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

Iqbal, Yasir

    Related profiles found in government register
  • Iqbal, Yasir
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Piccadilly, Bradford, BD1 3LW, England

      IIF 1
  • Iqbal, Yasir
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 221 Branston Road, Burton-on-trent, DE14 3DB, England

      IIF 2
  • Iqbal, Yasir
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Crescent, Huddersfield, HD4 6LY, England

      IIF 3
    • icon of address 22a, Newsome Road, Huddersfield, HD4 6NQ, United Kingdom

      IIF 4
  • Iqbal, Yasir
    British financial consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Stile Common Road, Huddersfield, HD4 6DE, United Kingdom

      IIF 5
  • Iqbal, Yasir
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Newsome Road, Newsome, Huddersfield, HD4 6NY, United Kingdom

      IIF 6
  • Iqbal, Yasir
    British software engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street, Colne Tyre Centre, Colne, BB8 0DR, United Kingdom

      IIF 7
  • Iqbal, Yasir
    British tyre fitter born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 West End Building, Albert Road, Colne, Lancashire, BB8 0BT, England

      IIF 8
    • icon of address Unit 12, Primet Business Centre, Burnley Road, Colne, Lancashire, BB8 8DQ, England

      IIF 9
  • Iqbal, Yasir
    British direcor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Upton Walk, Bolton, BL3 6UJ, England

      IIF 10
  • Iqbal, Yasir
    British management accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, London, E17 7BU, England

      IIF 11
  • Iqbal, Nasir
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Greswolde Road, Birmingham, B11 4DJ, England

      IIF 12
  • Iqbal, Yasir
    Pakistani self employeed born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Barbers Mews, Neath Hill, Milton Leynes, Bucks, MK14 6HS, England

      IIF 13
  • Iqbal, Nasir
    Pakistani company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU

      IIF 14
  • Iqbal, Nasir
    Pakistani director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maple Avenue, Bolton, Lancashire, BL1 6DQ, United Kingdom

      IIF 15
    • icon of address 19, Spinning Meadow, Bolton, BL1 2QQ, United Kingdom

      IIF 16
    • icon of address Unit N/2/45i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 17
    • icon of address Unit No 2-5 Nortex Centre, Unit No 2-5 Nortex Centre, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 18
  • Iqbal, Nasir
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yasir Iqbal
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Piccadilly, Bradford, BD1 3LW, England

      IIF 21
    • icon of address Flat 6, 221 Branston Road, Burton-on-trent, DE14 3DB, England

      IIF 22
  • Iqbal, Yasir
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 23
    • icon of address 350, Waterloo Road, Manchester, M8 9AB, United Kingdom

      IIF 24 IIF 25
  • Iqbal, Yasir
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/4q, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 26
  • Iqbal, Yasir
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/5, Nortex Mill, 105 Chorley Old Road, Bolton, Manchester, BL1 3AS, United Kingdom

      IIF 27
    • icon of address Unit N2/45 Yi, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 28
    • icon of address Unit N/2/45ad, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 29
    • icon of address Unit N/2/45ae, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 30
    • icon of address Unit N/2/45af, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 31
    • icon of address Unit N/2/45as, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 32
    • icon of address Unit N/2/45b, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 33
    • icon of address Unit N/2/45bt, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 34
    • icon of address Unit N/2/45cn, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 35
    • icon of address Unit N/2/45dd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 36
    • icon of address Unit N/2/45eb, Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, BL1 3AS, United Kingdom

      IIF 37
    • icon of address Unit N/2/45i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 38
    • icon of address Unit N/2/45l, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 39
    • icon of address Unit N/2/45n, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 40
    • icon of address Unit N/2/4b, N Ortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom, BL1 3AS, United Kingdom

      IIF 41
    • icon of address Unit N/2/4bc, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 42
    • icon of address Unit N/2/4j, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 43
    • icon of address Unit N/2/5q, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 44
  • Iqbal, Yasir
    Pakistani company director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village Kochian P.o Mathra, Peshawar, 25000, Pakistan

      IIF 45
  • Iqbal, Yasir
    Pakistani company director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bentley Road, Liverpool, L8 0SY, England

      IIF 46
  • Mr Yasir Iqbal
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Crescent, Huddersfield, HD4 6LY, England

      IIF 47
    • icon of address 22, Newsome Road, Newsome, Huddersfield, HD4 6NY, United Kingdom

      IIF 48
    • icon of address 22a, Newsome Road, Huddersfield, HD4 6NQ, United Kingdom

      IIF 49
  • Mr Yasir Iqbal
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street, Colne Tyre Centre, Colne, BB8 0DR, United Kingdom

      IIF 50
  • Iqbal, Nasir
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 135, High Street, Plaistow, London, E13 9HH, United Kingdom

      IIF 51
  • Iqbal, Yasir
    Pakistani director born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5ag, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 52
  • Iqbal, Yasir
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45aq, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 53
  • Iqbal, Yasir
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45ay, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 54
  • Iqbal, Yasir
    Pakistani ceo born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 59b, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 55
  • Iqbal, Yasir
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28 Pienna Apartments, 2 Elvin Gardens, Wembley, HA9 0GN, England

      IIF 56
  • Mr Yasir Iqbal
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, London, E17 7BU, England

      IIF 57
  • Iqbal, Yasir
    Pakistani company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 58
  • Iqbal, Yasir

    Registered addresses and corresponding companies
    • icon of address 106, Brocket Way, Chigwell, IG7 4EX, England

      IIF 59
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU

      IIF 60
  • Iqbal, Nasir

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU, England

      IIF 61
  • Iqbal, Yasir
    Pakistani accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32 Forresters Apartments, 42 Linton Road, Barking, IG11 8FS, United Kingdom

      IIF 62
    • icon of address Flat 80, 41 Millharbour Isle Of Dogs, London, E14 9NB, United Kingdom

      IIF 63 IIF 64
  • Iqbal, Yasir
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 65
  • Nasir, Iqbal
    Pakistani director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, New Road, Ilford, IG3 8AT, England

      IIF 66
    • icon of address Unit 2 Westward Parade, Pepper Street, London, E14 9DZ, United Kingdom

      IIF 67
  • Mr Nasir Iqbal
    Pakistani born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maple Avenue, Bolton, BL1 6DQ, United Kingdom

      IIF 68
    • icon of address 19, Spinning Meadow, Bolton, BL1 2QQ, United Kingdom

      IIF 69
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU

      IIF 70
    • icon of address 9, Palace Parade, Palace Parade High Street, London, United Kingdom, E17 7BU

      IIF 71
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, E17 7BU

      IIF 72
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, London, E17 7BU

      IIF 73
  • Mr Nasir Iqbal
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Wood Lane, Dagenham, RM9 5ST, England

      IIF 74
  • Mr Nasir Iqbal
    Pakistani born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No 2-5 Nortex Centre, Unit No 2-5 Nortex Centre, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 75
  • Iqbal, Yasir, Mr.
    Pakistani businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, E17 7BU, United Kingdom

      IIF 76
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, London, E17 7BU, United Kingdom

      IIF 77
  • Iqbal, Yasir, Mr.
    Pakistani director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Sturge Avenue, London, E17 4LE, United Kingdom

      IIF 78
  • Mr Yasir Iqbal
    British born in August 1985

    Resident in United Kingdom

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

      IIF 79
    • icon of address 350, Waterloo Road, Manchester, M8 9AB, United Kingdom

      IIF 80 IIF 81
  • Nasir, Iqbal
    Britsh business man born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Greswolde Road, Birmingham, West Midland, B11 4DJ, United Kingdom

      IIF 82
  • Nasir Iqbal
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 135, High Street, Plaistow, London, E13 9HH, United Kingdom

      IIF 83
  • Yasir Iqbal
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village Kochian P.o Mathra, Peshawar, 25000, Pakistan

      IIF 84
  • Iqbal, Nasir, Mr.
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, E17 7BU, United Kingdom

      IIF 85
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, London, E17 7BU, United Kingdom

      IIF 86
  • Iqbal, Nasir, Mr.
    Pakistani company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU, England

      IIF 87
  • Iqbal, Nasir, Mr.
    Pakistani director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, Palace Parade High Street, London, United Kingdom, E17 7BU, United Kingdom

      IIF 88
  • Mr Nasir Iqbal
    British,pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Wood Lane, Dagenham, RM9 5ST, England

      IIF 89
  • Mr Yasir Iqbal
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N2/45 Yi, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 90
    • icon of address Unit N/2/45dd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 91
    • icon of address Unit N/2/45eb, Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, BL1 3AS, United Kingdom

      IIF 92
  • Mr Yasir Iqbal
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bentley Road, Liverpool, L8 0SY, England

      IIF 93
  • Mr Yasir Iqbal
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45aq, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 94
  • Mr Yasir Iqbal
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45ay, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 95
  • Mr Yasir Iqbal
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 59b, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 96
  • Nasir, Iqbal

    Registered addresses and corresponding companies
    • icon of address 63, Greswolde Road, Birmingham, West Midland, B11 4DJ, United Kingdom

      IIF 97
  • Mr Yasir Iqbal
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32 Forresters Apartments, 42 Linton Road, Barking, IG11 8FS, United Kingdom

      IIF 98
    • icon of address Flat 80, 41 Millharbour Isle Of Dogs, London, E14 9NB, United Kingdom

      IIF 99 IIF 100
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit N/2/5ag Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address Bridge Street, Colne Tyre Centre, Colne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 127 Alderton Heights, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22a Newsome Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Newsome Road, Newsome, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157 GBP2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 63 Greswolde Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Flat 80 41 Millharbour Isle Of Dogs, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit N/2/45dd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat D 135 High Street, Plaistow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit N/2/45eb Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Palace Parade, Palace Parade High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 47 Stile Common Road, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 218 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Hillside Crescent, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Palace Parade, High Street, Walthamstow,london
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office No. 59b 163 Old Chester Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 17
    icon of address 9 Palace Parade, High Street, Walthamstow,london, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 218 Wood Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,999 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 10 Maple Avenue, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,066 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 352 Waterloo Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 350 Waterloo Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    icon of address 63 Greswolde Road, Birmingham, West Midland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 24
    icon of address 13 Bentley Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 113 West End Building Albert Road, Colne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,562 GBP2025-02-28
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address Unit 12 Primet Business Centre, Burnley Road, Colne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,699 GBP2024-07-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address Unit N/2/45aj Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit N/2/45aq Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address Unit N2/45 Yi Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2024-12-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2024-12-17
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    icon of address N/2/5 Nortex Mill, 105 Chorley Old Road, Bolton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-06 ~ 2025-07-20
    IIF 27 - Director → ME
  • 3
    icon of address Unit N/2/45l Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 39 - Director → ME
  • 4
    icon of address Unit N/2/45b Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 33 - Director → ME
  • 5
    3 STAR SERVICES LTD - 2018-07-30
    STERLING GUARDS SERVICES LTD - 2020-10-27
    icon of address 13 Stamford Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,146 GBP2019-11-29
    Officer
    icon of calendar 2017-11-10 ~ 2020-12-31
    IIF 58 - Director → ME
    icon of calendar 2017-11-10 ~ 2017-11-10
    IIF 65 - Director → ME
  • 6
    icon of address Unit N/2/5q Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-03-01 ~ 2025-08-04
    IIF 44 - Director → ME
  • 7
    icon of address 19 Spinning Meadow, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2025-03-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2025-02-11
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit N/2/4bc Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,797 GBP2024-05-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-15
    IIF 42 - Director → ME
  • 9
    icon of address Suite C34 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2025-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2022-06-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-06-06
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,586 GBP2021-01-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-09-20
    IIF 67 - Director → ME
  • 11
    icon of address 9 Palace Parade, High Street, Walthamstow,london
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2017-01-13
    IIF 85 - Director → ME
    IIF 76 - Director → ME
  • 12
    icon of address 9 Palace Parade, High Street, Walthamstow,london, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2018-02-28
    IIF 86 - Director → ME
    IIF 77 - Director → ME
  • 13
    icon of address Unit N/2/45af Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-08-07
    IIF 31 - Director → ME
  • 14
    icon of address Unit N/2/45ae Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ 2024-09-13
    IIF 30 - Director → ME
  • 15
    icon of address 218 Wood Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,999 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2024-01-11
    IIF 20 - Director → ME
  • 16
    icon of address Unit N/2/45as Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ 2025-04-02
    IIF 32 - Director → ME
  • 17
    icon of address Unit N/2/45cn Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-08-25 ~ 2024-11-05
    IIF 35 - Director → ME
  • 18
    icon of address 9 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-03-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2025-03-14
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 19
    icon of address Office 1 Unit 6 Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,874,367 GBP2025-05-30
    Officer
    icon of calendar 2022-01-05 ~ 2022-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-11-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit N/2/45i Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-07-03
    IIF 17 - Director → ME
    icon of calendar 2024-07-03 ~ 2025-04-02
    IIF 38 - Director → ME
  • 21
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347,064 GBP2021-06-30
    Officer
    icon of calendar 2018-05-15 ~ 2018-06-11
    IIF 66 - Director → ME
  • 22
    icon of address Forest House 5th Floor, 16-20 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,433 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-10-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-10-06
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit No 25 Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,506 GBP2024-08-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-02-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-02-10
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
  • 24
    icon of address Unit N/2/45ad Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 29 - Director → ME
  • 25
    icon of address Unit N/2/345 Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,785 GBP2024-08-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-02-03
    IIF 10 - Director → ME
  • 26
    icon of address Unit N/2/45n Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-03-12
    IIF 40 - Director → ME
  • 27
    icon of address 7 Bell Yard, Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -231,447 GBP2022-02-28
    Officer
    icon of calendar 2021-03-20 ~ 2023-05-10
    IIF 14 - Director → ME
    icon of calendar 2013-12-05 ~ 2019-07-05
    IIF 87 - Director → ME
    icon of calendar 2009-02-10 ~ 2015-10-14
    IIF 78 - Director → ME
    icon of calendar 2013-12-05 ~ 2021-03-20
    IIF 61 - Secretary → ME
    icon of calendar 2020-02-15 ~ 2021-08-25
    IIF 59 - Secretary → ME
    icon of calendar 2013-12-06 ~ 2014-01-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Unit N/2/4b N Ortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-12-28
    IIF 41 - Director → ME
  • 29
    icon of address Unit N/2/4q Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,614 GBP2024-04-30
    Officer
    icon of calendar 2024-08-25 ~ 2025-02-02
    IIF 26 - Director → ME
  • 30
    icon of address 12 Tenon House, 25 Chailey Place, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,974 GBP2024-01-31
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-16
    IIF 56 - Director → ME
  • 31
    icon of address Unit N/2/4j Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 43 - Director → ME
  • 32
    icon of address 10 Barbers Mews, Neath Hill, Milton Leynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-06
    IIF 13 - Director → ME
  • 33
    MIDDLE GROUND VS LTD - 2023-07-21
    YIS FACILITY SERVICES LIMITED - 2023-04-10
    icon of address Unit 6 Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,561 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-02-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-02-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 34
    icon of address Unit N/2/45bt Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-02 ~ 2025-04-02
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

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