logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Aziz

    Related profiles found in government register
  • Mr Abdul Aziz
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, London Road, Sheffield, S2 4ND, England

      IIF 1
  • Mr. Abdul Aziz
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 2 IIF 3
  • Mr Abdul Aziz
    Pakistani born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 4
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chertsey Road, Woking, GU21 5AJ, England

      IIF 5 IIF 6
  • Mr Abdul Aziz
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hickling Road, Ilford, IG1 2HY, England

      IIF 7 IIF 8
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 9
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 10
  • Mr Abdul Aziz
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 11
  • Mr Abdul Aziz
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Aziz, Abdul
    Pakistani director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, London Road, Sheffield, S2 4ND, England

      IIF 13
  • Aziz, Abdul, Mr.
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 14
  • Aziz, Abdul, Mr.
    Pakistani fashion designer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 15
  • Mr Abdul Aziz
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 16
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 17
    • icon of address 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 18 IIF 19
    • icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 20
    • icon of address Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 21
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 22
  • Mr Abdul Aziz
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 23
  • Mr Abdul Aziz
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hawthorn Close, Birmingham, B9 4JF, England

      IIF 24 IIF 25
    • icon of address 99, Lewisham Road, Smethwick, B66 2DD, England

      IIF 26
  • Mr Abdul Aziz
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 27
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 28
  • Mr Abdul Aziz
    British born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG

      IIF 29
  • Mr Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Alum Rock Road, Birmingham, B8 1ND

      IIF 30
    • icon of address 22, Hugh Road, Birmingham, B10 9AP, England

      IIF 31
    • icon of address 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, England

      IIF 32
    • icon of address 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 33
    • icon of address 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 34
  • Mr Abdul Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 35
    • icon of address 17-19, Ashton Road, Denton, Manchester, M34 3LF, England

      IIF 36 IIF 37 IIF 38
  • Mr Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Mr Abdul Aziz
    British born in February 1985

    Resident in England

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

      IIF 46
    • icon of address Flat 20 Sumner House, Watts Grove, London, E3 3RB, United Kingdom

      IIF 47
    • icon of address Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 48
  • Mr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 61, New City Road, London, E13 9LN, United Kingdom

      IIF 50
  • Mr Abdul Aziz
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 51
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Mr Abdul Aziz
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 53
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 54
  • Dr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 55
  • Mr Abdal Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 56
  • Aziz, Abdul
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 61
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 62
    • icon of address 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 63
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 64
  • Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 65 IIF 66
  • Abdul Aziz
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 67
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 68 IIF 69
    • icon of address C/o Ashfield Accountancy Service, 3a Oriental Road, Woking, GU22 7AH, United Kingdom

      IIF 70
    • icon of address C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 71
  • Mr Abdul Aziz
    Pakistani born in March 1975

    Resident in Saudi Arabia

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

      IIF 72
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 73
    • icon of address Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 74
    • icon of address Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 75
    • icon of address Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 76
  • Abdul Aziz
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 77
  • Aziz, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

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

      IIF 78
  • Aziz, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 79
  • Aziz, Abdul
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 80 IIF 81
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 82
    • icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 83
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 84
    • icon of address Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 85
  • Aziz, Abdul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 86 IIF 87
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 88
  • Mr Abdul Aziz
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, United Kingdom

      IIF 89
    • icon of address 44, Caldwell Road, Birmingham, B9 5TQ, United Kingdom

      IIF 90
    • icon of address 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 91
  • Mr Abdul Aziz
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 92
    • icon of address The Old Post Office, The Old Post Office, 25 Fenkle Street, Alnwick, Ne66 1hw, NE66 1HW, England

      IIF 93
    • icon of address 34, Esslemont Road, Edinburgh, Scotland, EH16 5PY, U.k

      IIF 94
  • Mr Abdul Aziz
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Essian Street, London, E1 4QE, England

      IIF 95
    • icon of address 27, Essian Street, London, E14QE, United Kingdom

      IIF 96
    • icon of address 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 97
  • Mr Abdul Aziz
    Bangladeshi born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 98
  • Mr Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 99
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
    • icon of address Flat 3, Bruce Road, London, E3 3HT, England

      IIF 101
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 102 IIF 103
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 104
  • Mr Abdul Aziz
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 105
    • icon of address Flat 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 106
    • icon of address Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, England

      IIF 107
  • Mr Abdul Aziz
    British born in May 1986

    Resident in United Kingdom

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

      IIF 108
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Mr Abdul Aziz
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 110
  • Mr Abdul Aziz
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 111
  • Mr Md Abdul Aziz
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 112
  • Aziz, Abdul
    British director born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Amberden Avenue, Finchley, London, N3 3BJ, England

      IIF 113
    • icon of address 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, England

      IIF 114
  • Aziz, Abdul
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 115
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G-307 Gem Homes, Sunny Side Road, Civil Lanes, Karachi, Sindh 75530, Pakistan

      IIF 116 IIF 117
  • Aziz, Abdul
    British chef born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 118
  • Aziz, Abdul
    British entrepreneur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British restaraunter born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 123
  • Aziz, Abdul
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 124
  • Aziz, Abdul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 125
    • icon of address Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 126
  • Aziz, Abdul
    British self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 127
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Aziz, Abdul
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 129
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 131
  • Dr Abdul Aziz
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 132
  • Mr Abdal Aziz
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alcombe Grove, Stechford, Birmingham, B33 8SB, United Kingdom

      IIF 133
  • Mr Mohammed Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/6 Station Road, Whitchurch, Shropshire, SY13 1RE

      IIF 134
  • Aziz, Abdal
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 135
  • Aziz, Abdul
    British commercial director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 136
  • Aziz, Abdul
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Alum Rock Road, Birmingham, B8 1ND, England

      IIF 137
    • icon of address Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 138 IIF 139
    • icon of address 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 140
  • Aziz, Abdul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British publican born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fenkle Street, Fenkle Street, Alnwick, Northumberland, NE66 1HW, England

      IIF 144
  • Aziz, Abdul
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Fallowfield, Manchester, M14 7DS, United Kingdom

      IIF 145 IIF 146
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 147
    • icon of address 17-19, Ashton Road, Denton, Manchester, M34 3LF, England

      IIF 148 IIF 149 IIF 150
  • Aziz, Abdul
    British business person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 155
    • icon of address 4, The Green, Attleborough, Nuneaton, Warwickshire, CV11 4FJ, England

      IIF 156
  • Aziz, Abdul
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 157
  • Aziz, Abdul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 158
  • Aziz, Abdul
    British educator born in May 1986

    Resident in England

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

      IIF 159
  • Aziz, Abdul
    British operations manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
    • icon of address 61, New City Road, London, E13 9LN, United Kingdom

      IIF 161
  • Aziz, Abdul
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 162
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 163
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 164
  • Aziz, Abdul
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 165
  • Abdul Aziz
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 166
  • Mr Abdul Aziz
    Pakistani born in August 1990

    Resident in United Arab Emirates

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

      IIF 167
  • Mr Md Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 168
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 169
    • icon of address 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 170
  • Aziz, Abdul
    Pakistani business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 171
    • icon of address First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 172
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 33, Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 173 IIF 174
  • Aziz, Abdul
    Pakistani directorr born in March 1975

    Resident in Saudi Arabia

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

      IIF 175
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 176
    • icon of address Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 177
    • icon of address Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 178
  • Aziz, Abdul
    Pakistani managing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 179
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 180
  • Aziz, Abdul
    Bangladeshi managing director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 181
  • Aziz, Abdul
    British manager born in May 1929

    Registered addresses and corresponding companies
    • icon of address 44 Streatley Road, London, NW6 7LS

      IIF 182
  • Aziz, Abdul
    Bangladeshi business born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 183
  • Aziz, Abdul
    Bangladeshi business born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 184
  • Mr Md Abdul Aziz
    Bangladeshi born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 185
  • Aziz, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 44 Streatley Road, London, NW6 7LS

      IIF 186
  • Aziz, Abdul
    British parkistani

    Registered addresses and corresponding companies
    • icon of address 44 Streatley Road, London, NW6 7LS

      IIF 187
  • Aziz, Abdul
    British secretary

    Registered addresses and corresponding companies
    • icon of address 175 Cherrywood Road, Birmingham, West Midlands, B9 4XE

      IIF 188
  • Aziz, Abdul
    British business born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Essian Street, London, E1 4QE, England

      IIF 189
  • Aziz, Abdul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 190
  • Aziz, Abdul
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Essian Street, London, E1 4QE, England

      IIF 191
    • icon of address 27, Essian Street, London, E1 4QE, United Kingdom

      IIF 192
  • Aziz, Abdul
    British company director born in June 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 4, Somerby Road, Barking, Essex, IG11 9XH, United Kingdom

      IIF 193
  • Aziz, Abdul
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 194
    • icon of address 411, Roman Road, London, E3 5QS, United Kingdom

      IIF 195
  • Aziz, Abdul
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 196
  • Aziz, Abdul
    British customer service born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 197
  • Aziz, Md Abdul
    British business person born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 198
  • Aziz, Mohammed Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/6, Station Road, Whitchurch, Shropshire, SY13 1RE, United Kingdom

      IIF 199
  • Aziz, Abdal

    Registered addresses and corresponding companies
    • icon of address 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 200
  • Aziz, Abdul
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4EH, United Kingdom

      IIF 201
    • icon of address 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 202 IIF 203
  • Aziz, Abdul
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, The Old Post Office, 25 Fenkle Street, Alnwick, Ne66 1hw, NE66 1HW, England

      IIF 204
  • Aziz, Abdul
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 205
  • Aziz, Abdul
    British electrical engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 206
  • Aziz, Abdul
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 207
  • Aziz, Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 208
    • icon of address 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 209
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 210
    • icon of address Flat 3, Bruce Road, London, E3 3HT, England

      IIF 211
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 212
  • Aziz, Abdul
    British self employed born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 213
  • Aziz, Abdul
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a, Shirland Road, London, W9 3JE, England

      IIF 214
  • Aziz, Abdul
    British teacher born in May 1986

    Resident in United Kingdom

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

      IIF 215
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 216
  • Aziz, Abdal
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 217
  • Aziz, Abdul

    Registered addresses and corresponding companies
    • icon of address 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 218
    • icon of address 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 219
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 220
    • icon of address Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 221
    • icon of address Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 222
    • icon of address 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 223
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 224
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 225
    • icon of address 25, Trahorn Close, London, E1 5EE, England

      IIF 226
    • icon of address Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 227
    • icon of address Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 228
    • icon of address Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 229
    • icon of address 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 230
  • Aziz, Abdul
    British director born in June 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 22, Spencer Road, Tottenham, London, Greater London, N17 9UU, United Kingdom

      IIF 231
  • Aziz, Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 232
  • Aziz, Md Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 233
  • Aziz, Abdul
    Pakistani marketing manager born in August 1990

    Resident in United Arab Emirates

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

      IIF 234
  • Aziz, Md Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 235
  • Aziz, Abdul
    Bangladeshi manager born in March 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Foysal Tower, King-foysal, Sharjha, Dubia, Unitel Arab Emirates, 61157, United Arab Emirates

      IIF 236
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 237
child relation
Offspring entities and appointments
Active 102
  • 1
    BARGAIN STAR FOOTWEAR (UK) LTD - 2011-12-19
    icon of address 103a Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -934 GBP2020-03-31
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address 37 High Street, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,450 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 229 - Secretary → ME
  • 3
    AZ GARAGE LTD - 2024-03-09
    icon of address 202 Barnardo Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,237 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Sussex Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14322460 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15086942 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 188 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2010-04-13 ~ dissolved
    IIF 230 - Secretary → ME
  • 9
    icon of address 64 Frankland Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14716210 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2023-03-08 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Hawthorn Close, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Redcliffe Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,126 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 115 - Director → ME
    icon of calendar 2021-12-13 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 190 Lyndon Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Shariff Accountants, 1022 - 1026, Coventry Road Yardley, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 123 - Director → ME
  • 20
    icon of address 292-296 Barking Road, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,388 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 99 - Has significant influence or controlOE
  • 21
    icon of address Flat 3 Bruce Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,948 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 22
    STAR FOOTWEAR LIMITED - 2012-01-03
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 188 - Secretary → ME
  • 23
    icon of address 77 Bath Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,637 GBP2020-07-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 9954 182-184 High Street, North East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 286 Wimborne Road Winton, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 6d Albright Industrial Estate, Ferry Lane North Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2010-05-19 ~ dissolved
    IIF 222 - Secretary → ME
  • 28
    icon of address 40 Coldbath Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    icon of address 6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (169 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 165 - LLP Member → ME
  • 30
    icon of address Flat 3 Thelbridge House, Bruce Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,319 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Flat 3 Thelbridge House, Bruce Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,315 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 103 - Has significant influence or controlOE
  • 33
    icon of address 102 Moorgate Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 138116 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 35
    icon of address 64 Frankland Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 20 Sumner House, Watts Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2022-04-21 ~ dissolved
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 152-160 Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 25 Fenkle Street Fenkle Street, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 144 - Director → ME
  • 39
    icon of address 27 Essian Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,914 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 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
  • 40
    icon of address 27 Essian Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit C, 37 Princelet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,695 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 42
    FISCALOO UK LIMITED - 2019-07-08
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,580 GBP2019-05-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    icon of address 139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 146 - Director → ME
  • 44
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    57,321 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 121 - Director → ME
  • 47
    icon of address 17 Waterside Close, Bordesley Green, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 48
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 122 - Director → ME
  • 49
    icon of address 19 Alcombe Grove, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 217 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 231 49 Featherstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 51
    RAVELLE LTD - 2009-09-03
    SAFETEX UK LTD - 2012-01-11
    SKY FASHIONS LTD - 2013-05-21
    icon of address First Floor 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    icon of calendar 2016-08-14 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    ILKLEY TAXIS LIMITED - 2021-12-08
    icon of address Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,121 GBP2023-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 55
    icon of address C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 171 - Director → ME
  • 56
    icon of address 5 Albany Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 57
    icon of address Office 5088 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 14980269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 59
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 42 Talbot Close Harwell, Didcot, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 414 London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 62
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2022-11-03 ~ dissolved
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 55 Betts Apt, 3 Wallis Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 236 - Director → ME
  • 68
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 237 - Director → ME
  • 69
    icon of address 44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Office 5359 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 33 Chertsey Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 33 Chertsey Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    SASSI INTERNATIONAL LTD - 2009-09-03
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    icon of calendar 2016-08-14 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,006 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 202 - Director → ME
    icon of calendar 2022-12-09 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 32 Hickling Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,146 GBP2022-08-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4 Somerby Road, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 193 - Director → ME
  • 78
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -260,983 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,920 GBP2022-10-31
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 118 - Director → ME
    icon of calendar 2003-09-15 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Sion Hall, St. Michaels Lane, Alnwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 4/6 Station Road, Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    280,814 GBP2025-02-28
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 103 Alum Rock Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 142 - Director → ME
  • 84
    icon of address 411 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 195 - Director → ME
  • 85
    icon of address Office 4632 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 27 Essian Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 189 - Director → ME
  • 87
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2021-12-31 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 64 Frankland Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 89
    icon of address The Old Post Office The Old Post Office, 25 Fenkle Street, Alnwick, Ne66 1hw, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 64 Frankland Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Office 5360 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 22 Spencer Road, Tottenham, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 231 - Director → ME
  • 93
    icon of address 182a Shirland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 214 - Director → ME
  • 94
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 29 Woodlands Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    594,439 GBP2024-05-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 143 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 65 Christchurch Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 99
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    icon of address 32 Hickling Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 7 Amberden Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,464 GBP2017-08-31
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 113 - Director → ME
  • 101
    icon of address 40 Coldbath Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 102
    icon of address 102 Devonshire Street, Keighley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 37 High Street, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,450 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2025-06-19
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2025-06-19
    IIF 107 - Ownership of shares – 75% or more OE
  • 2
    icon of address 69/2 Stenhouse Drive, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ 2019-01-16
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 3
    UMBRELLLA SERVICES U.K LIMITED - 2020-02-10
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    -22,300 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2021-07-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-07-01
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address 292-296 Barking Road, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,388 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2025-01-01
    IIF 209 - Director → ME
  • 5
    icon of address Flat 7 Margaret White House, 75 Chalton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,011 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-28
    IIF 125 - Director → ME
    icon of calendar 2019-12-31 ~ 2020-05-28
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-05-28
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address 25 Trahorn Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2023-02-21
    IIF 127 - Director → ME
    icon of calendar 2022-08-30 ~ 2023-02-22
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-02-21
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2021-06-10 ~ 2021-08-23
    IIF 84 - Director → ME
  • 8
    icon of address 139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-15
    IIF 145 - Director → ME
  • 9
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2021-07-13
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-07-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    RAVELLE LTD - 2009-09-03
    SAFETEX UK LTD - 2012-01-11
    SKY FASHIONS LTD - 2013-05-21
    icon of address First Floor 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2014-11-03
    IIF 117 - Director → ME
  • 11
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-01
    IIF 208 - Director → ME
  • 12
    SNACKK ATTACKK LTD - 2021-10-21
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    icon of address 2 Avenue Close, Birmingham, England
    Active Corporate
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    icon of calendar 2021-08-27 ~ 2021-08-27
    IIF 80 - Director → ME
    icon of calendar 2021-06-09 ~ 2021-08-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-07-23
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4385, 15275916 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2023-11-10 ~ 2025-06-10
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2025-06-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 14
    icon of address 44 Ferdinand Magellan Court, 3 Shipwright Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2019-02-18
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-02-18
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-18 ~ 2020-06-25
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-06-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    SASSI INTERNATIONAL LTD - 2009-09-03
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    icon of calendar 2007-10-31 ~ 2014-11-03
    IIF 116 - Director → ME
  • 17
    ROUGE GARMENTS LTD - 2020-05-30
    icon of address 14 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,788 GBP2024-01-31
    Officer
    icon of calendar 2012-02-09 ~ 2018-08-31
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    S & F ENTERPRISES LIMITED - 1997-06-05
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ 2001-07-04
    IIF 182 - Director → ME
    icon of calendar 2001-09-28 ~ 2004-10-01
    IIF 186 - Secretary → ME
  • 19
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -260,983 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-08-18
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SFH OPTICAL LTD - 2006-03-07
    SFH DVD LTD - 2006-02-16
    SFH MUSIC LTD - 2002-07-14
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2002-07-15
    IIF 187 - Secretary → ME
  • 21
    STAR DISTRIBUT0RS LTD - 2018-08-30
    icon of address 22 Hugh Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,563 GBP2019-01-31
    Officer
    icon of calendar 2014-11-10 ~ 2018-01-07
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-01-07
    IIF 31 - Has significant influence or control OE
  • 22
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-06-21
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-06-21
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VIP EVENTZ LTD - 2017-04-26
    icon of address Unit Q1, Pegasus Works, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,758 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2017-09-12
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-03-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    icon of address 32 Hickling Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    icon of address 12 8 Gainsborough Gardens, Edgware, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    415,754 GBP2021-04-30
    Officer
    icon of calendar 2020-06-12 ~ 2020-12-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-12-14
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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