logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Shakeel

    Related profiles found in government register
  • Ahmad, Shakeel
    Pakistani business born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Ruskin Park House, Champion Hill, London, Greater London, SE5 8TG, United Kingdom

      IIF 1
  • Ahmad, Shakeel
    Pakistani businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kings Avenue, Greenford, UB6 9BZ, United Kingdom

      IIF 2
  • Ahmad, Shakeel
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stanton St, Derby, DE23 6ND, United Kingdom

      IIF 3
    • icon of address 85 A, Ridgeway, Derby, DE73 6UJ, United Kingdom

      IIF 4
  • Ahmad, Shakeel
    Pakistani van driver born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stanton Street, Derby, DE23 6ND, England

      IIF 5
  • Ahmad, Shakeel
    Pakistani business consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136a, North End, Croydon, CR0 1UE, United Kingdom

      IIF 6
  • Ahmad, Shakeel
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St, Edmunds Court Harwich Road, Colchester, Essex, CO4 3BT, United Kingdom

      IIF 7
  • Ahmad, Shakeel
    Pakistani company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Ahmed, Shakeel
    Pakistani director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 9 IIF 10
  • Ahmed, Shakeel
    Pakistani director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 11
  • Ahmed, Shakeel
    Pakistani businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, George Street, Hounslow, TW3 4NB, United Kingdom

      IIF 12
  • Ahmed, Shakeel
    Pakistani builder born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 13
  • Ahmed, Shakeel
    Pakistani businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Dulverton Road, Eltham, London, SE9 3RJ, England

      IIF 14
  • Ahmed, Shakeel
    Pakistani director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Dulverton Road, London, SE9 3RJ, United Kingdom

      IIF 15
  • Ahmed, Shakeel
    Pakistani director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245 Harwoods Road, Watford, Herts, WD18 7RU, United Kingdom

      IIF 16
  • Ahmed, Shakeel
    Pakistani software engineer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 17
  • Ahmed, Shakeel
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Freeland Park, 13 Freeland Park Wareham Road, Poole, BH16 6FA, England

      IIF 18
  • Ahmad, Shakeel
    British sales consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Corbett Villas, Mayfield Road, Dagenham, Essex, RM8 1XT, United Kingdom

      IIF 19
  • Ahmad, Shakeel
    British sales manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Corbett Villas, Mayfield Road, Dagenham, RM8 1XT, England

      IIF 20
  • Ahmad, Shakeel
    British director born in June 1994

    Resident in United Kingdom

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

      IIF 21
  • Ahmad, Shakeel
    British driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Swansea Road, Enfield, EN3 4JG, United Kingdom

      IIF 22
  • Ahmad, Shakeel
    British logistics driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Swansea Road, Enfield, Middlesex, EN3 4JG, United Kingdom

      IIF 23
  • Ahmad, Shakeel
    British student born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Swansea Road, Enfield, EN3 4JG, United Kingdom

      IIF 24 IIF 25
  • Ahmad, Shakeel
    Belgian director born in May 1965

    Resident in United Kingdom

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

      IIF 26
  • Ahmad, Shakeel
    British bussinessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 27
  • Ahmad, Shakeel
    British business adviser born in October 1980

    Resident in United Kingdom

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

      IIF 28
  • Ahmad, Shakeel
    British chairman born in October 1980

    Resident in United Kingdom

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

      IIF 29
  • Ahmad, Shakeel
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Shakeel
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Rathlin, Hemel Hemstead, London, HP3 8TP, United Kingdom

      IIF 33
  • Ahmad, Shakeel
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Heath Lea, Halifax, HX1 2DA, United Kingdom

      IIF 34
  • Ahmed, Shakeel
    Italian director born in February 1968

    Resident in United Kingdom

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

      IIF 35
  • Ahmed, Shakeel
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Hattons Farm, Pendeford Hall Lane, Coven, Wolverhampton, WV9 5BD, England

      IIF 36
  • Ahmed, Shakeel
    British self employed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 37
  • Ahmed, Shakeel
    British business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 38
    • icon of address 35, Granville Avenue, Slough, Berkshire, SL2 1NA, United Kingdom

      IIF 39
  • Ahmed, Shakeel
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 40
  • Ahmed, Shakeel
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 41
    • icon of address Unit D, Madison Place Central Park, Northampton Road, Manchester, M40 5AG, United Kingdom

      IIF 42
  • Ahmed, Shakeel
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Unit D, Madison Place, Northampton Rd, Manchester, M40 5AG, England

      IIF 43
    • icon of address Unit D, Madison Place, Central Park, Northampton Road, Manchester, Greater Manchester, M40 5AG, England

      IIF 44 IIF 45
  • Ahmed, Shakeel
    British consultant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Brookdene Road, London, SE18 1EJ, England

      IIF 46
  • Ahmed, Shakeel
    British business born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Aston Green, Hounslow, Middlesex, TW9 7QG, England

      IIF 47
  • Ahmed, Shakeel
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Stoke Poges Lane, Slough, Berkshire, SL1 3LH, England

      IIF 48
  • Ahmed, Shakeel
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Coventry Road, Bedford, MK40 4EH, England

      IIF 49
    • icon of address 245, Harwoods Road, Watford, WD18 7RU, England

      IIF 50
  • Ahmed, Shakeel
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, United Kingdom

      IIF 51
    • icon of address 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 52
  • Ahmed, Shakeel
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Shakeel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 58
  • Ahmed, Shakeel
    British founder born in January 1987

    Resident in United Kingdom

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

      IIF 59
  • Ahmed, Shakeel
    British manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257-259, Halliwell Road, Bolton, BL1 3NT, England

      IIF 60
  • Ahmed, Shakeel
    British manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 61
  • Ahmad, Shakeel
    Pakistani company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Musters Road, West Bridgford, Nottingham, NG2 7PL, England

      IIF 62 IIF 63
  • Ahmad, Shakeel
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stanton Street, Derby, DE23 6ND, England

      IIF 64
  • Ahmed, Shakeel
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Frailey Hill, Woking, Surrey, GU22 8EA, United Kingdom

      IIF 65
  • Ahmed, Shakeel
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 66
  • Ahmed, Shakeel
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 67
  • Mr Shakeel Ahmad
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stanton St, Derby, DE23 6ND, United Kingdom

      IIF 68
    • icon of address 25, Stanton Street, Derby, DE23 6ND, England

      IIF 69 IIF 70
    • icon of address 85 A, Ridgeway, Derby, DE73 6UJ, United Kingdom

      IIF 71
    • icon of address 22, Kings Avenue, Greenford, UB6 9BZ, United Kingdom

      IIF 72
  • Ahmad, Shakeel
    Pakistani company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 73
  • Ahmad, Shakeel
    Pakistani director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Ilford Lane, Ilford, IG1 2RR, England

      IIF 74
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Walsall Road, Walsall, WS10 9JL, United Kingdom

      IIF 75
  • Mr Shakeel Ahmed
    Pakistani born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Dulverton Road, Eltham, London, SE9 3RJ, England

      IIF 76
    • icon of address 15, Dulverton Road, London, SE9 3RJ, United Kingdom

      IIF 77
  • Mr Shakeel Ahmed
    Pakistani born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245 Harwoods Road, Watford, Herts, WD18 7RU, United Kingdom

      IIF 78
  • Ahmad, Shakeel
    Pakistani company director born in January 1980

    Resident in England

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

      IIF 79
  • Ahmed, Shakeel
    Pakistani company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Ahmed, Shakeel
    Pakistani director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 81
  • Ahmed, Shakeel
    Pakistani director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mackenzie Street, Manchester, Lancashire, M12 5RN, United Kingdom

      IIF 82
  • Mr Shakeel Ahmad
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St, Edmunds Court Harwich Road, Colchester, Essex, CO4 3BT, United Kingdom

      IIF 83
  • Mr Shakeel Ahmad
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Mr Shakeel Ahmed
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Freeland Park, 13 Freeland Park Wareham Road, Poole, BH16 6FA, England

      IIF 85
  • Shakeel Ahmed
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 86
  • Ahmed, Shakeel
    Pakistani construction born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 989, Eastern Avenue, Ilford, IG2 7SB, England

      IIF 87
  • Ahmed, Shakeel
    Pakistani director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 989, Eastern Avenue, Ilford, IG2 7SB, England

      IIF 88
  • Ahmed, Shakeel
    Pakistani mechanical engineer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 89
  • Mr Ahmed Shakeel
    Italian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Maplin Park, Slough, SL3 8XZ, United Kingdom

      IIF 90
  • Shakeel Ahmed
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 91
  • Ahmed, Shakeel
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Spencer Road, Isleworth, Middlesex, TW7 4BN, United Kingdom

      IIF 92
  • Ahmed, Shakeel
    Pakistani businessman born in January 1971

    Resident in Pakistan

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

      IIF 93
  • Ahmed, Shakeel
    Pakistani director born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, View Street, Bolton, BL3 6LJ, England

      IIF 94
  • Ahmed, Shakeel
    Pakistani ceo born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 95
  • Ahmed, Shakeel
    Pakistani director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 96
  • Ahmed, Shakeel
    Pakistani owner born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 97
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 98
  • Ahmed, Shakeel
    Pakistani sales director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 99
  • Ahmed, Shakeel
    Pakistani digital marketing born in January 1997

    Resident in Pakistan

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

      IIF 100
  • Ahmed, Shakeel
    Pakistani owner born in January 1980

    Resident in Pakistan

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

      IIF 101
  • Ahmed, Shakeel
    Pakistani self employed born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 102
  • Ahmed, Shakeel
    Pakistani self employed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 103
  • Ahmed, Shakeel
    Pakistani business executive born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 104
  • Ahmed, Shakeel
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 105
  • Ahmed, Shakeel
    Pakistani retailer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 106
  • Ahmed, Shakeel
    Pakistani businessman born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 107
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 108
  • Ahmed, Shakeel
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Ahmed, Shakeel
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 110
  • Ahmed, Shakeel
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 111
  • Ahmad, Shakeel, Mr.
    Pakistani entrepreneur born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Highfield Avenue, London, NW11 9ET, England

      IIF 112
  • Shakeel, Ahmed
    Italian director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Maplin Park, Slough, Berkshire, SL3 8XZ, United Kingdom

      IIF 113
  • Ahmad, Shakeel
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Hollyhedge Road, Manchester, M22 9UE, England

      IIF 114
  • Ahmed, Shakeel
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 115
  • Ahmed, Shakeel
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 116
    • icon of address 44, Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear, NE4 8BL, England

      IIF 117 IIF 118 IIF 119
  • Mr Shakeel Ahmad
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Corbett Villas, Mayfield Road, Dagenham, Essex, RM8 1XT

      IIF 120
    • icon of address 3 Corbett Villas, Mayfield Road, Dagenham, RM8 1XT, England

      IIF 121
  • Mr Shakeel Ahmad
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Swansea Road, Enfield, EN3 4JG, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Mr Shakeel Ahmed
    Italian born in February 1968

    Resident in United Kingdom

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

      IIF 126
  • Mr Shakeel Ahmed
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 127
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 128
    • icon of address 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 129
  • Mr Shakeel Ahmed
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unit D, Madison Place, Manchester, M40 5AG, United Kingdom

      IIF 130
    • icon of address C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 131
    • icon of address Unit D, Madison Place, Central Park, Northampton Road, Manchester, Greater Manchester, M40 5AG, England

      IIF 132 IIF 133
  • Mr Shakeel Ahmed
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Aston Green, Hounslow, Middlesex, TW9 7QG, England

      IIF 134
  • Mr Shakeel Ahmed
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Stoke Poges Lane, Slough, Berkshire, SL1 3LH, England

      IIF 135
  • Mr Shakeel Ahmed
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shakeel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 143
    • icon of address 101, Parkway, Dorking, RH4 1ET, England

      IIF 144
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 146
  • Ahmad, Shakeel
    Belgian accounts born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 147
  • Ahmad, Shakeel
    Belgian business person born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 30 Uphall Rd, Ilford, Uphall Road, Ilford, IG1 2JF, England

      IIF 148
  • Ahmad, Shakeel
    Belgian director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Horwood Gardens, Basingstoke, Hampshire, RG21 3NR, England

      IIF 149
    • icon of address 9, Washington Road, London, E6 1AJ, England

      IIF 150
  • Ahmad, Shakeel
    Belgian management born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 151
  • Ahmad, Shakeel
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Westwood Road, Ilford, IG3 8SD, England

      IIF 152
  • Ahmad, Shakeel
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shakeel
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 155
  • Ahmed, Shakeel
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81-83, Norfolk Road, Margate, Kent, CT9 2HX, United Kingdom

      IIF 156
  • Ahmed, Shakeel
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Western Avenue, Peterborough, PE1 4HU, United Kingdom

      IIF 157
  • Ahmed, Shakeel
    British business person born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Door Step Self Storage, Hallam Road, Nelson, BB9 8AD, England

      IIF 158
  • Ahmed, Shakeel
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Door Step Self Storage, Hallam Road, Nelson, BB9 8AD, England

      IIF 159
  • Ahmed, Shakeel
    British manager born in August 1974

    Resident in England

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

      IIF 160
  • Ahmed, Shakeel
    British building contractor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Aston Green, Hounslow, TW4 7QG, United Kingdom

      IIF 161
  • Ahmed, Shakeel
    British business owner born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Deepdale Avenue, Rochdale, OL16 4AN, England

      IIF 162
  • Ahmed, Shakeel
    British business executive born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Stroud Green Road, London, N4 3EF, England

      IIF 163
  • Ahmed, Shakeel
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Stroud Green Road, London, N4 3EF, England

      IIF 164
    • icon of address 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 165
    • icon of address 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 166
  • Ahmed, Shakeel
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 167 IIF 168
  • Ahmed, Shakeel, Mr.
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#1, Rehmatabad Colony, Rangers Road, Sialkot, 51310, Pakistan

      IIF 169
  • Mr Shakeel Ahmad
    Belgian born in May 1965

    Resident in United Kingdom

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

      IIF 170
  • Mr Shakeel Ahmad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 178
  • Ahmad, Muhammad Shakeel
    Pakistani company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 179
  • Ahmad, Shakeel
    born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Exchange, Station Parade, Harrogate, North Yorkshire, HG1 1TS

      IIF 180
  • Ahmed, Shakeel
    British co director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Shawmoss Road, Glasgow, G41 4AA

      IIF 181
    • icon of address 53, High Street, Glasgow, G1 1LE

      IIF 182
  • Ahmed, Shakeel
    British n/a born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 190, Battlefield Road, Glasgow, G42 9HN, Scotland

      IIF 183
  • Ahmed, Shakeel
    English company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 184
  • Ahmed, Shakeel
    British director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Stewarton, Kilmarnock, KA3 5BP, Scotland

      IIF 185
  • Ahmed, Shakeel
    British managing director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 42 St. Andrews Drive, Glasgow, G41 5SG, Scotland

      IIF 186
    • icon of address 3, Ibrox Street, Glasgow, G51 1AQ, Scotland

      IIF 187 IIF 188
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 189
  • Ahmed, Shakeel
    British working direct born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Aberdeen, AB24 5AX, Scotland

      IIF 190
  • Ahmed, Shakeel
    British working director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22-24, King Street, Aberdeen, AB24 5AX, Scotland

      IIF 191
  • Ahmed, Shakeel
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Windsor Road, London, Leyton, E10 5LP, United Kingdom

      IIF 192
    • icon of address 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 193
  • Ahmed, Shakeel
    British director and company secretary born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pavilion Gardens, Bradford, BD4 8AF, England

      IIF 194
  • Ahmed, Shakeel
    British business person born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Broadway, Walsall, West Midlands, WS1 3HD, United Kingdom

      IIF 195
  • Ahmed, Shakeel
    British company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 196
  • Ahmed, Shakeel
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 197 IIF 198 IIF 199
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 200
  • Ahmed, Shakeel, Mr.
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 201
  • Ahmed, Shakeela
    British pharmacist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear, NE4 8BL, England

      IIF 202 IIF 203
  • Ahmed, Shakeela
    British phramacist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear, NE4 8BL, England

      IIF 204
  • Ahmed, Shakeela
    British retailer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 205
    • icon of address 216, Darras Road, Darras Hall, Newcastle Upon Tyne, Tyne & Wear, NE20 9AJ, United Kingdom

      IIF 206
  • Mr Shakeel Ahmad
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stanton Street, Derby, DE23 6ND, United Kingdom

      IIF 207
    • icon of address 30, Musters Road, West Bridgford, Nottingham, NG2 7PL, England

      IIF 208 IIF 209
  • Shakeel Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 210
  • Ahmad, Muhammad Shakeel
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Shakeel
    born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Windsor Road, London, E10 5LP, England

      IIF 213
  • Ahmed, Shakeel
    English director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Roe Lee Retail Centre, Whalley New Road, Blackburn, BB1 9AU, England

      IIF 214
  • Ahmad, Muhammad Shakeel
    Pakistani company director born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd, 532 Southgate 5th Floor, High Street, London, N14 6BN, England

      IIF 215
    • icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High St, London, N14 6BN, England

      IIF 216
  • Ahmed, Shakil
    British commercial director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 217
  • Ahmed, Shakil
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Glasgow, Lanarkshire, G1 1LX, Scotland

      IIF 218
  • Mr Shakeel Ahmad
    Pakistani born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Ilford Lane, Ilford, IG1 2RR, England

      IIF 219
  • Mr Shakeel Ahmed
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2305, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 220
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 221
  • Mr. Ahmed Shakeel
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 222
  • Ahmad, Muhammad Shakeel
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 223
  • Mr Shakeel Ahmad
    Pakistani born in January 1980

    Resident in England

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

      IIF 224
  • Mr Shakeel Ahmad
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 225
  • Mr Shakeel Ahmed
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Shakeel Ahmad
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Highfield Avenue, London, NW11 9ET, England

      IIF 228
  • Ahmed, Shakeel
    British company director born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 113-116, Bute Street, Office 9 4th Floor East Wing Portland House., Cardiff, CF10 5EQ, United Kingdom

      IIF 229
  • Dr Shakeel Ahmed
    Pakistani born in February 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 230
  • Mr Shakeel Ahmed
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Spencer Road, Isleworth, TW7 4BN, United Kingdom

      IIF 231
  • Mr Shakeel Ahmed
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, View Street, Bolton, BL3 6LJ, England

      IIF 232
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 233
    • icon of address Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 234
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 235
  • Mr Shakeel Ahmed
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 236
  • Mr. Shakeel Ahmed
    Pakistani born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 573, 182-184 High Street North, London, E6 2JA, England

      IIF 237
  • Mr Shakeel Ahmed
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 41, Ali Block, Bahria Town, 56300, Pakistan

      IIF 238
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 239
  • Mr Shakeel Ahmed
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 240
    • icon of address H322, Wapda Colony Tps, Guddu, 79220, Pakistan

      IIF 241
    • icon of address Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 242
  • Mr Shakeel Ahmed
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 243
  • Mr Shakeel Ahmed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 244
  • Mr Shakeel Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 245
  • Shakeel Ahmed
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 246
  • Shakeel Ahmed
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 247
  • Shakeel Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 248
  • Ahmad, Shakeel

    Registered addresses and corresponding companies
    • icon of address 20, Swansea Road, Enfield, EN3 4JG, United Kingdom

      IIF 249
    • icon of address 20, Swansea Road, Enfield, Middlesex, EN3 4JG, United Kingdom

      IIF 250
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 251
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 252
  • Ahmad, Syed Shakeel, Mr.
    British chief executive born in July 1979

    Resident in England

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

      IIF 253
  • Ahmad, Syed Shakeel, Mr.
    British cyber security born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 254
  • Ahmed, Shakeel, Mr.

    Registered addresses and corresponding companies
    • icon of address H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 255
  • Mr Shakeel Ahmed
    Pakistani born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 118, Yasin Square, Soldier Bazar, Karachi, Sindh, Pakistan

      IIF 256
  • Mr Shakeel Ahmed
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 257
  • Mr Shakeel Ahmed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 258
    • icon of address Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 259
  • Ahmed, Shakeel

    Registered addresses and corresponding companies
    • icon of address 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 260
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 261
    • icon of address Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 262
    • icon of address 2nd Floor Unit D, Northampton Road, Manchester, M40 5AG, England

      IIF 263
    • icon of address 11 Deepdale Avenue, Rochdale, OL16 4AN, England

      IIF 264
    • icon of address 17, Frailey Hill, Woking, Surrey, GU22 8EA, United Kingdom

      IIF 265
    • icon of address 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 266
  • Mr Muhammad Shakeel Ahmad
    Pakistani born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 267
  • Mr Shakeel Ahmad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tunstall Avenue, Ilford, IG6 3EQ, England

      IIF 268 IIF 269
    • icon of address 87, Westwood Road, Ilford, IG3 8SD, England

      IIF 270
  • Mr. Ahmad Shakeel
    Belgian born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Woodlands Road, Ilford, IG1 1JP, England

      IIF 271
  • Shakeel Ahmed
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 272
  • Mr Muhammad Ahmad Shakeel
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Back Shakerley Road, Tyldesley, Manchester, M29 8RF, England

      IIF 273
  • Mr Muhammad Shakeel Ahmad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 276
  • Mr Shakeel Ahmed
    British born in August 1974

    Resident in England

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

      IIF 277 IIF 278
    • icon of address Door Step Self Storage, Hallam Road, Nelson, BB9 8AD, England

      IIF 279
    • icon of address Unit 3, Door Step Self Storage, Hallam Road, Nelson, BB9 8AD, England

      IIF 280
  • Mr Shakeel Ahmed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3f Old Dover Road, Old Dover Road, London, SE3 7BT

      IIF 281
  • Mr Shakeel Ahmed
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 282
  • Mr Shakeel Ahmed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Aston Green, Hounslow, TW4 7QG, United Kingdom

      IIF 283
  • Mr Shakeel Ahmed
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Deepdale Avenue, Rochdale, OL16 4AN, England

      IIF 284
  • Mr Shakeel Ahmed
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 285
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 286
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39b, Stroud Green Road, London, N4 3EF, England

      IIF 287 IIF 288
    • icon of address Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 289 IIF 290
    • icon of address 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 291
    • icon of address 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 292
  • Mr Shakeel Ahmed
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 293 IIF 294
    • icon of address 187, Broadway, Walsall, WS1 3HD, United Kingdom

      IIF 295
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 296
  • Mrs Shakeela Ahmed
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Armstrong Road, Newcastle Upon Tyne, NE4 8PR, United Kingdom

      IIF 297
  • Ahmed, Shakil

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 298
  • Mr Muhammad Shakeel Ahmad
    Pakistani born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Bastami Road, Samanabad, Lahore, Pakistan

      IIF 299
    • icon of address 17, Porters Wood, St. Albans, AL3 6DG, England

      IIF 300
    • icon of address 23 A, Granville Road, Watford, WD18 0AH, England

      IIF 301
  • Mr Shakeel Ahmad
    Belgian born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Horwood Gardens, Basingstoke, Hampshire, RG21 3NR, England

      IIF 302
    • icon of address Regent House, 30 Uphall Rd, Ilford, Uphall Road, Ilford, IG1 2JF, England

      IIF 303
    • icon of address 9, Washington Road, London, E6 1AJ, England

      IIF 304
    • icon of address 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 305 IIF 306
  • Mr Shakeel Ahmed
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 42 St. Andrews Drive, Glasgow, G41 5SG, Scotland

      IIF 307
    • icon of address 3, Ibrox Street, Glasgow, G51 1AQ, Scotland

      IIF 308 IIF 309
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 310
    • icon of address 17, High Street, Stewarton, Kilmarnock, KA3 5BP, Scotland

      IIF 311
  • Mr Shakeel Ahmed
    English born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Roe Lee Retail Centre, Whalley New Road, Blackburn, BB1 9AU, England

      IIF 312
  • Mr Shakeel Ahmed
    British born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 113-116, Bute Street, Office 9 4th Floor East Wing Portland House., Cardiff, CF10 5EQ, United Kingdom

      IIF 313
  • Shakeel, Ahmed, Mr.
    Pakistani director born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 314
  • Mr. Syed Shakeel Ahmad
    British born in July 1979

    Resident in England

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

      IIF 315
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 316
  • Mr Shakil Ahmed
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 317
    • icon of address 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 318
  • Shakeel, Muhammad Ahmad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Back Shakerley Road, Tyldesley, Manchester, M29 8RF, England

      IIF 319
  • Shakeel, Ahmad, Mr.
    Belgian director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Woodlands Road, Ilford, IG1 1JP, England

      IIF 320
  • Shakeel, Ahmed

    Registered addresses and corresponding companies
    • icon of address 100, Maplin Park, Slough, Berkshire, SL3 8XZ, United Kingdom

      IIF 321
  • Vaidiyakkaran Kanheerathingal, Ahammad Shamul
    Indian self employed born in September 1996

    Resident in United Kingdom

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

      IIF 322
  • Mr Ahammad Shamul Vaidiyakkaran Kanheerathingal
    Indian born in September 1996

    Resident in United Kingdom

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

      IIF 323
child relation
Offspring entities and appointments
Active 139
  • 1
    icon of address 36 View Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 232 - Has significant influence or controlOE
  • 2
    icon of address 17 Urmson Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Cuddington Crescent, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,915 GBP2024-06-30
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1, Roe Lee Retail Centre, Whalley New Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Cuddington Crescent, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Pavilion Gardens, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,423 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 194 - Director → ME
  • 7
    icon of address 10 Rathlin, Hemel Hemstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 100 Maplin Park, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2020-07-28 ~ dissolved
    IIF 321 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 25 Stanton Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    HOWARD DRIVE FOOD AND WINE LIMITED - 2022-11-07
    icon of address 17 Porters Wood, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,162 GBP2023-08-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 225 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 238 Wednesbury Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 200 - Director → ME
  • 12
    icon of address Office 573 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 25 Stanton St, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    icon of address 17 Urmson Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 20 Swansea Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-08-05 ~ dissolved
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2024-11-26 ~ dissolved
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 17
    BLOXROZ LTD - 2017-07-05
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-12-24 ~ dissolved
    IIF 249 - Secretary → ME
  • 18
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address 9 Washington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2023-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 20
    BUSINESS ENERGY HUB LIMITED - 2017-03-03
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -450 GBP2022-12-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 35 Granville Avenue, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,759 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14 Horwood Gardens, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2023-05-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 159 Western Avenue, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 157 - Director → ME
  • 24
    TIMEC 1197 LIMITED - 2008-11-17
    icon of address 44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 118 - Director → ME
    IIF 203 - Director → ME
  • 25
    icon of address 87 Westwood Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 9 Beckford Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 3 Corbett Villas, Mayfield Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    553 GBP2017-03-31
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Corbett Villas, Mayfield Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-01-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 56 - Director → ME
  • 30
    icon of address Unit D, Madison Place Central Park, Northampton Road, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 31
    COLGANO ENERGY SUPPLY LIMITED - 2019-11-07
    icon of address Unit D, Madison Place Central Park, Northampton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,688 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 6-7 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 156 - Director → ME
  • 34
    icon of address Suite 004 19 Kings Road Barking, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-07
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 89 - Director → ME
  • 35
    SECURE X DESIGN LTD - 2021-12-29
    CYBER WARFARE ACADEMY LTD - 2025-07-11
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,806.76 GBP2024-09-30
    Officer
    icon of calendar 2022-08-14 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-08-14 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 36
    SNN TRANSPORT LTD - 2022-08-31
    icon of address 109 Fullbrook Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,427 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 202 Parlaunt Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,034 GBP2016-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 38
    FLOWTASTE LIMITED - 1996-12-17
    FARAH (NORTH EAST) LIMITED - 1997-01-14
    icon of address 136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,984,961 GBP2024-10-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 116 - Director → ME
  • 39
    icon of address 63 Crewe Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 202 Parlaunt Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 41
    icon of address 2 Aston Green, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 23 A Granville Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,033 GBP2023-09-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3f Old Dover Road, Old Dover Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -77,873 GBP2022-02-28
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 106 Manchester Regional Tennis Centre, 106 City Walls Rd, Clifton Campville, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 20 Swansea Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2023-11-07 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15464835 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 23 Dickenson Terrace, Grainsborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 48
    icon of address 61 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 79 Borough Market, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 15 Dulverton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -162 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 989 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,085 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 3 Back Shakerley Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 58 Heath Lea, Halifax
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit F, Winston Business Park, Churchill Way #50125, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2020-09-23 ~ dissolved
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 25 Stanton Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,403 GBP2024-11-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,530,327 GBP2024-10-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Right to appoint or remove directorsOE
  • 58
    icon of address 39b Stroud Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,155 GBP2020-06-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 87 Westwood Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,278 GBP2024-01-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 87 Westwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 57 - Director → ME
  • 63
    icon of address 113-116 Bute Street, Office 9 4th Floor East Wing Portland House., Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,129 GBP2020-02-29
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 19 The Foregate, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,739 GBP2024-10-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 12912898: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 15 Dulverton Road Eltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 15798404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 9 Trees Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 11 Deepdale Avenue, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,386 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 162 - Director → ME
    icon of calendar 2017-04-03 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 284 - Has significant influence or controlOE
  • 73
    icon of address C/o Zero Villa Ltd, 532 Southgate, High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-12-17 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ now
    IIF 299 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 299 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 17 Frailey Hill, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-04-11 ~ dissolved
    IIF 265 - Secretary → ME
  • 75
    icon of address 4 Mackenzie Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 82 - Director → ME
  • 76
    icon of address 989 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 257-259 Halliwell Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 2 Aston Green, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 100 - Director → ME
    icon of calendar 2024-10-08 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 248 - Right to appoint or remove directorsOE
  • 82
    icon of address 124 Shoreditch High St, Hackney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 257-259 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,913 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 60 - Director → ME
  • 84
    icon of address 20 Alfreton Road Radford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 61 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 27 - Director → ME
  • 86
    icon of address Office 2924 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 30 Musters Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 30 Musters Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 101 Parkway, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Regent House, 30 Uphall Rd, Ilford, Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,542 GBP2024-03-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 09 09, Washington Road, East Ham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,201 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 103 Waverley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 35 Granville Avenue, Slough, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 39 - Director → ME
  • 97
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 280 Brixton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 25 Spencer Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 100
    HRK ACCOUNTANCY SERVICES LTD - 2021-10-19
    icon of address 23 A Granville Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2023-12-17 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ now
    IIF 301 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 301 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 4385, 14395359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Office 2305, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,316 GBP2018-12-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 104
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2023-11-28 ~ dissolved
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 105
    icon of address 6a Walsall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-03-15 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 7 St Edmunds Court Harwich Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 107
    PYTHON EMPIRE LTD - 2025-04-14
    icon of address 132a Woodlands Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 108
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 53 - Director → ME
  • 109
    SHENLY (ENGLAND) LTD - 2021-01-28
    SHENLY FOOD LTD - 2020-01-10
    icon of address 17 Porters Wood, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,451 GBP2023-08-31
    Officer
    icon of calendar 2023-12-17 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ now
    IIF 300 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 300 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 85 A Ridgeway, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 35 Granville Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 58 Heath Lea, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 106-107 Wolverhamptom Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,339 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Bh16 6fa, 13 Freeland Park 13 Freeland Park Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2022-03-31
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 119
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Unit 3, Door Step Self Storage, Hallam Road, Nelson, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,187 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 159 - Director → ME
  • 121
    icon of address Unit 01 47a Plaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Suite 5061 Unit 3a 34-35 Hatton Garden Holborn London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address 22 Kings Avenue, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 159 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 81 Ducie Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 17 High Street, Stewarton, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -54,958 GBP2023-01-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 54 - Director → ME
  • 128
    TIMEC 1198 LIMITED - 2008-11-06
    icon of address 44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 119 - Director → ME
    IIF 202 - Director → ME
  • 129
    CLYDE CHEMIST LIMITED - 1995-05-22
    REASONLOOK LIMITED - 1991-03-18
    icon of address 44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 117 - Director → ME
    IIF 204 - Director → ME
  • 130
    MME CONSULTING LIMITED - 2002-05-01
    D-ENERGI LIMITED - 2007-06-20
    icon of address Unit D, Madison Place Central Park, Northampton Road, Manchester, Greater Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,996,265 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 131
    icon of address Door Step Self Storage, Hallam Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 2nd Floor Unit D, Madison Place, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-01-06 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 133
    icon of address 82 Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,075 GBP2020-08-31
    Officer
    icon of calendar 2021-07-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-11 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 191 - Director → ME
  • 135
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 190 - Director → ME
  • 136
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 323 - Right to appoint or remove directors as a member of a firmOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 323 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 323 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 323 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    icon of address Flat 49v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 198 - Director → ME
Ceased 35
  • 1
    icon of address 1/1 42 St. Andrews Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-21
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-02-24
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-17
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-02-17
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - 75% or more OE
  • 3
    BLOXROZ LTD - 2017-07-05
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ 2018-02-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2018-02-14
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Has significant influence or control over the trustees of a trust OE
    IIF 123 - Has significant influence or control OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 9 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ 2019-10-10
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-09-04
    IIF 306 - Ownership of shares – 75% or more OE
  • 5
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-02-22
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 6
    AHMED786 LIMITED - 2024-08-28
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,157 GBP2023-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2024-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2024-08-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 7
    icon of address Upper Hattons Farm Pendeford Hall Lane, Coven, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    -12,274 GBP2022-02-27
    Officer
    icon of calendar 2014-03-26 ~ 2014-04-16
    IIF 36 - Director → ME
  • 8
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-21
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 9
    ATO FAST & SECURE LOGISTIC LTD - 2020-06-11
    icon of address 51 Hollyhedge Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,484 GBP2022-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2019-08-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-08-07
    IIF 135 - Ownership of shares – 75% or more OE
  • 10
    icon of address 60 Crown House, North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 12 - Director → ME
  • 11
    icon of address Suite 004 19 Kings Road Barking, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-07
    Officer
    icon of calendar 2020-10-12 ~ 2021-09-08
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-09-08
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2/1 Office 02, 5 Copland Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2025-02-12
    IIF 201 - Director → ME
  • 13
    icon of address Unit 4 The Triangle Centre, 399 Uxbridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2011-05-10
    IIF 1 - Director → ME
  • 14
    FLOWTASTE LIMITED - 1996-12-17
    FARAH (NORTH EAST) LIMITED - 1997-01-14
    icon of address 136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,984,961 GBP2024-10-31
    Officer
    icon of calendar 1996-12-09 ~ 2024-03-30
    IIF 206 - Director → ME
  • 15
    S A MOTORS LIMITED - 2005-03-08
    icon of address Acorn House, 49 Hydepark Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-05 ~ 2007-01-10
    IIF 181 - Director → ME
  • 16
    icon of address Fast News, 53 High Street, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461 GBP2024-10-31
    Officer
    icon of calendar 2007-05-01 ~ 2009-06-02
    IIF 182 - Director → ME
    icon of calendar 2011-01-01 ~ 2019-01-18
    IIF 218 - Director → ME
    icon of calendar 2019-01-18 ~ 2020-11-09
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-01-18
    IIF 317 - Ownership of shares – 75% or more OE
  • 17
    GREENSTEIN LTD - 2025-01-20
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    400,151 GBP2024-08-31
    Officer
    icon of calendar 2023-11-20 ~ 2025-01-03
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-01-03
    IIF 308 - Has significant influence or control as a member of a firm OE
    IIF 308 - Has significant influence or control over the trustees of a trust OE
    IIF 308 - Has significant influence or control OE
  • 18
    icon of address 25 Stanton Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,403 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 207 - Ownership of shares – 75% or more OE
  • 19
    icon of address 136 Armstrong Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,530,327 GBP2024-10-31
    Officer
    icon of calendar 2010-08-31 ~ 2024-03-30
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-03-30
    IIF 297 - Right to appoint or remove directors OE
  • 20
    icon of address 35 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-01-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-01-24
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-21
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 22
    icon of address Crown Mansions, Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,129 GBP2020-02-29
    Officer
    icon of calendar 2020-02-20 ~ 2021-09-01
    IIF 163 - Director → ME
    icon of calendar 2020-01-14 ~ 2020-02-20
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-02-20
    IIF 292 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-20 ~ 2021-09-01
    IIF 287 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 23
    icon of address Crown Mansions, Peckham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503 GBP2021-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-04-11
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2023-03-28
    IIF 290 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 24
    icon of address 190 Battlefield Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2013-04-19
    IIF 183 - Director → ME
  • 25
    icon of address 3 Ibrox Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    154,000 GBP2024-02-28
    Officer
    icon of calendar 2024-03-07 ~ 2025-04-29
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-04-29
    IIF 309 - Has significant influence or control OE
  • 26
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-21
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 27
    icon of address Flat 21, Princes Court, The Mall, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,338 GBP2020-10-31
    Officer
    icon of calendar 2020-08-17 ~ 2020-09-01
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2020-09-01
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 3, Door Step Self Storage, Hallam Road, Nelson, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,187 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-01-01
    IIF 280 - Has significant influence or control OE
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2024-08-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-08-01
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 278 - Right to appoint or remove directors OE
  • 30
    icon of address 259 Adswood Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-21
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 31
    UTOR SOLUTIONS LTD - 2023-07-14
    icon of address 48 Moorsholm Drive, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,407 GBP2024-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-03-31
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-03-31
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-24 ~ 2015-09-03
    IIF 213 - LLP Designated Member → ME
  • 33
    icon of address The Exchange, Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2013-01-04
    IIF 180 - LLP Member → ME
  • 34
    icon of address 102 Coventry Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-08-10
    IIF 49 - Director → ME
    icon of calendar 2024-06-15 ~ 2024-06-15
    IIF 50 - Director → ME
  • 35
    icon of address 172-174 Hollyhedge Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,538 GBP2017-05-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-05
    IIF 114 - Director → ME

The content of this website is protected by AgonGuard.

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

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