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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tariq Mahmood

    Related profiles found in government register
  • Mr Tariq Mahmood
    British born in November 1975

    Resident in England

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

      IIF 1
  • Mr Tariq Mahmood
    British born in January 1975

    Resident in England

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

      IIF 2
  • Dr Tariq Mahmood
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Glendene, Woodstock Close, Newcastle, ST5 0RP, England

      IIF 3 IIF 4
  • Mr Tariq Mahmood
    British born in November 1951

    Resident in England

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

      IIF 5
    • Unit B 1, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 6
  • Mr Tariq Mahmood
    British born in January 1959

    Resident in England

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

      IIF 7
  • Mr Tariq Mahmood
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Knebworth Avenue, London, E17 5AJ

      IIF 8
  • Mr Tariq Mahmood
    British born in October 1965

    Resident in England

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

      IIF 9
  • Mr Tariq Mahmood
    British born in November 1967

    Resident in England

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

      IIF 10
  • Mr Tariq Mahmood
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 11
    • 217, Keighley Road, Frizinghall, Bradford, BD9 4JR, England

      IIF 12
    • 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 13 IIF 14 IIF 15
    • 27, Grasleigh Avenue, Bradford, BD15 9AR, United Kingdom

      IIF 16
  • Mr Tariq Mahmood
    British born in March 1971

    Resident in England

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

      IIF 17 IIF 18
    • 74, Mitchell Street, Rochdale, Lancashire, OL12 6SH

      IIF 19
    • Verotax House, 9 John Street, Rochdale, Lancashire, OL16 2HP

      IIF 20
  • Mr Tariq Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 21
    • 42, Park View Road, Tottenham, London, N17 9AT

      IIF 22
  • Mr Tariq Mahmood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 206 Warwick Road, Birmingham, B11 2NB

      IIF 23
    • 206, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 24
    • Unit 58, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 25
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 26
  • Mr Tariq Mahmood
    British born in October 1972

    Resident in England

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

      IIF 27
    • 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 28
    • 51, Lord Street, Manchester, N West, M3 1HE

      IIF 29
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in England

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

      IIF 30
  • Mr Tariq Mahmood
    British born in February 1975

    Resident in England

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

      IIF 31
  • Mr Tariq Mahmood
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 203, Manningham Lane, Bradford, BD8 7HP, England

      IIF 32
    • 201, Bradford Road, Dewsbury, WF13 2ET, England

      IIF 33
    • 203, Bradford Road, Dewsbury, WF13 2ET, England

      IIF 34
  • Mr Tariq Mahmood
    British born in September 1975

    Resident in England

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

      IIF 35
    • 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 36
    • 59, Woodlands Road, Sparkhill, Birmingham, B11 4EJ, England

      IIF 37
    • 249, Halesowen Road, Cradley Heath, B64 6JD, England

      IIF 38
    • 11 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 39
    • 124, The Broadway, Southall, Ealing, UB1 1QF, England

      IIF 40
    • 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 41
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in England

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

      IIF 42
    • 103, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2ND

      IIF 43
    • 428, Holderness Road, Hull, HU9 3DW, England

      IIF 44
    • 23, Goodlass Road, Block B, Liverpool, L24 9HJ, England

      IIF 45
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 46
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 190, Bridge Street West, Birmingham, B19 2YT, England

      IIF 47
    • 1192 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AB

      IIF 48
  • Mr Tariq Mahmood
    British born in February 1956

    Resident in England

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

      IIF 49
    • 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 50
    • 128, Smallwood Road, Dewsbury, WF12 7RR, England

      IIF 51
  • Mr Tariq Mahmood
    British born in March 1957

    Resident in England

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

      IIF 52
    • 5, Tinshill Close, Manchester, M12 4LW, United Kingdom

      IIF 53
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30 Widney Lane, Solihull, West Midlands, B91 3LS, England

      IIF 54
  • Mr Tariq Mahmood
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Pilot Works, Manchester Road, Bolton, BL3 2ND

      IIF 55
  • Mr Tariq Mahmood
    British born in April 1958

    Resident in England

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

      IIF 56
  • Mr Tariq Mahmood
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Arien House, John Street, Rochdale, OL16 2HP

      IIF 57
  • Mr Tariq Mahmood
    British born in July 1961

    Resident in England

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

      IIF 58
  • Mr Tariq Mahmood
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Mildenhall Road, Slough, SL1 3JA

      IIF 59
  • Mr Tariq Mahmood
    British born in July 1965

    Resident in England

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

      IIF 60 IIF 61
    • 21 Hyde Park Road, Leeds, Yorkshire, LS6 1PY

      IIF 62
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in January 1966

    Resident in England

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

      IIF 67
  • Mr Tariq Mahmood
    British born in December 1966

    Resident in England

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

      IIF 68
  • Mr Tariq Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mill Close, Deddington, Banbury, Oxfordshire, OX15 0UN

      IIF 69
    • 5, Hatton Avenue, Slough, SL1 5UP, United Kingdom

      IIF 70
  • Mr Tariq Mahmood
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 73
  • Mr Tariq Mahmood
    British born in December 1968

    Resident in England

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

      IIF 74 IIF 75
    • 78, New Street, Huddersfield, HD1 2TR, England

      IIF 76
    • 83, Storths Road, Huddersfield, HD2 2XU, England

      IIF 77
    • 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 78
  • Mr Tariq Mahmood
    British born in October 1969

    Resident in England

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

      IIF 79
    • 19, Weetwood Road, Bradford, West Yorkshire, BD8 9ER

      IIF 80
  • Mr Tariq Mahmood
    British born in December 1969

    Resident in England

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

      IIF 81 IIF 82
  • Mr Tariq Mahmood
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 83
  • Mr Tariq Mahmood
    British born in April 1970

    Resident in England

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

      IIF 84
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 85
    • 312, Barking Road, London, E6 3BA, England

      IIF 86
  • Mr Tariq Mahmood
    British born in September 1970

    Resident in England

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

      IIF 87
  • Mr Tariq Mahmood
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lord Street, Keighley, BD21 3DB, England

      IIF 88
    • Unit 1f, Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, England

      IIF 89
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 90 IIF 91 IIF 92
    • 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 93
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in England

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

      IIF 94
    • 244, Whippendell Road, Watford, WD18 7NL, England

      IIF 95
    • 96, Parkside Drive, Watford, WD17 3BB

      IIF 96
    • 96, Parkside Drive, Watford, WD17 3BB, England

      IIF 97
  • Mr Tariq Mahmood
    British born in May 1973

    Resident in England

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

      IIF 98
    • 37, High Street, Cradley Heath, West Midlands, B64 5HL

      IIF 99
    • 18, Thrum Hall Lane, Halifax, HX1 4JT, England

      IIF 100
    • Unit 15, Rockfield Road Industrial Estate, Rockfield Road, Hereford, HR1 2UA, England

      IIF 101
    • 41, Carr Lane, Riddlesden, Keighley, West Yorkshire, BD20 5HN, England

      IIF 102
    • 392, Boldmere Road, Sutton Coldfield, West Midlands, B73 5EZ

      IIF 103
    • 157 London Road, Seacrest Fish Bar, Worcester, WR5 2ED, England

      IIF 104
  • Mr Tariq Mahmood
    British born in June 1973

    Resident in England

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

      IIF 105 IIF 106
    • 27, Cotterills Avenue, Birmingham, B8 3RU, England

      IIF 107 IIF 108 IIF 109
    • 86, Churchill Road, Birmingham, B9 5NT, England

      IIF 110
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 111
    • 23 Drake Street, Keighley, BD21 3AY, England

      IIF 112
  • Mr Tariq Mahmood
    British born in August 1973

    Resident in England

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

      IIF 113
  • Mr Tariq Mahmood
    British born in May 1974

    Resident in England

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

      IIF 114
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 115
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 116 IIF 117
    • 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 118
  • Mr Tariq Mahmood
    British born in April 1976

    Resident in England

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

      IIF 119
  • Mr Tariq Mahmood
    British born in August 1976

    Resident in England

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

      IIF 120
  • Mr Tariq Mahmood
    British born in January 1980

    Resident in England

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

      IIF 121
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in England

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

      IIF 122
    • 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 123
  • Mr Tariq Mahmood
    British born in June 1985

    Resident in England

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

      IIF 124
  • Mr Tariq Mahmood
    British born in March 1960

    Resident in England

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

      IIF 125
    • 8, Reservoir Street, Dewsbury, West Yorkshire, WF13 4NQ, England

      IIF 126
  • Mr Tariq Mahmood
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 451, Moseley Road, Birmingham, B12 9BX, England

      IIF 127
    • 50 Southam Road, Hall Green, Birmingham, West Midlands, B28 8DQ, England

      IIF 128
    • 192-196, Crescent Road, Bolton, BL3 2JU, England

      IIF 129
    • 34, Waters Edge, Farnworth, Bolton, BL4 0NL, England

      IIF 130
    • 71, New Street, Burton On Trent, DE14 3QY, United Kingdom

      IIF 131
    • 94-95, Uxbridge Street, Burton On Trent, DE14 3JY, United Kingdom

      IIF 132
    • 69, New Street, Burton-on-trent, DE14 3QY, England

      IIF 133
    • 71, New Street, Burton-on-trent, DE14 3QY, England

      IIF 134
    • Rear Of 72, New Street, Burton-on-trent, DE14 3QY

      IIF 135
    • 4, Railway Street, Huddersfield, HD1 1JP, England

      IIF 136
    • 11, Leigh Road, Leigh, WN7 1QZ, United Kingdom

      IIF 137
    • 31, Kimberley Avenue, London, E6 3BE, England

      IIF 138
    • 18, Midland Road, Swadlincote, DE11 0AL, England

      IIF 139
  • Mr Tariq Mahmood
    British born in May 1966

    Resident in England

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

      IIF 140
  • Mr Tariq Mahmood
    British born in August 1966

    Resident in England

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

      IIF 141
    • Cobalt Square, 5g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 142
    • Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 143
    • Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 144
    • Number 1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 145
  • Mr Tariq Mahmood
    British born in April 1967

    Resident in England

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

      IIF 146
  • Mr Tariq Mahmood
    British born in August 1967

    Resident in England

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

      IIF 147
    • 11, Swincombe Rise, West End, Southampton, Hampshire, SO18 3NL, England

      IIF 148
  • Mr Tariq Mahmood
    British born in August 1968

    Resident in England

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

      IIF 149 IIF 150
    • 2, Victory Rise, West Bromwich, B71 1EF, England

      IIF 151
    • Room 2, Wood Lane Community Centre, 157 Wood Lane, West Bromwich, B70 9PT, England

      IIF 152
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in England

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

      IIF 153
  • Mr Tariq Mahmood
    British born in May 1980

    Resident in England

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

      IIF 154
  • Mr Tariq Mahmood
    British born in February 1984

    Resident in England

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

      IIF 155 IIF 156
  • Mr Tariq Mehmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 296, Whalley Range, Blackburn, Lancashire, BB1 6NL

      IIF 157
  • Dr Tariq Mahmood
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Parker Lane, Mirfield, West Yorkshire, WF14 9PF, United Kingdom

      IIF 158
  • Mr Tariq Mehmood
    British born in May 1982

    Resident in England

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

      IIF 159
  • Mr. Tariq Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 160
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Newcross Shopping Centre, Lamb Street, Hamilton, ML3 7BB

      IIF 161
  • Mr Tariq Mahmood
    French born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moss Lane, Swinton, Manchester, M27 9RD, England

      IIF 162
    • Unit 3, Beswick Street, Manchester, M4 7HR, England

      IIF 163
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, South Bridge, Cupar, Fife, KY15 5HY

      IIF 164
  • Tariq Mahmood
    British born in June 1966

    Resident in England

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

      IIF 165
  • Tariq Mahmood
    British born in February 1996

    Resident in England

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

      IIF 166
  • Malik, Tariq Mahmood
    British director born in March 1953

    Resident in England

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

      IIF 167
  • Mr Mirza Tariq Mahmood
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, Westfield Road, Acocks Green, Birmingham, B27 7TN, England

      IIF 168
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 169
    • 2, Oldhouse Farm Close, Birmingham, B28 0XZ, United Kingdom

      IIF 170
    • 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 171
    • 83, Bordesley Green Road, Birmingham, B9 4QP, England

      IIF 172
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in Scotland

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

      IIF 173
  • Mr Tariq Mahmood
    British born in September 1966

    Resident in Scotland

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

      IIF 174
    • 142, Norfolk Street, Glasgow, G5 9EQ, Scotland

      IIF 175
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in England

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

      IIF 176
  • Mr Tariq Mahmood
    Italian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Claude Street, Manchester, M8 5AW, England

      IIF 177
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in Scotland

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

      IIF 178
    • 77a, Station Road, Ratho, Edinburgh, EH28 8QP, United Kingdom

      IIF 179
    • 64a, Bridge Street, Newbridge, EH28 8SH, Scotland

      IIF 180
  • Mr Tariq Mehmood
    British born in October 1957

    Resident in Scotland

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

      IIF 181 IIF 182
    • 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 183 IIF 184
    • 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 185
    • 5, Keir Street, Glasgow, G41 2NP, Scotland

      IIF 186
  • Mr Tariq Mahmood
    Italian born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55, Edwin Street, Gravesend, DA12 1EL, England

      IIF 187
  • Mr Tariq Mahmood
    Pakistani born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 178b, Balfour Road, Ilford, IG1 4JB, England

      IIF 188
  • Mr Tariq Mahmood
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 93, Great Cheetham Street West, Manchester, M7 2AJ, England

      IIF 189
  • Mr Tariq Mahmood
    British born in March 1973

    Resident in Wales

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

      IIF 190
    • 38, Cardiff Road, Newport, NP20 2ED, United Kingdom

      IIF 191
  • Mr Tariq Mahmood
    German born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 182, Barley Lane, Ilford, Essex, IG3 8XR, United Kingdom

      IIF 192
  • Mr Tariq Mahmood
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 199, Pellon Lane, Halifax, West Yorkshire, HX1 5RL, England

      IIF 193
  • Mr Tariq Rana
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76 High Road, Ilford, IG1 1DL, England

      IIF 194
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 125 Radford Road, Nottingham, Nottinghamshire, NG7 5DU

      IIF 195
  • Mr Tariq Mahmood
    Pakistani born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norton Folgate, London, E1 6DB, England

      IIF 196
  • Mr Tariq Mahmood
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 197
    • 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 198 IIF 199
    • 43a, Wheatlands, Hounslow, TW5 0SF, England

      IIF 200
  • Mr Tariq Mahmood
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 201
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 202
  • Mr Tariq Mahmood
    Pakistani born in December 1989

    Resident in England

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

      IIF 203
  • Tariq, Mahmood
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eton Road, Burton-on-trent, DE14 2SW, England

      IIF 204
  • Tariq Mahmood
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bushey Fields Road, Dudley, DY1 2LP, England

      IIF 205
  • Chaudhrey, Tariq Mahmood
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46 Borderside, Slough, SL2 5QS, England

      IIF 206
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 207
  • Chaudhrey, Tariq Mahmood
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Aero House, 611 Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 208
  • Chauhan, Tariq Mahmood
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pheasant Close, Winnersh, Wokingham, RG41 5LS, England

      IIF 209
  • Mr Tariq Mahmood
    British born in November 1973

    Resident in United Kingdom

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

      IIF 210
  • Mr Tariq Mahmood
    British born in November 1976

    Resident in United Kingdom

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

      IIF 211
  • Mr Tariq Mahmood Chaudhrey
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46 Borderside, Slough, SL2 5QS, England

      IIF 212
  • Mr Tariq Mahmood Chauhan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pheasant Close, Wokingham, RG41 5LS, England

      IIF 213
  • Tariq Mahmood
    Pakistani born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 168, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 214
  • Dr Tariq Mahmood
    British born in November 1976

    Resident in United Kingdom

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

      IIF 215
  • Dr Tariq Mahmood Chauhan
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 581, Stockport Road, Manchester, M13 0RX, England

      IIF 216
    • 91 A, Newton Crescent, Middleton, Manchester, M24 5PH, United Kingdom

      IIF 217
    • Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

      IIF 218 IIF 219
    • Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 220
    • Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 221 IIF 222
    • Parkway House, Suite A,first Floor, Palatine Road, Northenden, Lancashire, M22 4DB, England

      IIF 223
    • C/o Royton Medical Centre, Chapel Street, Royton, Oldham, OL2 5QL, United Kingdom

      IIF 224
    • 104, Broughton Lane, Salford, M7 1UF, England

      IIF 225 IIF 226
    • 29, Green Pastures, Stockport, SK4 3RB, United Kingdom

      IIF 227
  • Mahmood, Tariq
    British businessman born in November 1975

    Resident in England

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

      IIF 228
  • Mr Tariq Mahmood
    British born in January 1959

    Resident in United Kingdom

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

      IIF 229
  • Mr Tariq Mahmood
    British born in November 1964

    Resident in United Kingdom

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

      IIF 230
  • Mr Tariq Mahmood
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Elliott Street, Manchester, M29 8FJ, United Kingdom

      IIF 231
    • 9, Handforth Grove, Manchester, M13 0UH, England

      IIF 232
    • 60, Emerson Avenue, Middlesbrough, Cleveland, TS5 7QQ, United Kingdom

      IIF 233
  • Mr Tariq Mahmood
    British born in January 1970

    Resident in United Kingdom

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

      IIF 234
    • 176, Carrbottom Road, Bradford, BD5 9AE, United Kingdom

      IIF 235
    • 402, Leeds Road, Bradford, BD3 9QX, England

      IIF 236
    • 402, Leeds Road, Bradford, BD3 9QX, United Kingdom

      IIF 237
    • 194-196, Woodhouse Lane, Leeds, LS2 9DX

      IIF 238
  • Mr Tariq Mahmood
    British born in January 1972

    Resident in United Kingdom

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

      IIF 239
    • C/o Embassy Accountants, Regent House, 77-79, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 240
  • Mr Tariq Mahmood
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in United Kingdom

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

      IIF 245
  • Mr Tariq Mahmood
    British born in September 1975

    Resident in United Kingdom

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

      IIF 246 IIF 247
    • 11 Portland Road, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 248 IIF 249 IIF 250
    • 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 251 IIF 252
    • 11 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 253
  • Mr Tariq Mahmood
    British born in January 1976

    Resident in United Kingdom

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

      IIF 254
  • Mr Tariq Mahmood
    British born in October 1977

    Resident in United Kingdom

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

      IIF 255
    • 734-736, Attercliffe Road, Sheffield, S9 3TW, England

      IIF 256 IIF 257
  • Mr Tariq Mahmood
    British born in January 1978

    Resident in United Kingdom

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

      IIF 258
  • Mr Tariq Mahmood Chaudhrey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 259
  • Mahmood, Tariq
    British company director born in January 1975

    Resident in England

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

      IIF 260
  • Mahmood, Tariq
    British director born in January 1975

    Resident in England

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

      IIF 261
  • Mr Tariq Mahmood
    British born in April 1955

    Resident in United Kingdom

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

      IIF 262
    • Unit 9, 380, High Street, Stoke On Trent, ST6 5ET, England

      IIF 263
    • Longus House, 380 High Street, Stoke-on-trent, ST6 5JW, United Kingdom

      IIF 264
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in United Kingdom

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

      IIF 265
    • 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 266
  • Mr Tariq Mahmood
    British born in July 1957

    Resident in United Kingdom

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

      IIF 267
  • Mr Tariq Mahmood
    British born in June 1958

    Resident in United Kingdom

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

      IIF 268
    • 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 269 IIF 270
  • Mr Tariq Mahmood
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Redding Grove, Crownhill, Milton Keynes, MK8 0BU, United Kingdom

      IIF 271
  • Mr Tariq Mahmood
    British born in October 1964

    Resident in United Kingdom

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

      IIF 272
  • Mr Tariq Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 273
  • Mr Tariq Mahmood
    British born in April 1965

    Resident in United Kingdom

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

      IIF 274
    • 25, Chorley Road, Swinton, M27 4AF, United Kingdom

      IIF 275
  • Mr Tariq Mahmood
    British born in June 1965

    Resident in United Kingdom

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

      IIF 276
  • Mr Tariq Mahmood
    British born in September 1965

    Resident in United Kingdom

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

      IIF 277
  • Mr Tariq Mahmood
    British born in January 1966

    Resident in United Kingdom

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

      IIF 278
  • Mr Tariq Mahmood
    British born in January 1968

    Resident in United Kingdom

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

      IIF 279
    • 244, Ashton Road, Oldham, Lancashire, OL8 1QN, England

      IIF 280
  • Mr Tariq Mahmood
    British born in January 1969

    Resident in United Kingdom

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

      IIF 281
    • 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 282 IIF 283
    • 79-81, Cobbold Road, London, E11 3NS, United Kingdom

      IIF 284
  • Mr Tariq Mahmood
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Embassy Accountants, 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 285
  • Mr Tariq Mahmood
    British born in September 1972

    Resident in United Kingdom

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

      IIF 286
  • Mr Tariq Mahmood
    British born in June 1973

    Resident in United Kingdom

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

      IIF 287
  • Mr Tariq Mahmood
    British born in February 1974

    Resident in United Kingdom

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

      IIF 288
  • Mr Tariq Mahmood
    British born in May 1974

    Resident in United Kingdom

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

      IIF 289
    • 82 Southern Road, Plaistow, London, E13 9JD, United Kingdom

      IIF 290
  • Mr Tariq Mahmood
    British born in July 1974

    Resident in United Kingdom

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

      IIF 291
  • Mr Tariq Mahmood
    British born in February 1976

    Resident in United Kingdom

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

      IIF 292
    • 79, Dunsberry, Bretton, Peterborough, PE3 8LB, England

      IIF 293
    • 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 294
  • Mr Tariq Mahmood
    British born in April 1976

    Resident in United Kingdom

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

      IIF 295
  • Mr Tariq Mahmood
    British born in July 1979

    Resident in United Kingdom

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

      IIF 296
  • Mr Tariq Mahmood
    Pakistani born in April 1980

    Resident in Scotland

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

      IIF 297
  • Mr Tariq Mahmood
    British born in February 1981

    Resident in United Kingdom

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

      IIF 298
  • Mr Tariq Mahmood
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British car parts retailer born in November 1951

    Resident in England

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

      IIF 301
  • Mahmood, Tariq
    British director born in November 1951

    Resident in England

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

      IIF 302
    • Unit B 1, Spenbeck Business Park, Balme Road, Cleckheaton, BD19 4EW, England

      IIF 303
  • Mahmood, Tariq
    British company director born in January 1959

    Resident in England

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

      IIF 304
  • Mahmood, Tariq
    British company director born in November 1963

    Resident in England

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

      IIF 305
  • Mahmood, Tariq
    British director born in November 1963

    Resident in England

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

      IIF 306
  • Mahmood, Tariq
    British businessman born in November 1964

    Resident in England

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

      IIF 307
  • Mahmood, Tariq
    British chef born in October 1965

    Resident in England

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

      IIF 308
  • Mahmood, Tariq
    British director born in October 1965

    Resident in England

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

      IIF 309
  • Mahmood, Tariq
    British company director born in December 1965

    Resident in England

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

      IIF 310
  • Mahmood, Tariq
    British director born in January 1970

    Resident in England

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

      IIF 311
  • Mahmood, Tariq
    British manager born in January 1970

    Resident in England

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

      IIF 312
  • Mahmood, Tariq
    British company director born in March 1971

    Resident in England

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

      IIF 313
    • 74 Mitchell Street, Rochdale, OL12 6SH

      IIF 314 IIF 315
  • Mahmood, Tariq
    British director born in March 1971

    Resident in England

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

      IIF 316
  • Mahmood, Tariq
    British manager born in March 1971

    Resident in England

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

      IIF 317
  • Mahmood, Tariq
    British none born in March 1971

    Resident in England

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

      IIF 318
  • Mahmood, Tariq
    British company director born in June 1971

    Resident in England

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

      IIF 319
  • Mahmood, Tariq
    British company secretary/director born in June 1971

    Resident in England

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

      IIF 320
  • Mahmood, Tariq
    British director born in June 1971

    Resident in England

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

      IIF 321
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 322
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 323
  • Mahmood, Tariq
    British retailer born in June 1971

    Resident in England

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

      IIF 324
  • Mahmood, Tariq
    British sales born in June 1971

    Resident in England

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

      IIF 325
  • Mahmood, Tariq
    British security born in June 1971

    Resident in England

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

      IIF 326
  • Mahmood, Tariq
    British business management born in September 1971

    Resident in England

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

      IIF 327
  • Mahmood, Tariq
    British businessman born in September 1971

    Resident in England

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

      IIF 328
  • Mahmood, Tariq
    British company director born in September 1971

    Resident in England

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

      IIF 329
    • Unit 58, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 330
  • Mahmood, Tariq
    British director born in September 1971

    Resident in England

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

      IIF 331
    • 63, St. Winifreds Avenue, Luton, LU3 1QT, England

      IIF 332
  • Mahmood, Tariq
    British business person born in October 1972

    Resident in England

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

      IIF 333
    • 466, Hollies Road, Birmingham, B28 8RN, England

      IIF 334
  • Mahmood, Tariq
    British businessman born in October 1972

    Resident in England

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

      IIF 335
  • Mahmood, Tariq
    British company director born in October 1972

    Resident in England

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

      IIF 336
  • Mahmood, Tariq
    British director born in October 1972

    Resident in England

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

      IIF 337
  • Mahmood, Tariq
    British company director born in January 1974

    Resident in England

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

      IIF 338
  • Mahmood, Tariq
    British director born in January 1974

    Resident in England

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

      IIF 339
  • Mahmood, Tariq
    British driver born in January 1974

    Resident in England

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

      IIF 340
  • Mahmood, Tariq
    British none born in January 1974

    Resident in England

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

      IIF 341
  • Mahmood, Tariq
    British sales director born in January 1974

    Resident in England

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

      IIF 342
  • Mahmood, Tariq
    British travel and money exchange born in January 1974

    Resident in England

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

      IIF 343
  • Mahmood, Tariq
    British company director born in February 1975

    Resident in England

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

      IIF 344
  • Mahmood, Tariq
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 203, Manningham Lane, Bradford, BD8 7HP, England

      IIF 345
    • 201, Bradford Road, Dewsbury, WF13 2ET, England

      IIF 346
    • 203, Bradford Road, Dewsbury, WF13 2ET, England

      IIF 347
  • Mahmood, Tariq
    British company director born in September 1975

    Resident in England

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

      IIF 348
  • Mahmood, Tariq
    British director born in September 1975

    Resident in England

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

      IIF 349
    • 11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN, United Kingdom

      IIF 350 IIF 351
    • 14, Lea Road, Sparkhill, Birmingham, West Midlands, B11 3LU, England

      IIF 352
    • 38-p ( Ruhaan And Co), Alum Rock Road, Birmingham, B8 1JA, England

      IIF 353
    • 249, Halesowen Road, Cradley Heath, B64 6JD, England

      IIF 354
    • 5 Hill Road, Lye-by-pass, Strouebridge, West Midlands, DY9 8HG, England

      IIF 355
  • Mahmood, Tariq
    British company director born in January 1976

    Resident in England

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

      IIF 356
  • Mahmood, Tariq
    British director born in January 1976

    Resident in England

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

      IIF 357
  • Mahmood, Tariq
    British freelance born in January 1976

    Resident in England

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

      IIF 358
  • Mahmood, Tariq
    British it consultant born in January 1976

    Resident in England

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

      IIF 359
  • Mahmood, Tariq
    British manager born in January 1976

    Resident in England

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

      IIF 360
  • Malik, Tariq Mahmood
    born in March 1953

    Resident in England

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

      IIF 361
  • Mr Mahmood Tariq
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eton Road, Burton-on-trent, DE14 2SW, England

      IIF 362
  • Mr Tariq Mahmood
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Place 23-27, Luton, LU1 2DW, England

      IIF 363
  • Mr Tariq Mahmood
    British born in July 1962

    Resident in United Kingdom

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

      IIF 364 IIF 365
    • 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 366
    • 6, Cheviot Street, Strangeways, Manchester, M3 1LW, England

      IIF 367
  • Mr Tariq Mahmood
    British born in April 1964

    Resident in United Kingdom

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

      IIF 368
    • 19 Carlton Street, Carlton Street, Halifax, HX1 2AL, England

      IIF 369
    • 31, Kimberley Avenue, London, E6 3BE, England

      IIF 370
    • 31, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 371
  • Mr Tariq Mahmood
    British born in August 1967

    Resident in United Kingdom

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

      IIF 372
  • Mr Tariq Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mayfield Road, Peterborough, PE1 4HJ, England

      IIF 373
  • Mr Tariq Mahmood
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 374
    • R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 375
  • Mr Tariq Mahmood
    British born in February 1969

    Resident in United Kingdom

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

      IIF 376
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 377
  • Mr Tariq Mahmood
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 378 IIF 379 IIF 380
    • 61, Pitt Street, Rotherham, South Yorkshire, S61 2PD, United Kingdom

      IIF 381
  • Mr Tariq Mahmood
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 382
  • Mr Tariq Mahmood
    British born in April 1980

    Resident in United Kingdom

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

      IIF 383
  • Mr Tariq Mahmood
    British born in May 1980

    Resident in United Kingdom

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

      IIF 384 IIF 385
    • 48, The Mount, Hale Barns, Altrincham, WA15 8TA

      IIF 386
  • Mr Tariq Mahmood
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 3, Gali No 2, Ward No 1, Eliah Abad, Teh Chunian Distt, Kasur, Punjab, N A, Pakistan

      IIF 387
  • Mr Tariq Mehmood
    British born in September 1965

    Resident in United Kingdom

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

      IIF 388
  • Chauhan, Tariq Mahmood, Dr
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Retiro Street, Oldham, Lancashire, OL1 1SA

      IIF 389
    • 91 A, Newton Crescent, Middleton, Manchester, M24 5PH, United Kingdom

      IIF 390
    • Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 391 IIF 392
    • C/o Royton Medical Centre, Chapel Street, Royton, Oldham, OL2 5QL, United Kingdom

      IIF 393
    • 104, Broughton Lane, Salford, M7 1UF, England

      IIF 394
    • 29, Green Pastures, Stockport, SK4 3RB, England

      IIF 395
  • Chauhan, Tariq Mahmood, Dr
    British doctor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 1, New York Street, Manchester, M1 4AD

      IIF 396
    • Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, England

      IIF 397
    • 169, Drake Street, Rochdale, OL11 1EF, United Kingdom

      IIF 398
  • Chauhan, Tariq Mahmood, Dr
    British general practitioner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, Green Pastures, Stockport, Cheshire, SK4 3RB, England

      IIF 399
    • 29, Green Pastures, Stockport, SK4 3RB, England

      IIF 400
  • Mahmood, Tariq
    British director born in February 1956

    Resident in England

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

      IIF 401
  • Mahmood, Tariq
    British entrepreneur born in February 1956

    Resident in England

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

      IIF 402
  • Mahmood, Tariq
    British businessman born in March 1957

    Resident in England

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

      IIF 403
  • Mahmood, Tariq
    British company director born in March 1957

    Resident in England

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

      IIF 404
  • Mahmood, Tariq
    British manager born in March 1957

    Resident in England

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

      IIF 405
  • Mahmood, Tariq
    British salesman born in March 1957

    Resident in England

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

      IIF 406
  • Mahmood, Tariq
    British company director born in June 1957

    Resident in England

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

      IIF 407
  • Mahmood, Tariq
    British company director born in February 1958

    Resident in England

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

      IIF 408
  • Mahmood, Tariq
    British managing director born in February 1958

    Resident in England

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

      IIF 409
  • Mahmood, Tariq
    British tyre retailer born in April 1958

    Resident in England

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

      IIF 410
  • Mahmood, Tariq
    British businessman born in May 1959

    Resident in England

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

      IIF 411
  • Mahmood, Tariq
    British director born in May 1959

    Resident in England

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

      IIF 412
  • Mahmood, Tariq
    British company director born in July 1961

    Resident in England

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

      IIF 413
  • Mahmood, Tariq
    British salesman born in December 1962

    Resident in England

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

      IIF 414
  • Mahmood, Tariq
    British chef born in July 1965

    Resident in England

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

      IIF 415
  • Mahmood, Tariq
    British company director born in July 1965

    Resident in England

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

      IIF 416
  • Mahmood, Tariq
    British director born in July 1965

    Resident in England

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

    Resident in England

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

      IIF 421
  • Mahmood, Tariq
    British restaurant manager born in July 1965

    Resident in England

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

      IIF 422
  • Mahmood, Tariq
    British director born in September 1965

    Resident in England

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

      IIF 423
    • 28, Market Street, Ely, CB7 4LS, England

      IIF 424
  • Mahmood, Tariq
    British entrepreneur born in September 1965

    Resident in England

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

    Resident in England

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

      IIF 427
  • Mahmood, Tariq
    British director born in January 1966

    Resident in England

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

      IIF 428
  • Mahmood, Tariq
    British plumber born in December 1966

    Resident in England

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

      IIF 429
  • Mahmood, Tariq
    British company director born in January 1967

    Resident in England

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

      IIF 430
    • 5, Hatton Avenue, Slough, SL1 5UP, United Kingdom

      IIF 431
  • Mahmood, Tariq
    British optical laboratory born in January 1967

    Resident in England

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

      IIF 432
  • Mahmood, Tariq
    British business person born in December 1967

    Resident in England

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

      IIF 433
  • Mahmood, Tariq
    British merchant born in December 1967

    Resident in England

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

      IIF 434
  • Mahmood, Tariq
    British auto workshop born in January 1968

    Resident in England

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

      IIF 435
  • Mahmood, Tariq
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 83, Storths Road, Huddersfield, HD2 2XU, England

      IIF 436
    • 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 437
  • Mahmood, Tariq
    British manager born in December 1968

    Resident in England

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

      IIF 438 IIF 439
    • 83, Storths Road, Birkby, Huddersfield, HD2 2XU, United Kingdom

      IIF 440
  • Mahmood, Tariq
    British managing director born in December 1968

    Resident in England

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

      IIF 441
  • Mahmood, Tariq
    British business person born in October 1969

    Resident in England

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

      IIF 442
  • Mahmood, Tariq
    British accounts manager born in December 1969

    Resident in England

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

      IIF 443
  • Mahmood, Tariq
    British director born in December 1969

    Resident in England

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

      IIF 444
  • Mahmood, Tariq
    British director born in February 1970

    Resident in England

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

      IIF 445
    • 285, Roundhay Road, Leeds, LS8 4HS, England

      IIF 446
  • Mahmood, Tariq
    British safe engineer born in February 1970

    Resident in England

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

      IIF 447
  • Mahmood, Tariq
    British sales born in February 1970

    Resident in England

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

      IIF 448
  • Mahmood, Tariq
    British company director born in April 1970

    Resident in England

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

      IIF 449
  • Mahmood, Tariq
    British director born in April 1970

    Resident in England

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

      IIF 450
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 451 IIF 452
  • Mahmood, Tariq
    British manager born in April 1970

    Resident in England

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

      IIF 453
  • Mahmood, Tariq
    British managing director born in April 1970

    Resident in England

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

      IIF 454
  • Mahmood, Tariq
    British director born in September 1970

    Resident in England

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

      IIF 455
  • Mahmood, Tariq
    British company director born in August 1972

    Resident in England

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

      IIF 456
    • 8, Lord Street, Keighley, BD21 3DB, United Kingdom

      IIF 457
    • Unit 1f, Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, BD22 8PA, England

      IIF 458
  • Mahmood, Tariq
    British accountant born in September 1972

    Resident in England

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

      IIF 459
  • Mahmood, Tariq
    British company finance officer born in September 1972

    Resident in England

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

      IIF 460
  • Mahmood, Tariq
    British director born in September 1972

    Resident in England

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

      IIF 461 IIF 462
    • Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 463
    • ., Whistleberry Road, Hamilton, Glasgow, ML3 0HP, Scotland

      IIF 464 IIF 465 IIF 466
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 468
    • 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 469
    • 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 470
    • Presteigne Industrial Estate, Presteigne, Powys, LD8 2UF

      IIF 471
    • Overross House, Ross Park, Ross On Wye, Herefordshire, HR9 7US, England

      IIF 472
    • Overross House, Ross Park, Ross-on-wye, Herefordshire, HR9 7US, England

      IIF 473 IIF 474
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 475 IIF 476 IIF 477
  • Mahmood, Tariq
    British group finance director born in September 1972

    Resident in England

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

    Resident in England

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

      IIF 481
  • Mahmood, Tariq
    British director born in March 1973

    Resident in England

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

      IIF 482
    • 96, Parkside Drive, Watford, Hertfordshire, WD17 3BB, United Kingdom

      IIF 483
    • 96, Parkside Drive, Watford, WD17 3BB, England

      IIF 484
  • Mahmood, Tariq
    British it consultant born in March 1973

    Resident in England

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

      IIF 485
  • Mahmood, Tariq
    British company director born in May 1973

    Resident in England

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

      IIF 486
    • Unit 15, Rockfield Road Industrial Estate, Rockfield Road, Hereford, HR1 2UA, England

      IIF 487
    • 41, Carr Lane, Riddlesden, Keighley, West Yorkshire, BD20 5HN, England

      IIF 488
  • Mahmood, Tariq
    British director born in May 1973

    Resident in England

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

      IIF 489
  • Mahmood, Tariq
    British entrepreneur born in May 1973

    Resident in England

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

      IIF 490
    • 3, Inverclyde Road, Birmingham, West Midlands, B20 2LE, United Kingdom

      IIF 491
    • 3, Inverclyde Road, Handsworth Wood, Birmingham, B20 2LE, United Kingdom

      IIF 492 IIF 493
  • Mahmood, Tariq
    British accommodation provider born in June 1973

    Resident in England

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

      IIF 494
  • Mahmood, Tariq
    British business man born in June 1973

    Resident in England

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

      IIF 495
  • Mahmood, Tariq
    British business person born in June 1973

    Resident in England

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

      IIF 496
  • Mahmood, Tariq
    British company director born in June 1973

    Resident in England

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

      IIF 497 IIF 498
    • 23 Drake Street, Keighley, BD21 3AY, England

      IIF 499
  • Mahmood, Tariq
    British director born in June 1973

    Resident in England

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

      IIF 500
  • Mahmood, Tariq
    British property management born in June 1973

    Resident in England

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

      IIF 501
  • Mahmood, Tariq
    British technician born in June 1973

    Resident in England

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

      IIF 502
  • Mahmood, Tariq
    British self employed born in September 1973

    Resident in England

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

      IIF 503
    • 103, St. Benedicts Road, Birmingham, B109DS, United Kingdom

      IIF 504
  • Mahmood, Tariq
    British company director born in May 1974

    Resident in England

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

      IIF 505
  • Mahmood, Tariq
    British none born in July 1974

    Resident in England

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

      IIF 506
  • Mahmood, Tariq
    British director born in February 1976

    Resident in England

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

      IIF 507
    • 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 508 IIF 509 IIF 510
    • 60, Lincoln Road, Peterborough, PE1 2RZ, United Kingdom

      IIF 511
  • Mahmood, Tariq
    British it consultancy born in April 1976

    Resident in England

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

      IIF 512
  • Mahmood, Tariq
    British company director born in August 1976

    Resident in England

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

      IIF 513
  • Mahmood, Tariq
    British builder born in March 1978

    Resident in England

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

      IIF 514
  • Mahmood, Tariq
    British job holder born in July 1978

    Resident in England

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

      IIF 515
  • Mahmood, Tariq
    British director born in January 1980

    Resident in England

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

      IIF 516
  • Mahmood, Tariq
    British director born in February 1981

    Resident in England

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

      IIF 517
    • 49, Ribblesdale Road, Birmingham, B30 2YS, United Kingdom

      IIF 518
    • 72, Kitchener Road, Selly Park, Birmingham, B29 7QD, England

      IIF 519
    • C/o Sonex Consultancy Ltd, 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 520
  • Mahmood, Tariq
    British director born in June 1985

    Resident in England

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

      IIF 521
  • Mahmood, Tariq, Dr
    British barrister born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 208, Soho Road, Birmingham, B21 9LR, England

      IIF 522
    • 3, Inglewood Drive, Newcastle, ST5 0DY, England

      IIF 523
    • Glendene, Woodstock Close, Newcastle, ST5 0RP, England

      IIF 524 IIF 525
    • Glendene, Woodstock Close, Newcastle, Staffordshire, ST5 0RP, England

      IIF 526
    • Glendene, Woodstock Close, Newcastle-under-lyme, Staffordshire, ST5 0RP, United Kingdom

      IIF 527
  • Mehmood, Tariq
    British director born in September 1965

    Resident in England

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

      IIF 528
  • Mr Tariq Mahmood
    Pakistani born in May 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 117, North Road, Southall, Middlesex, UB1 2JR, United Kingdom

      IIF 529
  • Mr Tariq Mahmood
    Pakistani born in April 1966

    Resident in Pakistan

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

      IIF 530
  • Mr Tariq Mahmood
    Pakistani born in June 1967

    Resident in Pakistan

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

      IIF 531
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 532
  • Mr Tariq Mahmood
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 533
  • Mr Tariq Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 534
  • Rana, Tariq
    British business born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76 High Road, Ilford, IG1 1DL, England

      IIF 535
  • Mahmood, Tariq
    British company director born in March 1960

    Resident in England

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

      IIF 536
  • Mahmood, Tariq
    British director born in March 1960

    Resident in England

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

      IIF 537 IIF 538
    • Unit 5, Ravensthorpe Mills, Calder Road, Dewsbury, WF13 3NA, United Kingdom

      IIF 539
  • Mahmood, Tariq
    British clothier & car sales born in July 1962

    Resident in England

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

      IIF 540
  • Mahmood, Tariq
    British company director born in July 1962

    Resident in England

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

      IIF 541
  • Mahmood, Tariq
    British marketing consultant born in July 1962

    Resident in England

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

    Resident in England

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

      IIF 544
  • Mahmood, Tariq
    British retailer/wholesaler fashion trader born in July 1962

    Resident in England

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

      IIF 545
  • Mahmood, Tariq
    British retailer/wholesler of fashionwear born in July 1962

    Resident in England

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

      IIF 546
  • Mahmood, Tariq
    British business born in April 1964

    Resident in England

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

      IIF 547
  • Mahmood, Tariq
    British company director born in April 1964

    Resident in England

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

      IIF 548
  • Mahmood, Tariq
    British director born in April 1964

    Resident in England

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

      IIF 549
    • 94-95, Uxbridge Street, Burton On Trent, DE14 3JY, United Kingdom

      IIF 550
    • 69, New Street, Burton-on-trent, DE14 3QY, England

      IIF 551
    • 71, New Street, Burton-on-trent, DE14 3QY, England

      IIF 552
    • Rear Of 72, New Street, Burton-on-trent, DE14 3QY

      IIF 553
    • 18, Midland Road, Swadlincote, DE11 0AL, England

      IIF 554
  • Mahmood, Tariq
    British it consultant born in April 1964

    Resident in England

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

      IIF 555
  • Mahmood, Tariq
    British self employed born in April 1964

    Resident in England

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

      IIF 556
  • Mahmood, Tariq
    British software engineer born in April 1964

    Resident in England

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

      IIF 557
  • Mahmood, Tariq
    British taxi driver born in April 1964

    Resident in England

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

      IIF 558
  • Mahmood, Tariq
    British company director born in May 1966

    Resident in England

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

      IIF 559
  • Mahmood, Tariq
    British manager born in May 1966

    Resident in England

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

      IIF 560
  • Mahmood, Tariq
    British director born in June 1966

    Resident in England

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

      IIF 561
  • Mahmood, Tariq
    British civil servant born in August 1966

    Resident in England

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

      IIF 562
  • Mahmood, Tariq
    British company director born in August 1966

    Resident in England

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

      IIF 563
  • Mahmood, Tariq
    British director born in August 1966

    Resident in England

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

      IIF 564
    • 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 565
  • Mahmood, Tariq
    British sales director born in August 1966

    Resident in England

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

      IIF 566
    • Cobalt Square, 5g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 567
    • 3, Demuth Way, Oldbury, West Midlands, B69 4LT, England

      IIF 568
  • Mahmood, Tariq
    British company director born in April 1967

    Resident in England

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

      IIF 569
    • 29, Randal Gardens, Nottingham, Nottinghamshire, NG75GF, United Kingdom

      IIF 570
  • Mahmood, Tariq
    British cosmetics and perfumes born in April 1967

    Resident in England

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

      IIF 571
  • Mahmood, Tariq
    British director born in April 1967

    Resident in England

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

      IIF 572
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in England

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

      IIF 573
  • Mahmood, Tariq
    British business man born in August 1967

    Resident in England

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

      IIF 574
  • Mahmood, Tariq
    British director born in August 1967

    Resident in England

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

      IIF 575
  • Mahmood, Tariq
    British it consultant born in August 1967

    Resident in England

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

      IIF 576
  • Mahmood, Tariq
    British taxi driver born in August 1967

    Resident in England

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

      IIF 577
  • Mahmood, Tariq
    British consultant born in May 1968

    Resident in England

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

      IIF 578
  • Mahmood, Tariq
    British businessman born in July 1968

    Resident in England

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

      IIF 579
  • Mahmood, Tariq
    British accountancy services born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Room 2, Wood Lane Community Centre, 157 Wood Lane, West Bromwich, B70 9PT, England

      IIF 580
  • Mahmood, Tariq
    British accountant born in August 1968

    Resident in England

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

      IIF 581
    • 2, Victory Rise, West Bromwich, West Midlands, B71 1EF, United Kingdom

      IIF 582
  • Mahmood, Tariq
    British business born in August 1968

    Resident in England

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

      IIF 583
  • Mahmood, Tariq
    British director born in August 1968

    Resident in England

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

      IIF 584
  • Mahmood, Tariq
    British general manager born in August 1968

    Resident in England

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

      IIF 585
  • Mahmood, Tariq
    British manager born in April 1969

    Resident in England

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

      IIF 586
  • Mahmood, Tariq
    British company director born in May 1980

    Resident in England

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

      IIF 587
  • Mahmood, Tariq
    British optician born in May 1980

    Resident in England

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

      IIF 588
  • Mahmood, Tariq
    British automotive technical detailer born in February 1984

    Resident in England

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

      IIF 589
  • Mahmood, Tariq
    British director born in February 1984

    Resident in England

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

      IIF 590 IIF 591 IIF 592
    • Unit G3, Shaw Road, Dudley, DY2 8QX, England

      IIF 593
  • Mahmood, Tariq
    British director born in February 1996

    Resident in England

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

      IIF 594
  • Mehmood, Tariq
    British business person born in May 1982

    Resident in England

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

      IIF 595
  • Tariq Mahmood
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vitesse House, 6 Estate Way, London, E10 7JW, England

      IIF 596
  • Tariq Mahmood
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Inverclyde Road, Birmingham, West Midlands, B20 2LE, United Kingdom

      IIF 597
  • Mahmood, Mirza Tariq
    British business person born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 83, Bordesley Green Road, Birmingham, B9 4QP, England

      IIF 598
  • Mahmood, Mirza Tariq
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oldhouse Farm Close, Hall Green, Birmingham, West Midlands, B28 0XZ, United Kingdom

      IIF 599
    • 83, Bordesley Green, Birmingham, B9 4QP, England

      IIF 600
  • Mahmood, Mirza Tariq
    British educationist born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oldhouse Farm Close, Birmingham, West Midlands, B28 0XZ, United Kingdom

      IIF 601
  • Mahmood, Tariq
    Birtish company directors born in June 1961

    Resident in England

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

      IIF 602
  • Mahmood, Tariq, Mr.
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Stoke-on-trent, ST6 6BH, England

      IIF 603
  • Tariq, Mahmood
    German manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 89, Park Hill Drive, Bradford, West Yorkshire, BD8 0DE, England

      IIF 604
  • Tariq Mahmood
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 605
  • Mahmood, Tariq
    British managing director born in March 1960

    Resident in Engalnd

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

      IIF 606
  • Mahmood, Tariq, Dr
    British doctor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF

      IIF 607
  • Mahmood, Tariq, Dr
    British gp born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire, WF14 9PF, England

      IIF 608
  • Malik, Tariq Mahmood
    British director born in March 1953

    Resident in United Kingdom

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

      IIF 609
  • Mr Tariq Mahmood
    German born in October 1964

    Resident in United Kingdom

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

      IIF 610
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in United Kingdom

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

      IIF 611
  • Mr Tariq Mahmood
    Pakistani born in January 1976

    Resident in United Kingdom

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

      IIF 612
  • Mr Tariq Mahmood
    Pakistani born in November 1976

    Resident in United Kingdom

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

      IIF 613
    • 40, Trenance Road, Exhall, Coventry, CV7 9FJ, England

      IIF 614
  • Tariq Mahmood
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 615
  • Dr Tariq Mahmood
    Indian born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, FY6 0AH, England

      IIF 616
  • Mahmood, Tariq
    British director born in October 1967

    Resident in Scotland

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

      IIF 617
  • Mahmood, Tariq
    French business born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Beswick Street, Manchester, M4 7HR, England

      IIF 618
  • Mahmood, Tariq
    French businessman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moss Lane, Swinton, Manchester, M27 9RD, England

      IIF 619
  • Mahmood, Tariq
    British newsagent born in September 1972

    Resident in Scotland

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

      IIF 620
  • Mahmood, Tariq
    Dutch director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 621
  • Mehmood, Tariq
    British chef born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 622
    • 1, Maxwell Drive, Pollokshields, Glasgow, G41 5DR, United Kingdom

      IIF 623
    • 11, West Main St, Uphall, EH52 5DN, Scotland

      IIF 624
  • Mehmood, Tariq
    British company director born in October 1957

    Resident in Scotland

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

      IIF 625
  • Mehmood, Tariq
    British general manager born in October 1957

    Resident in Scotland

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

      IIF 626
  • Mehmood, Tariq
    British manager born in October 1957

    Resident in Scotland

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

      IIF 627
  • Mehmood, Tariq
    British restauranteur born in October 1957

    Resident in Scotland

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

      IIF 628
  • Mr Tariq Mahmood
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Belfast Avenue, Slough, SL1 3HE

      IIF 629
  • Mr Tariq Mahmood
    Italian born in February 1977

    Resident in United Kingdom

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

      IIF 630
  • Mr Tariq Mahmood
    Pakistani born in January 1987

    Resident in United Kingdom

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

      IIF 631
  • Mr Tariq Rana
    British born in February 1974

    Resident in United Kingdom

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

      IIF 632
    • 76, High Road, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 633
    • 76, High Road, Ilford, IG1 1DL, England

      IIF 634 IIF 635
    • 76, High Road, Ilford, Ilford, IG1 1DL, United Kingdom

      IIF 636
  • Chauhan, Tariq Mahmood, Dr
    British

    Registered addresses and corresponding companies
    • 2a, Essex Avenue, Didsbury, Manchester, Greater Manchester, M20 6AN

      IIF 637
  • Mahmood, Tariq
    British chef born in July 1962

    Resident in Scotland

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

      IIF 638
  • Mahmood, Tariq
    British accountant born in September 1966

    Resident in Scotland

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

      IIF 639
  • Mahmood, Tariq
    British director born in September 1966

    Resident in Scotland

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

      IIF 640
    • 142, Norfolk Street, Glasgow, G5 9EQ, Scotland

      IIF 641
    • 18, Carfin Road, Wishaw, ML2 7UG, Scotland

      IIF 642
  • Mahmood, Tariq
    Pakistani manager born in January 1976

    Resident in England

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

      IIF 643
  • Mahmood, Tariq
    Italian director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Claude Street, Manchester, M8 5AW, England

      IIF 644
  • Mahmood, Tariq
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Headley Way, Oxford, Oxfordshire, OX3 0LR, United Kingdom

      IIF 645
  • Mahmood, Tariq
    Pakistani general manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dresser Close, Tadpole Village Garden, Swindon, Wiltshire, SN25 2US, United Kingdom

      IIF 646
  • Mahmood, Tariq
    British business executive born in April 1980

    Resident in Scotland

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

      IIF 647
  • Mahmood, Tariq
    British company director born in April 1980

    Resident in Scotland

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

      IIF 648
  • Mahmood, Tariq
    British director born in April 1980

    Resident in Scotland

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

      IIF 649
  • Mr Tariq Mahmood
    Pakistani born in December 1960

    Resident in United Kingdom

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

      IIF 650
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 651
  • Mr Tariq Mahmood
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Ash Road, Aldershot, GU12 4DD, United Kingdom

      IIF 652
    • 31, Sandy Lane, Church Crookham, Fleet, GU52 8BX, England

      IIF 653
    • 2, Lucas Avenue, Harrow, HA2 9UJ, United Kingdom

      IIF 654
    • -, Gutteridge Works, Western Avenue, Hillingdon, Middlesex, HA10 9AP, England

      IIF 655
    • 170, Church Road, Mitcham, CR4 3BW, England

      IIF 656
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 657
  • Mr Tariq Mahmood
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 658
  • Mr Tariq Mahmood
    Pakistani born in July 1988

    Resident in United Kingdom

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

      IIF 659
  • Tariq Mahmood, Mirza
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oldhouse Farm Close, Hall Green, Birmingham, B28 0XZ, United Kingdom

      IIF 660
  • Mahmood, Tariq
    Italian company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55, Edwin Street, Gravesend, DA12 1EL, England

      IIF 661
  • Mahmood, Tariq
    Pakistani director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 178b, Balfour Road, Ilford, IG1 4JB, England

      IIF 662
  • Mahmood, Tariq
    British manager born in November 1967

    Registered addresses and corresponding companies
    • 244, Waterloo Street, Oldham, Lancashire, OL4 1ES, United Kingdom

      IIF 663
  • Mahmood, Tariq
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 93, Great Cheetham Street West, Manchester, M7 2AJ, England

      IIF 664
  • Mahmood, Tariq
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 217 Keighley Road, Frizing Hall, Bradford, BD9 4JR, United Kingdom

      IIF 665
    • 27, Grasleigh Avenue, Allerton, Bradford, BD15 9AR, England

      IIF 666 IIF 667
    • 27 Grasleigh Avenue, Bradford, BD15 9AR

      IIF 668
    • 27, Grasleigh Avenue, Bradford, BD15 9AR, United Kingdom

      IIF 669
    • 27, Grasleigh Avenue, Bradford, West Yorkshire, BD15 9AR

      IIF 670
    • C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 671
    • Coutances Way, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HQ

      IIF 672
  • Mahmood, Tariq
    Pakistani company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 168, Warwick Road, Sparkhill, Birmingham, B11 2NB, England

      IIF 673
  • Mahmood, Tariq
    British manager born in October 1972

    Registered addresses and corresponding companies
    • 8 Ernest Terrace, Rochdale, Lancashire, OL12 9BN

      IIF 674
  • Mahmood, Tariq
    British businessman born in March 1973

    Resident in Wales

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

      IIF 675
  • Mahmood, Tariq
    British company director born in March 1973

    Resident in Wales

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

      IIF 676
  • Mahmood, Tariq
    German company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 182, Barley Lane, Ilford, Essex, IG3 8XR, United Kingdom

      IIF 677
  • Mahmood, Tariq
    British director born in October 1978

    Resident in Uk

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

      IIF 678
    • 8, Allison Street, Manchester, M8 8AR, United Kingdom

      IIF 679
  • Mahmood, Tariq
    Pakistani company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 199, Pellon Lane, Halifax, West Yorkshire, HX1 5RL, England

      IIF 680
  • Mahmood, Tariq
    Pakistani manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Diamond Street, Pellon Lane, Halifax, West Yorkshire, HX1 5RX, England

      IIF 681
  • Mehmood, Tariq
    British self-employed born in October 1957

    Resident in Britain

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

      IIF 682
  • Mahmood, Tariq
    British director born in April 1955

    Registered addresses and corresponding companies
    • 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 683
  • Mahmood, Tariq
    British taxi driver born in June 1958

    Registered addresses and corresponding companies
    • 3 East Street, Bury, Lancashire, BL9 0RX

      IIF 684
  • Mahmood, Tariq
    Pakistani proprietor born in December 1960

    Resident in England

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

      IIF 685
  • Mahmood, Tariq
    British england born in March 1960

    Resident in None

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

      IIF 686
  • Mahmood, Tariq
    British saleman born in October 1967

    Registered addresses and corresponding companies
    • 299, Hader Road, Small Heath, Birmingham, West Midlands, B10 9BE, United Kingdom

      IIF 687
  • Mahmood, Tariq
    Pakistani retailer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norton Folgate, London, E1 6DB, England

      IIF 688
  • Mahmood, Tariq
    Pakistani manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 689
  • Mahmood, Tariq
    British admin officer born in February 1970

    Resident in Uk

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

      IIF 690
  • Mahmood, Tariq
    British managing director born in February 1976

    Registered addresses and corresponding companies
    • 46 Percival Street, Peterborough, Cambridgeshire, PE3 6AU

      IIF 691
  • Mahmood, Tariq
    Pakistani company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 692 IIF 693
    • Unit A, 151, Ash Road, Aldershot, Hants, GU12 4DB, England

      IIF 694
    • 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 695
    • 43a, Wheatlands, Hounslow, TW5 0SF, England

      IIF 696
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 697
  • Mahmood, Tariq
    Pakistani director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 698
    • 31, Sandy Lane, Church Crookham, Fleet, GU52 8BX, England

      IIF 699
    • 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 700 IIF 701
    • 2, Lucas Avenue, Harrow, HA2 9UJ, United Kingdom

      IIF 702
    • 170, Church Road, Mitcham, Surrey, CR4 3BW, England

      IIF 703
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 704
    • Gutteridge Works, Western Avenue, Uxbridge, UB10 9AP, England

      IIF 705
  • Mahmood, Tariq
    Pakistani manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 183, Ash Road, Aldershot, Hampshire, GU12 4DD, United Kingdom

      IIF 706
  • Mahmood, Tariq
    Pakistani retailer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 707
  • Mahmood, Tariq
    Pakistani company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Park Road, Bradford, BD8 9SG, England

      IIF 708
  • Mahmood, Tariq
    Pakistani general manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 709
  • Mahmood, Tariq
    Pakistani self employed born in December 1989

    Resident in England

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

      IIF 710
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, FY6 0AH, England

      IIF 711
  • Mahmood, Tariq
    British director born in April 1964

    Registered addresses and corresponding companies
    • 39 Marlow Drive, Branston, Burton On Trent, Staffordshire, DE14 3TX

      IIF 712
  • Mahmood, Tariq
    British public hire driver born in April 1964

    Registered addresses and corresponding companies
    • 7 Harefield Avenue, Rochdale, Lancashire, OL11 1JU

      IIF 713
  • Mahmood, Tariq
    British managing director born in November 1975

    Resident in United Kingdom

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

      IIF 714
  • Mahmood, Tariq
    Scottish director born in April 1980

    Resident in Scotland

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

      IIF 715
  • Mahmood, Tariq
    British network marketing born in November 1965

    Resident in United Kingdom

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

      IIF 716
  • Mahmood, Tariq
    British consultant born in November 1973

    Resident in United Kingdom

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

      IIF 717
  • Mahmood, Tariq
    British it services born in November 1973

    Resident in United Kingdom

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

      IIF 718
  • Mahmood, Tariq
    British network security engineer born in November 1976

    Resident in United Kingdom

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

      IIF 719
  • Mahmood, Tariq
    Pakistani automobile mechanic born in November 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • 32,avda Diagonal, Planta 8, Puerta 3, Barcelona, Spain, 08019, Spain

      IIF 720
    • 12, Grove Road, Middlesbrough, TS3 6EH, England

      IIF 721
  • Mahmood, Tariq
    Pakistani director born in November 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • 247, Canning Street, Newcastle Upon Tyne, Tyne And Wear, NE4 8UJ, United Kingdom

      IIF 722
  • Mehmood, Tariq
    born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Keir Street, Glasgow, G41 2NP

      IIF 723
  • Mahmood, Tariq
    British

    Registered addresses and corresponding companies
    • 105 Tetley Road, Hall Green, Birmingham, West Midlands, B11 3BX

      IIF 724
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 725
    • 83 Storths Road, Huddersfield, West Yorkshire, HD2 2XU

      IIF 726
    • 17 St Martins Crescent, Leeds, West Yorkshire, LS7 3LH

      IIF 727 IIF 728
    • 9 Handforth Grove, Manchester, M13 0UH

      IIF 729
  • Mahmood, Tariq
    British company director

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

      IIF 730
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 731
  • Mahmood, Tariq
    British doctor

    Registered addresses and corresponding companies
    • 22, Parker Lane, Mirfield, West Yorkshire, WF14 9DF, United Kingdom

      IIF 732
  • Mahmood, Tariq
    British estate agent

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

      IIF 733
  • Mahmood, Tariq
    British leisure

    Registered addresses and corresponding companies
    • 27 Cornwall Crescent, London, W11 1PH

      IIF 734
  • Mahmood, Tariq
    British manager

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

      IIF 735
    • 8 Ernest Terrace, Rochdale, Lancashire, OL12 9BN

      IIF 736
  • Mahmood, Tariq
    British shopkeeper born in January 1959

    Resident in United Kingdom

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

      IIF 737
  • Mahmood, Tariq
    British businessman born in November 1964

    Resident in United Kingdom

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

      IIF 738
  • Mahmood, Tariq
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 739
  • Mahmood, Tariq
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 740
    • 9, Handforth Grove, Manchester, M13 0UH, United Kingdom

      IIF 741
    • 60, Emerson Avenue, Middlesbrough, Cleveland, TS5 7QQ, United Kingdom

      IIF 742
  • Mahmood, Tariq
    British manager born in October 1965

    Resident in United Kingdom

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

      IIF 743
  • Mahmood, Tariq
    British legal translator born in November 1967

    Resident in United Kingdom

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

      IIF 744
  • Mahmood, Tariq
    Pakistani operations manager born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16/38, Ryland Street, Birmingham, B16 8DD, England

      IIF 745
  • Mahmood, Tariq
    British company director born in January 1970

    Resident in United Kingdom

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

      IIF 746
  • Mahmood, Tariq
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 747
    • 176, Carrbottom Road, Bradford, West Yorkshire, BD5 9AE, United Kingdom

      IIF 748
    • 402, Leeds Road, Bradford, BD3 9QX, England

      IIF 749
    • 402, Leeds Road, Bradford, BD3 9QX, United Kingdom

      IIF 750
    • 194-196, Woodhouse Lane, Leeds, LS2 9DX, United Kingdom

      IIF 751
  • Mahmood, Tariq
    British employed born in January 1970

    Resident in United Kingdom

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

      IIF 752
  • Mahmood, Tariq
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 753
  • Mahmood, Tariq
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 754
  • Mahmood, Tariq
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 755
  • Mahmood, Tariq
    British employed born in January 1972

    Resident in United Kingdom

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

      IIF 756
  • Mahmood, Tariq
    British development born in October 1972

    Resident in United Kingdom

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

      IIF 757
  • Mahmood, Tariq
    British director born in October 1972

    Resident in United Kingdom

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

      IIF 758
    • 49, Grosvenor Road, Aston, Birmingham, B6 7LZ, United Kingdom

      IIF 759 IIF 760 IIF 761
    • 49, Grosvenor Road, Birmingham, B6 7LZ, United Kingdom

      IIF 762
  • Mahmood, Tariq
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 763
  • Mahmood, Tariq
    British co director born in September 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 767
    • 124, The Broadway, Southall, Ealing, UB1 1QF, England

      IIF 768
    • 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 769
  • Mahmood, Tariq
    British director born in September 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 795
    • 59, Woodlands Road, Sparkhill, Birmingham, B11 4EJ, England

      IIF 796
    • 68, Dolphin Road, Birmingham, West Midlands, B11 2LR, England

      IIF 797
    • 1, Perrins Lane, Stourbridge, West Midlands, DY9 8XR, United Kingdom

      IIF 798
  • Mahmood, Tariq
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 799
    • 39a, Horton Street, Halifax, West Yorkshire, HX1 1QE, United Kingdom

      IIF 800
  • Mahmood, Tariq
    British director born in October 1977

    Resident in United Kingdom

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

      IIF 801 IIF 802
    • 734-736, Attercliffe Road, Sheffield, S9 3TW, England

      IIF 803
  • Mahmood, Tariq
    British property services consultant born in October 1977

    Resident in United Kingdom

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

      IIF 804
  • Mahmood, Tariq
    British company director born in January 1978

    Resident in United Kingdom

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

      IIF 805
  • Mahmood, Tariq
    Pakistani company director born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Brambling Way, Oxford, OX4 6EQ, England

      IIF 806
  • Chauhan, Tariq Mahmood, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 828, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2RN, England

      IIF 807
    • Parkway House, Palatine Road, Manchester, M22 4DB, England

      IIF 808
    • Parkway House, Suite A,first Floor, Palatine Road, Northenden, Lancashire, M22 4DB, England

      IIF 809 IIF 810
  • Mahmmod, Tariq
    British business man born in April 1955

    Resident in United Kingdom

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

      IIF 811
  • Mahmod, Tariq
    British driving born in May 1967

    Resident in United Kingdom

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

      IIF 812
  • Mahmood, Tariq
    British company director born in April 1955

    Resident in United Kingdom

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

      IIF 813
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 814 IIF 815
  • Mahmood, Tariq
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 816
    • 121, Livery Street, Birmingham, B3 1RS

      IIF 817
    • 402-406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 818
    • 60, Cotton Lane, Birmingham, West Midlands, B13 9SE, United Kingdom

      IIF 819
    • 60 Cotton Lane, Moseley, Birmingham, West Midlands, B13 9SE

      IIF 820 IIF 821
  • Mahmood, Tariq
    British general manager born in April 1955

    Resident in United Kingdom

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

      IIF 822
  • Mahmood, Tariq
    British managing director born in April 1955

    Resident in United Kingdom

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

      IIF 823
  • Mahmood, Tariq
    British none born in April 1955

    Resident in United Kingdom

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

      IIF 824
  • Mahmood, Tariq
    British shop keeper born in February 1956

    Resident in United Kingdom

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

      IIF 825
  • Mahmood, Tariq
    British director born in October 1957

    Resident in United Kingdom

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

      IIF 826
  • Mahmood, Tariq
    British estate agent born in October 1957

    Resident in United Kingdom

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

      IIF 827
  • Mahmood, Tariq
    British office manager born in October 1957

    Resident in United Kingdom

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

      IIF 828
  • Mahmood, Tariq
    British sports course attendant born in October 1957

    Resident in United Kingdom

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

      IIF 829
  • Mahmood, Tariq
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 830
  • Mahmood, Tariq
    British managng director born in July 1957

    Resident in United Kingdom

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

      IIF 831
  • Mahmood, Tariq
    British pharmacist born in July 1957

    Resident in United Kingdom

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

      IIF 832
    • 1097, Warwick Road, Acocks Green, Birmingham, Uk, B27 6QT, England

      IIF 833
  • Mahmood, Tariq
    British company director born in June 1958

    Resident in United Kingdom

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

      IIF 834
  • Mahmood, Tariq
    British director born in June 1958

    Resident in United Kingdom

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

      IIF 835
    • 237 Wash Lane, Bury, Lancashire, BL9 7DH, United Kingdom

      IIF 836
  • Mahmood, Tariq
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Redding Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0BU, United Kingdom

      IIF 837
    • 99, Redding Grove, Crownhill, Milton Keynes, MK8 0BU, England

      IIF 838
  • Mahmood, Tariq
    British business man born in June 1961

    Resident in United Kingdom

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

      IIF 839
  • Mahmood, Tariq
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 840
  • Mahmood, Tariq
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 841
  • Mahmood, Tariq
    Pakistani business person born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 842
  • Mahmood, Tariq
    British director born in April 1965

    Resident in United Kingdom

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

      IIF 843
  • Mahmood, Tariq
    British glazier born in April 1965

    Resident in United Kingdom

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

      IIF 844
  • Mahmood, Tariq
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 845
  • Mahmood, Tariq
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 846
  • Mahmood, Tariq
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 847
    • 38, Tudor Drive, Morden, SM4 4PE, United Kingdom

      IIF 848
  • Mahmood, Tariq
    Pakistani director born in September 1966

    Registered addresses and corresponding companies
    • 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 849
  • Mahmood, Tariq
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 850
  • Mahmood, Tariq
    British driving born in May 1967

    Resident in United Kingdom

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

      IIF 851
  • Mahmood, Tariq
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 852
  • Mahmood, Tariq
    British manager born in January 1968

    Resident in United Kingdom

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

      IIF 853
  • Mahmood, Tariq
    British none born in January 1968

    Resident in United Kingdom

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

      IIF 854
  • Mahmood, Tariq
    British post office manager born in January 1968

    Resident in United Kingdom

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

      IIF 855
  • Mahmood, Tariq
    British interpreter born in December 1968

    Resident in United Kingdom

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

      IIF 856
  • Mahmood, Tariq
    British market trader born in December 1968

    Resident in United Kingdom

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

      IIF 857
  • Mahmood, Tariq
    British company director born in January 1969

    Resident in United Kingdom

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

      IIF 858
  • Mahmood, Tariq
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 859 IIF 860
  • Mahmood, Tariq
    British manager born in January 1969

    Resident in United Kingdom

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

      IIF 861
  • Mahmood, Tariq
    British mechanic born in January 1969

    Resident in United Kingdom

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

      IIF 862
  • Mahmood, Tariq
    British scrap metal trader born in October 1969

    Resident in United Kingdom

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

      IIF 863
  • Mahmood, Tariq
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Embassy Accountants, 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 864
  • Mahmood, Tariq
    British capacity building development officer born in September 1972

    Resident in United Kingdom

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

      IIF 865
  • Mahmood, Tariq
    British consultant born in September 1972

    Resident in United Kingdom

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

      IIF 866
  • Mahmood, Tariq
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 867
    • 749, Pollokshaws Road, Glasgow, G41 2AX, United Kingdom

      IIF 868
    • 2, Wellington Road, Greenfield, Oldham, OL3 7AG, United Kingdom

      IIF 869 IIF 870 IIF 871
  • Mahmood, Tariq
    British financial consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marston Gardens, Luton, Bedfordshire, LU2 7DU

      IIF 875
    • 121, Conway Road, Newport, NP19 8JT, United Kingdom

      IIF 876
  • Mahmood, Tariq
    British it consultant born in March 1973

    Resident in United Kingdom

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

      IIF 877
  • Mahmood, Tariq
    Pakistani business executive born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, West Canal Bank, Near Suparco Office, Opposite To Pucit, Lahore, Punjab, 54000, Pakistan

      IIF 878
  • Mahmood, Tariq
    British business born in February 1974

    Resident in United Kingdom

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

      IIF 879
  • Mahmood, Tariq
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 880
    • 82 Southern Road, Plaistow, London, E13 9JD, United Kingdom

      IIF 881
  • Mahmood, Tariq
    British director born in July 1974

    Resident in United Kingdom

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

      IIF 882
  • Mahmood, Tariq
    British consultant born in February 1976

    Resident in United Kingdom

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

      IIF 883
  • Mahmood, Tariq
    British director born in February 1976

    Resident in United Kingdom

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

      IIF 884
  • Mahmood, Tariq
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 885
  • Mahmood, Tariq
    British restauranteur born in May 1978

    Resident in United Kingdom

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

      IIF 886
  • Mahmood, Tariq
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 887
  • Mahmood, Tariq
    British it technician born in July 1979

    Resident in United Kingdom

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

      IIF 888
  • Mahmood, Tariq
    British self employed born in January 1980

    Resident in United Kingdom

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

      IIF 889
  • Mahmood, Tariq
    Pakistani sales executive born in April 1980

    Registered addresses and corresponding companies
    • 256, Ashfield Road, Rochdale, Lancashire, OL11 1QW

      IIF 890
  • Mahmood, Tariq
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 891
  • Mahmood, Tariq
    British self employed born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Tariq Talat
    British consultant born in October 1957

    Resident in United Kingdom

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

      IIF 894
  • Mahmood, Tariq Talat
    British director born in October 1957

    Resident in United Kingdom

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

      IIF 895
  • Mahmood, Tariq Talat
    British estate agent born in October 1957

    Resident in United Kingdom

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

      IIF 896
  • Mahmood, Tariq, Dr
    British barrister born in November 1976

    Resident in United Kingdom

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

      IIF 897
  • Mehmood, Tariq
    British business born in September 1965

    Resident in United Kingdom

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

      IIF 898
  • Rana, Tariq
    British business born in February 1974

    Resident in United Kingdom

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

      IIF 899
    • 76, High Road, Ilford, Essex, IG1 1DL, United Kingdom

      IIF 900
    • 76, High Road, Ilford, Ilford, IG1 1DL, United Kingdom

      IIF 901
  • Rana, Tariq
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tariq, Mahmood
    Pakistani director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stewart Grove, Danderhall, Dalkeith, EH22 1QY, Scotland

      IIF 904
  • Tariq, Mahmood
    Pakistani private hire born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stewartgrove, Edinburgh, County (optional), EH22 1QY, United Kingdom

      IIF 905
  • Tariq, Mahmood
    Pakistani retail manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Earlston Place, Earlston Place, Edinburgh, EH7 5SU, Scotland

      IIF 906
  • Tariq, Mahmood
    German business born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Abbey Lea, Allerton, Bradford, West Yorkshire, BD15 7SG, United Kingdom

      IIF 907
  • Mahmood, Tariq
    Pakistani business person born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, 13 Km Wazirabad Road, Sialkot, 52000, Pakistan

      IIF 908
  • Mahmood, Tariq
    British businessman born in March 1960

    Resident in United Kingdom

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

      IIF 909
  • Mahmood, Tariq
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Savile Road, Halifax, West Yorshire, HX1 2BA, England

      IIF 910
    • Kings Place 23-27, Luton, LU1 2DW, England

      IIF 911
  • Mahmood, Tariq
    British car sales born in July 1962

    Resident in United Kingdom

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

      IIF 912
  • Mahmood, Tariq
    British company director born in July 1962

    Resident in United Kingdom

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

      IIF 913
  • Mahmood, Tariq
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 914
    • 6, Cheviot Street, Manchester, M3 1LW, England

      IIF 915
  • Mahmood, Tariq
    British managing director born in July 1962

    Resident in United Kingdom

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

      IIF 916
  • Mahmood, Tariq
    British builder born in April 1964

    Resident in United Kingdom

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

      IIF 917
    • 31, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 918
  • Mahmood, Tariq
    British chef born in April 1964

    Resident in United Kingdom

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

      IIF 919
  • Mahmood, Tariq
    British company director born in April 1964

    Resident in United Kingdom

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

      IIF 920
    • 19 Carlton Street, Carlton Street, Halifax, HX1 2AL, England

      IIF 921
  • Mahmood, Tariq
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 922
    • 46, Church Road, Burton On Trent, DE13 0HD, United Kingdom

      IIF 923 IIF 924
    • 70, New Street, Unit 1, Burton-on-trent, Staffordshire, DE14 3QY, United Kingdom

      IIF 925
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 926
    • 46, Church Road, Stratton, West Midlands, DE13 0HD, United Kingdom

      IIF 927
  • Mahmood, Tariq
    British sw engineer born in April 1964

    Resident in United Kingdom

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

      IIF 928
  • Mahmood, Tariq
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 929
  • Mahmood, Tariq
    British taxi driver born in April 1967

    Resident in United Kingdom

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

      IIF 930
  • Mahmood, Tariq
    British managing director born in August 1967

    Resident in United Kingdom

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

      IIF 931
  • Mahmood, Tariq
    British director, subscriber born in May 1968

    Resident in United Kingdom

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

      IIF 932
  • Mahmood, Tariq
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Barking Road, Canning Town, London, E16 4HQ, United Kingdom

      IIF 933
    • 157, Barking Road, London, E16 4HQ, United Kingdom

      IIF 934
    • R & W Accountants, R & W Accountants, 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 935
  • Mahmood, Tariq
    British marketing born in July 1968

    Resident in United Kingdom

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

      IIF 936
  • Mahmood, Tariq
    Pakistani director born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 937
  • Mahmood, Tariq
    British director born in February 1969

    Resident in United Kingdom

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

      IIF 938
    • 74, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, United Kingdom

      IIF 939
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 940
  • Mahmood, Tariq
    born in April 1969

    Resident in United Kingdom

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

      IIF 941
    • Flat 10, 3 Picton Place, London, W1U 1BH, United Kingdom

      IIF 942
  • Mahmood, Tariq
    British company director born in April 1969

    Resident in United Kingdom

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

      IIF 943
  • Mahmood, Tariq
    British director born in April 1969

    Resident in United Kingdom

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

      IIF 944
  • Mahmood, Tariq
    British leisure born in April 1969

    Resident in United Kingdom

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

      IIF 945
  • Mahmood, Tariq
    British leisure operator born in April 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 948
  • Mahmood, Tariq
    Pakistani company director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 949
  • Mahmood, Tariq
    Pakistani businessman born in July 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 68, Wagon Lane, Solihull, West Midlands, B92 7PN, England

      IIF 950
  • Mahmood, Tariq
    British retail sales born in April 1980

    Resident in United Kingdom

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

      IIF 951
  • Mahmood, Tariq
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 952 IIF 953
  • Mahmood, Tariq
    British optometrist, landlord born in May 1980

    Resident in United Kingdom

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

      IIF 954
  • Mahmood, Tariq
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 3, Gali No 2, Ward No 1, Eliah Abad, Teh Chunian Distt, Kasur, Punjab, N A, Pakistan

      IIF 955
  • Mahmood, Mirza Tariq
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 956
    • 857, Stratford Road, Hall Green, Birmingham, B28 8BH, United Kingdom

      IIF 957
  • Mahmood, Tariq
    Pakistani

    Registered addresses and corresponding companies
    • 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 958
    • 17, Diamond Street, Pellon Lane, Halifax, West Yorkshire, HX1 5RX, England

      IIF 959
  • Mahmood, Tariq
    Pakistani accountant

    Registered addresses and corresponding companies
    • 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 960
  • Mahmood, Tariq
    Pakistani owner born in April 1966

    Resident in Pakistan

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

      IIF 961
  • Mahmood, Tariq
    Pakistani consultant born in June 1967

    Resident in Pakistan

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

      IIF 962
  • Mahmood, Tariq
    Pakistani vice president marketing born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Ermington Crescent, Birmingham, B36 8AP, England

      IIF 963
  • Mahmood, Tariq
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 964
  • Mahmood, Tariq
    Pakistani director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 965
  • Mahmood, Tariq
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 966
  • Mahmood, Tariq
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 967
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, FY6 0AH, England

      IIF 968
  • Mahmood, Tariq
    French secretary

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

      IIF 969
  • Mahmood, Tariq

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

      IIF 970 IIF 971
    • 19 Ashfields, Pitsea, Basildon, SS13 1HR, England

      IIF 972
    • 103, St Benedicts Road, Birmingham, B10 9DS, England

      IIF 973
    • 1095-1097, Warwick Road, Acocks Green, Birmingham, B27 6QT, United Kingdom

      IIF 974
    • 204 Warwick Road, Greet, Birmingham, West Midlands, B11 2NB

      IIF 975
    • 383-387, Moseley Road, Birmingham, B12 9DD, United Kingdom

      IIF 976
    • 71 Ashworth Lane, Bolton, BL1 8RH, England

      IIF 977
    • 65 Arncliffe Terrace, Bradford, BD7 2DQ, England

      IIF 978
    • 521, Upper Eastern Green Lane, Coventry, CV5 7DR, England

      IIF 979
    • Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 980
    • 90 Thornliebank Road, 1 / Left, Glasgow, G43 1DP

      IIF 981
    • 66, New Street, Huddersfield, HD1 2TR, England

      IIF 982
    • 83, Storths Road, Huddersfield, HD2 2XU, United Kingdom

      IIF 983
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 984 IIF 985
    • 21 Liverpool Road, London, E10 6DN

      IIF 986
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 987
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 988
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 989
    • Unit G9, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 990
    • 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 991
    • 132-134 Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 992
    • 6, Cheviot Street, Manchester, M3 1LW, United Kingdom

      IIF 993
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 994
    • 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 995 IIF 996 IIF 997
    • Unit 1, Fife Street, Stoke-on-trent, ST4 3BY, England

      IIF 998
  • Mahmood, Tariq
    English company director born in July 1957

    Resident in United Kingdom

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

      IIF 999
  • Mr Mahmood Tariq
    Pakistani born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stewart Grove, Danderhall, Dalkeith, EH22 1QY, Scotland

      IIF 1000
    • 27, Stewartgrove, Edinburgh, County (optional), EH22 1QY, United Kingdom

      IIF 1001
  • Mr Mahmood Tariq
    German born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Abbey Lea, Bradford, BD15 7SG, United Kingdom

      IIF 1002
  • Mahmood, Tariq
    German director born in October 1964

    Resident in United Kingdom

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

      IIF 1003
  • Mahmood, Tariq
    France business born in August 1966

    Resident in United Kingdom

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

      IIF 1004
  • Mahmood, Tariq
    Pakistani director born in May 1968

    Resident in United Kingdom

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

      IIF 1005
  • Mahmood, Tariq
    Pakistani business born in February 1974

    Resident in United Kingdom

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

      IIF 1006
  • Mahmood, Tariq
    Pakistani director born in March 1975

    Resident in United Kingdom

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

      IIF 1007
  • Mahmood, Tariq
    Pakistani director born in January 1976

    Resident in United Kingdom

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

      IIF 1008
  • Mahmood, Tariq
    Pakistani barrister born in November 1976

    Resident in United Kingdom

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

      IIF 1009
  • Mahmood, Tariq
    Pakistani businessman born in November 1976

    Resident in United Kingdom

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

      IIF 1010
  • Mahmood, Tariq
    Pakistani local newspaper born in November 1976

    Resident in United Kingdom

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

      IIF 1011
  • Mahmood, Tariq
    Pakistani courier born in April 1976

    Resident in United Kingdom

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

      IIF 1012
  • Mahmood, Tariq
    Pakistani logistics born in April 1976

    Resident in United Kingdom

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

      IIF 1013
  • Mahmood, Tariq
    Italian director born in February 1977

    Resident in United Kingdom

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

      IIF 1014
  • Mahmood, Tariq
    Pakistan manager born in April 1980

    Resident in United Kingdom

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

      IIF 1015
  • Mahmood, Tariq
    Pakistani director born in April 1980

    Resident in United Kingdom

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

      IIF 1016
  • Mahmood, Tariq
    Pakistani director born in January 1987

    Resident in United Kingdom

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

      IIF 1017
  • Mahmood, Tariq
    Pakistani employed born in May 1988

    Resident in United Kingdom

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

      IIF 1018
  • Mahmood, Tariq
    Pakistani retail born in May 1988

    Resident in United Kingdom

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

      IIF 1019
  • Mahmood, Tariq
    Pakistani businessman born in July 1988

    Resident in United Kingdom

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

      IIF 1020
  • Mahmood, Tariq
    Pakistani director born in July 1988

    Resident in United Kingdom

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

      IIF 1021
  • Mahmood, Tariq, Dr
    Indian company director born in August 1971

    Resident in United Kingdom

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

      IIF 1022
  • Mahmood, Tariq
    Pakistani business born in December 1960

    Resident in United Kingdom

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

      IIF 1023
  • Mahmood, Tariq
    Pakistani finance director born in October 1972

    Resident in United Kingdom

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

      IIF 1024
  • Mahmood, Qari Mohammad Tariq
    British imam born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Northfield Road, Peterborough, Cambridgeshire, PE1 3QG, United Kingdom

      IIF 1025
child relation
Offspring entities and appointments
Active 475
  • 1
    1214a Warwick Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,535 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 423 - director → ME
  • 2
    237 Wash Lane, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 834 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 3
    Suite 14 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,940 GBP2024-01-31
    Officer
    2015-01-23 ~ now
    IIF 932 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 373 - Has significant influence or controlOE
  • 4
    237 Wash Lane, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2017-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 835 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 5
    237 Wash Lane, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 836 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 6
    79-81 Cobbold Road, London
    Corporate (1 parent)
    Equity (Company account)
    -48,323 GBP2023-09-30
    Officer
    2012-09-17 ~ now
    IIF 862 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 7
    206 Warwick Road, Sparkhill, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,416 GBP2024-05-31
    Officer
    2016-05-04 ~ now
    IIF 328 - director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    48 The Mount, Altrincham, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 952 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 9
    AART PRINT LTD - 2011-01-19
    ARTO PRINT LTD - 2009-09-27
    96 Parkside Drive, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-22 ~ dissolved
    IIF 483 - director → ME
  • 10
    19 Mildenhall Road, Slough
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,864 GBP2020-08-31
    Officer
    2012-08-17 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 11
    142 Norfolk Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    117,266 GBP2023-03-31
    Officer
    2003-12-05 ~ now
    IIF 639 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 12
    142 Norfolk Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-04-03 ~ now
    IIF 640 - director → ME
  • 13
    179-181 Church Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -56,056 GBP2023-08-31
    Officer
    2015-09-18 ~ now
    IIF 585 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Has significant influence or controlOE
    2016-09-18 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 14
    Unit 15 Rockfield Road Industrial Estate, Rockfield Road, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 487 - director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 15
    18 Thrum Hall Lane, Halifax, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 486 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 16
    183 Ash Road, Aldershot, England
    Corporate (4 parents)
    Officer
    2025-01-15 ~ now
    IIF 698 - director → ME
  • 17
    30 Laing Gardens, Broxburn, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-29 ~ now
    IIF 715 - director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 18
    43a Wheatlands, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 701 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 850 - director → ME
  • 20
    Glendene, Woodstock Close, Newcastle, England
    Corporate (1 parent)
    Equity (Company account)
    1,602 GBP2024-02-28
    Officer
    2022-02-01 ~ now
    IIF 525 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 342 - director → ME
  • 22
    111 Clarendon Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 338 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    21 Newmarket Street, Skipton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2019-02-25 ~ dissolved
    IIF 505 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    11 George Street West, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    232 GBP2017-05-31
    Officer
    2017-04-01 ~ dissolved
    IIF 565 - director → ME
  • 25
    65 Northfield Road, Peterborough, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    6,633 GBP2024-01-31
    Officer
    2012-11-30 ~ now
    IIF 1025 - director → ME
  • 26
    AL MAIDAN SUPER STORE LTD - 2022-07-13
    192-196 Crescent Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    57,611 GBP2023-07-31
    Officer
    2022-07-09 ~ now
    IIF 556 - director → ME
    Person with significant control
    2022-07-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 27
    Cobalt Square 5g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 567 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 28
    Cobalt Square 5g, 83-85 Hagley Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    47,148 GBP2023-12-31
    Officer
    2013-12-20 ~ now
    IIF 566 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Has significant influence or controlOE
  • 29
    Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Corporate (4 parents)
    Equity (Company account)
    671,137 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 473 - director → ME
  • 30
    Office 3841 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 965 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
  • 31
    BROUGHTON STREET PROPERTIES LTD - 2025-03-05
    Broughton Street Properties 793 Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    15,456 GBP2023-05-31
    Officer
    2025-01-10 ~ now
    IIF 541 - director → ME
  • 32
    81 Henley Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 1018 - director → ME
  • 33
    17 Westfield Road, Acocks Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 599 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Unit 17 Pilot Industrial Estate, Manchester Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 408 - director → ME
  • 35
    96 Parkside Drive, Watford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,896 GBP2020-05-31
    Officer
    2013-07-03 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    68 Wagon Lane, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 950 - director → ME
  • 37
    Arien House, John Street, Rochdale
    Corporate (3 parents)
    Equity (Company account)
    -187,081 GBP2023-12-31
    Officer
    1999-10-04 ~ now
    IIF 411 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    8-9 New Street, London, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 955 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 387 - Has significant influence or controlOE
  • 39
    ARROWS & GALAXY PRIVATE HIRE LIMITED - 2018-09-18
    8 Lord Street, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2014-10-14 ~ now
    IIF 456 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 40
    Unit A, 151 Ash Road, Aldershot, Hants, England
    Corporate (4 parents)
    Equity (Company account)
    48,568 GBP2023-10-31
    Officer
    2022-01-15 ~ now
    IIF 694 - director → ME
  • 41
    78 New Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    28,691 GBP2024-03-31
    Officer
    2006-03-30 ~ now
    IIF 441 - director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 42
    144 Dowdeswell Close, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    170 GBP2023-06-30
    Officer
    2022-07-13 ~ now
    IIF 1003 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 43
    1095-97 Warwick Road, Acocks Green, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    54,265 GBP2024-06-30
    Officer
    2011-06-06 ~ now
    IIF 832 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 44
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35 GBP2023-08-31
    Officer
    2003-08-06 ~ now
    IIF 315 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    6 Cheviot Street, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 916 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 46
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-08-31
    Officer
    2012-08-30 ~ now
    IIF 416 - director → ME
  • 47
    74 Mitchell Street, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 48
    191 High Street, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    4,118 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 707 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
  • 49
    327 Holderness Road, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    12,950 GBP2022-08-31
    Officer
    2020-08-31 ~ now
    IIF 1017 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
  • 50
    203 Bradford Road, Dewsbury, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -407,885 GBP2024-03-31
    Officer
    2025-03-03 ~ now
    IIF 347 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 51
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 52
    208 Soho Road, Birmingham, England
    Corporate (5 parents)
    Officer
    2024-02-15 ~ now
    IIF 522 - director → ME
  • 53
    462 Unit 2 Bath Road, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 595 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 54
    104 Broughton Lane, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    343,570 GBP2023-10-31
    Officer
    2015-10-08 ~ now
    IIF 810 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 55
    2a Essex Avenue, Didsbury, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-01-08 ~ dissolved
    IIF 396 - director → ME
    2011-10-24 ~ dissolved
    IIF 637 - secretary → ME
  • 56
    Royton Medical Centre Chapel Street, Royton, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    148,186 GBP2023-08-31
    Officer
    2022-05-24 ~ now
    IIF 400 - director → ME
  • 57
    Parkway House Palatine Road, Northenden, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2015-08-11 ~ now
    IIF 807 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 58
    48 Ringley Drive, Whitefield, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    46,228 GBP2024-01-31
    Officer
    2016-04-25 ~ now
    IIF 399 - director → ME
  • 59
    104 Broughton Lane, Salford, Salford, Lincashire, England
    Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 394 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 60
    Parkway House Palatine Road, Northenden, Manchester
    Corporate (2 parents)
    Equity (Company account)
    268,859 GBP2023-10-31
    Officer
    2011-01-08 ~ now
    IIF 397 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Parkway House Palatine Road, Northenden, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2014-10-14 ~ now
    IIF 808 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 62
    417a Birmingham Road, Sutton Coldfield, England
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 769 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 63
    11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 793 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Right to appoint or remove directorsOE
  • 64
    West End Approach, Bruntcliffe Road, Morley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28 GBP2023-09-30
    Officer
    2015-09-03 ~ now
    IIF 261 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 65
    455 Whalley New Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 66
    1a Gomersal Road, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 753 - director → ME
  • 67
    76 High Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-30 ~ now
    IIF 902 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 68
    27 Highfield Road, Moseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 319 - director → ME
  • 69
    49 Grosvenor Road, Aston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 760 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
  • 70
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 1016 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 71
    392 Boldmere Road, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    48,341 GBP2023-06-30
    Officer
    2013-07-18 ~ now
    IIF 493 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 72
    23 Goodlass Road, Block B, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 356 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 73
    THE FASHION ROOM LIMITED - 2010-05-20
    14 Blair Street, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 317 - director → ME
  • 74
    31 Kimberley Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-27 ~ now
    IIF 917 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 75
    BRONTE, HAWORTH & DCW LIMITED - 2022-08-01
    BRONTE, HAWORTH, OAKWORTH & DCW LIMITED - 2021-03-24
    BRONTE, HOWARTH, OAKWORTH & DCW LIMITED - 2018-09-21
    BRONTE TAXIS LIMITED - 2018-09-18
    Unit 1f Bridgehouse Mills, Bridgehouse Lane, Haworth, Keighley, England
    Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2023-08-31
    Officer
    2013-08-02 ~ now
    IIF 458 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    103 St Benedicts Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 503 - director → ME
    2011-11-28 ~ dissolved
    IIF 973 - secretary → ME
  • 77
    Glendene, Woodstock Close, Newcastle, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 524 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 78
    76 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-11 ~ dissolved
    IIF 894 - director → ME
  • 79
    581 Stockport Road, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2024-07-01 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
  • 80
    40 Berridge Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 81
    742 Bordesley Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,945 GBP2017-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 859 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 82
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 776 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 83
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 775 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 84
    50 Wallingford Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    2021-06-07 ~ now
    IIF 946 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    Radleigh House 1 Golf Road, Clarkston, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 867 - director → ME
  • 86
    167-169 Great Portland Street, 5th Floor, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-10-10 ~ now
    IIF 878 - director → ME
  • 87
    83 Storths Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 436 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 88
    119 Charlbury Road, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 573 - director → ME
  • 89
    190 Bridge Street West, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 999 - director → ME
  • 90
    6 The Forum Minerva Business Park, Lynchwood, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 882 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 91
    Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    21,368 GBP2024-03-31
    Officer
    2019-05-01 ~ now
    IIF 506 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    TM & RK FOODS LTD - 2019-07-18
    11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,602 GBP2021-07-31
    Person with significant control
    2019-10-01 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Right to appoint or remove directorsOE
  • 93
    124 The Broadway, Southall, Ealing, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -122,614 GBP2023-06-30
    Officer
    2021-06-21 ~ dissolved
    IIF 768 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 94
    21 Hyde Park Road, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    880 GBP2016-06-30
    Officer
    2009-04-01 ~ dissolved
    IIF 421 - director → ME
  • 95
    21 Hyde Park Road, Leeds
    Dissolved corporate (2 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 422 - director → ME
    2008-11-01 ~ dissolved
    IIF 735 - secretary → ME
  • 96
    OCULARI OPTICAL LTD - 2011-12-19
    33 Mill Close, Deddington, Banbury, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    -13,174 GBP2024-03-31
    Officer
    2010-07-27 ~ now
    IIF 432 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 97
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,077 GBP2016-01-31
    Officer
    2013-07-11 ~ now
    IIF 449 - director → ME
  • 98
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -3,362 GBP2018-06-30
    Officer
    2017-06-26 ~ now
    IIF 452 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 99
    19 Arthur Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-25 ~ dissolved
    IIF 603 - director → ME
    Person with significant control
    2024-02-25 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 100
    EXPRESS LAWYERS GB LTD - 2010-04-11
    431 Oldham Road, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 686 - director → ME
  • 101
    Imperial House, Springmill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 752 - director → ME
  • 102
    11 Portland Rd Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 781 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 103
    49 Grosvenor Road, Aston, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    590,425 GBP2023-07-31
    Officer
    2007-06-01 ~ now
    IIF 758 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    Unit 854 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,713 GBP2023-07-31
    Officer
    2022-07-28 ~ now
    IIF 759 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 105
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    11,269 GBP2023-07-31
    Officer
    2015-07-08 ~ now
    IIF 795 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 106
    AARON'S (SCOT) LTD - 2024-01-19
    142 Norfolk Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-01 ~ now
    IIF 641 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 107
    293 Rochdale Road, Oldham, Gmc, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-08 ~ dissolved
    IIF 855 - director → ME
    IIF 854 - director → ME
  • 108
    83 Bordesley Green, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 109
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 301 - director → ME
  • 110
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    CCTV FIRE & SECURITY LTD - 2014-01-23
    2 Little Close, Little Close, Cressex Road, High Wycombe, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    121 GBP2015-09-30
    Officer
    2010-09-22 ~ dissolved
    IIF 938 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 112
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    177,757 GBP2020-10-31
    Officer
    2009-10-14 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 113
    91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 765 - director → ME
  • 114
    59 Kings Park Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-14 ~ dissolved
    IIF 868 - director → ME
  • 115
    99 Redding Grove, Crownhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 837 - director → ME
    Person with significant control
    2024-07-16 ~ 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
  • 116
    Taylor House, 55-57 Bradford Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 838 - director → ME
  • 117
    133 Tame Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-18 ~ now
    IIF 425 - director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 118
    23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 497 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 119
    857 Stratford Road, Hall Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 957 - director → ME
  • 120
    734 - 736 Attercliffe Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -18,149 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 803 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 121
    212 Warwick Road, Sparkhill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 856 - director → ME
  • 122
    DERKOHAUS LTD - 2024-12-17
    LUSHDOORS LTD - 2024-12-16
    734-736 Attercliffe Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 801 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 123
    219 Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 638 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 124
    219 Gorgie Road, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 914 - director → ME
  • 125
    46 Church Road, Stratton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 927 - director → ME
  • 126
    380 High Street, Tunstall, Stoke On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-09-30
    Officer
    2017-01-07 ~ now
    IIF 824 - director → ME
  • 127
    174 Honeyhill Road, Queens Park, Bedford, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 930 - director → ME
  • 128
    DIAMOND PROPERTIES HOLDING LIMITED - 2017-03-21
    B13-14 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -101,995 GBP2024-02-29
    Officer
    2017-02-28 ~ now
    IIF 302 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 5 - Has significant influence or controlOE
  • 129
    30 Claude Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 644 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 130
    LOANMAST LIMITED - 2001-10-02
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,056,192 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 467 - director → ME
  • 131
    Kelvin Business Park, Grange Road, Batley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-07-21 ~ now
    IIF 606 - director → ME
  • 132
    Kelvin Business Park, Grange Road, Batley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    2,511,732 GBP2023-11-30
    Officer
    2002-09-01 ~ now
    IIF 909 - director → ME
  • 133
    2 Sandgate Road, Luton, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 892 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Right to appoint or remove directorsOE
  • 134
    EDEN STREET DEVELOPMENTS LTD - 2021-09-01
    60 Lincoln Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53 GBP2021-08-31
    Officer
    2019-08-27 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 135
    29 Green Pastures, Stockport, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,494,148 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 395 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 136
    60 Lincoln Road, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    -26,443 GBP2022-11-30
    Officer
    2013-11-20 ~ now
    IIF 508 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 137
    28 Market Street, Ely, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 845 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 138
    115 Clarendon Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-04 ~ dissolved
    IIF 260 - director → ME
  • 139
    63 Kingsway, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,751 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 740 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 140
    CHELLOW REAL ESTATES LIMITED - 2019-01-16
    27 Grasleigh Avenue, Allerton, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    271,243 GBP2023-07-31
    Officer
    2019-01-07 ~ now
    IIF 311 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    249 Halesowen Road, Cradley Heath, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 796 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 142
    VIBGYOR CLOTHING LIMITED - 2008-07-16
    66 New Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    16,625 GBP2024-03-31
    Officer
    2018-06-06 ~ now
    IIF 438 - director → ME
    2006-03-30 ~ now
    IIF 726 - secretary → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 143
    ISECURENETWORK LTD - 2022-10-17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 719 - director → ME
    2022-09-22 ~ dissolved
    IIF 987 - secretary → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 144
    C/o Embassy Accountants, 55-57 Bradford Road, Dewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 864 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    8 Allison Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 678 - director → ME
  • 146
    11 West Main Street, Uphall, Broxburn, Scotland
    Corporate (1 parent)
    Officer
    2018-09-20 ~ now
    IIF 622 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 147
    261 Cotterills Lane, Birmingham, Westmidland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 812 - director → ME
    IIF 851 - director → ME
  • 148
    38 Tudor Drive, Morden, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -962 GBP2018-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 848 - director → ME
  • 149
    71 New Street, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 552 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 150
    206 Warwick Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -60,733 GBP2024-01-31
    Officer
    2009-06-09 ~ now
    IIF 329 - director → ME
    2009-06-09 ~ now
    IIF 730 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 151
    183 Ash Road, Aldershot, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-20 ~ now
    IIF 706 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 652 - Has significant influence or controlOE
  • 152
    183 Ash Road, Aldershot, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,073 GBP2024-04-30
    Officer
    2022-05-01 ~ now
    IIF 700 - director → ME
  • 153
    183 Ash Road, Aldershot, England
    Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 692 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 154
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -246,920 GBP2023-09-30
    Officer
    2017-05-03 ~ now
    IIF 697 - director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 655 - Ownership of shares – 75% or moreOE
  • 155
    Gutteridge Farm, Western Avenue, Hillingdon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 695 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 156
    16 Knebworth Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    196 GBP2016-06-30
    Officer
    2014-06-23 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2016-06-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 157
    CAPITAL COLLEGE LONDON LTD - 2021-11-09
    83 Bordesley Green, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 600 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 158
    77a Station Road, Ratho, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF 648 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 159
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 478 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    38 Cardiff Road, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,418 GBP2021-10-31
    Officer
    2020-10-28 ~ dissolved
    IIF 675 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    75 Broadway, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 884 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 292 - Right to appoint or remove directorsOE
  • 164
    53 Ermington Crescent, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 963 - director → ME
  • 165
    Parkway House Palatine Road, Northenden, Manchester, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 391 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 166
    GRAND TYRES LTD - 2017-01-16
    170 Church Road, Mitcham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 703 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 657 - Ownership of shares – 75% or moreOE
  • 167
    76 High Road, Ilford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    281 GBP2023-11-30
    Officer
    2012-11-02 ~ now
    IIF 899 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 168
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 321 - director → ME
  • 169
    Rear Of 72 New Street, Burton-on-trent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -138 GBP2021-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 170
    6 Cheviot Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    15,211 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 915 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 171
    Brook House, 209 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,688 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 880 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 172
    451 Moseley Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -2,637 GBP2023-10-31
    Officer
    2019-10-30 ~ now
    IIF 557 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
  • 173
    27 Stewartgrove, Edinburgh, County (optional), United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 905 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 174
    10 High Road, Wood Green, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -269 GBP2017-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 1006 - director → ME
  • 175
    170 Church Road Mitcham, Surrey, Mitcham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 704 - director → ME
  • 176
    176 Carrbottom Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 748 - director → ME
    Person with significant control
    2023-03-22 ~ now
    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
  • 177
    53 Eastbourne Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    3,056 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 308 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 178
    6 Estate Way, Leyton, London
    Corporate (1 parent)
    Equity (Company account)
    77,291 GBP2023-12-31
    Officer
    2005-11-15 ~ now
    IIF 830 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 596 - Has significant influence or controlOE
    IIF 596 - Has significant influence or control over the trustees of a trustOE
    IIF 596 - Has significant influence or control as a member of a firmOE
  • 179
    76 High Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    691 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 900 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
  • 180
    76 High Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    461 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 903 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 181
    11 Portland Road, Edgbaston, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    24,388 GBP2023-08-31
    Officer
    2006-08-30 ~ now
    IIF 767 - director → ME
  • 182
    44 Morrab Gardens, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 828 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 183
    203 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,598 GBP2024-04-30
    Officer
    2024-04-07 ~ now
    IIF 345 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 184
    5 Hill Road, Lye, Stourbridge, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    197,810 GBP2024-03-31
    Officer
    2008-03-04 ~ now
    IIF 348 - director → ME
  • 185
    10 Greenside, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 512 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 186
    101 - 99 Ness Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 1020 - director → ME
  • 187
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    2024-10-01 ~ now
    IIF 988 - secretary → ME
  • 188
    49 Grosvenor Road, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 762 - director → ME
  • 189
    Overross House, Ross Park, Ross-on-wye, Herefordshire, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2025-04-01 ~ now
    IIF 474 - director → ME
  • 190
    Overross House, Ross Park, Ross On Wye, Herefordshire, England
    Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 472 - director → ME
  • 191
    451 Moseley Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-06-10 ~ dissolved
    IIF 928 - director → ME
  • 192
    86 Churchill Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,916 GBP2023-09-29
    Officer
    2021-09-21 ~ now
    IIF 500 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 193
    3 Brambling Way, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 806 - director → ME
  • 194
    91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 766 - director → ME
  • 195
    Cobalt Square, 83 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 563 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    31 Kimberley Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,926 GBP2023-10-31
    Officer
    2022-11-02 ~ now
    IIF 547 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 197
    1 Norton Folgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 688 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 198
    Baylis House, Stoke Poges Lane, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 199
    69 New Street, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 551 - director → ME
    Person with significant control
    2024-06-13 ~ 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
  • 200
    111 Villa Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -554 GBP2018-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 922 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 201
    2 Victory Rise, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 582 - director → ME
  • 202
    Unit 3 Inw House, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 448 - director → ME
  • 203
    Flat 1 84-88 Trinity Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    344 GBP2022-08-31
    Officer
    2019-11-12 ~ now
    IIF 911 - director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 363 - Has significant influence or controlOE
  • 204
    6 Northgate, Baildon, Shipley, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,153 GBP2023-07-31
    Officer
    2023-02-20 ~ now
    IIF 666 - llp-designated-member → ME
  • 205
    C/o Conselia Limited, Dalton House 1 Hawksworth Street, Ilkley
    Corporate (5 parents)
    Officer
    2018-12-20 ~ now
    IIF 669 - llp-designated-member → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    C/o Live Recoveries Limited, 122 New Road Side, Horsforth, Leeds
    Corporate (6 parents)
    Officer
    2014-03-01 ~ now
    IIF 671 - llp-designated-member → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to appoint or remove members as a member of a firmOE
  • 207
    70 Quarry Hill, Horbury, Wakefield, England
    Corporate (4 parents)
    Officer
    2024-02-16 ~ now
    IIF 665 - llp-designated-member → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 11 - Has significant influence or controlOE
  • 208
    27 Grasleigh Avenue, Allerton, Bradford, England
    Corporate (7 parents)
    Equity (Company account)
    25,009 GBP2023-07-31
    Officer
    2011-06-08 ~ now
    IIF 670 - llp-designated-member → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to appoint or remove members as a member of a firmOE
  • 209
    217 Keighley Road, Frizinghall, Bradford, England
    Dissolved corporate (6 parents)
    Officer
    2009-12-23 ~ dissolved
    IIF 672 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 210
    217 Keighley Road, Frizinghall, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 668 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 113 - Right to appoint or remove membersOE
    IIF 113 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove members as a member of a firmOE
  • 211
    93 Great Cheetham Street West, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,855 GBP2021-11-30
    Officer
    2020-03-04 ~ dissolved
    IIF 664 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 212
    SPEEDLINE ARROWS LIMITED - 2025-01-15
    8 Lord Street, Keighley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,513 GBP2023-10-31
    Officer
    2023-11-17 ~ now
    IIF 457 - director → ME
  • 213
    55 Edwin Street, Gravesend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-23 ~ dissolved
    IIF 661 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 214
    9 Retiro Street, Oldham, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    6,119,284 GBP2024-03-31
    Officer
    2025-04-16 ~ now
    IIF 389 - director → ME
  • 215
    71 New Street, Burton On Trent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 549 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 216
    2 Victory Rise, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-23 ~ dissolved
    IIF 581 - director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 217
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-17 ~ now
    IIF 888 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 296 - Has significant influence or controlOE
  • 218
    94-95 Uxbridge Street, Burton On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 550 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 219
    Unit 17 Pilot Works, Manchester Road, Bolton
    Corporate (3 parents)
    Equity (Company account)
    91,550 GBP2024-03-31
    Officer
    2008-11-01 ~ now
    IIF 409 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    4 Railway Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    112,942 GBP2023-06-30
    Officer
    2016-06-02 ~ now
    IIF 919 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 221
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 926 - director → ME
  • 222
    Room 2, Wood Lane Community Centre, 157 Wood Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2012-05-02 ~ now
    IIF 580 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 223
    Grnd Flr Flat Front, 244 Mitcharn Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 842 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 224
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,814 GBP2019-05-28
    Officer
    2017-06-01 ~ dissolved
    IIF 322 - director → ME
  • 225
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-05-08 ~ dissolved
    IIF 326 - director → ME
  • 226
    10 Kinmel Street, Rhyl, Wales
    Corporate (2 parents)
    Equity (Company account)
    -14,251 GBP2024-01-31
    Officer
    2022-09-29 ~ now
    IIF 434 - director → ME
  • 227
    Unit B 1 Spenbeck Business Park, Balme Road, Cleckheaton, England
    Corporate (2 parents)
    Equity (Company account)
    702,697 GBP2023-11-30
    Officer
    2008-11-05 ~ now
    IIF 303 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    LABLE GROUP LIMITED - 2022-11-07
    FOREVER ONLINE LIMITED - 2022-07-11
    6 Cheviot Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -10,682 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 913 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 229
    51 Lord Street, Manchester, N West
    Dissolved corporate (1 parent)
    Equity (Company account)
    -198 GBP2018-01-31
    Officer
    2015-02-20 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 230
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 417 - director → ME
    2010-12-22 ~ dissolved
    IIF 985 - secretary → ME
  • 231
    287 Roundhay Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -461 GBP2016-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 445 - director → ME
  • 232
    49 Ribblesdale Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,526 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 518 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    Verotax House, 9 John Street, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,198 GBP2018-04-30
    Officer
    2007-04-17 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 234
    18 Midland Road, Swadlincote, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 554 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 235
    92a Forest Road, Walthamstow, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-01 ~ now
    IIF 853 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 236
    Unit 30-31 Livingston Shopping Centre, Almondvale, Livingston, Scotland
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 617 - director → ME
  • 237
    49 Ribblesdale Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 517 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 238
    Longus House, 380 High Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 823 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 239
    Unit 9, 380 High Street, Stoke On Trent, England
    Corporate (4 parents)
    Equity (Company account)
    24,597 GBP2023-08-31
    Officer
    2013-08-07 ~ now
    IIF 822 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Has significant influence or controlOE
  • 240
    89 Park Hill Drive, Bradford
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 604 - director → ME
  • 241
    MIDDLETON CARPET AND BEDS LTD - 2019-05-03
    5c Wood Street, Middleton, Lancs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,661 GBP2021-03-31
    Officer
    2019-03-15 ~ now
    IIF 889 - director → ME
  • 242
    31 Ventnor Avenue, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-22 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2023-10-22 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 243
    27 Cotterills Avenue, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    11,828 GBP2023-07-30
    Officer
    2015-07-29 ~ now
    IIF 502 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 244
    402 Leeds Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    324,374 GBP2022-06-30
    Officer
    2019-09-30 ~ now
    IIF 749 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 245
    10 Whernside Drive, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-12 ~ dissolved
    IIF 559 - director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 246
    4 Wilton Drive, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 306 - director → ME
  • 247
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 544 - director → ME
  • 248
    44 Abbey Lea, Allerton, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,929 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 907 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
  • 249
    402-406 Stratford Road, Sparkhill, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 819 - director → ME
  • 250
    Ludgate House 107-111 Fleet Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 897 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 251
    78 Wembley Park Drive, Wembley
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 579 - director → ME
  • 252
    5 Hill Road, Lye-by-pass, Strouebridge, West Midlands, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,761 GBP2020-09-30
    Officer
    2021-10-22 ~ dissolved
    IIF 355 - director → ME
  • 253
    Parkway House Palatine Road, Northenden, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 392 - director → ME
    Person with significant control
    2022-06-15 ~ 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
  • 254
    ALI & K PROPERTIES LTD - 2024-08-07
    34 Waters Edge, Farnworth, Bolton, England
    Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 548 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 255
    Rus & Co, 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 818 - director → ME
  • 256
    Unit G9, Atlas Business Centre, Oxgate Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 990 - secretary → ME
  • 257
    244 Whippendell Road, Watford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    Midland Catering, 70 New Street, Unit 1, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 925 - director → ME
  • 259
    178b Balfour Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 662 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 260
    WEST LONDON TYRES LTD - 2024-04-30
    170 Church Road Mitcham, Surrey, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-10 ~ now
    IIF 702 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
  • 261
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Officer
    2020-07-01 ~ now
    IIF 865 - director → ME
  • 262
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 418 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    157 Barking Road, Canning Town, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 933 - director → ME
  • 264
    199 Pellon Lane, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    187,217 GBP2023-05-31
    Officer
    2014-05-20 ~ now
    IIF 680 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 265
    11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-02 ~ now
    IIF 794 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 39 - Has significant influence or controlOE
  • 266
    27 Highfield Road, Moseley, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 325 - director → ME
  • 267
    5 Tinshill Close, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 268
    196 Buxton Road, Disley, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 361 - llp-designated-member → ME
  • 269
    1008 Stockport Road, Levenshulme, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 167 - director → ME
  • 270
    157 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,667 GBP2021-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 934 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 374 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 374 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 374 - Right to appoint or remove directorsOE
  • 271
    Newcross Shopping Centre, Lamb Street, Hamilton
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,554 GBP2017-10-31
    Officer
    2014-10-16 ~ dissolved
    IIF 627 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 272
    3 South Bridge, Cupar, Fife
    Corporate (2 parents)
    Equity (Company account)
    27,685 GBP2022-06-30
    Officer
    2012-06-14 ~ now
    IIF 620 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 164 - Has significant influence or controlOE
  • 273
    8 Eton Road, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -518 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 204 - director → ME
  • 274
    8 Reservoir Street, Dewsbury, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    30,022 GBP2023-09-30
    Officer
    2025-03-12 ~ now
    IIF 538 - director → ME
  • 275
    NOTTINGHAMPRIVATEHIRE LTD - 2010-10-27
    119 Charlbury Road, Wollaton, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 943 - director → ME
  • 276
    168 Warwick Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 673 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 277
    81 Henley Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 1019 - director → ME
  • 278
    60 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -23,249 GBP2021-02-28
    Officer
    2022-05-24 ~ now
    IIF 509 - director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 279
    21 Hyde Park Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    216 GBP2022-10-31
    Officer
    2020-10-05 ~ now
    IIF 887 - director → ME
  • 280
    28 Cleveland Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,235 GBP2018-01-31
    Officer
    2017-04-05 ~ dissolved
    IIF 846 - director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 281
    11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 778 - director → ME
  • 282
    3 Inglewood Drive, Newcastle, England
    Corporate (4 parents)
    Officer
    2024-01-10 ~ now
    IIF 523 - director → ME
  • 283
    49 Grosvenor Road, Aston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 761 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
  • 284
    71 New Street, Burton On Trent
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 924 - director → ME
  • 285
    38-p ( Ruhaan And Co), Alum Rock Road, Birmingham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    218,743 GBP2023-12-31
    Officer
    2010-12-29 ~ now
    IIF 353 - director → ME
  • 286
    1 Amelia Avenue, Newport, Wales
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 676 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 287
    DEE SET TRADING LIMITED - 2019-03-25
    PASCALLE LIMITED - 2019-03-12
    Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    2019-08-14 ~ dissolved
    IIF 468 - director → ME
    2019-08-14 ~ dissolved
    IIF 994 - secretary → ME
  • 288
    324 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 572 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 289
    76 High Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -635 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 535 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 290
    Bartlett House 1075 Warwick Road, Acocks Green, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 586 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 291
    183 Ash Road, Aldershot, England
    Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-01-31
    Officer
    2024-08-01 ~ now
    IIF 693 - director → ME
  • 292
    103 Waterloo Street, Burton-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-05
    Officer
    2009-04-06 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 293
    19 The Paddocks, Llanyravon, Cwmbran, Torfaen, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 1022 - director → ME
  • 294
    Care Of: Tariq Mahmood, Unit 25 John Baker Close, Llantarnam Industrial Park, Cwmbran, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 876 - director → ME
  • 295
    PORT GROUP IMPORTS LTD - 2021-01-12
    M/CR CAR SALES (NW) LTD - 2019-08-19
    6 Cheviot Street, Strangeways, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -6,322 GBP2022-07-31
    Officer
    2019-07-06 ~ now
    IIF 912 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 296
    26-28 Hilton Street, Hilton House, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-03 ~ dissolved
    IIF 542 - director → ME
  • 297
    PORT STREET FASHIONS LTD - 2008-09-02
    PORT FASHIONS LIMITED - 2008-08-18
    26-28 Hilton Street, Hilton House, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-08-03 ~ dissolved
    IIF 543 - director → ME
  • 298
    ARCADIA TRAVEL LTD - 2020-03-17
    Unit 1 Fife Street, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    24,283 GBP2022-09-23
    Officer
    2023-06-30 ~ now
    IIF 320 - director → ME
    2023-06-30 ~ now
    IIF 998 - secretary → ME
  • 299
    14 Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 711 - director → ME
  • 300
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,283 GBP2019-11-30
    Officer
    2012-08-17 ~ dissolved
    IIF 435 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    38 Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 1004 - director → ME
  • 302
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,082 GBP2018-08-31
    Officer
    2018-09-06 ~ dissolved
    IIF 964 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 303
    734-736 Attercliffe Road, Sheffield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    103,468 GBP2023-07-31
    Officer
    2006-07-21 ~ now
    IIF 804 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    Number 1 Business Centre, 1 Alvin Street, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -146,350 GBP2023-05-31
    Officer
    2017-05-12 ~ now
    IIF 562 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 145 - Has significant influence or controlOE
  • 305
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 940 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 306
    Suite 500, Aw House 6-8 Stuart Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,268 GBP2023-11-30
    Officer
    2025-03-06 ~ now
    IIF 893 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 300 - Ownership of shares – 75% or more as a member of a firmOE
  • 307
    RAEBURN DRILLING LIMITED - 1993-08-30
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    46,377 GBP2021-04-01 ~ 2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 465 - director → ME
  • 308
    DALGLEN (NO.1115) LIMITED - 2007-09-08
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -411,768 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 464 - director → ME
  • 309
    52 Slade Road, Portishead, Bristol, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 937 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 310
    133 Tame Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-09-18 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 311
    1 Othello Close, Hartford, Huntingdon, England
    Dissolved corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 312
    308 Keighley Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 826 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 313
    MUSLIM MENTAL HEALTH FOUNDATION LTD - 2019-01-31
    96 Bridge Street, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -11,052 GBP2023-11-30
    Officer
    2018-11-23 ~ now
    IIF 883 - director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 294 - Right to appoint or remove directorsOE
  • 314
    83 Storths Road, Birkby, Huddersfield
    Corporate (2 parents)
    Equity (Company account)
    5,778 GBP2023-10-31
    Officer
    2014-10-24 ~ now
    IIF 440 - director → ME
  • 315
    83 Storths Road, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 857 - director → ME
  • 316
    50 Laurie Avenue, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 690 - director → ME
  • 317
    402 Leeds Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2018-01-10 ~ now
    IIF 750 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 318
    13 Gough Road, Greet, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-02-28
    Officer
    2015-02-25 ~ now
    IIF 1011 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 613 - Ownership of shares – 75% or moreOE
  • 319
    10 Marston Gardens, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 875 - director → ME
  • 320
    219 Ilkeston Rd, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 569 - director → ME
  • 321
    29 Randal Gardens, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 570 - director → ME
  • 322
    1 Maxwell Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    8 Allison Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 679 - director → ME
  • 324
    Unit 8 Whalley Industrial Estate, Clithero Road, Barrow, Lancs, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 574 - director → ME
  • 325
    117 Radford Road, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 571 - director → ME
  • 326
    11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 792 - director → ME
  • 327
    11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 349 - director → ME
  • 328
    244 Ashton Road, Oldham, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 852 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 329
    1192 Stratford Road, Hall Green, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    69,724 GBP2024-02-29
    Officer
    2005-02-08 ~ now
    IIF 816 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    1095-1097 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 831 - director → ME
    2024-12-27 ~ now
    IIF 974 - secretary → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 331
    117 Clarendon Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 343 - director → ME
    2011-03-01 ~ dissolved
    IIF 991 - secretary → ME
  • 332
    1097 Warwick Road, Acocks Green, Birmingham, Uk, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 833 - director → ME
  • 333
    135 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 334
    21 Sciennes Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 737 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 335
    71 Ashworth Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 621 - director → ME
    2016-03-18 ~ dissolved
    IIF 977 - secretary → ME
  • 336
    64a Bridge Street, Newbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 649 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 337
    46 Borderside, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 212 - Has significant influence or controlOE
  • 338
    PREMIER RADIO CARS LIMITED - 2001-03-12
    BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED - 1996-06-14
    1212a Warwick Road, Acocks Green, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    39,883 GBP2024-11-30
    Officer
    2013-02-18 ~ now
    IIF 427 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 63 - Has significant influence or controlOE
  • 339
    6 Reynolds Avenue, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,523 GBP2023-06-30
    Officer
    2018-06-01 ~ now
    IIF 1021 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 340
    7 Halliday Hill, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-17 ~ dissolved
    IIF 805 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 341
    25 Chorley Road, Swinton, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 843 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 342
    Shawcross Store, 128 Smallwood Road, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    4,485 GBP2024-03-31
    Officer
    2016-04-08 ~ now
    IIF 825 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    5 Keir Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 682 - director → ME
  • 344
    66 New Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    28,837 GBP2023-12-31
    Officer
    2018-06-08 ~ now
    IIF 439 - director → ME
    2014-12-01 ~ now
    IIF 982 - secretary → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 345
    13 South Bar Street, Banbury, Oxon, England
    Corporate (1 parent)
    Equity (Company account)
    3,726 GBP2024-04-30
    Officer
    2012-04-10 ~ now
    IIF 443 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 346
    242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 742 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 347
    11 Leigh Road, Leigh, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -868 GBP2023-04-30
    Officer
    2021-04-03 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 348
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 961 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 349
    48 The Mount, Altrincham, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 953 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 350
    2 Sandgate Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 710 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 351
    241 Field Avenue, Oxford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 1013 - director → ME
  • 352
    66 Chiltern Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-01-23 ~ dissolved
    IIF 941 - llp-designated-member → ME
  • 353
    201 Bradford Road, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    17,593 GBP2023-02-28
    Officer
    2024-03-09 ~ now
    IIF 346 - director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 354
    43a Wheatlands, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-07-20 ~ now
    IIF 696 - director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 355
    29 Headley Way, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 645 - director → ME
  • 356
    3 Inglewood Drive, Porthill, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 527 - director → ME
  • 357
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    3,156 GBP2023-12-31
    Officer
    2021-01-15 ~ now
    IIF 591 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 358
    1 Maxwell Drive, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    85,914 GBP2024-06-30
    Officer
    2016-06-20 ~ now
    IIF 623 - director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 184 - Has significant influence or controlOE
  • 359
    41 Carr Lane, Riddlesden, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 488 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 360
    Unit 58 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -37,715 GBP2024-02-27
    Officer
    2020-02-10 ~ now
    IIF 330 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 361
    6 West Wellbrae Crescent, Fairhill, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 723 - llp-designated-member → ME
  • 362
    133 Osborne Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 1015 - director → ME
  • 363
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 501 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 364
    7 Belfast Avenue, Slough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,936 GBP2016-12-31
    Officer
    2013-12-13 ~ dissolved
    IIF 1012 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 365
    11 Portland Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 773 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 366
    12 Almond Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 454 - director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 367
    19 Weetwood Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2022-05-31
    Officer
    2013-05-16 ~ now
    IIF 863 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 368
    6 Cheviot Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 936 - director → ME
    2014-04-11 ~ dissolved
    IIF 993 - secretary → ME
  • 369
    C/o Embassy Accountants, Regent House, 77 - 81, Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 755 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 370
    33a & 33b Wellington Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 450 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 371
    TARIQ PROPERTIES LTD - 2025-03-25
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 344 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 372
    C/o Royton Medical Centre Chapel Street, Royton, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    1,739 GBP2023-05-31
    Officer
    2022-05-07 ~ now
    IIF 393 - director → ME
    Person with significant control
    2022-05-07 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 373
    21 Hyde Park Road, Leeds, Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272,514 GBP2023-08-31
    Officer
    2003-12-29 ~ now
    IIF 415 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 374
    Parkway House Suite A,first Floor, Palatine Road, Northenden, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    97,263 GBP2023-10-31
    Officer
    2015-10-08 ~ now
    IIF 809 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 375
    122a Elliot Street, Tyldesley, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,097 GBP2019-07-31
    Officer
    2003-06-06 ~ dissolved
    IIF 729 - secretary → ME
  • 376
    229 Pineapple Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 858 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 377
    8 Reservoir Street, Dewsbury, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-06 ~ now
    IIF 536 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 378
    First Floor, 2 Bevington Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 521 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 379
    28 Market Street, Ely, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 424 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 380
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 590 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 381
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-24 ~ now
    IIF 592 - director → ME
  • 382
    23-27 King Street, Luton, England
    Corporate (2 parents)
    Person with significant control
    2024-01-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 383
    31 Sandy Lane, Church Crookham, Fleet, England
    Corporate (3 parents)
    Total liabilities (Company account)
    64,923 GBP2024-02-29
    Officer
    2023-01-06 ~ now
    IIF 699 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    2nd Floor, 210 High Holborn, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 447 - director → ME
  • 385
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2017-12-31
    Officer
    2014-08-01 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 386
    11 Portland Road, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    579,449 GBP2023-11-30
    Officer
    2009-05-28 ~ now
    IIF 350 - director → ME
  • 387
    61 Pitt Street, Rotherham, South Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,074 GBP2024-01-31
    Officer
    2021-02-10 ~ now
    IIF 944 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 388
    30 Kendal Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-12 ~ dissolved
    IIF 1014 - director → ME
    Person with significant control
    2023-03-12 ~ dissolved
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 389
    1 Pheasant Close, Winnersh, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    -29,409 GBP2023-08-31
    Officer
    2012-08-22 ~ now
    IIF 561 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 390
    4385, 15543807 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 966 - director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 391
    61 Lingwood Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 507 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 392
    67 King's Rd, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 967 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
  • 393
    14 Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, England
    Corporate (2 parents)
    Equity (Company account)
    814,689 GBP2024-05-31
    Officer
    2012-05-01 ~ now
    IIF 968 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
  • 394
    127 Radford Road, Nottingham, Notts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 1023 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 395
    9 Handforth Grove, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 743 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 396
    13 South Bar Street, Banbury, Oxon, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 444 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 397
    29 Durham Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,207 GBP2023-09-30
    Officer
    2020-10-29 ~ now
    IIF 333 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 398
    11 Surrey Road, Dudley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 589 - director → ME
  • 399
    125 Radford Road, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    872 GBP2017-03-31
    Officer
    2008-02-15 ~ dissolved
    IIF 685 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 400
    19 Oaks Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 442 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 401
    MINIPHASE LIMITED - 1990-02-01
    . Whistleberry Road, Hamilton, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -808,562 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 466 - director → ME
  • 402
    11-13 Broadway, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-22 ~ dissolved
    IIF 691 - director → ME
  • 403
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,383 GBP2023-05-31
    Officer
    2024-11-01 ~ now
    IIF 455 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 404
    83 Storths Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    7,171 GBP2023-08-31
    Officer
    2019-08-19 ~ now
    IIF 437 - director → ME
    2019-08-19 ~ now
    IIF 983 - secretary → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 405
    466 Hollies Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2024-08-28 ~ now
    IIF 334 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 406
    27 Cotterills Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 495 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 407
    4385, 15234621 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 949 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 408
    111-115 Clarendon Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 763 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 409
    21 Central Way, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2023-05-31
    Officer
    2021-05-31 ~ now
    IIF 429 - director → ME
    Person with significant control
    2021-05-31 ~ 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
  • 410
    82 Southern Road Plaistow, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 881 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 411
    39a Norwood Terrace, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 716 - director → ME
  • 412
    5 Tinshill Close, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,189 GBP2021-01-31
    Officer
    2019-01-28 ~ now
    IIF 405 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 413
    96 Parkside Drive, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 414
    176 Carbottom Road, Bradford
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    175,765 GBP2024-07-31
    Officer
    2013-07-25 ~ now
    IIF 747 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 415
    6 Oak Tree Drive, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -198 GBP2023-02-28
    Officer
    2019-03-25 ~ dissolved
    IIF 717 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 416
    Briar Gant, 22 Parker Lane, Mirfield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    62,607 GBP2017-03-31
    Officer
    2014-06-10 ~ dissolved
    IIF 608 - director → ME
  • 417
    734-736 Attercliffe Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 802 - director → ME
  • 418
    4385, 16129093 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 1007 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 419
    48 The Mount, Hale Barns, Altrincham
    Corporate (2 parents)
    Equity (Company account)
    -718 GBP2023-06-30
    Officer
    2014-06-13 ~ now
    IIF 954 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 420
    Woodend House Woodend, Shaw, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -6,995 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 390 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2021-07-19 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 422
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,665 GBP2022-07-31
    Officer
    2021-07-27 ~ now
    IIF 774 - director → ME
  • 423
    11 Portland Road, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-27 ~ now
    IIF 772 - director → ME
  • 424
    73 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-06 ~ dissolved
    IIF 754 - director → ME
  • 425
    11 Portland Road, Edgbaston, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    337,408 GBP2023-11-30
    Officer
    2013-06-14 ~ now
    IIF 351 - director → ME
  • 426
    32 Belmont Way, Rochdale
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 337 - director → ME
  • 427
    76 High Road, Ilford, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 901 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
  • 428
    15a Station Road, Epping, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    11,750 GBP2024-03-31
    Officer
    2007-07-15 ~ now
    IIF 576 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 429
    451 Mosely Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,990 GBP2020-03-31
    Officer
    2013-02-15 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 430
    Chilton Road, Chesham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 898 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 431
    1 Maxwell Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 625 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 432
    1 Pheasant Close, Winnersh, Wokingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 209 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 433
    60 Lincoln Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 511 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 434
    72 Kitchener Road, Selly Park, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-12 ~ now
    IIF 519 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 435
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    412 Green Lane, Ilford
    Dissolved corporate (1 parent)
    Officer
    2006-05-31 ~ dissolved
    IIF 827 - director → ME
  • 436
    4 Harcourt Avenue, Harcourt Avenue, London, England
    Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 908 - director → ME
  • 437
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 438
    170 Church Road, Mitcham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    870 GBP2017-01-31
    Officer
    2017-10-01 ~ dissolved
    IIF 705 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 656 - Has significant influence or controlOE
  • 439
    91-92 Charles Henry Street, Highgate, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 764 - director → ME
  • 440
    83 Bordesley Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 441
    UNIWISE ADMISSIONS SOLUTIONS LIMITED - 2024-04-30
    998 Stockport Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 885 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 442
    86 Hamer Lane, Rochdale, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,205 GBP2024-01-31
    Officer
    2012-02-02 ~ now
    IIF 410 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 443
    UNIVERSAL PROPERTIES INTERNATIONAL LIMITED - 2013-04-05
    1st Floor Portfolio Place 498 Broadway, Chadderton, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,004 GBP2023-02-28
    Officer
    2012-02-29 ~ now
    IIF 313 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 444
    TCC MORDEN LTD - 2022-09-13
    15 Easby Crescent, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,604 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 847 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 445
    285 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -422 GBP2022-06-30
    Officer
    2017-06-07 ~ now
    IIF 446 - director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 446
    1192 Stratford Road, Hall Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -21,898 GBP2024-11-30
    Officer
    2024-12-04 ~ now
    IIF 813 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 447
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2013-11-05 ~ now
    IIF 942 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 379 - Right to surplus assets - More than 25% but not more than 50%OE
  • 448
    MOBILE VISIONCARE LTD - 2006-03-06
    28 Canterbury Road, Hale, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1,366 GBP2023-11-30
    Officer
    2023-12-01 ~ now
    IIF 587 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 449
    C/o Sonex Consultancy Limited 166b, Alcester Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -221,511 GBP2023-11-30
    Officer
    2024-11-01 ~ now
    IIF 520 - director → ME
  • 450
    428 Holderness Road, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 643 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 451
    Presteigne Industrial Estate, Presteigne, Powys
    Corporate (4 parents)
    Equity (Company account)
    289,653 GBP2019-03-31
    Officer
    2025-04-01 ~ now
    IIF 471 - director → ME
  • 452
    117 North Road, Southall, Middlesex, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-18 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    1170 Coventry Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 401 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 454
    Web Wise Wizardry, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 841 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 455
    742 Bordesley Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 860 - director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 456
    42 Park View Road, Tottenham, London
    Corporate (1 parent)
    Equity (Company account)
    185,474 GBP2024-03-31
    Officer
    2009-03-20 ~ now
    IIF 324 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 457
    1 Perrins Lane, Stourbridge, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    565,138 GBP2023-11-30
    Officer
    2010-06-21 ~ now
    IIF 798 - director → ME
  • 458
    5 Tinshill Close, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 403 - director → ME
  • 459
    428 Holderness Road, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 460
    Unit G3, Shaw Road, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    37,626 GBP2023-08-31
    Officer
    2023-04-01 ~ now
    IIF 593 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 461
    190 Bridge St West, Newtown, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    614,305 GBP2023-09-30
    Officer
    1996-10-08 ~ now
    IIF 820 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 462
    247 Canning Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 722 - director → ME
  • 463
    CREAMS CAFE BEDFORD LTD - 2021-09-03
    WOW TREATS LIMITED - 2021-08-24
    119-121 High Street, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    98,806 GBP2023-07-31
    Officer
    2021-08-19 ~ now
    IIF 935 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 464
    21 Hyde Park Road, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 419 - director → ME
    2013-09-12 ~ dissolved
    IIF 984 - secretary → ME
  • 465
    396 Idle Road, Five Lane Ends, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 407 - director → ME
  • 466
    6 Oak Tree Drive, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 718 - director → ME
  • 467
    69-70 New Street, Burton On Trent, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 923 - director → ME
  • 468
    133 Tame Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,966 GBP2024-03-31
    Officer
    2017-04-04 ~ now
    IIF 491 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 469
    86 Toller Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 513 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 470
    Stanton House 41 Blackfriars, Road Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-11-17 ~ dissolved
    IIF 674 - director → ME
  • 471
    21 Clarendon Gardens, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 840 - director → ME
  • 472
    103 St. Benedicts Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 504 - director → ME
  • 473
    Curle & Co, 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 866 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 474
    31 Kimberley Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 918 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 475
    Company number 03435198
    Non-active corporate
    Officer
    1997-09-17 ~ now
    IIF 814 - director → ME
Ceased 165
  • 1
    53 A, Tavistock Street, Bedford, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ 2014-12-01
    IIF 310 - director → ME
  • 2
    985 Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -2,450 GBP2023-04-30
    Officer
    2016-03-02 ~ 2016-03-24
    IIF 406 - director → ME
  • 3
    Ub7 0jd, Aero House 611 Sipson Road, Sipson, West Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-05-25
    IIF 208 - director → ME
    2022-07-04 ~ 2022-11-09
    IIF 340 - director → ME
  • 4
    3 Earlston Place, Earlston Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-21 ~ 2015-12-07
    IIF 906 - director → ME
  • 5
    142 Norfolk Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    117,266 GBP2023-03-31
    Officer
    2003-12-05 ~ 2005-06-20
    IIF 960 - secretary → ME
  • 6
    142 Norfolk Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-01-30 ~ 2009-01-01
    IIF 849 - director → ME
  • 7
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-25 ~ 2017-12-12
    IIF 660 - director → ME
    Person with significant control
    2016-08-26 ~ 2017-10-12
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    166b Alcester Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -141,271 GBP2024-03-28
    Officer
    ~ 1995-02-07
    IIF 683 - director → ME
    ~ 1995-02-07
    IIF 724 - secretary → ME
  • 9
    5 Hatton Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-18 ~ 2023-05-10
    IIF 430 - director → ME
    2019-04-08 ~ 2021-03-31
    IIF 431 - director → ME
    Person with significant control
    2019-04-08 ~ 2023-05-10
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    521 Upper Eastern Green Lane, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2016-09-10 ~ 2022-09-01
    IIF 979 - secretary → ME
  • 11
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Officer
    2021-12-23 ~ 2023-11-20
    IIF 489 - director → ME
    Person with significant control
    2021-12-23 ~ 2023-11-21
    IIF 104 - Has significant influence or control OE
  • 12
    112 Lightwood Road, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Officer
    2009-11-09 ~ 2012-11-08
    IIF 1009 - director → ME
  • 13
    Unit 2 South Street, Halifax, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-20 ~ 2009-04-03
    IIF 681 - director → ME
    2009-01-20 ~ 2009-04-03
    IIF 959 - secretary → ME
  • 14
    60 Reedswood Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    9,545 GBP2023-09-30
    Officer
    2015-03-04 ~ 2017-06-30
    IIF 714 - director → ME
  • 15
    568a North Circular Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2015-04-08
    IIF 515 - director → ME
  • 16
    The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -91,792 GBP2023-10-31
    Officer
    2012-10-03 ~ 2013-03-18
    IIF 526 - director → ME
  • 17
    171 Alcester Road, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -12,840 GBP2023-02-28
    Officer
    2022-12-18 ~ 2023-02-20
    IIF 496 - director → ME
  • 18
    ASSOCIATION OF ISLAMIC CHARITY AND EDUCATION - 2006-10-18
    C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Longbow Close, Bradley, Huddersfield, West Yorkshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -282 GBP2015-08-31
    Officer
    1997-08-07 ~ 1999-07-16
    IIF 727 - secretary → ME
  • 19
    Pride Buildings, Hall Lane, Bradford, West Yorkshire
    Corporate (2 parents)
    Officer
    1998-11-02 ~ 2000-12-23
    IIF 746 - director → ME
  • 20
    DEE SET HOME DELIVERY LIMITED - 2024-08-22
    6 Marsh Parade, Newcastle Under Lyme
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 462 - director → ME
    2019-08-14 ~ 2020-04-30
    IIF 970 - secretary → ME
  • 21
    17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ 2013-12-30
    IIF 514 - director → ME
  • 22
    Titanium 1 King's Inch Place, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2001-07-26 ~ 2003-02-28
    IIF 958 - secretary → ME
  • 23
    455 Whalley New Road, Blackburn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ 2016-04-10
    IIF 575 - director → ME
  • 24
    Unit 4 Boxworks, Carver Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-04-05 ~ 2009-12-11
    IIF 815 - director → ME
    2005-04-05 ~ 2009-09-21
    IIF 731 - secretary → ME
  • 25
    1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,642 GBP2019-10-31
    Officer
    2019-09-05 ~ 2020-07-07
    IIF 689 - director → ME
    Person with significant control
    2019-09-05 ~ 2020-07-07
    IIF 651 - Ownership of shares – 75% or more OE
  • 26
    7 Glebe Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,008 GBP2020-01-31
    Officer
    2016-07-25 ~ 2019-03-15
    IIF 886 - director → ME
  • 27
    Unit 3 Beswick Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -12,917 GBP2020-03-31
    Officer
    2018-08-21 ~ 2018-11-12
    IIF 618 - director → ME
    Person with significant control
    2018-08-21 ~ 2018-11-12
    IIF 163 - Has significant influence or control OE
  • 28
    60 Bridge House Waterside, Dickens Heath, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-25 ~ 2016-11-18
    IIF 891 - director → ME
  • 29
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (6 parents)
    Officer
    2001-01-08 ~ 2005-10-12
    IIF 829 - director → ME
  • 30
    412 Green Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    27,784 GBP2023-07-31
    Officer
    2022-03-02 ~ 2023-03-01
    IIF 895 - director → ME
    2015-10-01 ~ 2016-06-21
    IIF 896 - director → ME
  • 31
    22 Parker Lane, Mirfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    248,653 GBP2024-03-31
    Officer
    2007-07-01 ~ 2019-03-31
    IIF 607 - director → ME
    2007-02-13 ~ 2019-04-29
    IIF 732 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 158 - Has significant influence or control OE
  • 32
    89 Beamsley Road, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-14 ~ 2013-07-11
    IIF 578 - director → ME
  • 33
    50 Wallingford Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    9,299,842 GBP2023-10-31
    Officer
    1998-10-22 ~ 2005-09-29
    IIF 945 - director → ME
    1998-10-22 ~ 2005-09-29
    IIF 734 - secretary → ME
  • 34
    23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-10 ~ 2024-10-09
    IIF 498 - director → ME
    Person with significant control
    2023-07-10 ~ 2024-10-09
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 35
    TM & RK FOODS LTD - 2019-07-18
    11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,602 GBP2021-07-31
    Officer
    2019-10-01 ~ 2019-10-01
    IIF 779 - director → ME
  • 36
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ 2024-09-04
    IIF 782 - director → ME
  • 37
    120 Elliott Street, Tyldesley, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,001 GBP2018-04-30
    Officer
    2016-06-20 ~ 2017-07-15
    IIF 741 - director → ME
  • 38
    21 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,077 GBP2016-01-31
    Officer
    2013-01-28 ~ 2013-03-01
    IIF 451 - director → ME
  • 39
    7 Moss Lane, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,513 GBP2020-07-31
    Officer
    2019-01-02 ~ 2019-01-02
    IIF 619 - director → ME
    Person with significant control
    2019-01-02 ~ 2019-01-02
    IIF 162 - Ownership of shares – 75% or more OE
  • 40
    5 Hill Road, Lye, Stourbridge, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -532 GBP2020-04-30
    Officer
    2013-09-30 ~ 2013-11-18
    IIF 777 - director → ME
  • 41
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-21 ~ 2020-10-19
    IIF 564 - director → ME
  • 42
    37 High Street, Cradley Heath, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    44,065 GBP2023-06-30
    Officer
    2013-07-18 ~ 2021-07-01
    IIF 492 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-07-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    SELECT FINANCE CONSULTANTS LIMITED - 2008-02-20
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2003-04-11 ~ 2009-05-29
    IIF 872 - director → ME
  • 44
    24 Lincoln Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 305 - director → ME
  • 45
    84-86 High Street Colliers Wood, London
    Corporate (1 parent)
    Equity (Company account)
    134,002 GBP2023-12-31
    Officer
    2013-03-14 ~ 2014-01-01
    IIF 602 - director → ME
  • 46
    PEAKPHONE LIMITED - 2002-01-18
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 477 - director → ME
    2019-08-14 ~ 2020-04-30
    IIF 996 - secretary → ME
  • 47
    QUILLCO 94 LIMITED - 2000-12-14
    Collins House, Rutland Square, Edinburgh, Midlothian
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 463 - director → ME
    2019-08-14 ~ 2020-04-30
    IIF 980 - secretary → ME
  • 48
    Deeplish Community Centre, Hare Street, Rochdale, Lancashire
    Corporate (13 parents)
    Officer
    2001-08-28 ~ 2003-09-10
    IIF 713 - director → ME
  • 49
    6 Reynolds Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-25 ~ 2022-05-11
    IIF 708 - director → ME
    Person with significant control
    2021-11-25 ~ 2022-05-11
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 50
    SADIQ EXCHANGE LTD - 2010-09-21
    Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-11-26 ~ 2010-09-16
    IIF 339 - director → ME
  • 51
    471-473 Attercliffe Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -405 GBP2020-06-30
    Officer
    2019-06-21 ~ 2020-06-30
    IIF 931 - director → ME
    Person with significant control
    2019-06-21 ~ 2020-06-30
    IIF 372 - Ownership of shares – 75% or more OE
  • 52
    27 Stewart Grove, Danderhall, Dalkeith, Scotland
    Corporate
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-01 ~ 2022-12-14
    IIF 904 - director → ME
    Person with significant control
    2019-07-01 ~ 2022-12-14
    IIF 1000 - Ownership of shares – 75% or more OE
    IIF 1000 - Ownership of voting rights - 75% or more OE
    IIF 1000 - Right to appoint or remove directors OE
  • 53
    YOKOZUNA UK LTD - 2005-11-02
    142 Norfolk Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    26,819 GBP2017-11-30
    Officer
    2004-08-31 ~ 2008-08-31
    IIF 981 - secretary → ME
  • 54
    76 High Road, Ilford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ 2023-03-13
    IIF 879 - director → ME
    Person with significant control
    2023-02-21 ~ 2023-03-13
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 55
    383-387 Moseley Road, Moseley Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    38,384 GBP2021-06-29
    Officer
    2011-06-08 ~ 2015-05-11
    IIF 583 - director → ME
    2011-06-08 ~ 2015-05-11
    IIF 976 - secretary → ME
  • 56
    COLDSTONE CONTRACTS LIMITED - 2002-12-20
    Unit 6, Hampstead West, 224 Iverson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    232,293 GBP2024-03-31
    Officer
    2012-04-02 ~ 2013-12-18
    IIF 568 - director → ME
  • 57
    249 Halesowen Road, Cradley Heath, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ 2023-08-04
    IIF 354 - director → ME
    Person with significant control
    2023-07-24 ~ 2023-08-04
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 58
    20 Brickfield Road, Yardley, Birmingham, West Midlands
    Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    116,873,893 GBP2023-12-31
    Officer
    2017-07-28 ~ 2019-01-21
    IIF 459 - director → ME
  • 59
    23 Drake Street, Keighley, England
    Corporate (1 parent)
    Equity (Company account)
    24,287 GBP2024-04-30
    Officer
    2020-07-01 ~ 2020-07-01
    IIF 499 - director → ME
    Person with significant control
    2020-07-01 ~ 2020-07-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 60
    34a Leigh Road, Leigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,540 GBP2019-07-31
    Officer
    2016-11-24 ~ 2019-10-02
    IIF 309 - director → ME
  • 61
    19a Carlton Street, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    82 GBP2019-01-31
    Officer
    2020-01-27 ~ 2020-06-22
    IIF 921 - director → ME
    Person with significant control
    2020-05-23 ~ 2020-06-22
    IIF 369 - Has significant influence or control OE
  • 62
    Unit 20 Bankfield Business Park, Mirfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-02 ~ 2010-06-01
    IIF 687 - director → ME
  • 63
    206 Warwick Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -60,733 GBP2024-01-31
    Officer
    2004-04-30 ~ 2004-07-19
    IIF 975 - secretary → ME
  • 64
    C/o Tariq Khan & Co Hilton House, 26-28 Hilton Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ 2015-10-29
    IIF 540 - director → ME
  • 65
    Hogan House, 20 High Street, Aldridge, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -2,021,329 GBP2024-03-31
    Officer
    2004-06-01 ~ 2007-05-01
    IIF 757 - director → ME
  • 66
    ALM CAR SERVICES LTD - 2023-07-27
    25 Palmer Road, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -7,695 GBP2023-11-30
    Officer
    2023-01-06 ~ 2023-08-22
    IIF 677 - director → ME
    Person with significant control
    2023-01-06 ~ 2023-08-22
    IIF 192 - Has significant influence or control OE
    IIF 192 - Has significant influence or control over the trustees of a trust OE
    IIF 192 - Has significant influence or control as a member of a firm OE
  • 67
    Radleigh House, 1 Golf Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-07-12 ~ 2009-05-29
    IIF 873 - director → ME
  • 68
    LACMAW 90 LIMITED - 1995-06-29
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Corporate (4 parents)
    Officer
    2022-11-30 ~ 2025-03-28
    IIF 870 - director → ME
  • 69
    290a Ampthill Road, Bedford
    Corporate (2 parents)
    Equity (Company account)
    143,265 GBP2024-01-31
    Officer
    2011-06-22 ~ 2011-09-02
    IIF 929 - director → ME
  • 70
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2022-09-22 ~ 2025-03-28
    IIF 869 - director → ME
  • 71
    2 Wellington Road, Greenfield, Oldham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2022-09-22 ~ 2025-03-28
    IIF 871 - director → ME
  • 72
    Finance House, Bradford Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-16 ~ 2011-11-07
    IIF 920 - director → ME
  • 73
    Unit 5 Ravensthorpe Mills, Calder Road, Dewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-09-10
    IIF 539 - director → ME
  • 74
    The Formwe Woolworths Distribution Centre, Royle Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-24 ~ 2013-02-12
    IIF 318 - director → ME
  • 75
    28 Church Stile, Rochdale
    Corporate (1 parent)
    Equity (Company account)
    20,893 GBP2020-03-31
    Officer
    2010-03-25 ~ 2012-03-20
    IIF 398 - director → ME
  • 76
    205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,986 GBP2024-03-31
    Officer
    2021-05-09 ~ 2022-07-07
    IIF 494 - director → ME
    Person with significant control
    2021-06-21 ~ 2022-07-01
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    9b The Broadway, Woodford Green, England
    Corporate (3 parents)
    Equity (Company account)
    25,047 GBP2024-04-30
    Officer
    2012-04-27 ~ 2019-03-20
    IIF 739 - director → ME
  • 78
    4 Saltaire Road, Shipley, W Yorks
    Corporate (5 parents)
    Equity (Company account)
    107,302 GBP2023-11-30
    Officer
    2003-12-16 ~ 2018-03-01
    IIF 312 - director → ME
  • 79
    6-16 Alfred Street, Bury, Lancs
    Corporate (3 parents)
    Equity (Company account)
    104,310 GBP2024-03-31
    Officer
    2002-09-24 ~ 2005-10-05
    IIF 684 - director → ME
  • 80
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ 2024-08-28
    IIF 784 - director → ME
    2024-09-13 ~ 2024-10-01
    IIF 780 - director → ME
    Person with significant control
    2024-09-13 ~ 2024-10-01
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Right to appoint or remove directors OE
  • 81
    325 Shaftmoor Lane Hall Green, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ 2013-01-01
    IIF 956 - director → ME
  • 82
    Unique Enterprise Centre, Belfield Road, Rochdale
    Corporate (9 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    2016-04-18 ~ 2018-08-01
    IIF 412 - director → ME
  • 83
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2022-10-08 ~ 2023-10-08
    IIF 667 - llp-designated-member → ME
  • 84
    742 Great Horton Road, Bradford, England
    Dissolved corporate
    Equity (Company account)
    -8,651 GBP2022-10-31
    Officer
    2018-10-05 ~ 2023-09-18
    IIF 756 - director → ME
    2018-10-05 ~ 2023-09-18
    IIF 978 - secretary → ME
    Person with significant control
    2018-10-05 ~ 2023-09-18
    IIF 239 - Has significant influence or control OE
  • 85
    10 Kinmel Street, Rhyl, Wales
    Corporate (2 parents)
    Equity (Company account)
    -14,251 GBP2024-01-31
    Person with significant control
    2022-10-01 ~ 2024-06-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 86
    LONDON & ZURICH PLC - 2012-12-11
    Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2003-01-29 ~ 2012-11-01
    IIF 821 - director → ME
  • 87
    18 Carfin Road, Wishaw, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,566 GBP2023-09-30
    Officer
    2023-12-15 ~ 2024-12-15
    IIF 642 - director → ME
  • 88
    16 The Studio 16 Callsito, 38 Ryland Street, Birmingham, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2013-01-05 ~ 2014-05-10
    IIF 745 - director → ME
  • 89
    19 Crawley Road, Luton, Beds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -227,604 GBP2018-10-31
    Officer
    2014-04-30 ~ 2016-02-16
    IIF 332 - director → ME
  • 90
    MIRZA AUTO CAR LTD. - 2014-11-11
    247 Canning Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -41,302 GBP2023-10-31
    Officer
    2016-02-10 ~ 2020-11-09
    IIF 721 - director → ME
    2014-10-20 ~ 2015-09-14
    IIF 720 - director → ME
  • 91
    74 Broadway Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-15 ~ 2009-01-20
    IIF 663 - director → ME
  • 92
    140 Stanningley Road, Armley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ 2011-11-16
    IIF 453 - director → ME
  • 93
    3 Dresser Close, Tadpole Village Garden, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,045 GBP2024-03-31
    Officer
    2016-07-01 ~ 2022-05-10
    IIF 646 - director → ME
  • 94
    1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-08-02 ~ 2007-01-01
    IIF 725 - secretary → ME
  • 95
    Apartment 19 Box Works, Tenby Street North, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    276,810 GBP2017-08-31
    Officer
    2009-10-10 ~ 2012-09-15
    IIF 817 - director → ME
  • 96
    13 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -25,267 GBP2023-05-31
    Officer
    2024-02-15 ~ 2024-12-01
    IIF 626 - director → ME
    Person with significant control
    2024-02-15 ~ 2024-12-01
    IIF 185 - Ownership of shares – 75% or more OE
  • 97
    318 Vicarage Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-19 ~ 2021-04-16
    IIF 481 - director → ME
    2020-12-18 ~ 2020-12-23
    IIF 877 - director → ME
  • 98
    8 Eton Road, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -518 GBP2023-11-30
    Person with significant control
    2022-12-01 ~ 2022-12-03
    IIF 362 - Ownership of shares – More than 50% but less than 75% OE
  • 99
    8 Reservoir Street, Dewsbury, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    30,022 GBP2023-09-30
    Officer
    2022-09-27 ~ 2025-02-01
    IIF 537 - director → ME
    2025-03-12 ~ 2025-03-12
    IIF 331 - director → ME
    Person with significant control
    2022-09-27 ~ 2025-02-01
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 100
    109-111 Blackburn Street, Radcliffe, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    26 GBP2017-04-30
    Officer
    2015-07-10 ~ 2018-04-30
    IIF 744 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    11 Portland Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ 2012-06-01
    IIF 352 - director → ME
  • 102
    255 Ilkeston Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-14 ~ 2020-09-17
    IIF 516 - director → ME
    Person with significant control
    2020-07-14 ~ 2020-09-17
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 103
    15 Highfield Road Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ 2015-06-04
    IIF 788 - director → ME
  • 104
    15 Highfield Road Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-22 ~ 2015-06-04
    IIF 790 - director → ME
  • 105
    Studio 108 Custard Factory One, Gibb Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    2014-08-22 ~ 2015-06-04
    IIF 785 - director → ME
  • 106
    15 Highfield Road Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ 2015-06-04
    IIF 789 - director → ME
  • 107
    15 Highfield Road Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ 2015-06-04
    IIF 791 - director → ME
  • 108
    15 Highfield Road Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ 2015-06-04
    IIF 786 - director → ME
  • 109
    133 Tame Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-18 ~ 2025-03-10
    IIF 490 - director → ME
    Person with significant control
    2020-09-18 ~ 2025-03-10
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 110
    Tariq Khan & Co, 26-28 Hilton Street, Hilton House, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,250 GBP2016-03-31
    Officer
    2010-09-06 ~ 2018-02-06
    IIF 545 - director → ME
  • 111
    C/o Tariq Khan & Co Hilton House, 26/28 Hilton Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ 2015-09-15
    IIF 546 - director → ME
  • 112
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    50 Woodgate, Leicester
    Corporate (3 parents)
    Equity (Company account)
    95,532 GBP2024-03-31
    Officer
    1994-12-01 ~ 2004-08-31
    IIF 986 - secretary → ME
  • 113
    382 High Street, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2013-08-06
    IIF 811 - director → ME
  • 114
    179 Church Road, Yardley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    15,325 GBP2023-07-31
    Officer
    2011-07-08 ~ 2012-03-01
    IIF 584 - director → ME
  • 115
    Radleigh House, 1 Golf Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2008-06-06 ~ 2009-05-29
    IIF 874 - director → ME
  • 116
    39 Palmerston Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,802 GBP2021-08-31
    Officer
    2017-08-24 ~ 2018-07-12
    IIF 738 - director → ME
    Person with significant control
    2017-08-24 ~ 2017-10-03
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    NAWAAB RESTAURANT (STOCKPORT) LIMITED - 2017-06-28
    Unit 7 2 Wortley Road, Deepcar, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,948,802 GBP2022-07-31
    Officer
    2010-09-01 ~ 2016-12-01
    IIF 609 - director → ME
    2002-09-11 ~ 2020-12-04
    IIF 969 - secretary → ME
  • 118
    276-278 Warwick Road, Sparkhill, Birmingham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,190 GBP2023-09-30
    Officer
    2011-10-01 ~ 2014-02-21
    IIF 1024 - director → ME
  • 119
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 476 - director → ME
    2019-08-14 ~ 2020-04-30
    IIF 997 - secretary → ME
  • 120
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 469 - director → ME
  • 121
    333 Bury Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -22,695 GBP2021-12-31
    Officer
    2011-08-18 ~ 2016-07-29
    IIF 1005 - director → ME
  • 122
    117 Clarendon Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-03-01
    IIF 341 - director → ME
  • 123
    77 Francis Road, Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,501 GBP2019-10-31
    Officer
    2014-10-17 ~ 2020-11-01
    IIF 787 - director → ME
  • 124
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ 2024-10-01
    IIF 783 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 252 - Right to appoint or remove directors OE
  • 125
    13 Smorrall Lane, Bedworth, England
    Corporate (1 parent)
    Equity (Company account)
    15,043 GBP2023-11-30
    Officer
    2016-12-09 ~ 2017-08-22
    IIF 1010 - director → ME
    Person with significant control
    2016-12-14 ~ 2017-08-22
    IIF 614 - Ownership of shares – 75% or more OE
  • 126
    SAM'S FISH N CHIPS LTD - 2014-06-02
    1108 Coventry Road, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,246 GBP2018-05-31
    Officer
    2014-05-19 ~ 2015-04-01
    IIF 839 - director → ME
  • 127
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    104 GBP2020-07-31
    Officer
    2020-11-01 ~ 2021-01-01
    IIF 402 - director → ME
  • 128
    43 High Street, Wellington, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    14,989 GBP2023-11-30
    Person with significant control
    2016-12-02 ~ 2018-07-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    38 Millbank Cresent, Burnley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ 2020-09-23
    IIF 962 - director → ME
    Person with significant control
    2019-08-20 ~ 2020-09-23
    IIF 531 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    1 Campbell Lane, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    313,729 GBP2023-03-31
    Officer
    2002-02-04 ~ 2024-03-28
    IIF 628 - director → ME
    Person with significant control
    2017-02-04 ~ 2024-03-28
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    29 West Bourne Road, Marsh, Huddersfield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,515 GBP2016-09-30
    Officer
    2017-07-01 ~ 2017-07-27
    IIF 560 - director → ME
  • 132
    11 West Main St, Uphall
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-07-01
    IIF 624 - director → ME
  • 133
    126b Milkstone Road, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2017-01-23 ~ 2019-04-04
    IIF 951 - director → ME
  • 134
    21 Hyde Park Road, Leeds, Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272,514 GBP2023-08-31
    Officer
    2002-04-22 ~ 2003-12-29
    IIF 728 - secretary → ME
  • 135
    23-27 King Street, Luton, England
    Corporate (2 parents)
    Officer
    2024-01-04 ~ 2024-07-12
    IIF 323 - director → ME
  • 136
    DEE SET MERCHANDISING LIMITED - 2020-05-05
    6 Marsh Parade, Newcastle Under Lyme
    Corporate (4 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 461 - director → ME
    2019-08-14 ~ 2020-04-30
    IIF 971 - secretary → ME
  • 137
    61 Lingwood Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-01-26
    IIF 594 - director → ME
    Person with significant control
    2024-01-08 ~ 2024-01-26
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 138
    83 Bordesley Green Road, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-11-15 ~ 2023-12-17
    IIF 598 - director → ME
    Person with significant control
    2023-11-15 ~ 2023-12-17
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 139
    Keeton Road, Peterborough, Cambridgeshire
    Dissolved corporate (4 parents)
    Officer
    2012-11-22 ~ 2015-07-10
    IIF 948 - director → ME
  • 140
    ORDERSTAFF LIMITED - 2002-05-15
    6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 475 - director → ME
    2019-08-14 ~ 2020-04-30
    IIF 995 - secretary → ME
  • 141
    194-196 Woodhouse Lane, Leeds
    Corporate (3 parents)
    Equity (Company account)
    128,822 GBP2022-06-30
    Officer
    2013-06-05 ~ 2022-04-16
    IIF 751 - director → ME
    Person with significant control
    2016-06-30 ~ 2022-04-16
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Right to appoint or remove directors OE
  • 142
    466 Hollies Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2015-10-01 ~ 2018-11-08
    IIF 335 - director → ME
  • 143
    6 Oak Tree Drive, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -198 GBP2023-02-28
    Officer
    2019-03-25 ~ 2019-04-04
    IIF 989 - secretary → ME
  • 144
    296 Whalley Range, Blackburn, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    25,615 GBP2023-07-31
    Officer
    2013-07-01 ~ 2021-01-25
    IIF 528 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-25
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 145
    Unit 4 30 Borwick Avenue, Unit 4, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ 2019-03-04
    IIF 844 - director → ME
    Person with significant control
    2019-01-04 ~ 2019-03-04
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 146
    11 Portland Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,069 GBP2023-07-31
    Officer
    2021-07-27 ~ 2023-08-01
    IIF 770 - director → ME
  • 147
    11 Portland Road, Edgbaston, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    337,408 GBP2023-11-30
    Officer
    2011-03-09 ~ 2011-04-17
    IIF 797 - director → ME
  • 148
    19 Ashfields Pitsea, Basildon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    66 GBP2019-07-31
    Officer
    2017-08-01 ~ 2018-04-06
    IIF 709 - director → ME
    2017-08-01 ~ 2018-06-06
    IIF 972 - secretary → ME
    Person with significant control
    2017-08-01 ~ 2018-06-06
    IIF 201 - Ownership of shares – 75% or more OE
  • 149
    3 Marsden Hall Road South, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ 2016-07-06
    IIF 228 - director → ME
    Person with significant control
    2016-07-06 ~ 2016-07-06
    IIF 1 - Has significant influence or control OE
  • 150
    BRIAN THOMAS FINANCIAL SERVICES LIMITED - 2012-05-28
    412 Green Lane, Ilford
    Dissolved corporate (1 parent)
    Officer
    2006-09-15 ~ 2007-07-17
    IIF 733 - secretary → ME
  • 151
    18 Sherwell Rise, Allerton, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-03-14 ~ 2017-06-30
    IIF 939 - director → ME
  • 152
    UPC LTD.
    - now
    T M TRADERS LIMITED - 2010-05-13
    10 Bertha Road, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-25 ~ 2010-05-10
    IIF 890 - director → ME
  • 153
    39a Horton Street, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,495 GBP2019-10-31
    Officer
    2015-10-23 ~ 2017-08-15
    IIF 800 - director → ME
  • 154
    MOBILE VISIONCARE LTD - 2006-03-06
    28 Canterbury Road, Hale, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1,366 GBP2023-11-30
    Officer
    2008-10-08 ~ 2010-11-25
    IIF 588 - director → ME
  • 155
    132-134 Advantage Business Centre Great Ancoats Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-18 ~ 2018-03-12
    IIF 992 - secretary → ME
  • 156
    167 King Cross Road, Halifax, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,000 GBP2023-04-30
    Officer
    2019-04-05 ~ 2021-12-19
    IIF 799 - director → ME
    Person with significant control
    2019-04-05 ~ 2021-12-25
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 157
    Jackson Garage Murco Petrol Station, Summer Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    118 GBP2024-02-29
    Officer
    2011-09-01 ~ 2012-05-21
    IIF 861 - director → ME
  • 158
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,487 GBP2023-06-30
    Officer
    2021-06-07 ~ 2022-12-19
    IIF 947 - director → ME
    Person with significant control
    2019-06-28 ~ 2022-10-31
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 159
    6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    204,353 GBP2023-12-31
    Officer
    2019-08-14 ~ 2020-04-30
    IIF 470 - director → ME
  • 160
    428 Holderness Road, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,003 GBP2018-12-31
    Officer
    2017-12-08 ~ 2019-09-23
    IIF 1008 - director → ME
    Person with significant control
    2017-12-08 ~ 2020-01-01
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Right to appoint or remove directors OE
  • 161
    428 Holderness Road, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-21 ~ 2023-04-11
    IIF 360 - director → ME
  • 162
    69 New Street, Burton On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-14 ~ 2009-10-18
    IIF 712 - director → ME
  • 163
    Stanton House 41 Blackfriars, Road Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    1996-05-21 ~ 2004-11-17
    IIF 736 - secretary → ME
  • 164
    1 Savile Road, Halifax, West Yorshire
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ 2015-10-07
    IIF 910 - director → ME
  • 165
    ZSE LTD
    - now
    DEALFINDER4U LTD - 2020-12-29
    ZSE LTD - 2020-12-22
    289/1 St. Johns Road, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2020-12-24 ~ 2021-02-09
    IIF 647 - director → ME
    Person with significant control
    2020-12-24 ~ 2021-02-09
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 178 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.