, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,228 GBP2024-01-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 1036 - Director → ME
  • 59
    icon of address 104 Broughton Lane, Salford, Salford, Lincashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1050 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Parkway House Palatine Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    914,728 GBP2024-10-31
    Officer
    icon of calendar 2011-01-08 ~ now
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1043 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 104 Broughton Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 1049 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address West End Approach, Bruntcliffe Road, Morley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 455 Whalley New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 892 - Has significant influence or controlOE
  • 66
    icon of address 1a Gomersal Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 111 - Director → ME
  • 67
    icon of address 76 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 27 Highfield Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 397 - Director → ME
  • 69
    icon of address 49 Grosvenor Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 392 Boldmere Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    48,496 GBP2024-06-30
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 23 Goodlass Road, Block B, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 73
    THE FASHION ROOM LIMITED - 2010-05-20
    icon of address 14 Blair Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 395 - Director → ME
  • 74
    icon of address 31 Kimberley Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 75
    BRONTE, HAWORTH, OAKWORTH & DCW LIMITED - 2021-03-24
    BRONTE, HOWARTH, OAKWORTH & DCW LIMITED - 2018-09-21
    BRONTE TAXIS LIMITED - 2018-09-18
    BRONTE, HAWORTH & DCW LIMITED - 2022-08-01
    icon of address Unit 1f Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,844 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 922 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 103 St Benedicts Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 463 - Director → ME
    icon of calendar 2011-11-28 ~ dissolved
    IIF 772 - Secretary → ME
  • 77
    icon of address Glendene, Woodstock Close, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Ownership of shares – 75% or moreOE
    IIF 970 - Right to appoint or remove directorsOE
  • 78
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 210 - Director → ME
  • 79
    icon of address 581 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,843 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 1041 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1041 - Right to appoint or remove directorsOE
  • 80
    icon of address 40 Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,945 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 120 - Director → ME
  • 86
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 661 - Director → ME
  • 87
    icon of address 16-20 Oxford Place, Easton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 488 - Director → ME
  • 88
    icon of address 78 New Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
  • 89
    icon of address 119 Charlbury Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 368 - Director → ME
  • 90
    icon of address 190 Bridge Street West, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 191 - Director → ME
  • 91
    icon of address 6 The Forum Minerva Business Park, Lynchwood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,368 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 949 - Ownership of shares – More than 50% but less than 75%OE
  • 93
    TM & RK FOODS LTD - 2019-07-18
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,602 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 124 The Broadway, Southall, Ealing, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,614 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 957 - Has significant influence or controlOE
  • 95
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    880 GBP2016-06-30
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 339 - Director → ME
  • 96
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 340 - Director → ME
    icon of calendar 2008-11-01 ~ dissolved
    IIF 695 - Secretary → ME
  • 97
    OCULARI OPTICAL LTD - 2011-12-19
    icon of address 33 Mill Close, Deddington, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -13,174 GBP2024-03-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 804 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,077 GBP2016-01-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 253 - Director → ME
  • 99
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,362 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 809 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 19 Arthur Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 101
    EXPRESS LAWYERS GB LTD - 2010-04-11
    icon of address 431 Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 506 - Director → ME
  • 102
    icon of address Imperial House, Springmill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 103
    icon of address 11 Portland Rd Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 953 - Ownership of shares – 75% or moreOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Right to appoint or remove directorsOE
  • 104
    icon of address 49 Grosvenor Road, Aston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,359 GBP2024-07-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address Unit 854 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,784 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    30,168 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    AARON'S (SCOT) LTD - 2024-01-19
    icon of address 142 Norfolk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    893 GBP2024-07-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 293 Rochdale Road, Oldham, Gmc, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 22 - Director → ME
    IIF 21 - Director → ME
  • 109
    icon of address 83 Bordesley Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 800 - Has significant influence or controlOE
  • 110
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 283 - Director → ME
  • 111
    icon of address Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 883 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    CCTV FIRE & SECURITY LTD - 2014-01-23
    icon of address 2 Little Close, Little Close, Cressex Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    121 GBP2015-09-30
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,757 GBP2020-10-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 917 - Has significant influence or controlOE
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 917 - Ownership of shares – More than 50% but less than 75%OE
  • 114
    icon of address 91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 141 - Director → ME
  • 115
    icon of address 59 Kings Park Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 121 - Director → ME
  • 116
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 875 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 939 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 857 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 194 - Director → ME
  • 119
    icon of address 47 Liverpool Road 47 Liverpool Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 788 - Secretary → ME
  • 120
    icon of address 734 - 736 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,243 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 212 Warwick Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 93 - Director → ME
  • 122
    LUSHDOORS LTD - 2024-12-16
    DERKOHAUS LTD - 2024-12-17
    icon of address 734-736 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 123
    icon of address 219 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 219 Gorgie Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 63 - Director → ME
  • 125
    icon of address 4385, 15548258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 715 - Director → ME
  • 126
    icon of address 46 Church Road, Stratton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 76 - Director → ME
  • 127
    icon of address 380 High Street, Tunstall, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-09-30
    Officer
    icon of calendar 2017-01-07 ~ now
    IIF 48 - Director → ME
  • 128
    icon of address 174 Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 89 - Director → ME
  • 129
    DIAMOND PROPERTIES HOLDING LIMITED - 2017-03-21
    icon of address B13-14 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -160,050 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 831 - Has significant influence or controlOE
  • 130
    icon of address 30 Claude Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of voting rights - 75% or moreOE
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 131
    LOANMAST LIMITED - 2001-10-02
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,056,192 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 427 - Director → ME
  • 132
    icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 243 - Director → ME
  • 133
    icon of address Kelvin Business Park, Grange Road, Batley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,405,133 GBP2024-11-30
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 15 - Director → ME
  • 134
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2021-11-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
  • 135
    EDEN STREET DEVELOPMENTS LTD - 2021-09-01
    icon of address 60 Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2021-08-31
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of voting rights - 75% or moreOE
    IIF 960 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 29 Green Pastures, Stockport, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,602,578 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 1051 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1051 - Right to appoint or remove directorsOE
    IIF 1051 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address 60 Lincoln Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    -26,443 GBP2022-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-04 ~ dissolved
    IIF 266 - Director → ME
  • 140
    icon of address 63 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,267 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 141
    CHELLOW REAL ESTATES LIMITED - 2019-01-16
    icon of address 27 Grasleigh Avenue, Allerton, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    268,387 GBP2024-07-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 762 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 249 Halesowen Road, Cradley Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 954 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    VIBGYOR CLOTHING LIMITED - 2008-07-16
    icon of address 66 New Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,625 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 375 - Director → ME
    icon of calendar 2006-03-30 ~ now
    IIF 686 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 895 - Ownership of shares – 75% or moreOE
  • 144
    ISECURENETWORK LTD - 2022-10-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2022-09-22 ~ dissolved
    IIF 787 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1010 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1010 - Right to appoint or remove directorsOE
  • 146
    icon of address 8 Allison Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 537 - Director → ME
  • 147
    icon of address 11 West Main Street, Uphall, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 973 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 261 Cotterills Lane, Birmingham, Westmidland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 91 - Director → ME
    IIF 189 - Director → ME
  • 149
    icon of address 38 Tudor Drive, Morden, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -962 GBP2018-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 150
    icon of address 71 New Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 206 Warwick Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -60,733 GBP2024-01-31
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 407 - Director → ME
    icon of calendar 2009-06-09 ~ now
    IIF 690 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 152
    G FORCE TYRES & WHEELS LTD - 2025-07-07
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 999 - Right to appoint or remove directorsOE
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 183 Ash Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 737 - Has significant influence or controlOE
  • 154
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,073 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 640 - Director → ME
  • 155
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,731 GBP2024-09-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 740 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Gutteridge Farm, Western Avenue, Hillingdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 1001 - Ownership of shares – 75% or moreOE
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 16 Knebworth Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2016-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 854 - Ownership of shares – 75% or moreOE
  • 158
    CAPITAL COLLEGE LONDON LTD - 2021-11-09
    icon of address 83 Bordesley Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    icon of address 4 Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Right to appoint or remove directorsOE
  • 160
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1022 - Ownership of shares – 75% or moreOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Right to appoint or remove directorsOE
  • 161
    icon of address 77a Station Road, Ratho, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 765 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 765 - Right to appoint or remove directorsOE
  • 162
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 923 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 923 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 925 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 924 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 924 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 38 Cardiff Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,418 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 988 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 988 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 75 Broadway, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 596 - Ownership of shares – More than 50% but less than 75%OE
  • 167
    icon of address 53 Ermington Crescent, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 700 - Director → ME
  • 168
    icon of address Parkway House Palatine Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 76 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2024-11-30
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 170
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 399 - Director → ME
  • 171
    icon of address Rear Of 72 New Street, Burton-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2021-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 864 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 6 Cheviot Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,484 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 847 - Ownership of shares – 75% or moreOE
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
  • 173
    icon of address Brook House, 209 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,119 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 451 Moseley Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,986 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 856 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 856 - Ownership of shares – More than 50% but less than 75%OE
  • 175
    icon of address 27 Stewartgrove, Edinburgh, County (optional), United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 10 High Road, Wood Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -269 GBP2017-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 221 - Director → ME
  • 177
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 644 - Director → ME
  • 178
    icon of address 176 Carrbottom Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 53 Eastbourne Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,335 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 6 Estate Way, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    93,468 GBP2024-12-31
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 652 - Has significant influence or control as a member of a firmOE
    IIF 652 - Has significant influence or control over the trustees of a trustOE
    IIF 652 - Has significant influence or controlOE
  • 181
    icon of address 76 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,020 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 76 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    461 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    16,772 GBP2024-08-31
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 143 - Director → ME
  • 184
    icon of address 44 Morrab Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 5 Hill Road, Lye, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,810 GBP2024-03-31
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 469 - Director → ME
  • 186
    icon of address 10 Greenside, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 101 - 99 Ness Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 208 - Director → ME
  • 188
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-23
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 789 - Secretary → ME
  • 189
    icon of address 49 Grosvenor Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 117 - Director → ME
  • 190
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 434 - Director → ME
  • 191
    icon of address Overross House, Ross Park, Ross On Wye, Herefordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 432 - Director → ME
  • 192
    icon of address 451 Moseley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 77 - Director → ME
  • 193
    icon of address 86 Churchill Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,058 GBP2024-09-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 944 - Has significant influence or control as a member of a firmOE
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 944 - Ownership of shares – More than 50% but less than 75%OE
  • 194
    icon of address 3 Brambling Way, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 711 - Director → ME
  • 195
    icon of address 91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 142 - Director → ME
  • 196
    icon of address Cobalt Square, 83 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 882 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 882 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 31 Kimberley Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,800 GBP2024-10-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 1 Norton Folgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 994 - Right to appoint or remove directorsOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Baylis House, Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 69 New Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
    IIF 862 - Right to appoint or remove directorsOE
  • 201
    icon of address 111 Villa Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 553 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 2 Victory Rise, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 383 - Director → ME
  • 203
    icon of address Unit 3 Inw House, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 252 - Director → ME
  • 204
    icon of address C/o Conselia Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 706 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    icon of address C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 708 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 761 - Right to appoint or remove members as a member of a firmOE
    IIF 761 - Right to appoint or remove membersOE
  • 206
    icon of address 27 Grasleigh Avenue, Allerton, Bradford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    332,539 GBP2024-07-31
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 707 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 760 - Right to appoint or remove membersOE
    IIF 760 - Right to appoint or remove members as a member of a firmOE
  • 207
    icon of address 217 Keighley Road, Frizinghall, Bradford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 709 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 759 - Right to surplus assets - More than 25% but not more than 50%OE
  • 208
    icon of address 217 Keighley Road, Frizinghall, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 705 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 947 - Right to appoint or remove members as a member of a firmOE
    IIF 947 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 947 - Right to appoint or remove membersOE
  • 209
    icon of address 93 Great Cheetham Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,855 GBP2021-11-30
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 993 - Right to appoint or remove directorsOE
    IIF 993 - Ownership of voting rights - 75% or moreOE
    IIF 993 - Ownership of shares – 75% or moreOE
  • 210
    SPEEDLINE ARROWS LIMITED - 2025-01-15
    icon of address 8 Lord Street, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-10-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 417 - Director → ME
  • 211
    icon of address 55 Edwin Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 9 Retiro Street, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    6,119,284 GBP2024-03-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 1026 - Director → ME
  • 213
    icon of address 71 New Street, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 2 Victory Rise, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-23 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 901 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 604 - Ownership of shares – More than 50% but less than 75%OE
  • 216
    icon of address 94-95 Uxbridge Street, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Unit 17 Pilot Works, Manchester Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    91,550 GBP2024-03-31
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 842 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 836 Harrogate Road, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,195 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 75 - Director → ME
  • 220
    icon of address 2 Victory Rise, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    519 GBP2024-05-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
    IIF 902 - Right to appoint or remove directorsOE
  • 221
    icon of address Grnd Flr Flat Front, 244 Mitcharn Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 1005 - Right to appoint or remove directorsOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 400 - Director → ME
  • 223
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-08 ~ dissolved
    IIF 404 - Director → ME
  • 224
    icon of address 10 Kinmel Street, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,586 GBP2025-01-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 890 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Unit B 1 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    787,809 GBP2024-11-30
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 285 - Director → ME
  • 226
    LABLE GROUP LIMITED - 2022-11-07
    FOREVER ONLINE LIMITED - 2022-07-11
    icon of address 6 Cheviot Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,830 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 848 - Ownership of shares – 75% or moreOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Right to appoint or remove directorsOE
  • 227
    icon of address 51 Lord Street, Manchester, N West
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198 GBP2018-01-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 920 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2010-12-22 ~ dissolved
    IIF 784 - Secretary → ME
  • 229
    icon of address 287 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -461 GBP2016-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 249 - Director → ME
  • 230
    icon of address 49 Ribblesdale Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,526 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 231
    icon of address Verotax House, 9 John Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,198 GBP2018-04-30
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 911 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 18 Midland Road, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 92a Forest Road, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Unit 30-31 Livingston Shopping Centre, Almondvale, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 361 - Director → ME
  • 235
    icon of address 49 Ribblesdale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Longus House, 380 High Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Unit 9, 380 High Street, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,969 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 543 - Has significant influence or controlOE
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 89 Park Hill Drive, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 1023 - Director → ME
  • 239
    MIDDLETON CARPET AND BEDS LTD - 2019-05-03
    icon of address 5c Wood Street, Middleton, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,661 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 1 - Director → ME
  • 240
    icon of address 983 Scott Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 338 - Director → ME
    icon of calendar 2025-07-25 ~ now
    IIF 785 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 872 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 872 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 872 - Right to appoint or remove directorsOE
  • 241
    15226845 LIMITED - 2025-05-09
    icon of address 31 Ventnor Avenue, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,172 GBP2024-10-31
    Officer
    icon of calendar 2023-10-22 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-10-22 ~ now
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 27 Cotterills Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,828 GBP2024-07-30
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 402 Leeds Road, Bradford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    536,587 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 10 Whernside Drive, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-12 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4 Wilton Drive, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 313 - Director → ME
  • 246
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 309 - Director → ME
  • 247
    icon of address 44 Abbey Lea, Allerton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,929 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 402-406 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 249
    icon of address Ludgate House 107-111 Fleet Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 78 Wembley Park Drive, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 380 - Director → ME
  • 251
    icon of address 5 Hill Road, Lye-by-pass, Strouebridge, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,761 GBP2020-09-30
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 476 - Director → ME
  • 252
    icon of address Parkway House Palatine Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 253
    ALI & K PROPERTIES LTD - 2024-08-07
    icon of address 34 Waters Edge, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 858 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 42 - Director → ME
  • 255
    icon of address Unit G9, Atlas Business Centre, Oxgate Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 791 - Secretary → ME
  • 256
    icon of address 244 Whippendell Road, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 929 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 929 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address Midland Catering, 70 New Street, Unit 1, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 74 - Director → ME
  • 258
    icon of address 178b Balfour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 992 - Right to appoint or remove directorsOE
    IIF 992 - Ownership of voting rights - 75% or moreOE
    IIF 992 - Ownership of shares – 75% or moreOE
  • 259
    WEST LONDON TYRES LTD - 2024-04-30
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 739 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 29 Wildwood Lawns, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 261
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    icon of address The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 118 - Director → ME
  • 262
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 870 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 157 Barking Road, Canning Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 97 - Director → ME
  • 264
    icon of address 199 Pellon Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,700 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 997 - Right to appoint or remove directorsOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
    IIF 997 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,497 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 956 - Has significant influence or controlOE
  • 266
    icon of address 27 Highfield Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 403 - Director → ME
  • 267
    icon of address 5 Tinshill Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 839 - Right to appoint or remove directorsOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 196 Buxton Road, Disley, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 985 - LLP Designated Member → ME
  • 269
    icon of address 1008 Stockport Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 825 - Director → ME
  • 270
    icon of address 157 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,667 GBP2021-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 567 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 567 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Newcross Shopping Centre, Lamb Street, Hamilton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,554 GBP2017-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 838 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 3 South Bridge, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    27,925 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 927 - Has significant influence or controlOE
  • 273
    icon of address 8 Eton Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 824 - Director → ME
  • 274
    icon of address 8 Reservoir Street, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,136 GBP2024-09-30
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 241 - Director → ME
  • 275
    NOTTINGHAMPRIVATEHIRE LTD - 2010-10-27
    icon of address 119 Charlbury Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 105 - Director → ME
  • 276
    icon of address 168 Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 81 Henley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 207 - Director → ME
  • 278
    icon of address 60 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,249 GBP2021-02-28
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 961 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    216 GBP2022-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 185 - Director → ME
  • 280
    icon of address 28 Cleveland Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,235 GBP2018-01-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 154 - Director → ME
  • 282
    icon of address 3 Inglewood Drive, Newcastle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 673 - Director → ME
  • 283
    icon of address 49 Grosvenor Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
  • 284
    icon of address 71 New Street, Burton On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 73 - Director → ME
  • 285
    icon of address 38-p ( Ruhaan And Co), Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    254,806 GBP2024-12-31
    Officer
    icon of calendar 2010-12-29 ~ now
    IIF 474 - Director → ME
  • 286
    icon of address 1 Amelia Avenue, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 987 - Right to appoint or remove directorsOE
    IIF 987 - Ownership of voting rights - 75% or moreOE
    IIF 987 - Ownership of shares – 75% or moreOE
  • 287
    PASCALLE LIMITED - 2019-03-12
    DEE SET TRADING LIMITED - 2019-03-25
    icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 428 - Director → ME
    icon of calendar 2019-08-14 ~ dissolved
    IIF 795 - Secretary → ME
  • 288
    icon of address 324 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,920 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 891 - Right to appoint or remove directorsOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 76 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -635 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 768 - Ownership of shares – 75% or moreOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Right to appoint or remove directorsOE
  • 290
    icon of address Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 907 - Ownership of shares – More than 25% but not more than 50%OE
  • 291
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 632 - Director → ME
  • 292
    icon of address 103 Waterloo Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-05
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 815 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 19 The Paddocks, Llanyravon, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 237 - Director → ME
  • 294
    icon of address Care Of: Tariq Mahmood, Unit 25 John Baker Close, Llantarnam Industrial Park, Cwmbran, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 132 - Director → ME
  • 295
    M/CR CAR SALES (NW) LTD - 2019-08-19
    PORT GROUP IMPORTS LTD - 2021-01-12
    icon of address 6 Cheviot Street, Strangeways, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,322 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 296
    icon of address 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-03 ~ dissolved
    IIF 307 - Director → ME
  • 297
    PORT STREET FASHIONS LTD - 2008-09-02
    PORT FASHIONS LIMITED - 2008-08-18
    icon of address 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-03 ~ dissolved
    IIF 308 - Director → ME
  • 298
    ARCADIA TRAVEL LTD - 2020-03-17
    icon of address Unit 1 Fife Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,283 GBP2022-09-23
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 398 - Director → ME
    icon of calendar 2023-06-30 ~ now
    IIF 799 - Secretary → ME
  • 299
    icon of address 14 Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 749 - Director → ME
  • 300
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,283 GBP2019-11-30
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 806 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    SVAHJ WELLBEING LTD - 2025-06-17
    icon of address C/o Embassy Accountants, Regent House, 77 - 81, Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 38 Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 200 - Director → ME
  • 303
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,082 GBP2018-08-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 1019 - Right to appoint or remove directorsOE
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 734-736 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,472 GBP2024-07-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address Unit G1-g3, Liver Industrial Estate, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,783 GBP2022-02-28
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 966 - Right to appoint or remove directorsOE
  • 306
    icon of address Number 1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215,695 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 884 - Has significant influence or controlOE
  • 307
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
  • 308
    icon of address Suite 500, Aw House 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,288 GBP2024-11-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 532 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 532 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 309
    RAEBURN DRILLING LIMITED - 1993-08-30
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    46,377 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 425 - Director → ME
  • 310
    DALGLEN (NO.1115) LIMITED - 2007-09-08
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -411,768 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 424 - Director → ME
  • 311
    icon of address 52 Slade Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 133 Tame Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address 1 Othello Close, Hartford, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 308 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
  • 315
    MUSLIM MENTAL HEALTH FOUNDATION LTD - 2019-01-31
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,399 GBP2024-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 598 - Right to appoint or remove directorsOE
  • 316
    icon of address 83 Storths Road, Birkby, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    6,134 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 377 - Director → ME
  • 317
    icon of address 83 Storths Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 94 - Director → ME
  • 318
    icon of address 50 Laurie Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 507 - Director → ME
  • 319
    icon of address 402 Leeds Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address 10 Marston Gardens, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 131 - Director → ME
  • 321
    icon of address 219 Ilkeston Rd, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 364 - Director → ME
  • 322
    icon of address 29 Randal Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 365 - Director → ME
  • 323
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 971 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address 8 Allison Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 538 - Director → ME
  • 325
    icon of address Unit 8 Whalley Industrial Estate, Clithero Road, Barrow, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 369 - Director → ME
  • 326
    icon of address 2 Manor House Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 327
    icon of address 117 Radford Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 366 - Director → ME
  • 328
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 168 - Director → ME
  • 329
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 470 - Director → ME
  • 330
    icon of address 244 Ashton Road, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 520 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 1192 Stratford Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    69,724 GBP2024-02-29
    Officer
    icon of calendar 2005-02-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 834 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address 1095-1097 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-12-27 ~ now
    IIF 773 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 333
    icon of address 117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2011-03-01 ~ dissolved
    IIF 792 - Secretary → ME
  • 334
    icon of address 1097 Warwick Road, Acocks Green, Birmingham, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 57 - Director → ME
  • 335
    icon of address 135 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 21 Sciennes Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 71 Ashworth Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 662 - Director → ME
    icon of calendar 2016-03-18 ~ dissolved
    IIF 776 - Secretary → ME
  • 338
    icon of address 64a Bridge Street, Newbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 766 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 46 Borderside, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1038 - Has significant influence or controlOE
  • 340
    BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED - 1996-06-14
    PREMIER RADIO CARS LIMITED - 2001-03-12
    icon of address 1212a Warwick Road, Acocks Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    39,883 GBP2024-11-30
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 874 - Has significant influence or controlOE
  • 341
    icon of address 6 Reynolds Avenue, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,302 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 744 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 7 Halliday Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 25 Chorley Road, Swinton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Shawcross Store, 128 Smallwood Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,485 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 837 - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    icon of address 5 Keir Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 490 - Director → ME
  • 346
    icon of address 66 New Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,542 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 376 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 781 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 894 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 13 South Bar Street, Banbury, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,726 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 905 - Has significant influence or control as a member of a firmOE
    IIF 905 - Has significant influence or control over the trustees of a trustOE
    IIF 905 - Has significant influence or controlOE
  • 348
    icon of address 242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 11 Leigh Road, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -868 GBP2023-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
  • 350
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 48 The Mount, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 2 Sandgate Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,211 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 990 - Ownership of shares – 75% or moreOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Right to appoint or remove directorsOE
  • 353
    icon of address 241 Field Avenue, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 227 - Director → ME
  • 354
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 218 - LLP Designated Member → ME
  • 355
    SMART LEDGER LTD - 2025-08-21
    icon of address 43a Wheatlands, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 1002 - Ownership of voting rights - 75% or moreOE
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Right to appoint or remove directorsOE
  • 356
    icon of address 29 Headley Way, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 625 - Director → ME
  • 357
    icon of address 3 Inglewood Drive, Porthill, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 677 - Director → ME
  • 358
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,156 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 822 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 822 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address 1 Maxwell Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,914 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 974 - Has significant influence or controlOE
  • 360
    icon of address 41 Carr Lane, Riddlesden, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 936 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Office# 7921 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 965 - Ownership of shares – 75% or moreOE
    IIF 965 - Ownership of voting rights - 75% or moreOE
    IIF 965 - Right to appoint or remove directorsOE
  • 362
    icon of address Unit 58 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,715 GBP2024-02-27
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Premises Behind, 69/70 New Street, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 6 West Wellbrae Crescent, Fairhill, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 718 - LLP Designated Member → ME
  • 365
    icon of address 133 Osborne Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 195 - Director → ME
  • 366
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 945 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 945 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address 7 Belfast Avenue, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,936 GBP2016-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 12 Almond Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 810 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 19 Weetwood Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2022-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 904 - Has significant influence or control as a member of a firmOE
    IIF 904 - Has significant influence or control over the trustees of a trustOE
    IIF 904 - Has significant influence or controlOE
  • 371
    icon of address 6 Cheviot Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 794 - Secretary → ME
  • 372
    icon of address 33a & 33b Wellington Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 808 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    TARIQ PROPERTIES LTD - 2025-03-25
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 951 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 951 - Ownership of shares – More than 50% but less than 75%OE
    IIF 951 - Right to appoint or remove directorsOE
  • 374
    icon of address C/o Royton Medical Centre Chapel Street, Royton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,096 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 1048 - Ownership of shares – 75% or moreOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
  • 375
    icon of address 21 Hyde Park Road, Leeds, Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    268,697 GBP2024-08-31
    Officer
    icon of calendar 2003-12-29 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 873 - Has significant influence or controlOE
  • 376
    icon of address Parkway House Suite A,first Floor, Palatine Road, Northenden, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,305 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 122a Elliot Street, Tyldesley, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,097 GBP2019-07-31
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 689 - Secretary → ME
  • 378
    icon of address 229 Pineapple Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 8 Reservoir Street, Dewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 801 - Ownership of shares – More than 25% but not more than 50%OE
  • 380
    icon of address First Floor, 2 Bevington Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 28 Market Street, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 280 - Director → ME
  • 384
    icon of address 23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
  • 385
    icon of address 31 Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    64,923 GBP2024-02-29
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 738 - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address 2nd Floor, 210 High Holborn, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 251 - Director → ME
  • 387
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2017-12-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 11 Portland Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    579,449 GBP2023-11-30
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 471 - Director → ME
  • 389
    icon of address 61 Pitt Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,074 GBP2024-01-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 30 Kendal Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 1 Pheasant Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,589 GBP2024-08-31
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 979 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 4385, 15543807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 61 Lingwood Avenue, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -380 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 959 - Ownership of voting rights - 75% or moreOE
    IIF 959 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 67 King's Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 1012 - Ownership of shares – 75% or moreOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
  • 395
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    814,689 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 725 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 127 Radford Road, Nottingham, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 9 Handforth Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 13 South Bar Street, Banbury, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 906 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 906 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 399
    icon of address 29 Durham Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,482 GBP2024-09-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 11 Surrey Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 277 - Director → ME
  • 401
    icon of address 125 Radford Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    872 GBP2017-03-31
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 986 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 19 Oaks Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,174 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 903 - Right to appoint or remove directorsOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Ownership of shares – 75% or moreOE
  • 403
    MINIPHASE LIMITED - 1990-02-01
    icon of address . Whistleberry Road, Hamilton, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -808,562 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 426 - Director → ME
  • 404
    icon of address 11-13 Broadway, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 624 - Director → ME
  • 405
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,383 GBP2023-05-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 83 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,245 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 374 - Director → ME
    icon of calendar 2019-08-19 ~ now
    IIF 782 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
    IIF 898 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 466 Hollies Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 27 Cotterills Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 942 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 4385, 15234621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 111-115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 21 Central Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 82 Southern Road Plaistow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 39a Norwood Terrace, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 82 - Director → ME
  • 414
    icon of address 5 Tinshill Close, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,189 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 840 - Right to appoint or remove directorsOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 96 Parkside Drive, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 931 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 176 Carbottom Road, Bradford
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    175,765 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address 6 Oak Tree Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198 GBP2023-02-28
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 418
    icon of address Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,607 GBP2017-03-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 671 - Director → ME
  • 419
    icon of address 734-736 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 180 - Director → ME
  • 420
    icon of address 4385, 16129093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ dissolved
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
  • 421
    icon of address 48 The Mount, Hale Barns, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    -2,152 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Woodend House Woodend, Shaw, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,355 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 1042 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 952 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 424
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,665 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 150 - Director → ME
  • 425
    icon of address 11 Portland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 148 - Director → ME
  • 426
    icon of address 73 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 427
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    337,408 GBP2023-11-30
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 472 - Director → ME
  • 428
    icon of address 32 Belmont Way, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 415 - Director → ME
  • 429
    icon of address 76 High Road, Ilford, Ilford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 15a Station Road, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,750 GBP2024-03-31
    Officer
    icon of calendar 2007-07-15 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 893 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 893 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 451 Mosely Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,990 GBP2020-03-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 855 - Ownership of shares – More than 50% but less than 75%OE
  • 432
    icon of address Chilton Road, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,289 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 651 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    icon of address 1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or moreOE
    IIF 972 - Right to appoint or remove directorsOE
  • 434
    icon of address 1 Pheasant Close, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,271 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 60 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 72 Kitchener Road, Selly Park, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 820 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 820 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 820 - Right to appoint or remove directorsOE
  • 437
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    icon of address 412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 51 - Director → ME
  • 438
    icon of address 4 Harcourt Avenue, Harcourt Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 609 - Director → ME
  • 439
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    GRAND TYRES WHOLESALE LIMITED - 2025-07-02
    GRAND TYRES LTD - 2017-01-16
    icon of address Gutteridge Works, Western Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 742 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    870 GBP2017-01-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 741 - Has significant influence or controlOE
  • 442
    icon of address 91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 140 - Director → ME
  • 443
    icon of address 83 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 828 - Has significant influence or controlOE
  • 444
    UNIWISE ADMISSIONS SOLUTIONS LIMITED - 2024-04-30
    icon of address 998 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
  • 445
    icon of address 68 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 853 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 853 - Right to appoint or remove directorsOE
  • 446
    icon of address 86 Hamer Lane, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,205 GBP2024-01-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 843 - Ownership of shares – 75% or moreOE
  • 447
    UNIVERSAL PROPERTIES INTERNATIONAL LIMITED - 2013-04-05
    icon of address 1st Floor Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,216 GBP2024-02-28
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 908 - Ownership of shares – More than 25% but not more than 50%OE
  • 448
    TCC MORDEN LTD - 2022-09-13
    icon of address 15 Easby Crescent, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,976 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 285 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 807 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,898 GBP2024-11-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 219 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 572 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 452
    MOBILE VISIONCARE LTD - 2006-03-06
    icon of address 28 Canterbury Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    527 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 767 - Ownership of shares – 75% or moreOE
  • 453
    icon of address C/o Sonex Consultancy Limited 166b, Alcester Road, Birmingham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    443,847 GBP2024-11-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 276 - Director → ME
  • 454
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 995 - Right to appoint or remove directorsOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Ownership of shares – 75% or moreOE
  • 455
    icon of address Presteigne Industrial Estate, Presteigne, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    289,653 GBP2019-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 431 - Director → ME
  • 456
    icon of address 117 North Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -525 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    icon of address 1170 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Web Wise Wizardry, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 42 Park View Road, Tottenham, London
    Active Corporate (1 parent)
    Equity (Company account)
    185,474 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 1 Perrins Lane, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    729,171 GBP2024-11-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 174 - Director → ME
  • 462
    icon of address 5 Tinshill Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 288 - Director → ME
  • 463
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
    IIF 816 - Ownership of shares – 75% or moreOE
  • 464
    icon of address Unit G3, Shaw Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,377 GBP2024-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1014 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    icon of address 128 Eswyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 190 Bridge St West, Newtown, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    684,819 GBP2024-09-30
    Officer
    icon of calendar 1996-10-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 833 - Ownership of shares – More than 50% but less than 75%OE
  • 467
    icon of address 247 Canning Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 623 - Director → ME
  • 468
    icon of address 121 Midland Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 469
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 783 - Secretary → ME
  • 470
    icon of address 396 Idle Road, Five Lane Ends, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 292 - Director → ME
  • 471
    icon of address 6 Oak Tree Drive, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 129 - Director → ME
  • 472
    icon of address 69-70 New Street, Burton On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 72 - Director → ME
  • 473
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,966 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 76 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 86 Toller Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 476
    icon of address Stanton House 41 Blackfriars, Road Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 619 - Director → ME
  • 477
    icon of address 21 Clarendon Gardens, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 62 - Director → ME
  • 478
    icon of address 103 St. Benedicts Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 464 - Director → ME
  • 479
    icon of address Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 31 Kimberley Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 481
    Company number 03435198
    Non-active corporate
    Officer
    icon of calendar 1997-09-17 ~ now
    IIF 38 - Director → ME
Ceased 172
  • 1
    icon of address 53 A, Tavistock Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2014-12-01
    IIF 331 - Director → ME
  • 2
    icon of address 985 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,200 GBP2024-04-30
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-24
    IIF 291 - Director → ME
  • 3
    icon of address Ub7 0jd, Aero House 611 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2022-11-09
    IIF 262 - Director → ME
    icon of calendar 2023-01-24 ~ 2023-05-25
    IIF 983 - Director → ME
  • 4
    icon of address 3 Earlston Place, Earlston Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2015-12-07
    IIF 747 - Director → ME
  • 5
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    93,064 GBP2024-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2005-06-20
    IIF 728 - Secretary → ME
  • 6
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-01-30 ~ 2009-01-01
    IIF 714 - Director → ME
  • 7
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-12-12
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-10-12
    IIF 827 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,271 GBP2024-03-28
    Officer
    icon of calendar ~ 1995-02-07
    IIF 607 - Director → ME
    icon of calendar ~ 1995-02-07
    IIF 684 - Secretary → ME
  • 9
    icon of address 5 Hatton Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-18 ~ 2023-05-10
    IIF 245 - Director → ME
    icon of calendar 2019-04-08 ~ 2021-03-31
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2023-05-10
    IIF 805 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 805 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 521 Upper Eastern Green Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2016-09-10 ~ 2022-09-01
    IIF 778 - Secretary → ME
  • 11
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2023-11-20
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2023-11-21
    IIF 938 - Has significant influence or control OE
  • 12
    icon of address 112 Lightwood Road, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2012-11-08
    IIF 223 - Director → ME
  • 13
    icon of address Unit 2 South Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2009-04-03
    IIF 629 - Director → ME
    icon of calendar 2009-01-20 ~ 2009-04-03
    IIF 727 - Secretary → ME
  • 14
    icon of address 60 Reedswood Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,418 GBP2024-09-30
    Officer
    icon of calendar 2015-03-04 ~ 2017-06-30
    IIF 139 - Director → ME
  • 15
    icon of address 568a North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2015-04-08
    IIF 487 - Director → ME
  • 16
    icon of address The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -93,467 GBP2024-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2013-03-18
    IIF 676 - Director → ME
  • 17
    icon of address 171 Alcester Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    30,921 GBP2024-02-29
    Officer
    icon of calendar 2022-12-18 ~ 2023-02-20
    IIF 456 - Director → ME
  • 18
    ASSOCIATION OF ISLAMIC CHARITY AND EDUCATION - 2006-10-18
    icon of address C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Longbow Close, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -282 GBP2015-08-31
    Officer
    icon of calendar 1997-08-07 ~ 1999-07-16
    IIF 687 - Secretary → ME
  • 19
    icon of address Pride Buildings, Hall Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    361,009 GBP2024-12-31
    Officer
    icon of calendar 1998-11-02 ~ 2000-12-23
    IIF 2 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2020-01-15 ~ 2021-10-31
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-01-31
    IIF 735 - Right to appoint or remove directors OE
    IIF 735 - Ownership of voting rights - 75% or more OE
    IIF 735 - Ownership of shares – 75% or more OE
  • 21
    DEE SET HOME DELIVERY LIMITED - 2024-08-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 422 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 769 - Secretary → ME
  • 22
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2013-12-30
    IIF 486 - Director → ME
  • 23
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-26 ~ 2003-02-28
    IIF 726 - Secretary → ME
  • 24
    icon of address 455 Whalley New Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-10
    IIF 370 - Director → ME
  • 25
    icon of address Unit 4 Boxworks, Carver Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2009-12-11
    IIF 39 - Director → ME
    icon of calendar 2005-04-05 ~ 2009-09-21
    IIF 691 - Secretary → ME
  • 26
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,642 GBP2019-10-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-07-07
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-07-07
    IIF 732 - Ownership of shares – 75% or more OE
  • 27
    icon of address 7 Glebe Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,008 GBP2020-01-31
    Officer
    icon of calendar 2016-07-25 ~ 2019-03-15
    IIF 184 - Director → ME
  • 28
    icon of address Unit 3 Beswick Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,917 GBP2020-03-31
    Officer
    icon of calendar 2018-08-21 ~ 2018-11-12
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2018-11-12
    IIF 1008 - Has significant influence or control OE
  • 29
    icon of address 60 Bridge House Waterside, Dickens Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ 2016-11-18
    IIF 13 - Director → ME
  • 30
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2005-10-12
    IIF 53 - Director → ME
  • 31
    icon of address 412 Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,245 GBP2024-07-31
    Officer
    icon of calendar 2022-03-02 ~ 2023-03-01
    IIF 211 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-06-21
    IIF 212 - Director → ME
  • 32
    icon of address 22 Parker Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,653 GBP2024-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2019-03-31
    IIF 670 - Director → ME
    icon of calendar 2007-02-13 ~ 2019-04-29
    IIF 692 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 968 - Has significant influence or control OE
  • 33
    icon of address 89 Beamsley Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2013-07-11
    IIF 379 - Director → ME
  • 34
    icon of address 50 Wallingford Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    icon of calendar 1998-10-22 ~ 2005-09-29
    IIF 107 - Director → ME
    icon of calendar 1998-10-22 ~ 2005-09-29
    IIF 694 - Secretary → ME
  • 35
    icon of address 23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,653 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-10-09
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-10-09
    IIF 940 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 940 - Right to appoint or remove directors OE
    IIF 940 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TM & RK FOODS LTD - 2019-07-18
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,602 GBP2021-07-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 155 - Director → ME
  • 37
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ 2024-09-04
    IIF 158 - Director → ME
  • 38
    icon of address 120 Elliott Street, Tyldesley, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,001 GBP2018-04-30
    Officer
    icon of calendar 2016-06-20 ~ 2017-07-15
    IIF 79 - Director → ME
  • 39
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,077 GBP2016-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2013-03-01
    IIF 255 - Director → ME
  • 40
    icon of address 7 Moss Lane, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,513 GBP2020-07-31
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF 1007 - Ownership of shares – 75% or more OE
  • 41
    icon of address 5 Hill Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -532 GBP2020-04-30
    Officer
    icon of calendar 2013-09-30 ~ 2013-11-18
    IIF 153 - Director → ME
  • 42
    icon of address Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2020-10-19
    IIF 352 - Director → ME
  • 43
    icon of address 37 High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    43,385 GBP2024-06-30
    Officer
    icon of calendar 2013-07-18 ~ 2021-07-01
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-01
    IIF 933 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 933 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SELECT FINANCE CONSULTANTS LIMITED - 2008-02-20
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2009-05-29
    IIF 125 - Director → ME
  • 45
    icon of address 24 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 312 - Director → ME
  • 46
    icon of address 84-86 High Street Colliers Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    134,002 GBP2023-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-01-01
    IIF 534 - Director → ME
  • 47
    PEAKPHONE LIMITED - 2002-01-18
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 437 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 797 - Secretary → ME
  • 48
    QUILLCO 94 LIMITED - 2000-12-14
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 423 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 779 - Secretary → ME
  • 49
    icon of address Deeplish Community Centre, Hare Street, Rochdale, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2003-09-10
    IIF 611 - Director → ME
  • 50
    icon of address 6 Reynolds Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -450 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2022-05-11
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-05-11
    IIF 1004 - Right to appoint or remove directors OE
    IIF 1004 - Ownership of voting rights - 75% or more OE
    IIF 1004 - Ownership of shares – 75% or more OE
  • 51
    SADIQ EXCHANGE LTD - 2010-09-21
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2010-09-16
    IIF 261 - Director → ME
  • 52
    icon of address 471-473 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -405 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-06-30
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-06-30
    IIF 564 - Ownership of shares – 75% or more OE
  • 53
    icon of address 2 Sandgate Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ 2025-05-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-05-04
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address 27 Stewart Grove, Danderhall, Dalkeith, Scotland
    Active Corporate
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-12-14
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-12-14
    IIF 678 - Right to appoint or remove directors OE
    IIF 678 - Ownership of voting rights - 75% or more OE
    IIF 678 - Ownership of shares – 75% or more OE
  • 55
    YOKOZUNA UK LTD - 2005-11-02
    icon of address 142 Norfolk Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    26,819 GBP2017-11-30
    Officer
    icon of calendar 2004-08-31 ~ 2008-08-31
    IIF 780 - Secretary → ME
  • 56
    icon of address 76 High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ 2023-03-13
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-03-13
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Ownership of shares – 75% or more OE
  • 57
    icon of address 383-387 Moseley Road, Moseley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    38,384 GBP2021-06-29
    Officer
    icon of calendar 2011-06-08 ~ 2015-05-11
    IIF 384 - Director → ME
    icon of calendar 2011-06-08 ~ 2015-05-11
    IIF 775 - Secretary → ME
  • 58
    COLDSTONE CONTRACTS LIMITED - 2002-12-20
    icon of address Unit 6, Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,895 GBP2025-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2013-12-18
    IIF 356 - Director → ME
  • 59
    icon of address 249 Halesowen Road, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ 2023-08-04
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-08-04
    IIF 955 - Right to appoint or remove directors OE
    IIF 955 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 955 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 20 Brickfield Road, Yardley, Birmingham, West Midlands
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    116,873,893 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-01-21
    IIF 419 - Director → ME
  • 61
    icon of address 23 Drake Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,287 GBP2024-04-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 946 - Right to appoint or remove directors OE
    IIF 946 - Ownership of voting rights - 75% or more OE
    IIF 946 - Ownership of shares – 75% or more OE
  • 62
    icon of address 34a Leigh Road, Leigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,540 GBP2019-07-31
    Officer
    icon of calendar 2016-11-24 ~ 2019-10-02
    IIF 330 - Director → ME
  • 63
    icon of address 19a Carlton Street, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-06-22
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-22
    IIF 554 - Has significant influence or control OE
  • 64
    icon of address Unit 20 Bankfield Business Park, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2010-06-01
    IIF 613 - Director → ME
  • 65
    icon of address 206 Warwick Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -60,733 GBP2024-01-31
    Officer
    icon of calendar 2004-04-30 ~ 2004-07-19
    IIF 774 - Secretary → ME
  • 66
    icon of address C/o Tariq Khan & Co Hilton House, 26-28 Hilton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2015-10-29
    IIF 302 - Director → ME
  • 67
    icon of address Hogan House, 20 High Street, Aldridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -2,021,329 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2007-05-01
    IIF 112 - Director → ME
  • 68
    ALM CAR SERVICES LTD - 2023-07-27
    icon of address 25 Palmer Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,695 GBP2023-11-30
    Officer
    icon of calendar 2023-01-06 ~ 2023-08-22
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-08-22
    IIF 1020 - Has significant influence or control as a member of a firm OE
    IIF 1020 - Has significant influence or control over the trustees of a trust OE
    IIF 1020 - Has significant influence or control OE
  • 69
    icon of address Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ 2009-05-29
    IIF 126 - Director → ME
  • 70
    LACMAW 90 LIMITED - 1995-06-29
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-30 ~ 2025-03-28
    IIF 123 - Director → ME
  • 71
    icon of address 290a Ampthill Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    143,265 GBP2024-01-31
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-02
    IIF 88 - Director → ME
  • 72
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2025-03-28
    IIF 122 - Director → ME
  • 73
    icon of address 2 Wellington Road, Greenfield, Oldham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2025-03-28
    IIF 124 - Director → ME
  • 74
    icon of address Finance House, Bradford Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2011-11-07
    IIF 69 - Director → ME
  • 75
    icon of address Unit 5 Ravensthorpe Mills, Calder Road, Dewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2018-09-10
    IIF 242 - Director → ME
  • 76
    icon of address The Formwe Woolworths Distribution Centre, Royle Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-24 ~ 2013-02-12
    IIF 396 - Director → ME
  • 77
    icon of address 28 Church Stile, Rochdale
    Active Corporate (1 parent)
    Equity (Company account)
    20,893 GBP2020-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-03-20
    IIF 1035 - Director → ME
  • 78
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,986 GBP2024-03-31
    Officer
    icon of calendar 2021-05-09 ~ 2022-07-07
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-07-01
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 582 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,047 GBP2024-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2019-03-20
    IIF 16 - Director → ME
  • 80
    icon of address 4 Saltaire Road, Shipley, W Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    107,302 GBP2023-11-30
    Officer
    icon of calendar 2003-12-16 ~ 2018-03-01
    IIF 231 - Director → ME
  • 81
    icon of address 6-16 Alfred Street, Bury, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    104,310 GBP2024-03-31
    Officer
    icon of calendar 2002-09-24 ~ 2005-10-05
    IIF 608 - Director → ME
  • 82
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ 2024-10-01
    IIF 156 - Director → ME
    icon of calendar 2024-08-23 ~ 2024-08-28
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ 2024-10-01
    IIF 592 - Right to appoint or remove directors OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address 325 Shaftmoor Lane Hall Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ 2013-01-01
    IIF 193 - Director → ME
  • 84
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-08-01
    IIF 297 - Director → ME
  • 85
    icon of address 6 Northgate, Baildon, Shipley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    17,531 GBP2024-07-31
    Officer
    icon of calendar 2023-02-20 ~ 2025-05-01
    IIF 703 - LLP Designated Member → ME
  • 86
    icon of address 70 Quarry Hill, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-06
    IIF 702 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2025-05-06
    IIF 758 - Has significant influence or control OE
  • 87
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-08 ~ 2023-10-08
    IIF 704 - LLP Designated Member → ME
  • 88
    icon of address 742 Great Horton Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    -8,651 GBP2022-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2023-09-18
    IIF 30 - Director → ME
    icon of calendar 2018-10-05 ~ 2023-09-18
    IIF 777 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2023-09-18
    IIF 525 - Has significant influence or control OE
  • 89
    icon of address 10 Kinmel Street, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,586 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-06-12
    IIF 889 - Ownership of shares – 75% or more OE
  • 90
    icon of address Unit B 1 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    787,809 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-02
    IIF 832 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    LONDON & ZURICH PLC - 2012-12-11
    icon of address Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2012-11-01
    IIF 45 - Director → ME
  • 92
    icon of address C/o: Begbies Traynor, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,566 GBP2023-09-30
    Officer
    icon of calendar 2023-12-15 ~ 2024-12-15
    IIF 360 - Director → ME
  • 93
    icon of address 16 The Studio 16 Callsito, 38 Ryland Street, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-01-05 ~ 2014-05-10
    IIF 617 - Director → ME
  • 94
    icon of address 19 Crawley Road, Luton, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227,604 GBP2018-10-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-02-16
    IIF 410 - Director → ME
  • 95
    MIRZA AUTO CAR LTD. - 2014-11-11
    icon of address 247 Canning Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,302 GBP2023-10-31
    Officer
    icon of calendar 2016-02-10 ~ 2020-11-09
    IIF 622 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-09-14
    IIF 621 - Director → ME
  • 96
    icon of address 74 Broadway Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ 2009-01-20
    IIF 614 - Director → ME
  • 97
    icon of address 140 Stanningley Road, Armley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2011-11-16
    IIF 257 - Director → ME
  • 98
    icon of address 3 Dresser Close, Tadpole Village Garden, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,045 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2022-05-10
    IIF 626 - Director → ME
  • 99
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-01-01
    IIF 685 - Secretary → ME
  • 100
    icon of address Apartment 19 Box Works, Tenby Street North, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,810 GBP2017-08-31
    Officer
    icon of calendar 2009-10-10 ~ 2012-09-15
    IIF 41 - Director → ME
  • 101
    icon of address 13 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -130,718 GBP2024-05-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-12-01
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-12-01
    IIF 975 - Ownership of shares – 75% or more OE
  • 102
    icon of address 318 Vicarage Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-19 ~ 2021-04-16
    IIF 442 - Director → ME
    icon of calendar 2020-12-18 ~ 2020-12-23
    IIF 134 - Director → ME
  • 103
    icon of address 8 Eton Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-12-01 ~ 2022-12-03
    IIF 729 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    icon of address 8 Reservoir Street, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,136 GBP2024-09-30
    Officer
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF 409 - Director → ME
    icon of calendar 2022-09-27 ~ 2025-02-01
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2025-02-01
    IIF 802 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 802 - Right to appoint or remove directors OE
  • 105
    icon of address 109-111 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2017-04-30
    Officer
    icon of calendar 2015-07-10 ~ 2018-04-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-30
    IIF 887 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2012-06-01
    IIF 473 - Director → ME
  • 107
    icon of address 255 Ilkeston Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2020-09-17
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-09-17
    IIF 757 - Right to appoint or remove directors OE
    IIF 757 - Ownership of voting rights - 75% or more OE
    IIF 757 - Ownership of shares – 75% or more OE
  • 108
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 164 - Director → ME
  • 109
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2015-06-04
    IIF 166 - Director → ME
  • 110
    icon of address Studio 108 Custard Factory One, Gibb Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-06-04
    IIF 161 - Director → ME
  • 111
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 165 - Director → ME
  • 112
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 167 - Director → ME
  • 113
    icon of address 15 Highfield Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2015-06-04
    IIF 162 - Director → ME
  • 114
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2025-03-10
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2025-03-10
    IIF 932 - Right to appoint or remove directors OE
    IIF 932 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 932 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address Tariq Khan & Co, 26-28 Hilton Street, Hilton House, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,250 GBP2016-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2018-02-06
    IIF 310 - Director → ME
  • 116
    icon of address C/o Tariq Khan & Co Hilton House, 26/28 Hilton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ 2015-09-15
    IIF 311 - Director → ME
  • 117
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    66,479 GBP2025-03-31
    Officer
    icon of calendar 1994-12-01 ~ 2004-08-31
    IIF 786 - Secretary → ME
  • 118
    icon of address 382 High Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2013-08-06
    IIF 188 - Director → ME
  • 119
    icon of address 179 Church Road, Yardley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,292 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2012-03-01
    IIF 385 - Director → ME
  • 120
    icon of address Radleigh House, 1 Golf Road, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ 2009-05-29
    IIF 127 - Director → ME
  • 121
    icon of address 39 Palmerston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,802 GBP2021-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-07-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-10-03
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 552 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    NAWAAB RESTAURANT (STOCKPORT) LIMITED - 2017-06-28
    icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,948,802 GBP2022-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-12-01
    IIF 541 - Director → ME
    icon of calendar 2002-09-11 ~ 2020-12-04
    IIF 748 - Secretary → ME
  • 123
    icon of address 13 Gough Road, Greet, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2025-06-02
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2025-06-02
    IIF 752 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    icon of address 276-278 Warwick Road, Sparkhill, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -320 GBP2024-09-30
    Officer
    icon of calendar 2011-10-01 ~ 2014-02-21
    IIF 220 - Director → ME
  • 125
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,932,917 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 436 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 798 - Secretary → ME
  • 126
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 429 - Director → ME
  • 127
    icon of address 333 Bury Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,695 GBP2021-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2016-07-29
    IIF 201 - Director → ME
  • 128
    icon of address 117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 263 - Director → ME
  • 129
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2019-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2020-11-01
    IIF 163 - Director → ME
  • 130
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2024-10-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-10-01
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 593 - Right to appoint or remove directors OE
  • 131
    icon of address 13 Smorrall Lane, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,354 GBP2024-11-30
    Officer
    icon of calendar 2016-12-09 ~ 2017-08-22
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-08-22
    IIF 753 - Ownership of shares – 75% or more OE
  • 132
    SAM'S FISH N CHIPS LTD - 2014-06-02
    icon of address 1108 Coventry Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,246 GBP2018-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-01
    IIF 61 - Director → ME
  • 133
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-07-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-01-01
    IIF 287 - Director → ME
  • 134
    icon of address 43 High Street, Wellington, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,989 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-07-01
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 836 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    icon of address 38 Millbank Cresent, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2020-09-23
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-09-23
    IIF 1018 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 1 Campbell Lane, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    320,362 GBP2024-03-31
    Officer
    icon of calendar 2002-02-04 ~ 2024-03-28
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2024-03-28
    IIF 976 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address 29 West Bourne Road, Marsh, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,515 GBP2016-09-30
    Officer
    icon of calendar 2017-07-01 ~ 2017-07-27
    IIF 348 - Director → ME
  • 138
    icon of address 11 West Main St, Uphall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-07-01
    IIF 511 - Director → ME
  • 139
    icon of address 126b Milkstone Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2019-04-04
    IIF 9 - Director → ME
  • 140
    icon of address 21 Hyde Park Road, Leeds, Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    268,697 GBP2024-08-31
    Officer
    icon of calendar 2002-04-22 ~ 2003-12-29
    IIF 688 - Secretary → ME
  • 141
    icon of address 23-27 King Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2024-07-12
    IIF 401 - Director → ME
  • 142
    DEE SET MERCHANDISING LIMITED - 2020-05-05
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (4 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 421 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 770 - Secretary → ME
  • 143
    icon of address 61 Lingwood Avenue, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -380 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-26
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-07-24
    IIF 814 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-08 ~ 2024-01-26
    IIF 980 - Right to appoint or remove directors OE
    IIF 980 - Ownership of voting rights - 75% or more OE
    IIF 980 - Ownership of shares – 75% or more OE
  • 144
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2010-02-08
    IIF 649 - Director → ME
  • 145
    icon of address 83 Bordesley Green Road, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-11-15 ~ 2023-12-17
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2023-12-17
    IIF 830 - Ownership of voting rights - 75% or more OE
    IIF 830 - Ownership of shares – 75% or more OE
  • 146
    icon of address Keeton Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2015-07-10
    IIF 110 - Director → ME
  • 147
    ORDERSTAFF LIMITED - 2002-05-15
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 435 - Director → ME
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 796 - Secretary → ME
  • 148
    icon of address 194-196 Woodhouse Lane, Leeds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    147,747 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2022-04-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-04-16
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    icon of address 466 Hollies Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-11-08
    IIF 413 - Director → ME
  • 150
    icon of address 6 Oak Tree Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198 GBP2023-02-28
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-04
    IIF 790 - Secretary → ME
  • 151
    icon of address 296 Whalley Range, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    32,147 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2021-01-25
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    IIF 977 - Right to appoint or remove directors OE
    IIF 977 - Ownership of voting rights - 75% or more OE
    IIF 977 - Ownership of shares – 75% or more OE
  • 152
    icon of address Unit 4 30 Borwick Avenue, Unit 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2019-03-04
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-03-04
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,069 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-08-01
    IIF 146 - Director → ME
  • 154
    icon of address 11 Portland Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    337,408 GBP2023-11-30
    Officer
    icon of calendar 2011-03-09 ~ 2011-04-17
    IIF 173 - Director → ME
  • 155
    icon of address 19 Ashfields Pitsea, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-04-06
    IIF 648 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-06-06
    IIF 771 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-06-06
    IIF 1003 - Ownership of shares – 75% or more OE
  • 156
    icon of address 3 Marsden Hall Road South, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-06
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-06
    IIF 950 - Has significant influence or control OE
  • 157
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    icon of address 412 Green Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-15 ~ 2007-07-17
    IIF 693 - Secretary → ME
  • 158
    icon of address 18 Sherwell Rise, Allerton, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2017-06-30
    IIF 103 - Director → ME
  • 159
    UPC LTD.
    - now
    T M TRADERS LIMITED - 2010-05-13
    icon of address 10 Bertha Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-05-10
    IIF 666 - Director → ME
  • 160
    icon of address 39a Horton Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,495 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-08-15
    IIF 33 - Director → ME
  • 161
    MOBILE VISIONCARE LTD - 2006-03-06
    icon of address 28 Canterbury Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    527 GBP2024-11-30
    Officer
    icon of calendar 2008-10-08 ~ 2010-11-25
    IIF 236 - Director → ME
  • 162
    icon of address 132-134 Advantage Business Centre Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2018-03-12
    IIF 793 - Secretary → ME
  • 163
    icon of address 167 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,382 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2021-12-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2021-12-25
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Ownership of shares – 75% or more OE
  • 164
    icon of address Jackson Garage Murco Petrol Station, Summer Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2024-02-29
    Officer
    icon of calendar 2011-09-01 ~ 2012-05-21
    IIF 26 - Director → ME
  • 165
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,535 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2022-12-19
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2022-10-31
    IIF 571 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 166
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    204,353 GBP2023-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-04-30
    IIF 430 - Director → ME
  • 167
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,003 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-23
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2020-01-01
    IIF 733 - Right to appoint or remove directors OE
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 168
    icon of address 428 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ 2023-04-11
    IIF 272 - Director → ME
  • 169
    CREAMS CAFE BEDFORD LTD - 2021-09-03
    WOW TREATS LIMITED - 2021-08-24
    icon of address 119-121 High Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,969 GBP2024-07-31
    Officer
    icon of calendar 2021-08-19 ~ 2025-05-17
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2025-05-17
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 69 New Street, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2009-10-18
    IIF 610 - Director → ME
  • 171
    icon of address Stanton House 41 Blackfriars, Road Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ 2004-11-17
    IIF 696 - Secretary → ME
  • 172
    ZSE LTD
    - now
    DEALFINDER4U LTD - 2020-12-29
    ZSE LTD - 2020-12-22
    icon of address 289/1 St. Johns Road, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2020-12-24 ~ 2021-02-09
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-02-09
    IIF 764 - Has significant influence or control over the trustees of a trust OE
    IIF 764 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 764 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 764 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 764 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 764 - Ownership of shares – 75% or more OE

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.