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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Zafar Iqbal

    Related profiles found in government register
  • Mr Zafar Iqbal
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Hollybank Road, Bradford, BD7 4QP, England

      IIF 1 IIF 2
    • 199 Regents Park Road, London, N3 3LN, England

      IIF 3
  • Mr Zafar Iqbal
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lynton Drive, Bradford, BD9 5JX, England

      IIF 4 IIF 5 IIF 6
    • Aagrah House, 4 Saltaire Road, Shipley, Bradford, BD18 3HN

      IIF 7
    • Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 8
    • Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 9
    • 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 10
  • Mr Zafar Iqbal
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Tidworth, SP9 7NN, England

      IIF 11
  • Mr Zafar Iqbal
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Montfort Place, London, SW19 6QN, England

      IIF 12
  • Mr Zafar Iqbal
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 48 High Town Road, Luton, Bedfordshire, LU2 0DE

      IIF 13
    • 17, Lynton Drive, Bradford, BD9 5JX, England

      IIF 14
  • Mr Zafar Iqbal
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 15
  • Mr Zafar Iqbal
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, College Road, London, NW10 5HD

      IIF 16
  • Mr Zafar Iqbal
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 149, Ladbroke Grove, London, W10 6HJ, England

      IIF 17
    • 149, Ladbroke Grove, North Kensington, London, W10 6HJ, England

      IIF 18
    • 149-151, Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 19
    • 54, Wood End Way, Northolt, Middx, UB5 4QD, England

      IIF 20
    • 11a Empire Parade, Empire Way, Wembley, HA9 0RQ, England

      IIF 21
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 22
    • 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 23
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Buckingham Street, Buckinghamshire, Aylesbury, HP20 2NQ, England

      IIF 24
    • Unit 2, Riverside Court, Huddersfield Road, Delph, OL3 5FZ, England

      IIF 25
    • 189, Seymour Grove, Manchester, M16 0FJ, England

      IIF 26
    • Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 27
  • Mr Zafar Iqbal
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fashion Wize Ltd, Unit 11d, Listers Mills, Heaton Road, Bradford, West Yorkshire, BD9 4SH, England

      IIF 28
    • Unit 11d Lister Mills, Heaton Road, Bradford, West Yorkshire, BD9 4SH, England

      IIF 29
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 30
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 31
  • Mr Zafar Iqbal
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Spackmans Way, Slough, SL1 2SA, England

      IIF 32
    • 33, Staunton Road, Slough, SL2 1NT, England

      IIF 33
  • Mr Zafar Iqbal
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Harrowden Road, Doncaster, DN2 4EN, England

      IIF 34
  • Mr Zafar Iqbal
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harris Street, Peterborough, PE1 2LY, England

      IIF 35 IIF 36
    • 7, Cantley Crescent, Wokingham, RG41 1NU, England

      IIF 37 IIF 38
    • 7, Cantley Crescent, Wokingham, RG41 1NU, United Kingdom

      IIF 39
  • Mr Zafar Iqbal
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109,99, Jinnah, Leeds Road, Bradford, West Yorkshire, BD1 5BL, England

      IIF 40
    • Suite A Conditioning House, Cape Street, Bradford, BD1 4QG, England

      IIF 41
    • 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 42
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 43 IIF 44 IIF 45
    • 69, Moorhey Street, Oldham, OL4 1JE, England

      IIF 47 IIF 48
  • Mr Zafar Iqbal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bromyard Road, Birmingham, B11 3AY, England

      IIF 49
  • Mr Zafar Iqbal
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61 Planetrees Road, Bradford, BD4 8AE, United Kingdom

      IIF 50
    • 61 Planetrees Road, Laisterdyke, Bradford, BD4 8EA, United Kingdom

      IIF 51
    • 26 Monkgate, Monkgate, York, North Yorkshire, YO31 7PF, United Kingdom

      IIF 52
    • 26, Monkgate, York, North Yorkshire, YO31 7PF, England

      IIF 53
    • 26, Monkgate, York, North Yorkshire, YO31 7PF, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Jinnah House, A64 Malton Road, Flaxton, York, North Yorkshire, YO60 7SQ, England

      IIF 57
  • Mr Zafar Iqbal
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 58
    • Pipers House, 28 Manor Row, Bradford, BD1 4QU, England

      IIF 59
    • Britannia Buildings, St. Peters Street, Huddersfield, HD1 1EX, England

      IIF 60
    • 16 St. Johns North, Wakefield, WF1 3QA, England

      IIF 61
    • 18 St. Johns North, Wakefield, WF1 3QA, England

      IIF 62
  • Mr Zafar Iqbal
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66-68 Lozells Road, Lozells, Birmingham, B19 2TD, England

      IIF 63
  • Mr Zafar Iqbal
    British born in May 1957

    Resident in England

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

      IIF 64
    • 33 Red Hall Lane, Leeds, LS14 1NT, England

      IIF 65 IIF 66 IIF 67
    • 50, Roseville Road, Leeds, LS8 5DR, England

      IIF 69 IIF 70
    • 50, Roseville Road, Leeds, West Yorkshire, LS8 5DR, United Kingdom

      IIF 71
    • 22, Westmorland Street, Wakefield, West Yorkshire, WF1 1PJ

      IIF 72
  • Mr Zafar Iqbal
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25 Wakefield Street, London, E6 1NG

      IIF 73
    • 14, Hazelbury Road, Bristol, BS14 9ER, United Kingdom

      IIF 74
  • Mr Zafar Iqbal
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 75 IIF 76
    • 271, Manchester Road, Deepcar, Sheffield, South Yorkshire, S36 2RA

      IIF 77
  • Mr Zafar Iqbal
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1212 A, Warwick Road, Acocks Green, Birmingham, B27 6BY, England

      IIF 78
    • 1214a, Warwick Road, Acocks Green, Birmingham, B27 6BY, United Kingdom

      IIF 79
    • 1760, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 80
    • Unit 4, R/o 1200 Warwick Road, Birmingham, B27 6BY, England

      IIF 81
    • 8, Oakland Road, 1 Coppice Oaks, Moseley, Birmingham, B13 9DN, United Kingdom

      IIF 82
    • Bridgestones 2, Cromwell Court, Oldham, OL1 1ET

      IIF 83
  • Mr Zafar Iqbal
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 123, Middlemore Road, Birmingham, B21 0AY, United Kingdom

      IIF 84
  • Mr Zafar Iqbal
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 185-187, Farnham Road, Slough, Berkshire, SL1 4XS, United Kingdom

      IIF 85
    • 185-187, Farnham Road, Slough, SL1 4XS, England

      IIF 86
    • 40, Castleview Road, Slough, SL3 7NQ, England

      IIF 87 IIF 88 IIF 89
  • Mr Zafar Iqbal
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ebley Road, Birmingham, B20 2LX, England

      IIF 90 IIF 91
    • 8, Ebley Road, Handsworth Wood, Birmingham, B20 2LX, England

      IIF 92
  • Mr Zafar Iqbal
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 270, Coleshill Road, Birmingham, B36 8BG, England

      IIF 93
  • Mr Zafar Iqbal
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, Allen Road, Peterborough, PE1 3BT, England

      IIF 94
  • Mr Zafar Iqbal
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 686, Attercliffe Road, Sheffield, S9 3RP, England

      IIF 95
  • Mr Zafar Iqbal
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 96
  • Mr Zafar Iqbal
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 150 Warwick Road, Greet, Birmingham, West Midlands, B11 2NB

      IIF 97
  • Mr Zafar Iqbal
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 892, Alum Rock Road, Birmingham, B8 2TY, England

      IIF 98
  • Mr Zafar Iqbal
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Morley Street, Rochdale, OL16 2LG, England

      IIF 99
  • Mr Zafar Iqbal
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Victoria House, Billing Road, Northampton, NN1 5BL, England

      IIF 100
  • Mr Zafar Iqbal
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 103, Roundhay Road, Leeds, LS8 5AJ, England

      IIF 101
    • 220, Cross Flatts Grove, Leeds, LS11 7BW, England

      IIF 102
    • Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 103
  • Mr Zafar Iqbal
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 104
  • Mr Zafar Iqbal
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Plodder Lane, Bolton, BL4 0BZ, United Kingdom

      IIF 105
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 106 IIF 107
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 108 IIF 109 IIF 110
    • 1144 A, Rochdale Road, Blackley, Manchester, M9 6FQ, England

      IIF 112
    • Office 4.20, 2 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 113
    • Office.4.1 , Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 114
  • Mr Zafar Iqbal
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 115
    • Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 116
    • 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 117
  • Mr Zafar Iqbal
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 118
    • 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 119
    • 228, Haworth Road, Bradford, BD9 6NS, United Kingdom

      IIF 120
  • Mr Zafar Iqbal
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Otterburn Gardens, Isleworth, Middlesex, TW7 5JJ, England

      IIF 121
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 122
    • 14, South Farm Road, Worthing, BN14 7AA, England

      IIF 123
  • Mr Zafar Iqbal
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310, Old Lodge Lane, Purley, CR8 4AQ, United Kingdom

      IIF 124
    • 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 125
  • Dr Zafar Iqbal
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 57, Elsdon Road, Manchester, M13 0TN, England

      IIF 126
  • Mr Zafar Iqbal
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Studios, 19-22, Upper Bannister Street, Southampton, Hampshire, SO15 2EF, England

      IIF 127
  • Mr Zafar Iqbal
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 285-287, Dudley Road, Birmingham, B18 4HA, England

      IIF 128
    • 275, Dunstable Road, Unit 3, Luton, Bedfordshire, LU4 8BS, United Kingdom

      IIF 129
    • Unit 3, 275 Dunstable Road, Luton, LU4 8BS, England

      IIF 130
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 135
  • Mr Zafar Iqbal
    Irish born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Barn Rise, Wembley, HA9 9NH, England

      IIF 136
  • Mr Zafar Iqbal
    British born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Balgeddie Park, Glenrothes, Fife, KY6 3NY, United Kingdom

      IIF 137
    • 6 Glenwood Centre, Glenrothes, KY6 1PA, United Kingdom

      IIF 138
  • Zafar Iqbal
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61 Planetrees Road, Bradford, BD4 8AE, United Kingdom

      IIF 139
    • 26 Monkgate, York, YO31 7PF, United Kingdom

      IIF 140 IIF 141
  • Mr Lord Zafar Iqbal
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 142
  • Mr Zafar Iqbal
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, Upper Green St, High Wycombe, Bucks, HP11 2RB, United Kingdom

      IIF 143
    • Buckighamshire House, 12 White Hart Street, High Wycombe, HP11 2HL, England

      IIF 144
  • Mr Zafar Iqbal
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Crown Street, Aberdeen, AB11 6HB

      IIF 145
    • 10, Crown Street, Aberdeen, Aberdeenshire, AB11 6HB, United Kingdom

      IIF 146
    • 119-121, Great Western Road, Aberdeen, AB10 6PT, Scotland

      IIF 147
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 148
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 149
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
  • Mr Zafar Iqbal
    Dutch born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ansleigh Avenue, Ansleigh Avenue, Manchester, M8 5SU, England

      IIF 151
  • Mr Zafar Iqbal
    English born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 48, Upton Park, Slough, Essex, SL1 2DE, United Kingdom

      IIF 152
    • 48, Upton Park, Slough, SL1 2DE, England

      IIF 153
    • 48, Upton Park, Slough, SL1 2DE, United Kingdom

      IIF 154 IIF 155
  • Mr Zafar Iqbal
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10g, Tarbolton Road, Cumbernauld, Glasgow, G67 2AQ, Scotland

      IIF 156
    • 6 Unit 2, South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, United Kingdom

      IIF 157
    • 154, North Deeside Road, Peterculter, AB14 0UD, Scotland

      IIF 158
    • 4c, Mitchell Avenue, Renfrew, PA4 8DT, Scotland

      IIF 159
  • Zafer Iqbal
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Jinnah House, A64 Malton Road, Flaxton, York, YO60 7SQ, England

      IIF 160
  • Zafer Iqbal
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Todds Green, Stevenage, SG1 2JE, United Kingdom

      IIF 161
  • Mr Raja Zafar Iqbal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 162
  • Mr Zafar 1qbal
    Spanish born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 486 First Floor F1, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 163
  • Mr Zafar Iqbal
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71 High Street, Wem, Shrewsbury, SY4 5DR, England

      IIF 164
  • Mr Zafar Iqbal
    Pakistani born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 168
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 169
  • Zafar Iqbal
    Irish born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Neyta Building, Upper Charnwood Street, Leicester, Leicester, LE2 0AW, England

      IIF 170
  • Mr Zafar Iqbal
    Pakistani born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 171
  • Mr Zafar Iqbal
    German born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deer Park Road, Wimbledon, London, SW19 3FB, England

      IIF 172
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 173
  • Mr Zafar Iqbal
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 86, Sirius Close, Wokingham, RG41 3DT, England

      IIF 174
  • Mr Zafar Iqbal
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 175
  • Mr Zafar Iqbal
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 804, Dunstable Road, Luton, LU4 0HE, England

      IIF 176
  • Mr Zaman Iqbal
    British born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Anderson Drive, Aberdeen, AB15 4ST, Scotland

      IIF 177
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 178
  • Mr Zafar Iqbal
    Pakistani born in January 1953

    Resident in England

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

      IIF 179
  • Mr Zafar Iqbal
    Pakistani born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chadway, Dagenham, RM8 1UH

      IIF 180
  • Mr Zafar Iqbal
    Pakistani born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Court 123-131, Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 181
    • Hamilton House, 4a The Avenue, London, E4 9LD

      IIF 182
  • Mr Zafar Iqbal
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 183
  • Mr Zafar Iqbal
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 184
    • 102, Fleetside, West Molesey, KT8 2NQ, England

      IIF 185
  • Mr Zafar Iqbal
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 186
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Craig Road, Stockport, SK4 2AP, England

      IIF 187
  • Mr Zafar Iqbal
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 87, Valence Wood Road, Dagenham, RM8 3AP, England

      IIF 188
  • Zafar Iqbal
    Danish born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 189
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 190
  • Mr Zafar Choudhary
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34 Chaucer Green, Chaucer Green, Croydon, CR0 7BN, England

      IIF 191
  • Mr Zafar Iqbal
    Portuguese born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 192
  • Mr Zafar Iqbal
    Portuguese born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fk Tyres Unit 20/21 At Rear Off 116, Shelton New Road, Stoke-on-trent, ST4 7AB, United Kingdom

      IIF 193
  • Mr Zafar Iqbal
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, River Way, Luton, LU3 2SE, England

      IIF 194
  • Mr Zafar Iqbal
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15490231 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
  • Iqbal, Zafar
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hollybank Road, Bradford, BD7 4QP, England

      IIF 196
  • Iqbal, Zafar
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Hollybank Road, Bradford, BD7 4QP, England

      IIF 197
    • 199 Regents Park Road, London, N3 3LN, England

      IIF 198
  • Mr Iqbal Zafar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 199
  • Mr Zafar Iqbal
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Dowdeswell Close, London, SW15 5RN, United Kingdom

      IIF 200
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 201
  • Zafar, Iqbal
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 202
  • Zafar Iqbal
    American born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 480, Bury Road, Bolton, BL2 6DS, England

      IIF 203
  • Iqbal, Zafar
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lynton Drive, Bradford, BD9 5JX, England

      IIF 209
    • Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 210
    • ,4 Saltaire Road, Shipley, Bradford, BD18 3HN, United Kingdom

      IIF 211
  • Iqbal, Zafar
    British manager born in June 1952

    Resident in England

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

      IIF 212
  • Iqbal, Zafar
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 465, Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 213
  • Iqbal, Zafar
    British driver born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Tidworth, SP9 7NN, England

      IIF 214
  • Iqbal, Zafar
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Montfort Place, London, SW19 6QN, England

      IIF 215
  • Iqbal, Zafar
    British manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 203, De Pass Gardens, Barking, IG11 0FQ, England

      IIF 216
  • Mr Zafar Iqbal
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rowallen Parade Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 217
  • Mr Zafar Iqbal
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Maurice Pariser Walk, Manchester, M8 9DH, England

      IIF 218
    • 8, Maurice Pariser Walk, Manchester, M8 9DH, United Kingdom

      IIF 219
    • Premier House, Premier Road, Cheetham Hill, Manchester, M8 8HH, England

      IIF 220
  • Mr Zafar Iqbal
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Wyndham Street, Treherbert, Treorchy, CF42 5BT

      IIF 221
    • 74, Wyndham Street, Treorchy, CF42 5BT, United Kingdom

      IIF 222
  • Mr Zafar Iqbal
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Ladbroke Grove, London, W10 6HJ, England

      IIF 223
    • 54, Wood End Way, London, UB5 4QD, United Kingdom

      IIF 224 IIF 225
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 912, Stratford Road, Birmingham, B11 4BT, England

      IIF 226
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 227 IIF 228 IIF 229
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 230 IIF 231
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY

      IIF 232
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 233
    • 3, Hird Street, Leeds, LS11 6BH, England

      IIF 234
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 235
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 236
  • Mr Zafar Iqbal
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cupar Road, Kettlebridge, Cupar, Fife, KY15 7QD

      IIF 237
    • 24, Balgeddie Park, Glenrothes, KY6 3NY, Scotland

      IIF 238
    • 24 Valley Drive, Leslie, Glenrothes, Fife, KY6 3BQ, United Kingdom

      IIF 239 IIF 240 IIF 241
    • 7, Glenwood Centre, Glenrothes, KY6 1PA, Scotland

      IIF 242
  • Mr Zafar Iqbal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Harris Street, Peterborough, PE1 2LY, United Kingdom

      IIF 243
    • Anteon House, Newark Road, Peterborough, PE1 5FL, England

      IIF 244
    • 3a, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 245
  • Mr Zaman Iqbal
    Scottish born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sweet News, 10 Crown Street, Aberdeen, AB11 6HB, Scotland

      IIF 246
  • Iqbal, Zafar
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rowallen Parade, Green Lane, Dagenham, United Kingdom

      IIF 247
  • Iqbal, Zafar
    British shop assistant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, College Road, London, NW10 5HD, United Kingdom

      IIF 248
  • Iqbal, Zafar
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 149, Ladbroke Grove, London, W10 6HJ, England

      IIF 249
    • 11a Empire Parade, Empire Way, Wembley, HA9 0RQ, England

      IIF 250
    • 11a, Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ

      IIF 251
  • Iqbal, Zafar
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 149-151, Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 252
    • 54, Wood End Way, Northolt, Middx, UB5 4QD, England

      IIF 253
  • Iqbal, Zafar
    British marketing manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 149, Ladbroke Grove, North Kensington, London, W10 6HJ, England

      IIF 254
  • Iqbal, Zafar
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 255
  • Iqbal, Zafar
    British taxi driver born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 256
  • Iqbal, Zafar
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 189, Seymour Grove, Manchester, M16 0FJ, United Kingdom

      IIF 257
    • Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 258
    • 4, Barlow Street, Oldham, OL4 1DY, England

      IIF 259
    • 4, Barlow Street, Oldham, OL4 1DY, United Kingdom

      IIF 260
  • Iqbal, Zafar
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ, United Kingdom

      IIF 261
    • 134, Rochdale Road, Bury, Lancashire, BL9 7BD, England

      IIF 262
    • 131, Brompton Street, Oldham, OL4 1AG, England

      IIF 263
  • Iqbal, Zafar
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Dagenham Road, Rusholme, Manchester, Greater Manchester, M14 5ED, Britain

      IIF 264
  • Iqbal, Zafar
    British sales born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 87, Greengate Street, Oldham, OL4 1DH, England

      IIF 265
  • Iqbal, Zafar
    British businessman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 30 Navigation Way, Hockley, Birmingham, West Midlands, B18 5RW

      IIF 266
  • Iqbal, Zafar
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Eastbourne Avenue, Hodge Hill, Birmingham, West Midlands, B34 6AL

      IIF 267
    • 81, Devonshire Road, Devonshire Road, Birmingham, West Midlands, B20 2PG, England

      IIF 268
    • Flat 5, Portland House, 30 Navigation Way, Birmingham, B18 5RW, United Kingdom

      IIF 269
    • Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 270
  • Iqbal, Zafar
    British commercial director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 271
  • Iqbal, Zafar
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fashion Wize Ltd, Unit 11d, Listers Mills, Heaton Road, Bradford, West Yorkshire, BD9 4SH, England

      IIF 272
  • Iqbal, Zafar
    British self employed born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11d Lister Mills, Heaton Road, Bradford, West Yorkshire, BD9 4SH, England

      IIF 273
  • Iqbal, Zafar
    British business person born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 443, Dallow Road, Luton, LU1 1UL, England

      IIF 274
  • Iqbal, Zafar
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 275
  • Iqbal, Zafar
    British business born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 437-438, Perth Avenue, Slough, SL1 4TS, England

      IIF 276
  • Iqbal, Zafar
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Staunton Road, Slough, SL2 1NT, England

      IIF 277
  • Iqbal, Zafar
    British mechanic born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westmorland Road, Harrow, Middlesex, HA1 4PN

      IIF 278
    • 16a, Canada Road, Slough, SL1 1SE, England

      IIF 279
    • 17, Spackmans Way, Slough, SL1 2SA, England

      IIF 280
    • 33, Staunton Road, Slough, SL2 1NT, England

      IIF 281
    • Unit 3, Windsor Works, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 282
  • Iqbal, Zafar
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Harrowden Road, Doncaster, DN2 4EN, England

      IIF 283
  • Iqbal, Zafar
    British businesman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Anteon House, Newark Road, Peterborough, PE1 5FL, England

      IIF 284
  • Iqbal, Zafar
    British business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cantley Crescent, Wokingham, Berkshire, RG41 1NU, United Kingdom

      IIF 285
    • 7 Cantley Crescent, Wokingham, RG41 1NU, England

      IIF 286
    • 86, Sirius Close, Wokingham, Berkshire, RG41 3DT, England

      IIF 287
  • Iqbal, Zafar
    British business person born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harris Street, Peterborough, PE1 2LY, United Kingdom

      IIF 290
  • Iqbal, Zafar
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 291
  • Iqbal, Zafar
    British sales director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cantley Crescent, Wokingham, RG41 1NU, England

      IIF 292
  • Iqbal, Zafar
    British chief executive born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 293
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 294
  • Iqbal, Zafar
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 295
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 296
  • Iqbal, Zafar
    British director and company secretary born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Conditioning House, Cape Street, Bradford, BD1 4QG, England

      IIF 297
  • Iqbal, Zafar
    British finance director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Retiro Street, First Floor, Oldham, OL1 1SA, England

      IIF 298
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 299
    • 6, Ascot Close, Chadderton, Oldham, OL9 6PQ, England

      IIF 300
  • Iqbal, Zafar
    British finance manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Moorhey Street, Oldham, OL4 1JE, England

      IIF 301
  • Iqbal, Zafar
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bromyard Road, Birmingham, B11 3AY, England

      IIF 302
  • Mr Raja Zafar Iqbal
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Goodmayes Road, Goodmayes, IG3 9UU, England

      IIF 305
    • 34, Agnes Avenue, Ilford, Essex, IG1 2EE, United Kingdom

      IIF 306
  • Mr Zafar Iqbal
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Red Hall Lane, Leeds, LS141NT, England

      IIF 307
    • 50, Roseville Rd, Leeds, LS8 5DR, United Kingdom

      IIF 308
  • Mr Zafar Iqbal
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chamberlayne Road, London, NW10 3JD, United Kingdom

      IIF 309
  • Mr Zafar Iqbal
    British born in August 1961

    Resident in United Kingdom

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

      IIF 310
  • Mr Zafar Iqbal
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 311
    • 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 312
  • Mr Zafar Iqbal
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Farnham Road, Slough, SL1 4XS, United Kingdom

      IIF 313
  • Mr Zafar Iqbal
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Apsley Court, Crawley, RH11 8JT, United Kingdom

      IIF 314
  • Mr Zafar Iqbal
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 315
  • Mr Zafar Iqbal
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 316
  • Mr Zafar Iqbal
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Garden Street, Royton, Oldham, OL2 5QS

      IIF 317
  • Mr Zafar Iqbal
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38b, West Street, Dunstable, LU6 1TA, England

      IIF 318
    • 443, Dallow Road, Luton, LU1 1UL, England

      IIF 319
  • Mr Zafar Iqbal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Whalley Road, Accrington, Lancashire, BB5 1BX

      IIF 320
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 321
  • 1qbal, Zafar
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lavenham Business Unit Unit 7, Parsons Street, Oldham, OL9 7AH, England

      IIF 322
  • Iqbal, Zafar
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 110 Sladefield Road, Ward End Birmingham, West Midlands, B8 2SX

      IIF 323
  • Iqbal, Zafar
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61 Planetrees Road, Bradford, BD4 8AE, United Kingdom

      IIF 324 IIF 325
    • 61 Planetrees Road, Laisterdyke, Bradford, BD4 8EA, United Kingdom

      IIF 326
    • 26 Monkgate, York, YO31 7PF, United Kingdom

      IIF 327
  • Iqbal, Zafar
    British restauranter born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26, Monkgate, York, North Yorkshire, YO31 7PF, United Kingdom

      IIF 328
  • Iqbal, Zafar
    British restaurateur born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 493, Barkerend Road, Bradford, West Yorkshire, BD3 8QX

      IIF 329
    • 26, Monkgate, York, North Yorkshire, YO31 7PF, England

      IIF 330
    • 26, Monkgate, York, North Yorkshire, YO31 7PF, United Kingdom

      IIF 331
  • Iqbal, Zafar
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 332
    • Pipers House, 28 Manor Row, Bradford, BD1 4QU, England

      IIF 333
    • Britannia Buildings, St. Peters Street, Huddersfield, HD1 1EX, England

      IIF 334
    • 16 St. Johns North, Wakefield, WF1 3QA, England

      IIF 335
    • 18 St. Johns North, Wakefield, WF1 3QA, England

      IIF 336
  • Iqbal, Zafar
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 110 Sladefield Road, Ward End Birmingham, West Midlands, B8 2SX

      IIF 337
  • Iqbal, Zafar
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66-68 Lozells Road, Lozells, Birmingham, B19 2TD, England

      IIF 338
  • Iqbal, Zafar
    British businessman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 50, Roseville Road, Leeds, LS8 5DR, England

      IIF 343
  • Iqbal, Zafar
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 344
    • 33 Red Hall Lane, Leeds, West Yorkshire, LS14 1NT

      IIF 345 IIF 346 IIF 347
    • 33, Red Hall Lane, Leeds, West Yorkshire, LS14 1NT, United Kingdom

      IIF 349
    • 50, Roseville Road, Leeds, LS8 5DR, England

      IIF 350
    • 50, Roseville Road, Leeds, West Yorkshire, LS8 5DR, United Kingdom

      IIF 351
  • Iqbal, Zafar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hazelbury Road, Bristol, BS14 9ER, United Kingdom

      IIF 352
  • Iqbal, Zafar
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, City Road, Edgbaston, Birmingham, West Midlands, B16 0HH, United Kingdom

      IIF 353
    • 285, Dudley Road, Winson Green, Birmingham, B18 4HA, England

      IIF 354
    • Unit 3, 275 Dunstable Road, Luton, LU4 8BS, England

      IIF 355
  • Iqbal, Zafar
    British solicitor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 275, Dunstable Road, Unit 3, Luton, Bedfordshire, LU4 8BS, United Kingdom

      IIF 356
  • Iqbal, Zafar
    British chemist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-2, Cleaver Street, Blackburn, BB1 5DG, England

      IIF 357
  • Iqbal, Zafar
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 358 IIF 359
  • Iqbal, Zafar
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 360
    • Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 361
  • Iqbal, Zafar
    British director of pharmacy born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Billinge Avenue, Blackburn, BB2 6SD, England

      IIF 362
  • Iqbal, Zafar
    British pharmacist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Petre Court, Clayton-le-moors, Accrington, Lancashire, BB5 5HY, United Kingdom

      IIF 363
    • Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 364
    • Aston House, 3 Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 365
    • Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, BB5 1RP, United Kingdom

      IIF 366
    • Unit 3, Petre Court, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 367
    • 7, Lord Street West, Blackburn, Lancashire, BB2 1LA, England

      IIF 368
    • 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 369
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 370 IIF 371 IIF 372
  • Iqbal, Zafar
    British busninessman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Digbeth Court 162-164 High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 374
  • Iqbal, Zafar
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aquinas House, 63 Warstone Lane, Birmingham, B18 6NG, England

      IIF 375
    • 8, Oakland Road, 1 Coppice Oaks, Moseley, Birmingham, B13 9DN, United Kingdom

      IIF 376
    • Bridgestones 2, Cromwell Court, Oldham, OL1 1ET

      IIF 377
  • Iqbal, Zafar
    British director born in January 1963

    Resident in England

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

      IIF 378
    • 1760, Coventry Road, Yardley, Birmingham, B26 1PB, England

      IIF 379
    • 51, Frederick Road, Edgbaston, Birmingham, B15 1HN, England

      IIF 380
    • Unit 4, R/o 1200 Warwick Road, Birmingham, B27 6BY, England

      IIF 381
  • Iqbal, Zafar
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stratford Street North, Birmingham, B11 1BY, United Kingdom

      IIF 382
    • 272, Kings Road, Tyseley, Birmingham, B11 2AB, United Kingdom

      IIF 383
  • Iqbal, Zafar
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 46 Byron Road, Small Heath, Birmingham, B10 0EN

      IIF 384
  • Iqbal, Zafar
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 123, Middlemore Road, Birmingham, B21 0AY, United Kingdom

      IIF 385
    • 5, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 386
  • Iqbal, Zafar
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lozells Road, Birmingham, B19 2TD, England

      IIF 387
    • 8, Ebley Road, Birmingham, B20 2LX, England

      IIF 388
    • 8, Ebley Road, Handsworth Wood, Birmingham, B20 2LX, England

      IIF 389
    • 8, Ebley Road, Handsworth Wood, Birmingham, West Midlands, B20 2LX, United Kingdom

      IIF 390
  • Iqbal, Zafar
    British chef born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 270, Coleshill Road, Birmingham, B36 8BG, England

      IIF 391
  • Iqbal, Zafar
    British administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Klic, Innovation Drive, King's Lynn, Norfolk, PE30 5BY, England

      IIF 392
  • Iqbal, Zafar
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1075, Thornton Road, Bradford, West Yorkshire, BD8 0NX

      IIF 393
    • 52a, Burnham Avenue, Bradford, BD4 6JJ, England

      IIF 394
  • Iqbal, Zafar
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lynn Innovation Centre, Innovation Way, Kings Lynn, Norfolk, PE30 5BY

      IIF 395
  • Iqbal, Zafar
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British solicitors born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Allen Road, Peterborough, Cambridgeshire, PE1 3BT

      IIF 398
  • Iqbal, Zafar
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 686, Attercliffe Road, Sheffield, S9 3RP, England

      IIF 399
  • Iqbal, Zafar
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 113, Bawtry Road, Sheffield, S9 1UF, England

      IIF 400
    • 113, Bawtry Road, Sheffield, South Yorkshire, S9 1UF

      IIF 401
    • 656 Attercliffe Road, Sheffield, South Yorkshire, S9 3RN

      IIF 402
  • Iqbal, Zafar
    British management consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 403
  • Iqbal, Zafar
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 47 Tenby Road, Moseley, Birmingham, West Midlands, B13 9LX

      IIF 404
    • 817, Stratford Road, Sparkhill, Birmingham, B11 4DA

      IIF 405
  • Iqbal, Zafar
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 892, Alum Rock Road, Birmingham, B8 2TY, England

      IIF 406
  • Iqbal, Zafar
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Morley Street, Rochdale, OL16 2LG, England

      IIF 407
  • Iqbal, Zafar
    British project engineer/manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, Weston Drive, Caterham, Surrey, CR3 5XY, England

      IIF 408
  • Iqbal, Zafar
    British businessman born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 220, Cross Flatts Grove, Leeds, LS11 7BW, United Kingdom

      IIF 409
  • Iqbal, Zafar
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 220, Cross Flatts Grove, Leeds, LS11 7BW, United Kingdom

      IIF 410
    • 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, LS6 1PF, England

      IIF 411
    • Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 412
  • Iqbal, Zafar
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 413
  • Iqbal, Zafar
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 121, Whalley Road, Accrington, Lancashire, BB5 1BX, England

      IIF 414
  • Iqbal, Zafar
    British fundraising manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 415
  • Iqbal, Zafar
    British business person born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, High Street, Banbury, OX16 5LA, England

      IIF 416
  • Iqbal, Zafar
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 417
  • Iqbal, Zafar
    British business advisor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2/1, 7 Elizabeth Street, Glasgow, G51 1SR, Scotland

      IIF 418
  • Iqbal, Zafar
    British business person born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 419
  • Iqbal, Zafar
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 420
  • Iqbal, Zafar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office.4.1 , Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 421
  • Iqbal, Zafar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Plodder Lane, Farnworth, Bolton, BL4 0BZ, United Kingdom

      IIF 422
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 423
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 424
    • 41, Malton Avenue, Bolton, Lancashire, BL3 4JH, United Kingdom

      IIF 425
    • Office 4.20, 2 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 426
  • Iqbal, Zafar
    British employment provider born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 427
  • Iqbal, Zafar
    British managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1144 A, Rochdale Road, Blackley, Manchester, M9 6FQ, England

      IIF 428
  • Iqbal, Zafar
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 429
    • 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 430
  • Iqbal, Zafar
    British shop keeper born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Hart Lane, Luton, LU2 0JQ, England

      IIF 431
  • Iqbal, Zafar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 432
  • Iqbal, Zafar
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 433
    • 230, Haworth Road, Bradford, BD9 6NS, England

      IIF 434
    • 10, Brdige Street, Heckmondwike, WF16 9JA, United Kingdom

      IIF 435
  • Iqbal, Zafar
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, South Farm Road, Worthing, BN14 7AA, England

      IIF 436
  • Iqbal, Zafar
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Otterburn Gardens, Isleworth, Middlesex, TW7 5JJ, England

      IIF 437
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 438
  • Iqbal, Zafar
    British hr consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Otterburn Gardens, Isleworth, Middlesex, TW7 5JJ

      IIF 439
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, United Kingdom

      IIF 440
  • Iqbal, Zafar
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lavenham Business Unit 41, Parsons Street, Oldham, OL9 7AH, England

      IIF 441
  • Iqbal, Zafar
    British decorator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 442
  • Mr Zafar Iqbal
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ridgeway, Fenham, Newcastle Upon Tyne, NE4 9UL, United Kingdom

      IIF 443
    • 1 Ridgeway, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9UL, United Kingdom

      IIF 444
    • 36-38 Sceptre Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PR, United Kingdom

      IIF 445
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE26 9NZ

      IIF 446
  • Mr Zafar Iqbal
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285 - 287, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HA, United Kingdom

      IIF 447
    • 33 Marchmont Road, Bordesley Green, Birmingham, West Midlands, B9 5XX, United Kingdom

      IIF 448
    • 48, Hurst Street, Bury, BL9 7ES, United Kingdom

      IIF 449
  • Mr Zafar Iqbal
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 450
  • Mr Zafar Iqbal
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat J, 15 Spencer Park, London, SW18 2SY, United Kingdom

      IIF 451
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in United Kingdom

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

      IIF 452
    • 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 453
  • Mr Zafar Iqbal
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 454
  • Mr Zafar Iqbal
    Irish born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 455
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 460
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 461 IIF 462 IIF 463
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 464
    • 19/1, Water Works, Near Jamia, Sialkot 51310, Pakistan

      IIF 465
    • Water Works 19/1, Near Jamia, Sialkot, 51310, Pakistan

      IIF 466 IIF 467
  • Mr Zafar Iqbal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 468
  • Zafar, Iqbal
    Spanish sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 144, Bradford Road, Miles Platting, Manchester, Lancashire, M40 7AS

      IIF 469
    • 486 First Floor F1, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 470
  • Zafar, Iqbal
    British garments born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Ashlar Avenue, Cumbernauld, Glasgow, G68 0GL, Scotland

      IIF 471
  • Zafar Iqbal
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 472
  • Iqbal, Lord Zafar
    British anodiser& polisher born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lilac Avenue, Great Barr, Birmingham, West Midlands, B448LX, United Kingdom

      IIF 473
  • Iqbal, Raja Zafar
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 474
  • Iqbal, Zafar
    British financial adviser born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Buckthorn Close, Totton, Southampton, Hampshire, SO40 8AB

      IIF 475
  • Iqbal, Zafar
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ridgeway, Newcastle Upon Tyne, Tyne And Wear, NE4 9UL, United Kingdom

      IIF 476
    • 1, Elwin Place, Seaton Sluice, Tyne And Wear, NE26 4DF, United Kingdom

      IIF 477
  • Iqbal, Zafar
    British sales director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ridgeway, Fenham, Newcastle Upon Tyne, NE4 9UL, England

      IIF 478
  • Iqbal, Zafar
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rigby Street, Nelson, BB9 7AA, England

      IIF 482
  • Iqbal, Zafar
    British landlord born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140, Beaufort Street, Nelson, BB9 0SA, England

      IIF 483
  • Iqbal, Zafar
    British salesman born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140 Beaufort Street, Nelson, Lancashire, BB9 0SA

      IIF 484
  • Iqbal, Zafar
    British taxi driver born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Street Garage, Brunswick Street, Nelson, Lancs, BB9 9DZ, United Kingdom

      IIF 485
  • Iqbal, Zafar
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 486
  • Iqbal, Zafar
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 487
  • Lord Zafar Iqbal
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lilac Avenue, Birmingham, Westmidlands, B448LX, England

      IIF 488
  • Mr Zafar Iqbal
    Pakistani born in March 1958

    Resident in Pakistani

    Registered addresses and corresponding companies
    • 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 489
  • Mr Zafar Iqbal
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 490
  • Mr Zafar Iqbal
    Pakistani born in July 1964

    Resident in Pakistan

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

      IIF 491
  • Mr Zafar Iqbal
    Pakistani born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 492
  • Mr Zafar Iqbal
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 493
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • King Industries, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 494
  • Mr Zafar Iqbal
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 12, Darbar Road Mohallah Habib Ganj, Hafizabad, Punjab, 52110, Pakistan

      IIF 495
  • Mr. Zafar Iqbal
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 496
  • Zafar Iqbal
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Canada Road, Slough, SL1 1SE, England

      IIF 497
  • Iqbal, Zafar
    Irish manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Neyta Building, Upper Charnwood Street, Leicester, Leicester, LE2 0AW, England

      IIF 498
  • Mr Iqbal Zafar
    Italian born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 499
  • Mr Zafar Iqbal
    Irish born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • It Support & Software, 33 Barn Rise, Wembley Park, Middlesex, HA9 9NH, United Kingdom

      IIF 500
  • Mr Zafar Iqbal
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, New Hall Street, Burnley, BB10 1JJ, England

      IIF 501
  • Mr Zafar Iqbal
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 502
  • Mr Zafar Iqbal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 503
  • Mr. Zafar Iqbal
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ferguson Building, 128 Ferguson Building, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 504
  • Zafar, Iqbal
    Italian hgv driver born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 505
  • Zafar Iqbal
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Wilbraham Road, Manchester, M16 8GN, United Kingdom

      IIF 506
  • Iqbal, Zafar
    Irish chauffeur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Barn Rise, Wembley, HA9 9NH, England

      IIF 507
  • Iqbal, Zafar
    British chef born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Inverkeilor Gardens, Glenrothes, Fife, KY7 4UU

      IIF 508
  • Iqbal, Zafar
    British company director born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Cupar Road, Kettlebridge, Cupar, Fife, KY15 7QD

      IIF 509
    • 7 Glenwood Centre, Glenrothes, Fife, KY6 1PA

      IIF 510
    • 24, Valley Drive, Leslie, Glenrothes, KY6 3BQ, Scotland

      IIF 511
  • Iqbal, Zafar
    British restaurant owner born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Valley Drive, Leslie, Glenrothes, Fife, KY6 3BQ, Scotland

      IIF 512
    • 7, Inverkeilor Gardens, Glenrothes, Fife, KY7 4UU, United Kingdom

      IIF 513
  • Iqbal, Zafar
    British restauranteur born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Inverkeilor Gardens, Glenrothes, Fife, KY7 4UU

      IIF 514
  • Iqbal, Zafar
    British restaurateur born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Glenwood Centre, Glenrothes, KY6 1PA, United Kingdom

      IIF 515
  • Iqbal, Zafar
    British retailer born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Inverkeilor Gardens, Glenrothes, Fife, KY7 4UU

      IIF 516
  • Iqbal, Zafar
    Swedish operations manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 517
  • Zafar, Iqbal
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 493, Barkerend Road, Bradford, West Yorkshire, BD3 8QX

      IIF 518
  • Zafar Iqbal
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 519
  • Zafar Iqbal
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 520
  • Zafar Iqbal
    British born in October 1980

    Resident in United Kingdom

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

      IIF 521
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 522
    • 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 523
  • Zafar Iqbal
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 524
    • Al Ghafyah, 2a, Sharjah, 0000, United Arab Emirates

      IIF 525
  • Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Danish property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 528
  • Iqbal, Zafar
    Danish restaurateur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 529
  • Iqbal, Zafar
    English managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51 Upper Green St, High Wycombe, Buckinghamshire, HP11 2RB

      IIF 530
  • Iqbal, Zafar
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71 High Street, Wem, Shrewsbury, SY4 5DR, England

      IIF 531
  • Iqbal, Zafar
    British businessman born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119-121, Great Western Road, Aberdeen, AB10 6PT, Scotland

      IIF 532
  • Iqbal, Zafar
    British commercial director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Crown Street, Aberdeen, AB11 6HB

      IIF 533
  • Iqbal, Zafar
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Anderson Drive, Aberdeen, AB15 4ST

      IIF 534
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 535
    • 2nd Floor, 48 W George Street, Glasgow, G2 1BP, Scotland

      IIF 536
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 537
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 538
  • Iqbal, Zafar
    British finance director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Crown Street, Aberdeen, AB11 6HB, Scotland

      IIF 539
  • Iqbal, Zafar
    British financial director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Crown Street, Aberdeen, Aberdeenshire, AB11 6HB, United Kingdom

      IIF 540
  • Iqbal, Zafar
    British letting agent born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Bon Accord Crescent, Aberdeen, AB11 6PT, Scotland

      IIF 541
  • Iqbal, Zafar
    British self employed born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119-121, Great Western Road, Aberdeen, AB10 6PT, Scotland

      IIF 542
    • 9 Anderson Drive, Aberdeen, AB15 4ST

      IIF 543
  • Iqbal, Zafar
    Dutch busieness born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29 Haversham Road, Manchester, M8 4JB, England

      IIF 544
  • Iqbal, Zafar
    English business born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    English company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 48, Upton Park, Slough, SL1 2DE, England

      IIF 547
  • Iqbal, Zafar
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 48, Upton Park, Slough, Berkshire, SL1 2DE, United Kingdom

      IIF 548
    • 48, Upton Park, Slough, Essex, SL1 2DE, United Kingdom

      IIF 549
  • Iqbal, Zafar
    English managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 48, Upton Park, Slough, SL1 2DE, United Kingdom

      IIF 550
  • Iqbal, Zafar
    British company director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, 7 Springbank Street, Glasgow, G20 7EF, Scotland

      IIF 551
    • 154, North Deeside Road, Peterculter, AB14 0UD, Scotland

      IIF 552
    • 4c, Mitchell Avenue, Renfrew, PA4 8DT, Scotland

      IIF 553
  • Iqbal, Zafar
    British managing director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Unit 2, South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, United Kingdom

      IIF 554
  • Iqbal, Zaman
    British commercial director born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 555
  • Iqbal, Zaman
    British takeaway owner born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Great Western Rd, Aberdeen, AB10 6PT, Scotland

      IIF 556
  • Mr Zafar Iqbal
    Italian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 557
  • Mr Zafar Iqbal
    Belgian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Alum Rock Road, Birmingham, West Midlands, B8 1LY, United Kingdom

      IIF 558
  • Zafar Iqbal
    Pakistani born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 559
  • Zafar Iqbal
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 560
  • Iqbal, Zafar
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire, S1 2JG

      IIF 561
    • Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 562
    • Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD1 8HN

      IIF 563
    • Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 564
    • Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN, United Kingdom

      IIF 565
  • Iqbal, Zafar
    born in April 1972

    Resident in England

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

      IIF 566
  • Iqbal, Zafar
    Pakistani company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 207b, High Street, London, SE20 7PF, England

      IIF 569
  • Iqbal, Zafar
    Indian businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 570
  • Iqbal, Zafar
    Indian manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 571
  • Iqbal, Zafar
    Italian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, London Road, Morden, Surrey, SM4 5HT

      IIF 572
  • Lord Zafar Iqbal
    English born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Lilac Avenue, Perry Barr, Birmingham, B44 8LX, United Kingdom

      IIF 573
  • Mr Zafar Iqbal
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 576
    • 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 577
    • 49, Faraday Avenue, Manchester, M8 0SS, United Kingdom

      IIF 578
    • 74e, Sherborne Street, Manchester, M8 8NU, United Kingdom

      IIF 579
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 580 IIF 581
  • Mr Zafar Iqbal
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 582
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 583
    • Kemp House, 160 City Road, London, London, EC1V 2NX, England

      IIF 584
  • Mr Zafar Iqbal
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 179 Battersea Park Road, London, SW8 4LR, United Kingdom

      IIF 585
  • Mr Zafar Iqbal
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Duncan Road, Reading, RG5 4HR, England

      IIF 586
  • Zafar Iqbal
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 587
  • Iqbal, Zafar
    Italian banker born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 125, Portsea Hall Portsea Place, London, W2 2BZ, United Kingdom

      IIF 588
  • Iqbal, Zafar
    France director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 211a, Boundary Road, London, E13 9QF, England

      IIF 589
  • Iqbal, Zafar
    British builder born in June 1960

    Registered addresses and corresponding companies
    • 206 Browning Road, Manor Park, E12 6NX

      IIF 590
  • Iqbal, Zafar
    Pakistani director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 591
  • Iqbal, Zafar
    German head buyer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deer Park Road, Wimbledon, London, SW19 3FB, England

      IIF 592
  • Iqbal, Zafar
    British co director born in January 1975

    Registered addresses and corresponding companies
    • 19 Whitehead Place, Bradford, West Yorkshire, BD2 3NL

      IIF 593
  • Iqbal, Zafar
    Pakistani company secretary/director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 594
  • Iqbal, Zafar
    Pakistani business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 267, Wykeham Road, Reading, Berkshire, RG6 1PL, United Kingdom

      IIF 595
  • Iqbal, Zafar
    Pakistani sales director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Cranbourne Close, Slough, SL1 2XH, England

      IIF 596
  • Iqbal, Zafar
    Pakistani sole trader born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84, Pell Street, Reading, RG1 2NS, England

      IIF 597
  • Iqbal, Zafar
    Pakistani business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Inside Manchester Superstore, Florence Street, Bradford, BD3 8EX, England

      IIF 598
  • Iqbal, Zafar
    British taxi driver born in July 1979

    Registered addresses and corresponding companies
    • 17 Denzil Avenue, Southampton, Hampshire, SO14 0LP

      IIF 599
  • Iqbal, Zafar
    American director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 480, Bury Road, Bolton, BL2 6DS, England

      IIF 600
  • Iqbal, Zafar
    Pakistani business consultant born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 499, Great West Road, Hounslow, TW5 0BS, England

      IIF 601
  • Iqbal, Zafar
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 804, Dunstable Road, Luton, LU4 0HE, England

      IIF 602
  • Mr Zafar Iqbal
    Pakistani born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Trinity Way, Handsworth, Birmingham, West Midlands, B20 2RF, England

      IIF 603
    • C/o Dua Governance, Bradord Court, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, England

      IIF 604
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 605
    • Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 606
  • Mr Zafar Iqbal
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 607
  • Mr Zafar Iqbal
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 608
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 609
  • Iqbal, Raja Zafar
    Pakistani director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani retired born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Clemency Business Centre, 354a Hollinwood Avenue, Manchester, Greater Manchester, M40 0JB, United Kingdom

      IIF 614
  • Iqbal, Zafar
    Pakistani self employed born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 275, Featherstall Road North, Oldham, OL1 2NJ, England

      IIF 615
  • Iqbal, Zafar
    Pakistani company director born in January 1953

    Resident in England

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

      IIF 616
  • Iqbal, Zafar
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 493 Barkerend Road, Bradford, BD3 8QX

      IIF 617
    • 26 Monkgate, Monkgate, York, North Yorkshire, YO31 7PF, United Kingdom

      IIF 618
    • 26, Monkgate, York, North Yorkshire, YO31 7PF, United Kingdom

      IIF 619
    • 26 Monkgate, York, YO31 7PF, United Kingdom

      IIF 620
    • A64, Malton Road, Flaxton, York, North Yorkshire, YO60 7SQ, United Kingdom

      IIF 621
    • Jinnah House, A64 Malton Road, Flaxton, York, North Yorkshire, Y060 7SQ

      IIF 622
    • Jinnah House, A64 Malton Road, Flaxton, York, North Yorkshire, YO60 7SQ

      IIF 623
    • Jinnah House, A64 Malton Road, Flaxton, York, North Yorkshire, YO60 7SQ, Uk

      IIF 624
  • Iqbal, Zafar
    Pakistani civil engineer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chadway, Dagenham, RM8 1UH, United Kingdom

      IIF 625
  • Iqbal, Zafar
    Pakistani businessman born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 177, Yorkshire St, Rochdale, OL12 0DR, England

      IIF 626
  • Iqbal, Zafar
    British director born in April 1959

    Registered addresses and corresponding companies
    • 196 Wellesley Road, Ilford, Essex, IG1 4LL

      IIF 627
  • Iqbal, Zafar
    Pakistani company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, London, E4 9LD

      IIF 628
  • Iqbal, Zafar
    Pakistani engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Court 123-131, Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 629
    • C/o Dua Govenance, Bradford Court, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 630
  • Iqbal, Zafar
    Portuguese business person born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 631
  • Iqbal, Zafar
    Portuguese director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 632
  • Iqbal, Zafar
    Portuguese company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fk Tyres Unit 20/21 At Rear Off 116, Shelton New Road, Stoke-on-trent, ST4 7AB, United Kingdom

      IIF 633
  • Iqbal, Zafar
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 634
  • Iqbal, Zafar
    Pakistani business & management consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 183, Masterman Road, East Ham, London, E6 3NN, United Kingdom

      IIF 635
  • Iqbal, Zafar
    Pakistani business consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 262a, Old Kent Road, London, SE1 5UB, England

      IIF 636
  • Iqbal, Zafar
    Pakistani marketing manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Plodder Lane, Farnworth, Bolton, BL4 0BZ, England

      IIF 637
  • Iqbal, Zafar
    Pakistani free lancer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 638
  • Iqbal, Zafar
    Pakistani management consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 639
  • Iqbal, Zafar
    Pakistani builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Craig Road, Stockport, SK4 2AP, England

      IIF 640
  • Iqbal, Zafar
    Pakistani building contractor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 87, Valence Wood Road, Dagenham, RM8 3AP, England

      IIF 643
  • Iqbal, Zafar
    Pakistani carpenter born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, River Way, Luton, LU3 2SE, England

      IIF 644
  • Iqbal, Zafar
    Pakistani director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15490231 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 645
  • Mr Zafar Iqbal
    Portuguese born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 646
  • Mr Zafar Iqbal
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R2, 32 Lansdowne Square, Dundee, DD2 3HW, United Kingdom

      IIF 647
  • Zafar, Robina Iqbal
    Pakistani commercial director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Upton Park, Slough, SL1 2DE, England

      IIF 648
  • Iqbal, Zafar
    British director born in February 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 8, Stourbridge Road, Lye, Stourbridge, West Midlands, DY9 7DL, United Kingdom

      IIF 649
  • Iqbal, Zafer
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26, Monkgate, York, North Yorkshire, YO31 7PF, United Kingdom

      IIF 650
  • Muhammad Zafar Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 651
  • Zafar Iqbal
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 652
  • Choudhary, Zafar Iqbal
    British business & management consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Chaucer Green, Chaucer Green, Croydon, CR0 7BN, England

      IIF 653
  • Iqbal, Zafar
    British

    Registered addresses and corresponding companies
    • Apartment 5, Portland House, 30 Navigation Way, Hockley, Birmingham, West Midlands, B18 5RW

      IIF 654
    • 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 655
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 656
    • 6 Vullan Gardens, Dewsbury, WF13 2PP

      IIF 657
    • The Counting House 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 658
    • 14 Bond Street, Nelson, Lancashire, BB9 7AN

      IIF 659
    • 22 Allen Road, Peterborough, Cambridgeshire, PE1 3BT

      IIF 660 IIF 661
  • Iqbal, Zafar
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 662
  • Iqbal, Zafar
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ludovick Walk, London, SW15 5LE, England

      IIF 663
  • Iqbal, Zafar
    British private hire driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ludovick Walk, London, SW15 5LE, England

      IIF 664
  • Mr Iqbal Zafar
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 665
  • Mr Mohammed Faisal Iqbal
    Scottish born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Crown Street, Aberdeen, AB11 6HB

      IIF 666
    • 10, Crown Street, Aberdeen, Aberdeenshire, AB11 6HB, Scotland

      IIF 667
    • 119-121, Great Western Road, Aberdeen, AB10 6PT, United Kingdom

      IIF 668
  • Zafar, Iqbal
    Pakistani business born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 669
  • Zafar Iqbal
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 670
  • Iqbal, Zafar
    Italian

    Registered addresses and corresponding companies
    • 125, Portsea Hall, Portsea Place, London, W2 2BZ, United Kingdom

      IIF 671
  • Iqbal, Zafar
    British gallerist born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 High Town Road, Luton, Bedfordshire, LU2 0DE

      IIF 672
  • Iqbal, Zafar
    Pakistani director born in March 1958

    Registered addresses and corresponding companies
    • 42, Tame St, Walsall, West Mids, WS1 3LA

      IIF 673
  • Iqbal, Zafar
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rowallen Parade Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 674
    • 137 Hampton Road, Ilford, Essex, IG1 1PR

      IIF 675
  • Iqbal, Zafar
    British self employed born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Shaw Close, Mangotsfield, Bristol, Avon, BS16 9LD

      IIF 676
  • Iqbal, Zafar
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Maurice Pariser Walk, Cheetham Hill, Manchester, Lancashire, M8 9DH, England

      IIF 677
    • 8, Maurice Pariser Walk, Manchester, M8 9DH, United Kingdom

      IIF 678
    • Premier House, Premier Road, Cheetham Hill, Manchester, M8 8HH, England

      IIF 679
  • Iqbal, Zafar
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Maurice Pariser Walk, Cheetham, Manchester, Lancashire, M8 9DH

      IIF 680
  • Iqbal, Zafar
    British retail food and wine born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104-106, College Road, London, NW10 5HD, United Kingdom

      IIF 681
  • Iqbal, Zafar
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Midge Hall Drive, Rochdale, Lancashire, OL11 4AX, United Kingdom

      IIF 682
    • 74, Wyndham Street, Treherbert, Treorchy, Mid Glamorgan, CF42 5BT

      IIF 683
  • Iqbal, Zafar
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175 Wigton Lane, Alwoodley, Leeds, West Yorkshire, LS17 8SH

      IIF 691
  • Iqbal, Zafar
    British chef born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175 Wigton Lane, Alwoodley, Leeds, West Yorkshire, LS17 8SH

      IIF 692
  • Iqbal, Zafar
    British company director born in September 1962

    Resident in United Kingdom

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

      IIF 693
  • Iqbal, Zafar
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 703
  • Iqbal, Zafar
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Yews Hill Road, Lockwood, Huddersfield, West Yorkshire, HD1 3SG

      IIF 704 IIF 705
  • Iqbal, Zafar
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 706
  • Iqbal, Zafar
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Masham Place, Bradford, BD9 5DL, England

      IIF 707
  • Iqbal, Zafar
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 708
  • Iqbal, Zafar
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Valley Drive, Leslie, Glenrothes, Fife, KY6 3BQ, United Kingdom

      IIF 709
  • Iqbal, Zafar
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Valley Drive, Leslie, Glenrothes, Fife, KY6 3BQ, United Kingdom

      IIF 710
  • Iqbal, Zafar
    British restauranteer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Valley Drive, Leslie, Glenrothes, Fife, KY6 3BQ, United Kingdom

      IIF 711
  • Iqbal, Zafar
    Pakstani company director born in March 1974

    Registered addresses and corresponding companies
    • 4a Southdown Road, West Wimbledon, London, SW20 8PT

      IIF 712
  • Iqbal, Zafar
    British recruitment consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rowliff Road, High Wycombe, Buckinghamshire, HP12 3LD, United Kingdom

      IIF 713
  • Iqbal, Zafar
    Pakistani business consultants born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 714
  • Iqbal, Zafar, Lord
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lilac Avenue, Birmingham, Westmidlands, B44 8LX, England

      IIF 715
  • Mr Muhammad Zafar Iqbal
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 292-2, 292-2 D1 Gt Road, Lahore, Pakistan

      IIF 716
  • Iqbal, Zafar
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Dudley Road, Winson Green, Birmingham, B18 4HA

      IIF 717
  • Iqbal, Zafar
    British business born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Agnes Avenue, Ilford, Essex, IG1 2EE, United Kingdom

      IIF 718
  • Iqbal, Zafar
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Goodmayes Road, Goodmayes, IG3 9UU, England

      IIF 719
  • Iqbal, Zafar
    British wholesale manager born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, St James Market, Essex Street, Bradford, West Yorkshire, BD4 7PN, United Kingdom

      IIF 720
  • Iqbal, Zafar
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Roseville Rd, Leeds, LS8 5DR, United Kingdom

      IIF 721
  • Iqbal, Zafar
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Red Hall Lane, Leeds, LS141NT, England

      IIF 722
  • Iqbal, Zafar
    British 7.5 tonne driver born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Asbaston Terrace, Alder Walk, Ilford, IG1 2SP, United Kingdom

      IIF 723
  • Iqbal, Zafar
    British manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chamberlayne Road, London, NW10 3JD, United Kingdom

      IIF 724
  • Iqbal, Zafar
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285 - 287, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HA, United Kingdom

      IIF 725
    • 33, Marchmont Road, Bordesley Green, Birmingham, West Midlands, B9 5XX

      IIF 726
    • 48, Hurst Street, Bury, BL9 7ES, United Kingdom

      IIF 727
  • Iqbal, Zafar
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Wells Green Road, Solihull, West Midlands, B92 7PE, United Kingdom

      IIF 728
  • Iqbal, Zafar
    British businessman born in August 1961

    Resident in United Kingdom

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

      IIF 729
  • Iqbal, Zafar
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Wilbraham Road, Manchester, M16 8GN, United Kingdom

      IIF 730
  • Iqbal, Zafar
    British commisssioning & contracts officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 731
  • Iqbal, Zafar
    British integrated commissioning officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Jewel Road, Walthamstow, London, London, E17 4QU, United Kingdom

      IIF 732
  • Iqbal, Zafar
    British business manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Calder Court, Ditton Park Road, Slough, Berks, SL3 7HY, United Kingdom

      IIF 733
  • Iqbal, Zafar
    British businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Castleview Road, Slough, SL3 7NQ, England

      IIF 734
  • Iqbal, Zafar
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Farnham Road, Slough, SL1 4XS, United Kingdom

      IIF 735
  • Iqbal, Zafar
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185-187, Farnham Road, Slough, Berkshire, SL1 4XS, United Kingdom

      IIF 736
  • Iqbal, Zafar
    British manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Castleview Road, Slough, SL3 7NQ, England

      IIF 737
  • Iqbal, Zafar
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat J, 15 Spencer Park, London, SW18 2SY, United Kingdom

      IIF 738
  • Iqbal, Zafar
    British project director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Apsley Court, Crawley, West Sussex, RH11 8JT, United Kingdom

      IIF 739
  • Iqbal, Zafar
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 740
  • Iqbal, Zafar
    British students consultants born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 669 A, High Road Leytonstone, London, E11 4RB, United Kingdom

      IIF 741
  • Iqbal, Zafar
    British operations manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 742
  • Iqbal, Zafar
    British manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Garden Street, Royton, Oldham, OL2 5QS, United Kingdom

      IIF 743
  • Iqbal, Zafar
    British none born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kersley Street, Oldham, OL4 1DN, United Kingdom

      IIF 744
  • Iqbal, Zafar
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38b, West Street, Dunstable, LU6 1TA, England

      IIF 745
  • Iqbal, Zafar
    Pakistani business born in February 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 746
  • Iqbal, Zafar
    British driver born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 747
  • Iqbal, Zafar
    British driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 748
  • Iqbal, Zafar
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ridgeway, Fenham, Newcastle Upon Tyne, NE4 9UL, United Kingdom

      IIF 749
    • 1 Ridgeway, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9UL, United Kingdom

      IIF 750
    • 36-38 Sceptre Street, Sceptre Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PR, England

      IIF 751
  • Iqbal, Zafar
    Pakistani businessman born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 752
  • Iqbal, Zafar
    Pakistani director born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 753
  • Iqbal, Zafar
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 754
  • Iqbal, Zafar
    British self employed born in May 1965

    Resident in Aberdeenshire

    Registered addresses and corresponding companies
    • 119, Great Western Rd, Aberdeen, Aberdeen, Aberdeenshire, AB106PT, United Kingdom

      IIF 755
  • Iqbal, Zafar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 756
  • Iqbal, Zafar
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Slade Grove, Manchester, M13 0SJ, United Kingdom

      IIF 757
  • Iqbal, Zafar
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 758
  • Iqbal, Zafar
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 759
  • Iqbal, Zafar
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 760
  • Iqbal, Zafar
    Pakistani self employed born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Raby Street, Sheffield, S91SQ, Pakistan

      IIF 761
  • Iqbal, Zafar
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 762
  • Iqbal, Zafar
    Pakistani business person born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 763
  • Iqbal, Zafar
    Irish sales director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 764
  • Iqbal, Zafar
    Pakistani consultant born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Corfe Close, London, TW4 5PW, United Kingdom

      IIF 765
  • Iqbal, Zafar
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 766
  • Iqbal, Zafar
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 767
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 768
    • 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 769
  • Iqbal, Zafar
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 770
  • Iqbal, Zafar
    Pakistani company director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 771
  • Iqbal, Zafar
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 772
  • Iqbal, Zafar
    Pakistani banker born in August 1987

    Resident in Bahrain

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

      IIF 773
  • Iqbal, Zafar
    Pakistani banker born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani business executive born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani business executive born in August 1987

    Resident in Pakistan

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

      IIF 778
  • Iqbal, Zafar
    Pakistani businessman born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 781
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 782
    • Water Works 19/1, Street No:5, Sialkot, Punjab, 51310, Pakistan

      IIF 783
  • Iqbal, Zafar
    Pakistani senior software engineer born in August 1987

    Resident in Pakistan

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

      IIF 784
  • Iqbal, Zafar
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 785
  • Iqbal, Zafar
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 786
  • Mr Iqbal Zafar
    Australian born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 787
  • Mr Iqbal Zafar
    Belgian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Walpole Road, Old Windsor, SL4 2LX, United Kingdom

      IIF 788
  • Mr Zafar Iqbal
    Pakistani born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 302, Fitness Gym Building, Inr Area, Sharjah, -, United Arab Emirates

      IIF 789
  • Zafar, Iqbal
    Australian company director born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 790
  • Zafar, Iqbal
    Belgian director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Walpole Road, Old Windsor, SL4 2LX, United Kingdom

      IIF 791
  • Iqbal, Mohammed Faisal
    Scottish director born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119-121, Great Western Road, Aberdeen, AB10 6PT, United Kingdom

      IIF 792
    • 9 Anderson Drive, Aberdeen, AB15 4ST, Scotland

      IIF 793
  • Iqbal, Mohammed Faisal
    Scottish financial director born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Crown Street, Aberdeen, AB11 6HB

      IIF 794
    • 119-121, Great Western Road, Aberdeen, AB10 6PT, Scotland

      IIF 795
  • Iqbal, Mohammed Faisal
    Scottish security born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Crown Street, Aberdeen, Aberdeenshire, AB11 6HB, Scotland

      IIF 796
  • Iqbal, Zafar
    Pakistani carpenter born in March 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 797
  • Iqbal, Zafar
    Pakistani director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 798
  • Iqbal, Zafar
    Pakistani student born in July 1964

    Resident in Pakistan

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

      IIF 799
  • Iqbal, Zafar
    Irish it support and software born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Barn Rise, Wembley Park, Middx, HA9 9NH, United Kingdom

      IIF 800
  • Iqbal, Zafar
    Pakistani business executive born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 801
  • Iqbal, Zafar
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 802
  • Iqbal, Zafar
    Indian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 803
  • Iqbal, Zafar
    Indian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gladstone Road, Orpington, Kent, BR6 7TF, England

      IIF 804
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • King Industries, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 805
  • Iqbal, Zafar
    Pakistani freelancer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 806
  • Iqbal, Zafar
    Pakistani ceo born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 807
  • Iqbal, Zafar, Mr.
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ferguson Building, 128 Ferguson Building, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 808
  • Iqbal, Zafar
    Italian businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 809
  • Iqbal, Zafar
    Ireland director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Main Street, Leicester, LE5 1AE, United Kingdom

      IIF 810
  • Iqbal, Zafar, Dr
    Irish medical doctor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Orrishmere Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5HP, England

      IIF 811
  • Iqbal, Zafar, Lord
    English director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Lilac Avenue, Birmingham, B44 8LX

      IIF 812 IIF 813
    • 20, Lilac Avenue, Birmingham, B44 8LX, United Kingdom

      IIF 814
    • 20, Lilac Avenue, Great Barr, Birmingham, West Midlands, B44 8LX, United Kingdom

      IIF 815
    • 20 Lilac Avenue, Perry Barr, Birmingham, B44 8LX, United Kingdom

      IIF 816
  • Iqbal, Zafar, Lord
    English none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD

      IIF 817
    • 20, Lilac Avenue, Perry Barr, Birmingham, West Midlands, B44 8LX, Uk

      IIF 818
  • Iqbal, Zaman

    Registered addresses and corresponding companies
    • 119-121, Great Western Road, Aberdeen, AB10 6PT, United Kingdom

      IIF 819
  • Iqbal, Lord Zafar

    Registered addresses and corresponding companies
    • 20, Lilac Avenue, Great Barr, Birmingham, West Midlands, B448LX, United Kingdom

      IIF 820
  • Iqbal, Zafar

    Registered addresses and corresponding companies
    • 20, Lilac Avenue, Great Barr, Birmingham, West Midlands, B44 8LX, United Kingdom

      IIF 821
    • 892, Alum Rock Road, Birmingham, B8 2TY, England

      IIF 822
    • 13, Broom Close, Blaydon-on-tyne, Tyne And Wear, NE21 6QR, United Kingdom

      IIF 823
    • 1075, Thornton Road, Bradford, West Yorkshire, BD8 0NX

      IIF 824
    • 196 Wellesley Road, Ilford, Essex, IG1 4LL

      IIF 825
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, United Kingdom

      IIF 826
    • 69, 69 Moorhey St, Oldham, Lancashire, OL4 1JE, United Kingdom

      IIF 827
    • 33 Red Hall Lane, Leeds, LS14 1NT, England

      IIF 828 IIF 829 IIF 830
    • 104-106, College Road, London, NW10 5HD, United Kingdom

      IIF 832
    • 128 City Road, 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 833
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 834 IIF 835 IIF 836
    • 34, Prince Road, London, SE25 6NW, United Kingdom

      IIF 838 IIF 839
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 840
    • Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 841
    • Kemp House, 160 City R, London, EC1V 2NX, United Kingdom

      IIF 842
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 843
    • Office 6014, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 844
    • 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 845
    • 14, Bond Street, Nelson, BB9 7AN, England

      IIF 846
    • 83, Higher Drive, Purley, Surrey, CR8 2HN, United Kingdom

      IIF 847
    • 88, Burke Close, Putney, SW15 5RS

      IIF 848
    • 84, Pell Street, Reading, RG1 2NS, England

      IIF 849
    • 8, Stourbridge Road, Lye, Stourbridge, West Midlands, DY9 7DL, United Kingdom

      IIF 850
    • 110 Sladefield Road, Ward End Birmingham, West Midlands, B8 2SX

      IIF 851
  • Iqbal, Zafar
    Pakistani company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dua Governance, Bradord Court, 123-131 Bradford Street, Birmingham, West Midlands, B12 0NS, England

      IIF 854
  • Iqbal, Zafar
    Belgian director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Alum Rock Road, Birmingham, West Midlands, B8 1LY, United Kingdom

      IIF 855
  • Iqbal, Zafar
    Pakistani manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Vullan Garden, Dewsbury, WF13 2PP, United Kingdom

      IIF 856
  • Iqbal, Zafar
    Pakistani director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 857
  • Iqbal, Zafar
    Pakistani consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Prince Road, London, SE25 6NW, United Kingdom

      IIF 858
  • Iqbal, Zafar
    Pakistani educator born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Prince Road, London, SE25 6NW, United Kingdom

      IIF 859
  • Iqbal, Zafar
    Pakistani company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 860
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 861 IIF 862
  • Iqbal, Zafar
    Pakistani director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 863
    • 74e, Sherborne Street, Manchester, Lancashire, M8 8NU, United Kingdom

      IIF 864
  • Iqbal, Zafar
    Pakistani manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 865
  • Iqbal, Zafar
    Pakistani manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 866
  • Iqbal, Zafar
    Pakistani management consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Fairholm Road, Newcastle Upon Tyne, NE4 8AS, United Kingdom

      IIF 867
  • Iqbal, Zafar
    Pakistani job born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ra, Barr Street, 93-95 Barr Street, Birmingham, West Midland, B19 3DE, England

      IIF 868
  • Iqbal, Zafar
    Pakistani company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 869
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 870
    • Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 871
  • Iqbal, Zafar
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 872
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 873
  • Iqbal, Zafar
    Pakistani company director born in August 1987

    Resident in United Kingdom

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

      IIF 874
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in United Kingdom

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

      IIF 875
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 876
  • Iqbal, Zafar
    Pakistani businessman born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Duncan Road, Reading, RG5 4HR, England

      IIF 877
  • Iqbal, Zafar
    Pakistani director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R2, 32 Lansdowne Square, Dundee, DD2 3HW, United Kingdom

      IIF 878
  • Iqbal, Zafar
    Pakistani business born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 443, Dallow Road, Luton, Beds, LU1 1UL, United Kingdom

      IIF 879
  • Iqbal, Zafar
    Pakistani director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 880
    • 228, Haworth Road, Bradford, West Yorkshire, BD9 6NS, United Kingdom

      IIF 881
  • Iqbal, Muhammad Zafar
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 882
  • Iqbal, Zafar
    Pakistani shop manager born in November 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 13, Station Approach, Ashford, Middlesex, TW15 2GH

      IIF 883
  • Iqbal, Zafar
    Pakistani,italian financial consultant born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Portman Street, London, W1H 6DZ

      IIF 884
  • Iqbal, Zafar
    Pakistani self employed born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 302, Fitness Gym Building, Inr Area, Sharjah, -, United Arab Emirates

      IIF 885
child relation
Offspring entities and appointments
Active 374
  • 1
    18 St. Johns North, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 2
    59 Westgate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 707 - director → ME
  • 3
    19 Harris Street, Peterborough, England
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 289 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    20 Lilac Avenue, Perry Barr, Birmingham, Westmidlands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 715 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 5
    1214a Warwick Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,535 GBP2024-03-31
    Person with significant control
    2018-03-20 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    1214 A Warwick Rd, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-01-04 ~ dissolved
    IIF 384 - director → ME
  • 7
    33 Staunton Road, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 282 - director → ME
  • 8
    16a Canada Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -190,151 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 279 - director → ME
  • 9
    66a New Briggate, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 345 - director → ME
  • 10
    437-438 Perth Avenue, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 276 - director → ME
  • 11
    33 Hollybank Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    Unit 1, Cleaver Street, Blackburn, Lancashire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,583,504 GBP2023-09-30
    Officer
    1994-07-21 ~ now
    IIF 358 - director → ME
  • 13
    Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Corporate (4 parents)
    Officer
    2019-02-09 ~ now
    IIF 563 - llp-member → ME
  • 14
    Aagrah House 4, Saltaire Road, Shipley, W Yorks
    Dissolved corporate (4 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 562 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 15
    Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Corporate (4 parents)
    Current Assets (Company account)
    50,797 GBP2022-07-31
    Officer
    2019-12-10 ~ now
    IIF 564 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove membersOE
  • 16
    Aagrah House, 4 Saltaire Road, Shipley, Bradford
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-07-30
    Officer
    2011-08-11 ~ now
    IIF 209 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire
    Corporate (4 parents)
    Officer
    2012-04-03 ~ now
    IIF 561 - llp-designated-member → ME
  • 18
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 210 - director → ME
  • 19
    21 Orrishmere Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2010-08-13 ~ dissolved
    IIF 811 - director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Has significant influence or controlOE
  • 20
    4 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 541 - director → ME
  • 21
    119 Great Western Rd, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 556 - director → ME
  • 22
    9 Anderson Drive, Aberdeen, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-02-07 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 23
    249 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-23 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 24
    Brunswick Street Garage, Brunswick Street, Nelson, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 485 - director → ME
  • 25
    686 Attercliffe Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,968 GBP2018-08-31
    Officer
    2014-10-01 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    140 Beaufort Street, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 27
    22 Westmorland Street, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 340 - director → ME
    2017-09-04 ~ dissolved
    IIF 830 - secretary → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 28
    14 South Farm Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    9,784 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 436 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 29
    Dominion Business Centre, Dominion Way, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 741 - director → ME
  • 30
    108 Scotland Road, Nelson, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,713 GBP2024-03-31
    Officer
    2022-06-10 ~ now
    IIF 486 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 31
    25 Duncan Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -528 GBP2024-02-29
    Officer
    2023-02-10 ~ now
    IIF 877 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 586 - Right to appoint or remove directorsOE
  • 32
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,148 GBP2023-10-31
    Officer
    2017-01-19 ~ now
    IIF 412 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    36 Chadway, Dagenham
    Corporate (2 parents)
    Equity (Company account)
    31,806 GBP2023-10-31
    Officer
    2009-10-27 ~ now
    IIF 625 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 34
    14 Ashlar Avenue, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 471 - director → ME
  • 35
    33 Staunton Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -33,694 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 281 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 36
    Unit 1-2 Cleaver Street, Blackburn, England
    Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 357 - director → ME
  • 37
    13 Station Approach, Ashford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 883 - director → ME
  • 38
    ASTON PHARMACY (ACCRINGTON) LIMITED - 1995-06-16
    MEDIUMFAME LIMITED - 1987-06-03
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,778,840 GBP2024-03-31
    Officer
    ~ now
    IIF 370 - director → ME
  • 39
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,025,018 GBP2024-03-31
    Officer
    2008-03-19 ~ now
    IIF 372 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 40
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    74,956 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-02-18 ~ now
    IIF 364 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 41
    SA2 (NEW CO) LTD - 2022-02-15
    3 Petre Road, Clayton Le Moors, Accrington, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-05 ~ dissolved
    IIF 360 - director → ME
  • 42
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 535 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 43
    ASTRO BARBER AND BEAUTY LTD - 2024-07-26
    ASTRO BARBER LTD - 2023-11-30
    38a West, Street, Dunstable, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -89 GBP2023-08-31
    Officer
    2020-08-15 ~ now
    IIF 745 - director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 44
    443 Dallow Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-02-18 ~ now
    IIF 274 - director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 45
    Unit 3, Petre Court Petre Road, Clayton Le Moors, Accrington, England
    Corporate (2 parents)
    Officer
    2021-11-05 ~ now
    IIF 367 - director → ME
  • 46
    Unit 57 A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 871 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
  • 47
    424a Hoe Street Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 870 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 48
    189 Seymour Grove, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 49
    8 Ebley Road, Handsworth Wood, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -35,961 GBP2023-09-30
    Officer
    2018-10-01 ~ now
    IIF 389 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 50
    8 Ebley Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    369,714 GBP2024-03-31
    Officer
    2015-06-05 ~ now
    IIF 390 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 51
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 616 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 52
    Unite 5 Dagenham Road Industrial Estate, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-13 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 53
    817 Stratford Road, Sparkhill, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    43,809 GBP2023-12-30
    Officer
    2024-04-03 ~ now
    IIF 405 - director → ME
  • 54
    150 Warwick Road, Greet, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    32,185 GBP2024-02-28
    Officer
    2004-02-05 ~ now
    IIF 404 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 55
    169 High Street, Chalvey, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 56
    74e Sherborne Street, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Officer
    2018-06-01 ~ now
    IIF 864 - director → ME
  • 57
    49 Faraday Avenue, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 865 - director → ME
    2022-05-31 ~ dissolved
    IIF 845 - secretary → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
  • 58
    480 Bury Road, Bolton, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 600 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 59
    2 Spring Garden Street, Royton, Oldham
    Corporate (2 parents)
    Equity (Company account)
    13,487 GBP2024-01-31
    Officer
    2012-01-06 ~ now
    IIF 743 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 317 - Has significant influence or controlOE
  • 60
    2 Spring Garden Street, Royton, Oldham
    Dissolved corporate (3 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 744 - director → ME
  • 61
    50 Roseville Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-03 ~ now
    IIF 350 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 62
    17 Rowliff Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-13 ~ dissolved
    IIF 713 - director → ME
  • 63
    A64 Malton Road, Flaxton, York
    Dissolved corporate (3 parents)
    Officer
    2006-04-06 ~ dissolved
    IIF 518 - llp-designated-member → ME
    2006-04-06 ~ dissolved
    IIF 622 - llp-member → ME
  • 64
    26 Monkgate, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2014-09-04 ~ now
    IIF 619 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 65
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,823 GBP2023-05-31
    Officer
    2019-05-16 ~ now
    IIF 695 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 66
    2a Lord Street, Leigh, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 67
    249 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 68
    4c Mitchell Avenue, Renfrew, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 69
    LCUK FINANCE LTD - 2023-05-25
    UK DEBT RECOVERY SERVICES LTD - 2016-07-19
    128 City Road 128 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,730 GBP2023-06-30
    Officer
    2023-01-20 ~ now
    IIF 833 - secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
  • 70
    5 Rigby Street, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-30 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 71
    98 Norfolk Street, Kings Lynn, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 809 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 72
    LIGHTHOUSE DIRECT LIMITED - 2006-02-14
    74 Yews Hill Road, Lockwood, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-10-27 ~ dissolved
    IIF 705 - director → ME
  • 73
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-03 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 74
    9 Gladstone Road, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 804 - director → ME
  • 75
    5 Portland House, 30 Navigation Way Hockley, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-03-21 ~ dissolved
    IIF 266 - director → ME
  • 76
    Lavenham Business Unit Unit 7, Parsons Street, Oldham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    52,353 GBP2019-12-31
    Officer
    2022-04-08 ~ dissolved
    IIF 322 - director → ME
  • 77
    1 Ridgeway, Fenham, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 478 - director → ME
  • 78
    1 Elwin Place, Seaton Sluice, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 477 - director → ME
  • 79
    33 Barn Rise, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 80
    GOLDEN ASSETS MANAGEMENT LIMITED - 2013-07-09
    GOLDEN ASSETS MANAGMENT LIMITED - 2013-07-04
    62 Halifax Road, Dewsbury, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2020-05-18 ~ now
    IIF 483 - director → ME
  • 81
    140 Beaufort Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 82
    Premier House Premier Road, Cheetham Hill, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    35,553 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 679 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 83
    06655214 LIMITED - 2016-03-24
    8 Maurice Pariser Walk, Cheetham Hill, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,635 GBP2015-07-31
    Officer
    2016-09-19 ~ dissolved
    IIF 677 - director → ME
  • 84
    119-121 Great Western Road, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 539 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 85
    C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston
    Corporate (1 parent)
    Officer
    2021-07-03 ~ now
    IIF 419 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 86
    271 Manchester Road, Deepcar, Sheffield, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,041 GBP2023-06-30
    Officer
    ~ now
    IIF 369 - director → ME
    ~ now
    IIF 655 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 87
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    2,867 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
  • 88
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-29 ~ dissolved
    IIF 813 - director → ME
  • 89
    11 Retiro Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 90
    17 London Road, Morden, Surrey
    Corporate (2 parents)
    Equity (Company account)
    3,357 GBP2024-03-31
    Officer
    2024-11-30 ~ now
    IIF 572 - director → ME
  • 91
    ECO INNOVATIVE PACKAGING LTD LIMITED - 2021-06-17
    ECO INTELLIGENT PACKAGING LTD - 2021-06-10
    Bridgestones 2 Cromwell Court, Oldham
    Corporate (1 parent)
    Equity (Company account)
    -51,959 GBP2022-11-30
    Officer
    2021-06-01 ~ now
    IIF 377 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 92
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    LC DIGITAL BANKER LTD - 2023-05-24
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2023-04-30
    Officer
    2025-03-01 ~ now
    IIF 776 - director → ME
    2022-04-05 ~ now
    IIF 835 - secretary → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 457 - Has significant influence or controlOE
  • 93
    48 Upton Park, Slough, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -150,819 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 550 - director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 94
    Hamilton House, 4a The Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    -21,748 GBP2023-09-30
    Officer
    2017-08-18 ~ now
    IIF 628 - director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 708 - director → ME
  • 96
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 768 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 97
    19b Sussex Place, New Malden, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 769 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 98
    UNITIME OVERSEAS EDUCATIONAL CONSULTANTS LIMITED - 2023-05-05
    Office.4.1 , Purple Zone 02 Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 99
    104-106 College Road, London
    Corporate (2 parents)
    Equity (Company account)
    109,770 GBP2024-01-31
    Officer
    2014-04-02 ~ now
    IIF 248 - director → ME
    2014-01-14 ~ now
    IIF 832 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    METTLAW LTD - 2023-11-30
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,310 GBP2023-05-31
    Officer
    2024-08-28 ~ now
    IIF 746 - director → ME
  • 101
    41 Malton Avenue, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
  • 102
    4 Apsley Court, Crawley, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 739 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 103
    Unit 6 Neyta Buildings, Upper Charnwood Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 810 - director → ME
  • 104
    Unit 11d Lister Mills, Heaton Road, Bradford, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    728,576 GBP2023-11-30
    Officer
    2013-11-07 ~ now
    IIF 272 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 105
    PURPLE VENTURE 166 LIMITED - 2002-12-06
    17 Cupar Road, Kettlebridge, Cupar, Fife
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,912 GBP2024-04-30
    Officer
    2013-08-14 ~ now
    IIF 509 - director → ME
  • 106
    140 Beaufort Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 107
    656 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-03 ~ dissolved
    IIF 402 - director → ME
  • 108
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,480 GBP2017-03-31
    Officer
    2016-08-13 ~ dissolved
    IIF 270 - director → ME
  • 109
    Fk Tyres Unit 20/21 At Rear Off 116 Shelton New Road, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 633 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 110
    Office 6014 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 844 - secretary → ME
  • 111
    123 Tummel Road, Glenrothes, Fife, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 710 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    JUST TREAT LIMITED - 2020-06-12
    61 Planetrees Road Laisterdyke, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2023-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    16 Chamberlayne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 724 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 114
    119 Great Western Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 755 - director → ME
  • 115
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,533 GBP2021-07-31
    Officer
    2019-07-25 ~ dissolved
    IIF 208 - director → ME
  • 116
    The Innovation Centre, Brunswick Street, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    -325 GBP2024-11-30
    Officer
    2020-12-21 ~ now
    IIF 413 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 117
    1075 Thornton Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 393 - director → ME
  • 118
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 698 - director → ME
  • 119
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-18 ~ now
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 801 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    Aquinas House, 63 Warstone Lane, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,198 GBP2015-07-31
    Officer
    2015-08-25 ~ dissolved
    IIF 375 - director → ME
  • 122
    4 Barlow Street, Oldham, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2020-03-18 ~ dissolved
    IIF 259 - director → ME
  • 123
    87 Greengate Street, Oldham, England
    Dissolved corporate (5 parents)
    Officer
    2019-08-17 ~ dissolved
    IIF 265 - director → ME
  • 124
    GREENGATE JAMIA MASJID LTD - 2023-06-08
    4 Barlow Street, Oldham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-09 ~ now
    IIF 260 - director → ME
  • 125
    275 Dunstable Road, Unit 3, Luton, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,659 GBP2023-09-30
    Officer
    2020-11-01 ~ now
    IIF 356 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 126
    Unit 3 275 Dunstable Road, Luton, England
    Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 127
    77 Raby Street, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 761 - director → ME
  • 128
    Unit 5 Neyta Building, Upper Charnwood Street, Leicester, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 498 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 129
    Unit 1b Fairfield Business Park, Fairfield Business Park, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 632 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    11 Retiro Street, Oldham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 131
    C/o Dua Govenance, Bradford Court, 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,368 GBP2023-11-30
    Officer
    2019-03-20 ~ now
    IIF 630 - director → ME
    Person with significant control
    2020-05-17 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
  • 132
    21 Hyde Park Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    528,013 GBP2023-12-31
    Officer
    2001-03-14 ~ now
    IIF 692 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
  • 133
    207b High Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 568 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 134
    285 - 287 Dudley Road, Winson Green, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    134,361 GBP2023-06-30
    Officer
    2020-10-13 ~ now
    IIF 725 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 447 - Ownership of shares – More than 50% but less than 75%OE
    IIF 447 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 447 - Right to appoint or remove directorsOE
  • 135
    285-287 Dudley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,285 GBP2022-04-30
    Officer
    2015-07-15 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 136
    83 Higher Drive, Purley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 760 - director → ME
    2022-05-18 ~ dissolved
    IIF 847 - secretary → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 137
    38 Ranmere Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 758 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 138
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-07-26 ~ dissolved
    IIF 348 - director → ME
  • 139
    Hla Accountants, Hyde Park Rd, Leeds, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 722 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    8 Maurice Pariser Walk, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 678 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 141
    8 Stourbridge Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 649 - director → ME
    2012-01-24 ~ dissolved
    IIF 850 - secretary → ME
  • 142
    66-68 Lozells Road Lozells, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 143
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-25 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 144
    Suite A Conditioning House, Cape Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 297 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 145
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 700 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 146
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (2 parents)
    Person with significant control
    2022-08-23 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 147
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 148
    Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    32,148 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 366 - director → ME
  • 149
    Unit 2 Riverside Court, Huddersfield Road, Delph, England
    Corporate (2 parents)
    Person with significant control
    2023-12-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 150
    4385, 13962965 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 756 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 151
    804 Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 602 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 152
    22 Westmorland Street, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,932 GBP2017-01-31
    Officer
    2014-01-20 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 153
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    445 GBP2017-11-30
    Officer
    2015-11-09 ~ dissolved
    IIF 473 - director → ME
    2015-11-09 ~ dissolved
    IIF 820 - secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 154
    7 Glenwood Centre, Glenrothes, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,360 GBP2024-08-31
    Officer
    2017-02-01 ~ now
    IIF 511 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
    IIF 242 - Ownership of voting rights - More than 50% but less than 75%OE
  • 155
    4385, 14262139 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 772 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
  • 156
    Office 8401 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 802 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 157
    121 Whalley Road, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,341 GBP2017-04-30
    Officer
    2014-06-05 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    Iqbal Sons, 128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 885 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 159
    4 Carmelite Walk, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 762 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 160
    14 River Way, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 644 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 161
    177 Yorkshire St, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 626 - director → ME
  • 162
    211a Boundary Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 589 - director → ME
  • 163
    499 Great West Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    7,497 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 601 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 164
    SMITH’S FOODS LTD - 2020-10-26
    ZAIQ BARGAINS LTD - 2020-07-06
    NIM & QIM PROPERTIES LTD - 2020-07-01
    286 Manchester Road West, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 165
    4 Saltaire Road, Shipley, W Yorks
    Corporate (5 parents)
    Equity (Company account)
    107,302 GBP2023-11-30
    Officer
    2008-07-30 ~ now
    IIF 212 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 166
    6 Glenwood Centre, Glenrothes, Fife
    Dissolved corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 513 - director → ME
  • 167
    6 Glenwood Centre, Glenrothes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    26 Monkgate, York, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-09 ~ now
    IIF 327 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 169
    JINNA RESTAURANT (FLAXTON) LIMITED - 2000-08-24
    Jinnah House A64 Malton Road, Flaxton, York, North Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,846 GBP2017-08-30
    Officer
    2000-10-01 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    26 Monkgate, York, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-11 ~ now
    IIF 620 - llp-designated-member → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 141 - Has significant influence or controlOE
  • 171
    26 Monkgate, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2019-01-07 ~ now
    IIF 650 - llp-designated-member → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 160 - Has significant influence or controlOE
  • 172
    A64 Malton Road, Flaxton, York, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 621 - llp-designated-member → ME
  • 173
    26 Monkgate Monkgate, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2018-05-01 ~ now
    IIF 618 - llp-designated-member → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 174
    A64 Malton Road, Flaxton, York, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 617 - llp-designated-member → ME
  • 175
    Jinnah House A64 Malton Road, Flaxton, York, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 624 - llp-member → ME
  • 176
    Jinnah House A64 Malton Road, Flaxton, York, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 623 - llp-designated-member → ME
  • 177
    26 Monkgate, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    381,757 GBP2023-08-30
    Officer
    2001-11-01 ~ now
    IIF 328 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    36-38 Sceptre Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 749 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 179
    36-38 Sceptre Street Sceptre Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 751 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 180
    36-38 Sceptre Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 750 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 181
    Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    3,878 GBP2020-05-31
    Officer
    2016-05-26 ~ now
    IIF 476 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 182
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -58,610 GBP2023-01-31
    Officer
    2020-01-30 ~ now
    IIF 531 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 164 - Has significant influence or controlOE
  • 183
    10 Crown Street, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 540 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 184
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 537 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 185
    6 Unit 2 South Muirhead Road, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-13 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 186
    SPARKIN NOVATION LTD - 2016-09-23
    CREATION GLOBAL LTD - 2015-11-02
    Lavenham Business Unit 41, Parsons Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,130 GBP2021-02-28
    Officer
    2022-04-08 ~ dissolved
    IIF 441 - director → ME
  • 187
    149 Ladbroke Grove, North Kensington, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 188
    40 Castleview Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-03-31
    Officer
    2014-11-01 ~ now
    IIF 734 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 189
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -263 GBP2022-06-30
    Officer
    2019-06-21 ~ now
    IIF 699 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 190
    F1/22 Colville Terrace, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-13 ~ dissolved
    IIF 689 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 191
    22 Westmorland Street, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 341 - director → ME
    2017-09-04 ~ dissolved
    IIF 829 - secretary → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 192
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 729 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 193
    Office 266, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 807 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 194
    48 Upton Park, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-01 ~ now
    IIF 548 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 195
    Suite 1 Parkway 5 Parkway Business Center, 300 Princess Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,329 GBP2019-08-31
    Officer
    2013-08-14 ~ dissolved
    IIF 730 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
  • 196
    81 Devonshire Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 269 - director → ME
  • 197
    PENDINE BALTI & GRILL HOUSE LIMITED - 2012-12-17
    I-tax & Co Ltd, Oakley House 81 Devonshire Road, Handsworth Wood, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 268 - director → ME
  • 198
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 767 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 521 - Has significant influence or controlOE
  • 199
    Wilson Field Ltd, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-06-22 ~ dissolved
    IIF 812 - director → ME
  • 200
    Old Canal Cottage, Dunkerton, Bath, Somerset
    Dissolved corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 817 - director → ME
  • 201
    27 Bellefield Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 202
    77 Alum Rock Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,188 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 855 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
  • 203
    20 Lilac Avenue Perry Barr, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 816 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 204
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 763 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 205
    75 Northbrook Road, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 868 - director → ME
  • 206
    5, 64b Heol Casnewydd, Caerdydd, Caerdydd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 798 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
  • 207
    58 Craig Road, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,181 GBP2022-03-31
    Officer
    2022-07-25 ~ dissolved
    IIF 640 - director → ME
  • 208
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 209
    17 Lynton Drive, Bradford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -350 GBP2023-05-31
    Officer
    2023-09-29 ~ now
    IIF 205 - director → ME
  • 210
    74 Wyndham Street, Tynewood, Treherbert, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 686 - director → ME
  • 211
    74 Wyndham Street, Treherbert, Treorchy, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 683 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 212
    74 Wyndham Street, Tynewydd, Treherbert, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    72,621 GBP2023-07-31
    Officer
    2002-04-25 ~ now
    IIF 684 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 213
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-14 ~ dissolved
    IIF 786 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 468 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 468 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 468 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 214
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF 814 - director → ME
  • 215
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 876 - director → ME
    2017-12-12 ~ dissolved
    IIF 843 - secretary → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 216
    18 Leasowes Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 882 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
  • 217
    8 Wells Green Road, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    81,115 GBP2024-03-31
    Officer
    2012-10-02 ~ now
    IIF 728 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Right to appoint or remove directorsOE
  • 218
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Corporate (2 parents)
    Officer
    2017-03-01 ~ now
    IIF 361 - director → ME
  • 219
    11a Walpole Road, Old Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,395 GBP2020-12-31
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Right to appoint or remove directorsOE
  • 220
    185-187 Farnham Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF 736 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 221
    8 Queens Parade, Bloxwich, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    69 69 Moorhey St, Oldham, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 827 - secretary → ME
  • 223
    17 Lynton Drive, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 224
    17 Lynton Drive, Bradford, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 207 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 225
    24 Rowallen Parade Green Lane, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-03-20 ~ now
    IIF 674 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 226
    7 Ansleigh Avenue, Ansleigh Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    736 GBP2018-05-31
    Officer
    2015-05-07 ~ dissolved
    IIF 544 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 151 - Right to appoint or remove directorsOE
  • 227
    Ferguson Building, 128 Ferguson Building, City Road, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 808 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 228
    ELECTRONIC SPECIALISTS LIMITED - 2020-05-19
    Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-05 ~ dissolved
    IIF 517 - director → ME
  • 229
    Unit 4 Bowling Park Close, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 230
    21 Hyde Park Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 693 - director → ME
  • 231
    14 Hazelbury Road, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    Unit 122037 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 766 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 233
    50 Roseville Rd, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 721 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
  • 234
    465 Cheetham Hill Road, Manchester
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2012-07-11 ~ now
    IIF 213 - director → ME
  • 235
    Office Lg06 1 Quality Court Road, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 703 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 236
    DELUXEDAILY PROJECTS LIMITED - 1997-02-12
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    1994-06-02 ~ dissolved
    IIF 359 - director → ME
  • 237
    48 Upton Park, Slough, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 549 - director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 238
    Kemp House 152-160 City Rd City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,960 GBP2024-01-30
    Officer
    2014-01-14 ~ now
    IIF 545 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    22 Westmorland Street, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-06 ~ dissolved
    IIF 342 - director → ME
    2017-09-06 ~ dissolved
    IIF 828 - secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 240
    34 Prince Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 858 - director → ME
    2021-03-09 ~ now
    IIF 839 - secretary → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 241
    58 Craig Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 642 - director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 242
    8 Otterburn Gardens, Isleworth, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    177 GBP2024-01-31
    Officer
    2016-01-03 ~ now
    IIF 437 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 243
    2381, Ni698683 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 764 - director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 244
    8 Otterburn Gardens, Isleworth, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 439 - director → ME
  • 245
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 784 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
  • 246
    1 Perranporth Drive, Hampton Beach, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,542 GBP2023-09-30
    Officer
    2019-10-02 ~ now
    IIF 392 - director → ME
  • 247
    51 Frederick Road, Edgbaston, Birmingham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -43,256 GBP2024-04-30
    Officer
    2018-02-28 ~ now
    IIF 380 - director → ME
  • 248
    6 Glenwood Centre, Glenrothes, Fife
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,490 GBP2023-12-31
    Officer
    2013-01-25 ~ now
    IIF 512 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    6 Glenwood Centre, Glenrothes, Fife, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-28 ~ dissolved
    IIF 711 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 250
    13 Balgeddie Park, Glenrothes, Fife, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -960 GBP2023-10-31
    Officer
    2023-02-23 ~ now
    IIF 709 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 251
    Office 10640 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 638 - director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 184 - Right to appoint or remove directorsOE
  • 252
    106 Dogsthorpe Road, Peterborough, England
    Corporate (3 parents)
    Officer
    2025-03-24 ~ now
    IIF 288 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 253
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 781 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 464 - Right to appoint or remove directorsOE
  • 254
    21 Cirrus Drive, Shinfield, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    1,505 GBP2024-08-31
    Person with significant control
    2023-08-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    228 Haworth Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -302 GBP2018-06-30
    Officer
    2017-07-01 ~ dissolved
    IIF 880 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 607 - Has significant influence or controlOE
  • 256
    111 Doncaster Road, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 706 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 257
    228 Haworth Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,620 GBP2021-12-31
    Officer
    2020-07-29 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 258
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,227 GBP2023-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 701 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 259
    83-85 Doncaster Road, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-20 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2021-06-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 260
    488 Great Cheetham Street East, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 594 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 261
    488 Great Cheetham Street East, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 862 - director → ME
  • 262
    488 Great Cheetham Street East, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 861 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    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
  • 263
    453 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 528 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 264
    116 Scotland Road, Nelson, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,502 GBP2021-03-31
    Officer
    2020-11-07 ~ dissolved
    IIF 846 - secretary → ME
  • 265
    Unit 2b Sherborne Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 634 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 266
    414 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,174 GBP2024-02-28
    Officer
    2017-02-27 ~ now
    IIF 198 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 267
    6 Highfield Square, Waverley, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    10,428 GBP2024-03-28
    Officer
    2011-03-29 ~ now
    IIF 400 - director → ME
  • 268
    RINOLF RECRUITMENT LTD - 2023-07-06
    PAVILION BUSINESS SOLUTIONS LIMITED - 2018-05-11
    8 Otterburn Gardens, Isleworth, England
    Corporate (2 parents)
    Equity (Company account)
    2,017 GBP2024-03-31
    Person with significant control
    2020-08-11 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 269
    Olympic House, 28-42 Clements Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    283 GBP2020-11-29
    Officer
    2019-11-13 ~ now
    IIF 719 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 305 - Has significant influence or controlOE
  • 270
    Rn Accessories Limited 23 Crompton Street, The Grand Arcade Shopping Centre, Wigan, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    18,601 GBP2024-06-30
    Officer
    2024-11-11 ~ now
    IIF 612 - director → ME
  • 271
    Unit 2 B S A Industrial Park, Armoury Road, Small Heath, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 726 - director → ME
  • 272
    664 Alum Rock Road Alum Rock Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,126 GBP2023-09-30
    Officer
    2013-08-29 ~ now
    IIF 391 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 273
    25 Wakefield Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,836 GBP2023-10-31
    Officer
    2006-04-01 ~ now
    IIF 825 - secretary → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 274
    11 Montfort Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,530 GBP2023-10-31
    Officer
    2019-10-16 ~ now
    IIF 215 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 275
    26 Monkgate, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,708,231 GBP2023-08-31
    Officer
    2017-09-01 ~ now
    IIF 331 - director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 56 - Has significant influence or controlOE
  • 276
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 790 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
  • 277
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 538 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 278
    1 Station Road, Tidworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-26
    Officer
    2022-01-17 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 279
    Unit 4 R/o 1200 Warwick Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 381 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 81 - Has significant influence or controlOE
  • 280
    119-121 Great Western Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 792 - director → ME
    2018-03-26 ~ dissolved
    IIF 819 - secretary → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 668 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 668 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 668 - Right to appoint or remove directors as a member of a firmOE
    IIF 668 - Has significant influence or control over the trustees of a trustOE
    IIF 668 - Has significant influence or control as a member of a firmOE
  • 281
    10 Crown Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 667 - Has significant influence or control over the trustees of a trustOE
  • 282
    12 Deer Park Road, Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,760 GBP2023-06-30
    Officer
    2014-06-11 ~ now
    IIF 592 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 283
    119-121 Great Western Road, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 542 - director → ME
  • 284
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 799 - director → ME
    2023-11-24 ~ dissolved
    IIF 840 - secretary → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 285
    20 Western Gateway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 803 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
  • 286
    4385, 15223728 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 754 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 287
    5 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-26 ~ dissolved
    IIF 386 - director → ME
  • 288
    62 Moss Bank, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 740 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Right to appoint or remove directorsOE
  • 289
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 770 - director → ME
  • 290
    486 First Floor F1 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    255,960 GBP2021-01-31
    Officer
    2022-03-07 ~ now
    IIF 470 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 291
    149 Ladbroke Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 687 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 292
    149 Ladbroke Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 293
    50 Roseville Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,623 GBP2022-02-28
    Officer
    2022-02-01 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 294
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 837 - secretary → ME
  • 295
    6 Ascot Close, Chadderton, Oldham, England
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 300 - director → ME
  • 296
    69 Moorhey Street, Oldham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,579 GBP2023-05-31
    Officer
    2022-04-08 ~ now
    IIF 301 - director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 297
    34 Agnes Avenue, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 718 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
  • 298
    48 High Town Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,146 GBP2018-06-30
    Officer
    2007-06-19 ~ dissolved
    IIF 672 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 299
    Unit 11d Lister Mills, Heaton Road, Bradford, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,393 GBP2023-11-30
    Officer
    2020-12-14 ~ now
    IIF 273 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 300
    20 Lilac Avenue, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 818 - director → ME
  • 301
    30 Morley Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 302
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-24 ~ now
    IIF 777 - director → ME
  • 303
    Unit Q0001 272 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 383 - director → ME
  • 304
    PURPLE VENTURE 216 LIMITED - 2004-09-13
    7 Glenwood Centre, Glenrothes, Fife
    Dissolved corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 510 - director → ME
  • 305
    207b High Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 567 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 306
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 806 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
  • 307
    Clemency Business Centre, 354a Hollinwood Avenue, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,812 GBP2022-06-30
    Officer
    2022-07-01 ~ now
    IIF 614 - director → ME
  • 308
    Savile Business Centre, Unit 32, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 662 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 309
    126 Allcroft Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-02 ~ now
    IIF 613 - director → ME
    Person with significant control
    2025-03-02 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 310
    3a Norfolk Street, Wisbech, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 245 - Ownership of shares – More than 50% but less than 75%OE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75%OE
  • 311
    19 Harris Street, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,276 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 290 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 312
    Aston House 3 Petre Road, Clayton Le Moors, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-06-30
    Officer
    2021-08-13 ~ now
    IIF 365 - director → ME
  • 313
    423 Gladstone Street, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-27 ~ now
    IIF 505 - director → ME
    Person with significant control
    2021-12-27 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 314
    50 Roseville Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 315
    4385, 15490231 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 645 - director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 316
    7 Cantley Crescent, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 317
    267 Wykeham Road, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 595 - director → ME
  • 318
    King Industries International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 805 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 319
    543 Oxford Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    2014-05-19 ~ now
    IIF 737 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 320
    61 Planetrees Road, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2018-02-09 ~ now
    IIF 324 - director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    61 Planetrees Road, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    29,868 GBP2023-08-31
    Officer
    2022-10-14 ~ now
    IIF 325 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 139 - Right to appoint or remove directorsOE
  • 322
    121 Fairholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 867 - director → ME
  • 323
    Anteon House, Newark Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 324
    2 Clifton Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 753 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
  • 325
    52a Burnham Avenue, Bradford
    Dissolved corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 394 - director → ME
  • 326
    26 Monkgate, York, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    176,593 GBP2023-08-30
    Officer
    2000-10-01 ~ now
    IIF 330 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    7 Cantley Crescent, Wokingham, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,279 GBP2017-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
  • 328
    35 Cranbourne Close, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 596 - director → ME
  • 329
    The Innovation Centre, Brunswick Street, Nelson, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 474 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 330
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,161 GBP2021-02-28
    Officer
    2019-02-14 ~ now
    IIF 872 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
  • 331
    VSWTICH4U LIMITED - 2022-01-27
    1144 A Rochdale Road, Blackley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,162 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 428 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 332
    15 New Park Terrace, Pontypridd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -121 GBP2021-08-31
    Officer
    2022-03-01 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    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
    IIF 96 - Has significant influence or control over the trustees of a trustOE
  • 333
    677 Dewsbury Road, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 410 - director → ME
  • 334
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 335
    110 Sladefield Road, Ward End Birmingham, West Midlands
    Corporate (10 parents)
    Equity (Company account)
    24,181 GBP2024-03-31
    Officer
    2023-06-27 ~ now
    IIF 337 - director → ME
  • 336
    8 Oakland Road, 1 Coppice Oaks, Moseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 337
    Digbeth Court 162-164 High Street Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 374 - director → ME
  • 338
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    8,757 GBP2023-09-30
    Officer
    2019-02-02 ~ now
    IIF 663 - director → ME
    Person with significant control
    2019-02-02 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directors as a member of a firmOE
    IIF 201 - Has significant influence or control as a member of a firmOE
  • 339
    34 Prince Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,155 GBP2023-02-28
    Officer
    2019-02-08 ~ now
    IIF 859 - director → ME
    2019-02-08 ~ now
    IIF 838 - secretary → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 340
    189 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 263 - director → ME
  • 341
    49 Faraday Avenue, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 863 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 342
    126 Allcroft Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 610 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 343
    3 Hird Street, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    54,217 GBP2023-03-31
    Officer
    2015-10-13 ~ now
    IIF 696 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 344
    207b High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-06-04 ~ dissolved
    IIF 569 - director → ME
    Person with significant control
    2024-06-04 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 345
    51 Upper Green Street, High Wycombe, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    6,299 GBP2023-12-31
    Officer
    2003-12-15 ~ now
    IIF 530 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 346
    ,4 Saltaire Road, Shipley, Bradford, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2019-01-10 ~ dissolved
    IIF 211 - director → ME
  • 347
    48 High Street, Banbury, England
    Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 416 - director → ME
  • 348
    Unit 4 9 Rouse Mill, Batley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 429 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 349
    63 Briercliffe Road Burnley, Briercliffe Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1,747 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 501 - Has significant influence or controlOE
  • 350
    6 Vullan Garden, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 856 - director → ME
  • 351
    GHAZI & SONS LTD - 2002-07-14
    21 Hyde Park Road, Leeds, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    634,728 GBP2023-02-28
    Officer
    2002-07-01 ~ now
    IIF 691 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Has significant influence or controlOE
  • 352
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,214 GBP2019-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 570 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 353
    Flat J, 15 Spencer Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2023-08-31
    Officer
    2020-08-11 ~ now
    IIF 738 - director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
  • 354
    33 Hollybank Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 355
    33 Barn Rise, Wembley Park, Middx, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 800 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 356
    87 Valence Wood Road, Dagenham, England
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 643 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 357
    892 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    21,025 GBP2024-02-28
    Officer
    2017-02-20 ~ now
    IIF 406 - director → ME
    2017-02-20 ~ now
    IIF 822 - secretary → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 358
    42 Tame Street East, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 797 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 489 - Right to appoint or remove directorsOE
  • 359
    443 Dallow Road, Luton, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 879 - director → ME
  • 360
    57 Westfield, Road Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 857 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 361
    17 Lynton Drive, Bradford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-02-28
    Person with significant control
    2023-02-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 362
    45 Frinton Road, East Ham, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 731 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 363
    1561997 6 Shakespeare Path, Swindon, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 869 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 364
    8 Ebley Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 388 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 365
    34 Chaucer Green Chaucer Green, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,552 GBP2021-01-31
    Officer
    2010-08-13 ~ dissolved
    IIF 653 - director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Has significant influence or controlOE
  • 366
    11 Westmoreland Street, Nelson, England
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 631 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 367
    R2 32 Lansdowne Square, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 878 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
  • 368
    125 Portsea Hall, Portsea Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-11 ~ dissolved
    IIF 588 - director → ME
    2009-08-11 ~ dissolved
    IIF 671 - secretary → ME
  • 369
    48 Hurst Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 727 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
  • 370
    28 Weston Drive, Caterham, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,107 GBP2017-06-30
    Officer
    2011-06-29 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 371
    Carlton Studios 19-22, Upper Bannister Street, Southampton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,897 GBP2024-03-31
    Officer
    2004-02-09 ~ now
    IIF 475 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    68 Pexton Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 373
    124 Murdock Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,789 GBP2022-05-31
    Officer
    2018-05-09 ~ dissolved
    IIF 742 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 374
    Company number SC355419
    Non-active corporate
    Officer
    2009-02-23 ~ now
    IIF 534 - director → ME
Ceased 162
  • 1
    16a Canada Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -190,151 GBP2023-10-31
    Person with significant control
    2017-10-17 ~ 2020-12-14
    IIF 497 - Has significant influence or control OE
  • 2
    6 Garden Street, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    25,459 GBP2023-10-31
    Officer
    2006-10-14 ~ 2007-03-23
    IIF 657 - secretary → ME
  • 3
    2a Dinmore Avenue, Blackpool, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    982,959 GBP2024-02-29
    Officer
    2003-11-26 ~ 2007-05-16
    IIF 373 - director → ME
  • 4
    Gbl House, Cleaver Street, Blackburn, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,808 GBP2024-06-30
    Officer
    2000-05-12 ~ 2001-10-01
    IIF 371 - director → ME
  • 5
    38 De Montfort Street, Leicester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,502 GBP2023-07-31
    Officer
    2009-07-28 ~ 2013-02-07
    IIF 565 - llp-designated-member → ME
  • 6
    2nd Floor 48 W George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ 2023-12-13
    IIF 536 - director → ME
  • 7
    43 Raymond Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ 2020-04-13
    IIF 424 - director → ME
    Person with significant control
    2018-08-02 ~ 2020-04-13
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 8
    60 Halifax Road, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    17,547 GBP2023-06-30
    Officer
    2006-08-01 ~ 2009-06-13
    IIF 484 - director → ME
  • 9
    149 Ladbroke Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    2023-11-09 ~ 2024-03-21
    IIF 690 - director → ME
    Person with significant control
    2023-11-09 ~ 2024-03-21
    IIF 225 - Ownership of shares – More than 50% but less than 75% OE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 225 - Right to appoint or remove directors OE
  • 10
    Hanger 3 Blackpool Airport, Blackpool, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    64,284 GBP2023-09-30
    Officer
    2014-01-06 ~ 2018-12-17
    IIF 362 - director → ME
  • 11
    Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,148 GBP2023-10-31
    Officer
    2014-11-13 ~ 2016-11-01
    IIF 411 - director → ME
    2014-10-24 ~ 2014-11-03
    IIF 409 - director → ME
  • 12
    17 Spackmans Way, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    4,227 GBP2023-09-30
    Officer
    2022-09-21 ~ 2023-08-01
    IIF 280 - director → ME
    Person with significant control
    2022-09-21 ~ 2023-08-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    8 Ebley Road, Handsworth Wood, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -35,961 GBP2023-09-30
    Officer
    2015-05-07 ~ 2016-12-09
    IIF 387 - director → ME
  • 14
    TECHNOPLUS LIMITED - 2019-05-20
    1st Floor 27 Plodder Lane, Farnworth, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,424 GBP2018-06-30
    Officer
    2017-06-21 ~ 2019-06-01
    IIF 422 - director → ME
    Person with significant control
    2017-06-21 ~ 2019-07-08
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-11-25 ~ 2020-12-01
    IIF 566 - llp-member → ME
  • 16
    74e Sherborne Street, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-06-30
    Person with significant control
    2018-06-01 ~ 2024-01-26
    IIF 579 - Ownership of shares – 75% or more OE
    IIF 579 - Ownership of voting rights - 75% or more OE
    IIF 579 - Right to appoint or remove directors OE
  • 17
    76 Fulmer Road, Gerrards Cross, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    85,199 GBP2024-06-30
    Person with significant control
    2017-12-13 ~ 2023-07-01
    IIF 144 - Has significant influence or control OE
  • 18
    Suite 4.20 Business Centre 02 Universal Square, Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,629 GBP2018-03-31
    Officer
    2013-10-21 ~ 2018-04-15
    IIF 637 - director → ME
    2012-10-31 ~ 2013-06-20
    IIF 636 - director → ME
  • 19
    PANDA INFOTECH LTD - 2022-07-18
    SEVENSKYS PROPERTIES MANAGEMENT LTD - 2020-12-03
    LONDON LABRADORS LTD - 2020-10-14
    34 High Street, Arnold, Nottingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,206 GBP2023-08-31
    Officer
    2020-10-09 ~ 2020-12-02
    IIF 247 - director → ME
    Person with significant control
    2020-10-09 ~ 2020-12-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    5 Malvern House, 199 Marsh Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ 2011-10-21
    IIF 682 - director → ME
  • 21
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ 2011-11-01
    IIF 748 - director → ME
    2011-11-01 ~ 2012-03-20
    IIF 747 - director → ME
  • 22
    160 Cape Hill, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    14,063 GBP2023-11-30
    Officer
    2013-11-13 ~ 2013-11-13
    IIF 717 - director → ME
    2013-11-13 ~ 2014-07-01
    IIF 354 - director → ME
  • 23
    63 Jewel Road, Walthamstow, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-13 ~ 2011-07-22
    IIF 732 - director → ME
  • 24
    LCUK FINANCE LTD - 2023-05-25
    UK DEBT RECOVERY SERVICES LTD - 2016-07-19
    128 City Road 128 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,730 GBP2023-06-30
    Officer
    2017-12-29 ~ 2018-03-20
    IIF 874 - director → ME
    Person with significant control
    2017-12-28 ~ 2018-03-20
    IIF 584 - Ownership of shares – 75% or more OE
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
    2023-10-20 ~ 2023-10-20
    IIF 459 - Ownership of shares – 75% or more OE
  • 25
    BUDGET CAR RENTAL LIMITED - 2008-06-10
    115 Leeds Road, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-05-18 ~ 2008-06-04
    IIF 704 - director → ME
  • 26
    69-75 Linclon Road, Peterborough, Cambridge
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -66,551 GBP2015-06-30
    Officer
    2007-06-28 ~ 2008-09-11
    IIF 398 - director → ME
  • 27
    16 Carrington Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -71,611 GBP2022-07-31
    Officer
    2014-07-02 ~ 2022-03-01
    IIF 714 - director → ME
    Person with significant control
    2016-05-01 ~ 2022-03-01
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Has significant influence or control OE
  • 28
    Bradford Court 123-131 Bradford Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,313 GBP2023-08-31
    Officer
    2021-05-28 ~ 2022-11-22
    IIF 629 - director → ME
    Person with significant control
    2021-05-28 ~ 2022-11-22
    IIF 181 - Has significant influence or control OE
  • 29
    224 Holderness Road, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-04 ~ 2018-06-16
    IIF 339 - director → ME
    2017-09-04 ~ 2018-06-16
    IIF 831 - secretary → ME
    Person with significant control
    2017-09-04 ~ 2018-06-16
    IIF 66 - Has significant influence or control OE
  • 30
    6 St. Marys Place, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    -6,733 GBP2023-06-30
    Officer
    2019-05-21 ~ 2025-04-05
    IIF 430 - director → ME
    Person with significant control
    2019-05-21 ~ 2025-04-05
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 31
    1 Ridgeway, Fenham, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ 2016-03-22
    IIF 823 - secretary → ME
  • 32
    FAIRBOX LTD - 2001-06-12
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    118,470 GBP2020-10-31
    Officer
    2009-11-01 ~ 2022-07-25
    IIF 680 - director → ME
    Person with significant control
    2016-09-12 ~ 2022-07-25
    IIF 218 - Has significant influence or control OE
  • 33
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    246,645 GBP2024-03-31
    Officer
    2004-03-12 ~ 2008-09-11
    IIF 661 - secretary → ME
    Person with significant control
    2023-09-29 ~ 2024-02-27
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    119-121 Great Western Road, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ 2018-05-02
    IIF 795 - director → ME
    2017-01-25 ~ 2017-07-17
    IIF 532 - director → ME
  • 35
    310 Old Lodge Lane, Purley, England
    Corporate (1 parent)
    Equity (Company account)
    -11,218 GBP2020-08-31
    Person with significant control
    2019-08-07 ~ 2020-06-11
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Inside Manchester Superstore, Florence Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,093 GBP2018-10-31
    Officer
    2017-01-30 ~ 2019-08-31
    IIF 598 - director → ME
  • 37
    C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston
    Corporate (1 parent)
    Officer
    2019-07-15 ~ 2021-05-01
    IIF 426 - director → ME
    Person with significant control
    2019-07-15 ~ 2021-05-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 38
    DHEK BHAL
    - now
    DHEKBHAL - 1999-01-14
    Bristol Settlement 43 Ducie Road, Barton Hill, Bristol
    Corporate (12 parents)
    Officer
    2008-11-29 ~ 2017-12-27
    IIF 676 - director → ME
  • 39
    95 Wilton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,300 GBP2018-01-31
    Officer
    2017-09-28 ~ 2017-10-24
    IIF 216 - director → ME
  • 40
    4 Grange Park Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2022-02-13
    IIF 442 - director → ME
    Person with significant control
    2020-07-14 ~ 2022-02-13
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 41
    EASY LOCUMS LIMITED - 2003-06-06
    Blackstone Law, Sheepscar Court, Meanwood Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-26 ~ 2013-02-27
    IIF 346 - director → ME
  • 42
    Unit 2 Waddington Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2023-07-01 ~ 2023-07-01
    IIF 615 - director → ME
  • 43
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    LC DIGITAL BANKER LTD - 2023-05-24
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2023-04-30
    Officer
    2022-04-05 ~ 2024-03-29
    IIF 780 - director → ME
    Person with significant control
    2022-04-05 ~ 2024-03-29
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
  • 44
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (7 parents, 3 offsprings)
    Officer
    2014-12-22 ~ 2017-10-16
    IIF 782 - director → ME
    Person with significant control
    2016-12-22 ~ 2018-01-17
    IIF 465 - Has significant influence or control OE
  • 45
    104-106 College Road, London
    Corporate (2 parents)
    Equity (Company account)
    109,770 GBP2024-01-31
    Officer
    2014-01-14 ~ 2014-04-02
    IIF 681 - director → ME
  • 46
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (2 parents)
    Officer
    2021-02-05 ~ 2021-04-15
    IIF 363 - director → ME
  • 47
    PURPLE VENTURE 166 LIMITED - 2002-12-06
    17 Cupar Road, Kettlebridge, Cupar, Fife
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,912 GBP2024-04-30
    Officer
    2002-12-06 ~ 2008-06-12
    IIF 508 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-01
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,480 GBP2017-03-31
    Officer
    2007-09-26 ~ 2014-02-01
    IIF 267 - director → ME
    2007-01-03 ~ 2014-04-17
    IIF 654 - secretary → ME
  • 49
    1075 Thornton Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-30 ~ 2015-01-01
    IIF 824 - secretary → ME
  • 50
    11a Empire Way, Empire Parade, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -615 GBP2023-10-31
    Officer
    2021-10-22 ~ 2024-03-21
    IIF 252 - director → ME
    Person with significant control
    2021-10-22 ~ 2024-03-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 51
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2015-06-19 ~ 2016-06-17
    IIF 697 - director → ME
  • 52
    149 Ladbroke Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,606 GBP2023-10-31
    Officer
    2021-10-04 ~ 2022-06-01
    IIF 250 - director → ME
    2023-11-09 ~ 2024-03-21
    IIF 249 - director → ME
    Person with significant control
    2021-10-04 ~ 2022-06-01
    IIF 21 - Ownership of shares – 75% or more OE
    2023-11-09 ~ 2024-03-21
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 53
    3 Brooks Parade, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,274 GBP2023-12-31
    Officer
    2024-03-01 ~ 2024-03-01
    IIF 283 - director → ME
    Person with significant control
    2024-03-01 ~ 2024-03-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 54
    Rh & Co Chartered Accountants, 254-256 Lincoln Road, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    170,421 GBP2023-10-31
    Officer
    2004-11-11 ~ 2008-12-22
    IIF 397 - director → ME
    2003-10-09 ~ 2004-11-01
    IIF 660 - secretary → ME
  • 55
    HABIB ALLIED HOLDING PLC - 2015-09-21
    HABIB ALLIED INTERNATIONAL BANK PLC - 2015-09-21
    HABIB ALLIED INTERNATIONAL LTD - 2001-06-06
    9 Portman Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2021-01-01 ~ 2022-06-28
    IIF 884 - director → ME
  • 56
    30 Hawthorne Avenue, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-16 ~ 2010-11-12
    IIF 415 - director → ME
    2009-10-16 ~ 2010-11-12
    IIF 841 - secretary → ME
  • 57
    11 Retiro Street, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-17 ~ 2021-11-09
    IIF 299 - director → ME
  • 58
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ 2020-06-04
    IIF 271 - director → ME
    Person with significant control
    2019-03-20 ~ 2020-06-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 59
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-16 ~ 2018-12-26
    IIF 793 - director → ME
    Person with significant control
    2018-03-16 ~ 2018-03-16
    IIF 246 - Has significant influence or control OE
  • 60
    DYNAMIC CHILDCARE LTD - 2017-06-13
    HORIZON SEMI INDEPENDENT SUPPORT LTD. - 2017-06-09
    Floor 2 Ams Medical Accountants, 9 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,872 GBP2019-01-31
    Person with significant control
    2017-07-01 ~ 2020-01-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 61
    912 Stratford Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-03 ~ 2020-05-15
    IIF 694 - director → ME
    Person with significant control
    2019-06-03 ~ 2020-05-15
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (2 parents)
    Officer
    2022-08-23 ~ 2023-07-12
    IIF 702 - director → ME
  • 63
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ 2023-08-30
    IIF 334 - director → ME
  • 64
    7 Glenwood Centre, Glenrothes, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,360 GBP2024-08-31
    Person with significant control
    2017-02-08 ~ 2019-05-19
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 65
    SMITH’S FOODS LTD - 2020-10-26
    ZAIQ BARGAINS LTD - 2020-07-06
    NIM & QIM PROPERTIES LTD - 2020-07-01
    286 Manchester Road West, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-26 ~ 2020-12-24
    IIF 425 - director → ME
  • 66
    33 Staunton Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-12 ~ 2016-01-21
    IIF 278 - director → ME
  • 67
    228 Haworth Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,362 GBP2023-08-31
    Officer
    2022-08-30 ~ 2023-01-01
    IIF 432 - director → ME
    Person with significant control
    2022-08-30 ~ 2023-01-01
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
  • 68
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    35,718 GBP2024-03-31
    Officer
    2020-03-18 ~ 2020-08-12
    IIF 529 - director → ME
    Person with significant control
    2020-03-18 ~ 2020-08-12
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 69
    6 Unit 2 South Muirhead Road, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-13 ~ 2020-08-01
    IIF 554 - director → ME
  • 70
    189 Seymour Grove, Old Trafford, Manchester
    Corporate (2 parents)
    Equity (Company account)
    496,884 GBP2023-08-31
    Officer
    2010-09-15 ~ 2015-08-18
    IIF 264 - director → ME
  • 71
    134 Rochdale Road, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    504 GBP2016-05-31
    Officer
    2017-05-11 ~ 2017-11-01
    IIF 262 - director → ME
  • 72
    KEEN CLOTHING LIMITED - 2012-12-18
    144 Bradford Road, Miles Platting, Manchester, Lancashire
    Corporate
    Equity (Company account)
    2,850 GBP2021-03-31
    Officer
    2022-03-08 ~ 2024-11-10
    IIF 469 - director → ME
  • 73
    40 Castleview Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-03-31
    Officer
    2009-03-19 ~ 2014-05-27
    IIF 733 - director → ME
  • 74
    203-205 The Vale, Acton, London
    Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2024-03-31
    Officer
    2022-12-12 ~ 2023-06-15
    IIF 775 - director → ME
    Person with significant control
    2022-12-12 ~ 2023-06-15
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
  • 75
    Unit 14 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,145 GBP2017-02-28
    Officer
    2013-02-12 ~ 2013-10-07
    IIF 435 - director → ME
  • 76
    42 Wates Way, Mitcham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    47,403 GBP2017-03-31
    Officer
    1999-04-12 ~ 2004-01-02
    IIF 712 - director → ME
  • 77
    9a High Street, Yiewsley, West Drayton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-03-27 ~ 2014-05-01
    IIF 547 - director → ME
    2014-01-06 ~ 2014-02-28
    IIF 546 - director → ME
  • 78
    MAX CLAIMS LTD - 2017-05-26
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    358 GBP2018-02-28
    Officer
    2017-02-28 ~ 2017-06-29
    IIF 765 - director → ME
  • 79
    No. 6, The Parade (first & Second Floor), Stafford Road, Wallington, England
    Corporate (1 parent)
    Equity (Company account)
    330,192 GBP2021-05-31
    Officer
    2005-05-06 ~ 2006-04-01
    IIF 848 - secretary → ME
  • 80
    Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-01-06 ~ 2017-10-16
    IIF 875 - director → ME
    2016-01-06 ~ 2017-10-18
    IIF 842 - secretary → ME
    Person with significant control
    2017-01-05 ~ 2018-01-14
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 81
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved corporate
    Officer
    2015-01-06 ~ 2017-10-16
    IIF 783 - director → ME
    Person with significant control
    2017-01-06 ~ 2018-01-14
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
  • 82
    2 Stratford Street North, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -365,256 GBP2022-01-31
    Officer
    2014-03-04 ~ 2014-10-29
    IIF 382 - director → ME
  • 83
    850 Stockport Road, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ 2015-01-13
    IIF 757 - director → ME
  • 84
    64 Brunel Gardens, Bradford, W Yorks
    Dissolved corporate
    Officer
    2006-03-08 ~ 2014-03-10
    IIF 593 - director → ME
  • 85
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ 2023-08-30
    IIF 333 - director → ME
  • 86
    245c Heckmondwike Road, Dewsbury, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,852 GBP2023-12-31
    Officer
    2004-09-09 ~ 2019-03-11
    IIF 347 - director → ME
  • 87
    11a Walpole Road, Old Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,395 GBP2020-12-31
    Officer
    2019-12-24 ~ 2021-12-25
    IIF 791 - director → ME
  • 88
    63 London Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -13,534 GBP2023-06-30
    Person with significant control
    2018-06-22 ~ 2024-06-02
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    30 Kensington Road, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2023-03-17 ~ 2023-09-25
    IIF 785 - director → ME
    Person with significant control
    2023-03-17 ~ 2023-09-25
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Right to appoint or remove directors OE
  • 90
    LC DIGITAL MARKETS LTD - 2023-04-21
    NEXT MARKETS LTD - 2023-04-11
    LC DIGITAL MARKETS LTD - 2023-02-03
    International House, 50 Essex Street, London
    Corporate (1 parent)
    Equity (Company account)
    485 GBP2023-10-24
    Officer
    2023-02-01 ~ 2023-10-24
    IIF 778 - director → ME
    2022-04-01 ~ 2023-01-03
    IIF 774 - director → ME
    2022-04-01 ~ 2023-10-24
    IIF 836 - secretary → ME
    Person with significant control
    2022-04-01 ~ 2023-10-24
    IIF 463 - Ownership of shares – 75% or more OE
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
  • 91
    15 Renault Road, Woodley, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -19,086 GBP2024-04-30
    Officer
    2018-03-05 ~ 2023-04-05
    IIF 286 - director → ME
    Person with significant control
    2018-03-05 ~ 2023-04-05
    IIF 38 - Has significant influence or control OE
  • 92
    M12 6jh, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2018-02-28
    Officer
    2017-02-08 ~ 2017-03-01
    IIF 420 - director → ME
    Person with significant control
    2017-02-08 ~ 2017-03-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 93
    69 Kentwood Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ 2025-03-11
    IIF 255 - director → ME
    Person with significant control
    2025-03-03 ~ 2025-03-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 94
    14 Hazelbury Road, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-15 ~ 2017-05-01
    IIF 352 - director → ME
  • 95
    786 DIRECT LIMITED - 2017-01-03
    PAKEEZAH 786 LTD - 2016-12-02
    Tradeforce Building Office 4, Cornwall Place, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-15 ~ 2018-02-26
    IIF 866 - director → ME
  • 96
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ 2021-12-22
    IIF 669 - director → ME
    Person with significant control
    2021-12-21 ~ 2021-12-22
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Right to appoint or remove directors OE
    2021-12-22 ~ 2021-12-22
    IIF 716 - Ownership of shares – 75% or more OE
    IIF 716 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 716 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 716 - Ownership of voting rights - 75% or more OE
    IIF 716 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 716 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 716 - Right to appoint or remove directors OE
    IIF 716 - Right to appoint or remove directors as a member of a firm OE
    IIF 716 - Has significant influence or control over the trustees of a trust OE
    IIF 716 - Has significant influence or control as a member of a firm OE
  • 97
    C/o Rh & Co, 1st Floor, 254-256 Lincoln Road, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    260,313 GBP2024-05-31
    Officer
    2005-05-17 ~ 2008-06-23
    IIF 396 - director → ME
  • 98
    DELUXEDAILY PROJECTS LIMITED - 1997-02-12
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    1993-07-29 ~ 1994-06-02
    IIF 656 - secretary → ME
  • 99
    81 Crumpsall Street, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    48,498 GBP2023-02-28
    Officer
    2007-07-09 ~ 2023-02-28
    IIF 658 - secretary → ME
  • 100
    Kemp House 152-160 City Rd City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,960 GBP2024-01-30
    Officer
    2014-09-26 ~ 2015-01-14
    IIF 648 - director → ME
  • 101
    58 Craig Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-03 ~ 2024-03-07
    IIF 641 - director → ME
  • 102
    8 Otterburn Gardens, Isleworth, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    177 GBP2024-01-31
    Officer
    2013-02-19 ~ 2015-07-29
    IIF 440 - director → ME
    2013-02-19 ~ 2015-06-05
    IIF 826 - secretary → ME
  • 103
    19 Easington Walk, Manchester, England
    Corporate (1 parent)
    Officer
    2023-11-09 ~ 2024-01-25
    IIF 591 - director → ME
    Person with significant control
    2023-11-09 ~ 2024-03-05
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 104
    22 Parkside, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ 2023-11-16
    IIF 571 - director → ME
    Person with significant control
    2023-06-22 ~ 2023-11-16
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
  • 105
    Kings Lynn Innovation Centre, Innovation Way, Kings Lynn, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -436 GBP2021-03-31
    Officer
    2018-04-17 ~ 2019-02-18
    IIF 395 - director → ME
  • 106
    PULSE CONNEXIONS LIMITED - 2012-02-15
    Pulse Connexions, 7 Lord Street West, Blackburn, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ 2013-01-28
    IIF 368 - director → ME
  • 107
    6 Glenwood Centre, Glenrothes, Fife
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,490 GBP2023-12-31
    Officer
    2004-11-29 ~ 2008-06-12
    IIF 514 - director → ME
  • 108
    29 Hormead Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,388 GBP2022-06-30
    Officer
    2021-09-15 ~ 2022-01-04
    IIF 202 - director → ME
    Person with significant control
    2021-09-15 ~ 2022-01-04
    IIF 199 - Ownership of shares – 75% or more OE
  • 109
    Office 10640 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-11-26 ~ 2024-12-21
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 110
    21 Cirrus Drive, Shinfield, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    1,505 GBP2024-08-31
    Officer
    2023-08-24 ~ 2024-07-10
    IIF 292 - director → ME
  • 111
    228 Haworth Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -302 GBP2018-06-30
    Officer
    2016-06-23 ~ 2016-08-01
    IIF 881 - director → ME
  • 112
    488 Great Cheetham Street East, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-08-31
    Person with significant control
    2020-08-24 ~ 2024-01-26
    IIF 580 - Ownership of shares – 75% or more OE
    IIF 580 - Ownership of voting rights - 75% or more OE
    IIF 580 - Right to appoint or remove directors OE
  • 113
    154 North Deeside Road, Peterculter, Scotland
    Dissolved corporate (1 parent)
    Officer
    2024-04-09 ~ 2024-07-15
    IIF 552 - director → ME
    Person with significant control
    2024-04-09 ~ 2024-07-15
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 158 - Right to appoint or remove directors OE
  • 114
    116 Scotland Road, Nelson, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,502 GBP2021-03-31
    Officer
    2001-03-14 ~ 2015-12-15
    IIF 659 - secretary → ME
  • 115
    11a Empire Parade, Empire Way, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    18,947 GBP2024-03-31
    Officer
    2014-03-21 ~ 2016-11-23
    IIF 853 - director → ME
    2018-01-01 ~ 2024-03-21
    IIF 251 - director → ME
  • 116
    149 Ladbroke Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    -182,120 GBP2023-11-30
    Officer
    2023-11-01 ~ 2024-03-21
    IIF 688 - director → ME
  • 117
    11a Empire Parade, Empire Way, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -88,481 GBP2023-05-31
    Officer
    2014-03-21 ~ 2016-08-06
    IIF 852 - director → ME
  • 118
    826 Romford Road, London
    Corporate (2 parents)
    Equity (Company account)
    -36,059 GBP2024-03-31
    Officer
    2007-01-23 ~ 2007-03-23
    IIF 675 - director → ME
  • 119
    RINOLF RECRUITMENT LTD - 2023-07-06
    PAVILION BUSINESS SOLUTIONS LIMITED - 2018-05-11
    8 Otterburn Gardens, Isleworth, England
    Corporate (2 parents)
    Equity (Company account)
    2,017 GBP2024-03-31
    Officer
    2019-06-05 ~ 2024-07-01
    IIF 438 - director → ME
  • 120
    Rn Accessories Limited 23 Crompton Street, The Grand Arcade Shopping Centre, Wigan, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    18,601 GBP2024-06-30
    Officer
    2023-06-21 ~ 2024-01-05
    IIF 611 - director → ME
  • 121
    25 Wakefield Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,836 GBP2023-10-31
    Officer
    1997-10-31 ~ 2006-04-01
    IIF 627 - director → ME
  • 122
    St James Market, Essex Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ 2010-07-01
    IIF 720 - director → ME
  • 123
    374 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -68,966 GBP2024-03-31
    Officer
    2019-10-16 ~ 2020-01-01
    IIF 860 - director → ME
    Person with significant control
    2019-10-17 ~ 2020-01-01
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
  • 124
    PREMIER RADIO CARS LIMITED - 2001-03-12
    BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED - 1996-06-14
    1212a Warwick Road, Acocks Green, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    39,883 GBP2024-11-30
    Officer
    2011-11-07 ~ 2018-06-28
    IIF 378 - director → ME
    Person with significant control
    2016-10-11 ~ 2019-02-21
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 125
    DYNAMIC CHILDCARE LTD - 2021-03-30
    SEMI INDEPENDENT PROVISIONS LTD - 2021-01-29
    CARE 4 YOUNG PEOPLE LTD - 2021-01-18
    F U 1 LTD - 2021-01-15
    DYNAMIC CHILDCARE LTD - 2021-01-12
    11 Retiro Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    43,345 GBP2019-06-30
    Officer
    2020-03-10 ~ 2020-12-21
    IIF 294 - director → ME
    2018-08-21 ~ 2020-01-01
    IIF 298 - director → ME
    Person with significant control
    2018-04-26 ~ 2020-01-01
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-12-21
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 126
    GLOBAL WORKFORCE LIMITED - 2022-12-14
    128 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,577 GBP2023-09-30
    Officer
    2024-09-17 ~ 2025-02-14
    IIF 752 - director → ME
  • 127
    NEXT GEN MARKETS LTD - 2024-03-12
    International House, 50 Essex Street, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-24
    Officer
    2023-05-05 ~ 2023-10-13
    IIF 773 - director → ME
    2023-05-05 ~ 2023-10-23
    IIF 834 - secretary → ME
    Person with significant control
    2023-05-05 ~ 2023-10-13
    IIF 526 - Ownership of shares – 75% or more OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
  • 128
    63 Hugh Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -20,237 GBP2020-08-31
    Officer
    2018-07-16 ~ 2021-05-10
    IIF 379 - director → ME
    Person with significant control
    2018-07-16 ~ 2021-05-10
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 129
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2020-05-26 ~ 2021-07-19
    IIF 759 - director → ME
    Person with significant control
    2020-05-26 ~ 2021-05-24
    IIF 452 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    187 Farnham Road, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-11 ~ 2024-12-11
    IIF 735 - director → ME
    Person with significant control
    2024-12-11 ~ 2024-12-11
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
  • 131
    103 Roundhay Road, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-01-09 ~ 2020-06-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 132
    5 Ivegate, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-01 ~ 2019-07-25
    IIF 385 - director → ME
    Person with significant control
    2018-04-01 ~ 2019-03-19
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 133
    Bowling Ironworks, Bowling Back Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    3,810 GBP2022-04-30
    Officer
    2019-04-26 ~ 2023-04-26
    IIF 433 - director → ME
    Person with significant control
    2019-04-26 ~ 2023-04-26
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 134
    2 Ferrars Close, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,692 GBP2018-08-31
    Officer
    2008-06-04 ~ 2009-08-03
    IIF 401 - director → ME
  • 135
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-06 ~ 2023-10-13
    IIF 779 - director → ME
    Person with significant control
    2023-04-06 ~ 2023-10-13
    IIF 527 - Ownership of shares – 75% or more OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
  • 136
    74 Hart Lane, Luton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,631 GBP2017-05-31
    Officer
    2016-05-01 ~ 2017-05-01
    IIF 431 - director → ME
  • 137
    A-1 House Downing Street, Smethwick, Birmingham, West Mids
    Dissolved corporate (1 parent)
    Officer
    2008-05-17 ~ 2009-03-16
    IIF 673 - director → ME
  • 138
    20 Lilac Avenue, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-02 ~ 2014-03-10
    IIF 815 - director → ME
    2013-08-02 ~ 2014-03-10
    IIF 821 - secretary → ME
  • 139
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-10-24 ~ 2024-08-01
    IIF 456 - Ownership of shares – 75% or more OE
  • 140
    219 Bradford Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    -42,254 GBP2023-04-30
    Officer
    2014-04-25 ~ 2024-08-19
    IIF 639 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-19
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Right to appoint or remove directors OE
  • 141
    27 Hatton Avenue, Slough, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    120 GBP2024-01-31
    Officer
    2020-09-29 ~ 2020-12-14
    IIF 277 - director → ME
  • 142
    PURPLE VENTURE 216 LIMITED - 2004-09-13
    7 Glenwood Centre, Glenrothes, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-03-29 ~ 2008-06-12
    IIF 516 - director → ME
  • 143
    99,109 Leeds Road, Bradford, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-10 ~ 2020-11-01
    IIF 293 - director → ME
    Person with significant control
    2019-09-10 ~ 2020-11-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 144
    THE VALLEYS RACE EQUALITY COUNCIL - 2008-11-27
    Ty Menter Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan
    Dissolved corporate (10 parents)
    Officer
    2008-07-23 ~ 2011-10-01
    IIF 685 - director → ME
  • 145
    7 Limewood Way, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-08-05 ~ 2017-03-09
    IIF 723 - director → ME
    Person with significant control
    2016-08-05 ~ 2017-03-09
    IIF 161 - Ownership of shares – 75% or more OE
  • 146
    T & ZEE MANAGEMENT CONSULTANT LIMITED - 2012-07-20
    183 Masterman Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ 2012-07-02
    IIF 635 - director → ME
  • 147
    Baylis House Business Village, Stoke Poges Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    3,901 GBP2022-05-31
    Person with significant control
    2019-05-02 ~ 2023-02-28
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 148
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    79,325 GBP2017-05-31
    Officer
    2017-03-14 ~ 2019-01-22
    IIF 794 - director → ME
    2016-04-15 ~ 2017-03-17
    IIF 533 - director → ME
    Person with significant control
    2017-03-21 ~ 2018-07-19
    IIF 666 - Ownership of shares – 75% or more OE
    2016-05-06 ~ 2017-03-21
    IIF 145 - Ownership of shares – 75% or more OE
  • 149
    2/1, 7 Elizabeth Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2015-01-05
    IIF 418 - director → ME
  • 150
    C/o Dua Governance, Bradord Court, 123-131 Bradford Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-04 ~ 2021-03-04
    IIF 854 - director → ME
    Person with significant control
    2021-03-04 ~ 2021-04-23
    IIF 604 - Ownership of shares – More than 25% but not more than 50% OE
  • 151
    35 Cranbourne Close, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-25 ~ 2014-04-10
    IIF 597 - director → ME
    2012-07-25 ~ 2014-04-10
    IIF 849 - secretary → ME
  • 152
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ 2023-08-30
    IIF 335 - director → ME
  • 153
    110 Sladefield Road, Ward End Birmingham, West Midlands
    Corporate (10 parents)
    Equity (Company account)
    24,181 GBP2024-03-31
    Officer
    2023-06-27 ~ 2025-03-13
    IIF 323 - director → ME
    2022-03-01 ~ 2023-06-27
    IIF 851 - secretary → ME
  • 154
    04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    31,306 GBP2023-08-31
    Officer
    2015-08-10 ~ 2016-04-13
    IIF 261 - director → ME
    Person with significant control
    2020-06-29 ~ 2024-04-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 155
    26 Canal Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-09-29 ~ 2005-05-26
    IIF 590 - director → ME
  • 156
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    8,757 GBP2023-09-30
    Officer
    2016-09-08 ~ 2018-01-01
    IIF 664 - director → ME
    Person with significant control
    2016-09-08 ~ 2018-01-01
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 200 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 200 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 200 - Right to appoint or remove directors as a member of a firm OE
    IIF 200 - Has significant influence or control OE
    IIF 200 - Has significant influence or control over the trustees of a trust OE
    IIF 200 - Has significant influence or control as a member of a firm OE
  • 157
    162 Northumberland Road, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -52,086 GBP2023-06-28
    Officer
    2007-06-01 ~ 2007-11-16
    IIF 599 - director → ME
  • 158
    Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-25 ~ 2022-06-25
    IIF 873 - director → ME
    Person with significant control
    2019-11-25 ~ 2022-04-23
    IIF 609 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 609 - Right to appoint or remove directors OE
  • 159
    17 Lynton Drive, Bradford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    2022-02-27 ~ 2024-11-13
    IIF 206 - director → ME
    Person with significant control
    2023-02-26 ~ 2023-02-26
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 160
    10g Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ 2024-03-25
    IIF 551 - director → ME
    Person with significant control
    2023-09-15 ~ 2024-04-05
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 161
    Preston House, Preston Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,333 GBP2024-10-31
    Person with significant control
    2021-10-04 ~ 2022-07-11
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 162
    Company number SC274744
    Non-active corporate
    Officer
    2004-10-14 ~ 2007-12-15
    IIF 543 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.