logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Irshad

    Related profiles found in government register
  • Ali, Irshad
    Pakistani student born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Ali, Irshad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Ali, Irshad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Ali, Irshad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 4
  • Ali, Irshad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 5
  • Ali, Rashid
    Pakistani born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 6
  • Ali, Rashid
    Pakistani business born in February 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noman Avenue Flat No. F-52, Mohallah Main Rashid Menhas Road, Karachi, 75300, Pakistan

      IIF 7
  • Ali, Rashid
    Pakistani born in September 1973

    Resident in Pakistan

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

      IIF 8
  • Ali, Rashid
    Pakistani director born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 9
  • Ali, Rashid
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 10
  • Ali, Rashid
    Pakistani director born in August 1979

    Resident in Pakistan

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

      IIF 11
  • Ali, Rashid
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 12
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 13
  • Ali, Rashid
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 14
  • Ali, Rashid
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Ali, Rashid
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 16
    • Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 17
  • Ali, Rashid
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 18
  • Ali, Rashid
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 19
  • Ali, Rashid
    Pakistani business person born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 20
  • Ali, Rashid
    Pakistani director born in August 1988

    Resident in Pakistan

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

      IIF 21
  • Ali, Rashid
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Ali, Rashid
    Pakistani freelancer born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 23
  • Ali Irshad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1107, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 24
  • Ali, Irshad, Mr,
    Pakistani entrepreneur born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 25
  • Ali, Rashid
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 26
  • Mr Irshad Ali
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Ali, Rashid
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 28
  • Ali, Rashid
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 29
  • Ali, Rashid, Mr.
    Pakistani amazon business born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 30
  • Mr Irshad Ali
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14459344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr, Irshad Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B 440, Ph2 Gulshan E Hadeed, Bin Qasim Town, Karachi, Sindh, 75010, Pakistan

      IIF 32
  • Irshad Ali
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Mr Irshad Ali
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 240, Mohalla Main Bazar Farrukhabad Shahdara, Lahore, 54000, Pakistan

      IIF 34
  • Ali, Rashid
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 35
    • 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 36
  • Ali, Rashid
    Pakistani barber born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 37
  • Ali, Rashid
    Pakistani chef born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 38
  • Ali, Rashid
    Pakistani director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 39
  • Mr Irshad Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Manzoor Colony Swl, Sahiwal, 57000, Pakistan

      IIF 40
  • Mr. Rashid Ali
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No A-213 Block 17 Society, Gulistan E Johar Karachi, Sindh, 75290, Pakistan

      IIF 41
  • Rashid, Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 42
  • Mr Rashid Ali
    Pakistani born in March 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wonea House, 2 Richmond Road, Isleworth, Middlesex, TW7 7BL, England

      IIF 43
  • Mr Rashid Ali
    Pakistani born in September 1973

    Resident in Pakistan

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

      IIF 44
  • Mr Rashid Ali
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 45
  • Mr Rashid Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2548, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 46
  • Mr Rashid Ali
    Pakistani born in August 1979

    Resident in Pakistan

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

      IIF 47
  • Mr Rashid Ali
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 48
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 49
  • Mr Rashid Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Central, Avenue, Littleborough, Lancashire, OL15 9DU, United Kingdom

      IIF 50
  • Mr Rashid Ali
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256975 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mr Rashid Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 52
    • Suit D-150 3rd Floor, 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 53
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 54
  • Mr Rashid Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street No 1 House No 56 Sahiwal, Model Town, Pakistan, 57000, Pakistan

      IIF 55
  • Irshad, Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1107, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 56
  • Mr Rashid Ali
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 57
  • Mr Rashid Ali
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 58
  • Mr Rashid Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3566, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 59
  • Mr Rashid Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 60
  • Mr Rashid Ali
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 61
  • Mr Rashid Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Dhanote Riaz A Bad Colony, Tehsil Kechror Pacca District Lodhran, Dhanote, 59330, Pakistan

      IIF 62
  • Rashid Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, New Greenham Park, Newbury, Berkshire, RG19 6HN, United Kingdom

      IIF 63
  • Ali, Rashid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 64
  • Ali, Rashid
    Pakistani president born in March 1998

    Resident in United Kingdom

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

      IIF 65
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 732, Green Lane, Dagenham, RM8 1YX, England

      IIF 66
    • 52, Ilford Lane, Ilford, IG1 2JY, England

      IIF 67
    • 70, Goodmayes Road, Ilford, IG3 9UU, United Kingdom

      IIF 68
    • 245, Barking Road, East Ham, London, E6 1LB, United Kingdom

      IIF 69
  • Mr Rashid Ali
    Pakistani born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Renfrew Street, Glasgow, Glasgow, G2 3BW, Scotland

      IIF 70
  • Ali, Irshad

    Registered addresses and corresponding companies
    • 15334902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Ali, Rashid

    Registered addresses and corresponding companies
    • Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, England

      IIF 72
  • Mr Rashid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Plantation Court, Bradford, BD6 3FA, England

      IIF 73
  • Mr Rashid Ali
    Pakistani born in March 1998

    Resident in United Kingdom

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

      IIF 74
child relation
Offspring entities and appointments 35
  • 1
    ALFA LABELS LIMITED
    13496252
    10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 2
    AMRSA LTD
    15423644
    4385, 15423644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ARTISTO CART LTD
    SC851061
    Office 1107 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    CAMPAS SOL LIMITED
    14889327
    19 Central Avenue, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    CHAUDHRYIRSHAD LIMITED
    15363966
    4385, 15363966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    CRUDDAS PARK FISH AND CHIPS LIMITED
    11271954
    Unit 4b, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 13 - Director → ME
    2018-03-23 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 7
    DESI BARBERS LIMITED
    13329406
    245 Barking Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 8
    DILIGENT MEDICAL SERVICES LTD
    14948927
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    DISCOUNTMAX LIMITED
    SC691136
    Suit D-150 3rd Floor 64a Cumberland Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2021-03-04 ~ 2022-03-13
    IIF 16 - Director → ME
    2022-11-13 ~ 2022-11-13
    IIF 42 - Director → ME
    2022-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-03-04 ~ 2022-03-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    2022-11-13 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    GREAT LAND LONDON LTD
    14459344
    4385, 14459344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 11
    IRSHAD PRO LTD
    15674911
    4385, 15674911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    JUNTISH LIMITED
    14027936
    91 New Greenham Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    KFKDHFGUEWI REIOUTHURGH LTD
    14686584
    4385, 14686584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    LANGUIR LIMITED
    14058000
    4385, 14058000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    LEWEST LTD
    15055348
    11 Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 16
    MALHAM BONNINGTON LIMITED
    11527871
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 17
    MIAN SHOPS LIMITED
    15291270
    33 Wallis Avenue, Maidstone, Kent, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    MJS DEALS LIMITED
    15334902
    4385, 15334902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 1 - Director → ME
    2023-12-08 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    PAGEDASH LTD
    16069750
    Unit 13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    PAK ZAIQA LTD
    12070645
    52 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    PAPAS PERI PERI LTD
    12379466
    732 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    PCC (YORKSHIRE) LIMITED
    - now 04389064
    P C FENCING & LANDSCAPING LIMITED - 2016-01-27
    Wonea House, 2 Richmond Road, Isleworth, Middlesex, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2025-04-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2025-03-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    PUKAR FOUNDATION LTD
    08208239
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 7 - Director → ME
  • 24
    QINGZENGLU LTD
    14057697
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 25
    RABA DXB LIMITED
    13913182
    4385, 13913182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    RASHID ALI LTD
    15256975
    4385, 15256975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 27
    RASHID ALI WARHA LTD
    14989064
    66 Cunningham Court, Sedgefield, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 28
    RAXHIDALI LTD
    15510578
    13 Lytchett House,freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 29
    RDITRADE LTD
    14131391
    4385, 14131391 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    RENFREW STORE AND OFF LICENCE LIMITED
    SC594344
    887 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 31
    RICO GO LIMITED
    16122539
    4 Plantation Court, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 32
    TBC VITAL PAYROLL SERVICES 330 LIMITED
    10920211 10936598... (more)
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-10-23
    IIF 9 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-10-23
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 33
    TGR TRADERS LTD
    15007851
    4385, 15007851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 34
    TIPS BARBERS LTD
    15219459
    70 Goodmayes Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 35
    ZULEX LTD
    15283474
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.