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

Iqbal, Tahir

    Related profiles found in government register
  • Iqbal, Tahir
    British builders born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 1
  • Iqbal, Tahir
    British business born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 2
    • Fairacres House, Dedworth Road, Windsor, SL4 4LE, England

      IIF 3
    • Fairacres Industrial Estate, Dedworth Road, Windsor, SL4 4LE, England

      IIF 4
  • Iqbal, Tahir
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 5
  • Iqbal, Tahir
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 6
  • Iqbal, Tahir
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • Id Maidenhead, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 9
    • Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 10
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 11
    • Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 12
  • Iqbal, Tahir
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 13 IIF 14
  • Iqbal, Tahir
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Danesfield House, 1st Floor, West Street, Maidenhead, Berkshire, SL6 1HR

      IIF 15
  • Iqbal, Tahir
    British proposed director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 16 IIF 17
  • Iqbal, Tahir
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 18
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 19
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 20
  • Iqbal, Tahir
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 21
  • Iqbal, Tahir
    British business executive born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 22
    • 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 23
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 24
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 25
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 26 IIF 27
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 28
    • Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 29
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Iqbal, Tahir
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 33
    • 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 34
    • Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 35
  • Iqbal, Tahir
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Eclipse Specialist Cars Ltd, Armytage Road, Brighouse, West Yorkshire, HD6 1PT, England

      IIF 36
    • 269, Leeds Road, Shipley, BD18 1EH, England

      IIF 37
  • Iqbal, Tahir
    Pakistani dirctor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 96, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 38
  • Mr Iqbal Tahir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 39
    • 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 40
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 41
  • Tahir, Iqbal
    British heating engineer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 73, Wilmington Gardens, Barking, IG11 9TR, England

      IIF 42
  • Mr Tahir Iqbal
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 43
    • Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 44
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
    • Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 47
    • Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 48
    • Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 49
    • Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 50 IIF 51
  • Iqbal, Tahir
    British coffee shop born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Stratford Road, Milton Keynes, MK13 9HB, United Kingdom

      IIF 52
  • Tahir, Iqbal
    British business man born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, Addiscombe Road, Croydon, CR0 5PP

      IIF 53
    • 158 A, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 54
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 55
    • Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, England

      IIF 56
    • Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 57
  • Iqbal, Tahir
    British business person born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-04 Peel House, London Road, Morden, SM4 5BX, United Kingdom

      IIF 58
  • Iqbal, Tahir
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 59
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 60
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 61 IIF 62
  • Iqbal, Tahir
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 63
  • Iqbal, Tahir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 64
  • Iqbal, Tahir
    British self employed born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square Root Business Centre , 102-116, Windmill Road, Croydon, CR0 2XQ, United Kingdom

      IIF 65
  • Mr Tahir Iqbal
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 127, Coachway Road, Broughton, Milton Keynes, MK10 9RU, England

      IIF 66
  • Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 67
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 158 A, Garratt Lane, London, SW18 4DA, England

      IIF 68
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 69
    • 217, Streatham Road, Mitcham, Surrey, CR4 2AJ

      IIF 70
    • 34, Lavender Grove, Mitcham, CR4 3HU, England

      IIF 71
    • Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 72
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 73 IIF 74
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Suite 3-06 Peel House, London Road, Morden, SM4 5BT, England

      IIF 78
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 79
  • Mr Tahir Iqbal
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Leeds Road, Shipley, BD18 1EH, England

      IIF 80
  • Iqbal, Tahir
    Pakistani builder born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 81
  • Iqbal, Tahir
    Pakistani company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Brantwood Crescent, Bradford, West Yorkshire, BD9 6QD, England

      IIF 82
  • Iqbal, Tahir

    Registered addresses and corresponding companies
    • 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 83
  • Mr Tahir Iqbal
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 96, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 84
  • Tahir, Iqbal
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 85
  • Tahir, Iqbal
    Uk business man born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217 Streatham Road, Mitcham, CR4 2AJ, England

      IIF 86
  • Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Laings Avenue, Mitcham, CR4 3EP, United Kingdom

      IIF 87
  • Mr Tahir Iqbal
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Lessingham Avenue, London, SW17 8NH, England

      IIF 88
    • 158, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 89
    • Morden Properties Ltd, Peel House, 34-44, London Road, Morden, SM4 5BX, United Kingdom

      IIF 90
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 91 IIF 92
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Mr Tahir Iqbal
    Pakistani born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    152 Lessingham Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    Id Maidenhead Vanwall Road, Vanwall Business Park, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 17 - director → ME
  • 4
    Eclipse Specialist Cars Ltd, Armytage Road, Brighouse, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 36 - director → ME
  • 5
    48 Brantwood Crescent, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    7,213 GBP2023-07-31
    Officer
    2018-07-19 ~ now
    IIF 81 - director → ME
    Person with significant control
    2018-07-19 ~ now
    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
  • 6
    158 Garratt Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-09-28 ~ 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
  • 7
    Zaman House, Church Road, Maidenhead, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    96 Dickens Avenue, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    11,718 GBP2024-03-31
    Officer
    2008-10-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    221 Longley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,681 GBP2024-02-28
    Officer
    2017-02-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 10
    73 Wilmington Gardens, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 42 - director → ME
  • 11
    13 Laings Avenue, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 12
    34 Lavender Grove, Mitcham, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    Zaman House, Church Road, Maidenhead, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-03-06 ~ 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
  • 14
    Claremont House, 70-72 Alma Road, Windsor, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 15
    ADHARASI LTD - 2017-08-11
    158 Garratt Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    2022-03-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 82 - director → ME
  • 17
    Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 18
    269 Leeds Road, Shipley, England
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    Suite 3-04 London Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 20
    Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    2022-03-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 22
    Suite 3-04 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2025-04-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    Suite 3-04 Peel House London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 24
    Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,852 GBP2021-09-30
    Officer
    2018-09-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 25
    Suite 3-06 Peel House London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -4,882 GBP2022-06-30
    Officer
    2025-02-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 26
    Company number 06085380
    Non-active corporate
    Officer
    2007-02-06 ~ now
    IIF 2 - director → ME
  • 27
    Company number 06490377
    Non-active corporate
    Officer
    2008-02-08 ~ now
    IIF 11 - director → ME
Ceased 25
  • 1
    ACCOUNT FOR ACCURACY LTD - 2023-06-23
    MORDEN ACCOUNTANCY LTD - 2020-06-25
    2b Glanmor Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,221 GBP2023-06-30
    Officer
    2020-06-16 ~ 2023-06-10
    IIF 56 - director → ME
    Person with significant control
    2020-06-16 ~ 2023-06-10
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    13 Brockhapton Brockhampton, Downhead Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -9,456 GBP2023-07-31
    Officer
    2014-07-31 ~ 2017-08-01
    IIF 52 - director → ME
    Person with significant control
    2016-07-31 ~ 2017-08-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control OE
  • 3
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    Unit 11 Lake End Court, Taplow Road, Taplow, England
    Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    2023-03-17 ~ 2023-03-31
    IIF 9 - director → ME
  • 4
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    2005-07-07 ~ 2023-09-30
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-30
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    85 Great Portland Street, First Floor, London
    Corporate (4 parents)
    Officer
    2017-08-30 ~ 2020-02-18
    IIF 6 - director → ME
    Person with significant control
    2017-08-30 ~ 2020-03-02
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    Vista Centre, 50 Salisbury Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    2011-01-17 ~ 2011-10-16
    IIF 15 - director → ME
  • 7
    Art House, St. Peters Road, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Officer
    2015-09-16 ~ 2019-04-30
    IIF 4 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-04-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    217 Streatham Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,350 GBP2017-09-30
    Officer
    2015-10-27 ~ 2017-02-16
    IIF 34 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-02-16
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 9
    MAZ CARS LTD - 2017-05-24
    Square Root Business Centre , 102-116 Windmill Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,389 GBP2023-06-30
    Officer
    2016-06-22 ~ 2017-08-24
    IIF 65 - director → ME
  • 10
    3-04 Peel House London Road, Morden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2020-09-30
    Officer
    2021-05-01 ~ 2021-12-02
    IIF 58 - director → ME
  • 11
    ADHARASI LTD - 2017-08-11
    158 Garratt Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    2018-10-01 ~ 2020-03-10
    IIF 28 - director → ME
    2017-08-01 ~ 2018-06-01
    IIF 55 - director → ME
  • 12
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    2018-07-31 ~ 2021-04-01
    IIF 31 - director → ME
    Person with significant control
    2018-07-31 ~ 2021-04-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    Suite 3-04 Peel House London Road, Suite 3-04 Third Floor, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,379 GBP2022-06-30
    Officer
    2018-06-04 ~ 2023-03-17
    IIF 30 - director → ME
    Person with significant control
    2018-06-04 ~ 2023-03-17
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    Airport House, Purley Way, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -13,753 GBP2024-04-30
    Officer
    2014-09-02 ~ 2017-12-07
    IIF 53 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-12-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    PAKISTAN ACHIEVEMENT AWARDS LIMITED - 2014-05-07
    217 Streatham Road, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ 2014-05-02
    IIF 86 - director → ME
  • 16
    200 Green Lane, Small Heath, Birmingham, England
    Corporate
    Equity (Company account)
    -2,503 GBP2020-04-30
    Officer
    2016-06-10 ~ 2018-06-01
    IIF 54 - director → ME
    Person with significant control
    2016-06-03 ~ 2018-06-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -3,424 GBP2024-01-31
    Officer
    2018-01-12 ~ 2019-10-01
    IIF 63 - director → ME
    2024-09-01 ~ 2024-09-01
    IIF 33 - director → ME
    Person with significant control
    2018-01-12 ~ 2020-06-01
    IIF 92 - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2024-09-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2021-03-31
    Officer
    2022-03-01 ~ 2022-03-10
    IIF 27 - director → ME
    2018-03-20 ~ 2019-03-05
    IIF 62 - director → ME
    Person with significant control
    2018-03-20 ~ 2019-03-01
    IIF 93 - Ownership of shares – 75% or more OE
    2022-03-01 ~ 2022-03-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    2015-03-31 ~ 2015-09-08
    IIF 3 - director → ME
  • 20
    GOLDEN EXECUTIVE (MAIDENHEAD) TRAVEL LIMITED - 2011-11-23
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-04-06 ~ 2010-06-25
    IIF 16 - director → ME
  • 21
    6-8 Claremont Road, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    2018-07-31 ~ 2020-05-10
    IIF 32 - director → ME
    Person with significant control
    2018-07-31 ~ 2020-05-10
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    Suite 3-04 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2019-11-14 ~ 2025-03-10
    IIF 19 - director → ME
    Person with significant control
    2021-07-02 ~ 2025-03-10
    IIF 91 - Ownership of shares – 75% or more OE
  • 23
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -16,949 GBP2024-02-28
    Officer
    2021-12-01 ~ 2023-09-11
    IIF 20 - director → ME
  • 24
    Peel House, London Road, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,067 GBP2022-07-31
    Officer
    2017-07-01 ~ 2018-02-01
    IIF 29 - director → ME
    2020-06-01 ~ 2021-11-25
    IIF 57 - director → ME
    2014-11-12 ~ 2015-10-27
    IIF 85 - director → ME
    2014-05-27 ~ 2014-09-30
    IIF 83 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2021-11-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    Company number 06676357
    Non-active corporate
    Officer
    2008-10-20 ~ 2009-10-29
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.