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

Ali, Amjad

    Related profiles found in government register
  • Ali, Amjad
    British commercial director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 1
  • Ali, Amjad
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 3
    • 29, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 4
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 5
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 6
  • Ali, Amjad
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, North Hill Street, Liverpool, L8 8AE, United Kingdom

      IIF 7
  • Ali, Amjad
    British manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, North Hill Street, Liverpool, L8 8AE, United Kingdom

      IIF 8
  • Ali, Amjad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fencote Crescent, Bradford, BD2 3PB, United Kingdom

      IIF 9
    • 11, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 10
  • Ali, Amjad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 11
  • Ali, Amjad
    British self employed born in November 1981

    Resident in United Kingdom

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

      IIF 12
  • Ali, Amjad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 69, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 13
    • 14, Rosefield Road, Smethwick, B67 6DZ, United Kingdom

      IIF 14
  • Ali, Amjad
    British grocer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 15
  • Ali, Amjad
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158 Pretoria Road, Bordesley Green, Birmingham, West Midlands, B9 5LG

      IIF 16
  • Ali, Amjad
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kildare, Chorlton, Manchester, M21 0YG, United Kingdom

      IIF 17
    • 11 Kildare Road, Chorlton, Manchester, M21 0YG, England

      IIF 18
    • 11, Kildare Road, Manchester, M21 0YG, England

      IIF 19
    • 11, Kildare Road, Manchester, M21 0YG, United Kingdom

      IIF 20
    • Yacoob Malik & Co, Yacoob Malik & Co, 2, Brighton Range, Manchester, M18 7LP, England

      IIF 21
  • Ali, Amjad, Dr
    British doctor born in April 1984

    Resident in United Kingdom

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

      IIF 22
  • Ali, Amjad
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 23
    • Flat 4, 427 Gillot Road, Birmingham, B16 9LJ

      IIF 24
  • Ali, Amjad
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Skerton Road, Old Trafford, Manchester, Greater Manchester, M16 7RG, United Kingdom

      IIF 25
  • Amjad Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 26
  • Mr Amjad Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 27
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 28
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 29
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 30
    • 29, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 31
    • 30, Green Street, Burnley, BB10 1UZ, United Kingdom

      IIF 32
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 33
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 34
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 35
  • Mr Amjad Ali
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, North Hill Street, Liverpool, L8 8AE, United Kingdom

      IIF 36 IIF 37
  • Mr Amjad Ali
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fencote Crescent, Bradford, BD2 3PB, United Kingdom

      IIF 38
    • 11, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 39
  • Ali, Amjad
    Pakistani director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kildare Road, Chorlton, M21 0YG, United Kingdom

      IIF 40
  • Amjad Ali
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 41
  • Amjad Ali
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 69, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 42
    • 14, Rosefield Road, Smethwick, B67 6DZ, United Kingdom

      IIF 43
  • Dr Amjad Ali
    British born in April 1984

    Resident in United Kingdom

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

      IIF 44
  • Mr Amjad Ali
    British born in November 1981

    Resident in United Kingdom

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

      IIF 45
  • Ali, Amjad
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 46
  • Ali, Amjad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 47
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 48
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 49
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 50
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 51
    • 83, Baker Street, London, W1U 6AG, England

      IIF 52
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 53
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 54
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 55
  • Mr Amjad Ali
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amjad Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kildare, Chorlton, Manchester, M21 0YG, United Kingdom

      IIF 58
    • 11 Kildare Road, Chorlton, Manchester, M21 0YG, England

      IIF 59
    • 11, Kildare Road, Manchester, M21 0YG, England

      IIF 60
    • Yacoob Malik & Co, Yacoob Malik & Co, 2, Brighton Range, Manchester, M18 7LP, England

      IIF 61
  • Ali, Amjad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Hall Road, Isleworth, TW7 7PD, England

      IIF 62
    • 64-66, Werrington Business Park, Papyrus Road Werrington, Peterborough, Cambs, PE4 5BH, England

      IIF 63
    • 8-12, Priestgate, Peterborough, PE1 1JA

      IIF 64
  • Ali, Amjad
    British mechanic born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hartington Road, Southampton, SO14 0EU, England

      IIF 65 IIF 66
  • Ali, Amjad
    British company director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Tweedale Street, Rochdale, OL11 1HH, England

      IIF 67
  • Ali, Amjad
    British nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Foston Lane, Bradford, BD2 3QE, United Kingdom

      IIF 68
  • Ali, Amjad
    British self employed born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodruff Avenue, Conniburrow, Milton Keynes, MK14 7AA, England

      IIF 69
  • Ali, Amjad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 70
  • Ali, Amjad
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Railway Street, Huddersfield, HD1 1JP

      IIF 71
  • Ali, Amjad
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, New Street, Huddersfield, HD1 2AX, United Kingdom

      IIF 72
    • 100-102, Northgate, Huddersfield, HD1 6AR, England

      IIF 73 IIF 74
    • 17, The Triangle, Huddersfield, HD1 4RN, United Kingdom

      IIF 75
  • Ali, Amjad
    British eye casions ltd born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 101 Norwood Road, Birkby, Huddersfield, HD2 2YE

      IIF 76
  • Ali, Amjad
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 101 Norwood Road, Birkby, Huddersfield, HD2 2YE

      IIF 77
    • 16, Beechfield Road, Huddersfield, West Yorkshire, HD2 2XQ

      IIF 78
  • Ali, Amjad
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Doris Road, Birmingham, B9 4SJ

      IIF 79
  • Ali, Amjad
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106, Orpwood Road, Birmingham, B33 8LL, England

      IIF 80
  • Ali, Amjad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, High Street, Kings Heath, Birmingham, B14 7BB, England

      IIF 81 IIF 82 IIF 83
    • 21, High Street, Kings Heath, Birmingham, West Midlands, B14 7BB

      IIF 84
    • 39, Trafalgar Road, Smethwick, B66 3SE, England

      IIF 85
    • 47, Trafalgar Road, Smethwick, B66 3SE, England

      IIF 86
    • 78, Cape Hill, Smethwick, West Midlands, B66 4PB, United Kingdom

      IIF 87
  • Ali, Amjad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 88
  • Ali, Amjid
    British businessman born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Amjid
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33 George Street, Croydon, CR0 1LB, England

      IIF 96
    • 56, Enmore Road, South Norwood, London, SE25 5NG, England

      IIF 97
  • Mr Amjad Ali
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 98
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 99
  • Ali, Amjad
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 141, North Hill Street, Liverpool, L8 8AE, United Kingdom

      IIF 100
  • Ali, Amjad
    Pakistani office manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 113, Skerton Road, Manchester, M16 0NG, England

      IIF 101
  • Ali, Amjad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rasool Pura, Rasool Pura, Raiwind Road, Lahore, 54000, Pakistan

      IIF 102
  • Ali, Amjad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 103
  • Ali, Amjad
    Pakistani director born in January 1980

    Resident in Greece

    Registered addresses and corresponding companies
    • Unit N/2/45e, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 104
  • Ali, Amjad
    Pakistani charity worker born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Unit 1, Munro House, Munro Court, 20 Mercers Row, Cambridge, CB5 8HY, England

      IIF 105
  • Ali, Amjad
    Pakistani director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2574, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 106
  • Ali, Amjad
    Pakistani drilling industry born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 75, Al Haider Society Drigh Road, Karachi, Pakistan, Pakistan

      IIF 107
  • Ali, Amjad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 108
  • Ali, Amjad
    Pakistani businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 233, London Road, Croydon, CR0 2RL, England

      IIF 109
  • Ali, Amjad
    Pakistani sales man born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bell Drive, Birmingham, B8 3BG, United Kingdom

      IIF 110
  • Ali, Amjad
    Pakistani self employed born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 652, Washwood Heath Road, Birmingham, West Midlands, B8 2HQ, England

      IIF 111
  • Ali, Amjad
    Indian financial consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Montrose Road, Chelmsford, CM2 6TX, England

      IIF 112
  • Ali, Amjad
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G79, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 113
  • Ali, Amjad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G79, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 114
  • Ali, Amjad
    Pakistani travel consultant born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96, 08, Al Satwa Dubai, United Arab Emirates, 202106, United Arab Emirates

      IIF 115
  • Ali, Amjad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2155, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 116
  • Mr Amjad Ali
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kildare Road, Chorlton, M21 0YG, United Kingdom

      IIF 117
  • Ali, Amjad
    British eye casions ltd

    Registered addresses and corresponding companies
    • 101 Norwood Road, Birkby, Huddersfield, HD2 2YE

      IIF 118
  • Ali, Amjad
    Pakistani company director born in February 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 119
  • Ali, Amjad
    Pakistani director born in April 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1010, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 120
  • Ali, Amjad
    Pakistani director born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15265474 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
  • Ali, Amjad
    Pakistani entrepreneur born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 297/wb, Chak No 295/wb, Dunyapur, 59120, Pakistan

      IIF 122
  • Ali, Amjad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Muhallah Kashif Chowk, Purani Mandi, Pattoki, 55300, Pakistan

      IIF 123
  • Ali, Amjad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 124
  • Amjad Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 125
    • 83, Baker Street, London, W1U 6AG, England

      IIF 126
  • Mr Amjad Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 127
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 128
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 129
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 130
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 131
  • Ali, Amjad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fulji Road, Johi Dadu, Johi, 76190, Pakistan

      IIF 132
  • Mr Amjad Ali
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Hall Road, Isleworth, TW7 7PD, England

      IIF 133
    • 6, Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU

      IIF 134
    • 8-12, Priestgate, Peterborough, PE1 1JA

      IIF 135
  • Mr Amjad Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hartington Road, Southampton, SO14 0EU, England

      IIF 136
  • Mr Amjad Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Foston Lane, Bradford, BD2 3QE, United Kingdom

      IIF 137
  • Ali, Amjad
    Norwegian director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • V W House, Selinas Lane, Dagenham Essex, RM8 1QH, England

      IIF 138
    • 347, High Road, Ilford, IG1 1TE, England

      IIF 139
  • Ali, Amjad
    Norwegian general manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 206, Caulfield Road, London, E6 2DQ, England

      IIF 140
  • Mr Amjad Ali
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodruff Avenue, Conniburrow, Milton Keynes, MK14 7AA, England

      IIF 141
  • Mr Amjad Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 142
  • Ali Amjad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1299, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 143
  • Mr Amjad Ali
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 56, Enmore Road, London, SE25 5NG, England

      IIF 144
  • Mr Amjad Ali
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 100-102, Northgate, Huddersfield, HD1 6AR, England

      IIF 145
    • 17, The Triangle, Huddersfield, HD1 4RN, United Kingdom

      IIF 146
    • Unit 31, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG

      IIF 147
  • Mr Amjad Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 106, Orpwood Road, Birmingham, B33 8LL, England

      IIF 148
    • Unit C, Doris Road, Birmingham, B9 4SJ

      IIF 149
    • Unit F, Doris Road, Bordesley Green, Birmingham, West Midland, B9 4SJ, United Kingdom

      IIF 150
  • Mr Amjad Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, High Street, Kings Heath, Birmingham, B14 7BB, England

      IIF 151 IIF 152
    • 21, High Street, Kings Heath, Birmingham, West Midlands, B14 7BB

      IIF 153
    • 78, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 154
  • Mr Amjid Ali
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33 George Street, Croydon, CR0 1LB, England

      IIF 155
    • 56, Enmore Road, South Norwood, London, SE25 5NG, England

      IIF 156 IIF 157
    • 56, Enmore Road, South Norwood, London, SE25 5NG, United Kingdom

      IIF 158 IIF 159 IIF 160
  • Mr Amjad Ali
    Pakistani born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 141, North Hill Street, Liverpool, L8 8AE, England

      IIF 161
    • 141, North Hill Street, Liverpool, L8 8AE, United Kingdom

      IIF 162
    • 113, Skerton Road, Manchester, M16 0NG, England

      IIF 163
  • Mr Ali Amjad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 164
  • Mr Amjad Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rasool Pura, Rasool Pura, Raiwind Road, Lahore, 54000, Pakistan

      IIF 165
  • Mr Amjad Ali
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 166
  • Mr Amjad Ali
    Pakistani born in January 1980

    Resident in Greece

    Registered addresses and corresponding companies
    • Unit N/2/45e, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 167
  • Mr Amjad Ali
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2574, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 168
  • Mr Amjad Ali
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 169
  • Ali, Amjad

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 170
    • 151, Hall Road, Isleworth, TW7 7PD, England

      IIF 171
  • Amjad Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2155, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 172
  • Mr Amjad Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G79, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 173
  • Amjad, Ali
    Pakistani computer programmer born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 174
  • Amjad, Ali
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1299, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 175
  • Amjad Ali
    Pakistani born in April 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1010, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 176
  • Amjad Ali
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 297/wb, Chak No 295/wb, Dunyapur, 59120, Pakistan

      IIF 177
  • Mr Amjad Ali
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15265474 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 178
  • Mr Amjad Ali
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Muhallah Kashif Chowk, Purani Mandi, Pattoki, 55300, Pakistan

      IIF 179
  • Mr Amjad Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 180
  • Mr Amjad Ali
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fulji Road, Johi Dadu, Johi, 76190, Pakistan

      IIF 181
  • Mr Amjad Ali
    Norwegian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • V W House, Selinas Lane, Dagenham Essex, RM8 1QH, England

      IIF 182
    • 347, High Road, Ilford, IG1 1TE, England

      IIF 183
    • 11 Austins Cour, 1 Peckham Rye, London, SE15 3NR, England

      IIF 184
    • 206, Caulfield Road, London, E6 2DQ, England

      IIF 185
  • Amjad, Muhammad Ali
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 186
  • Mr Muhammad Ali Amjad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 187
child relation
Offspring entities and appointments
Active 87
  • 1
    56 Enmore Road, South Norwood, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -81,624 GBP2023-06-30
    Officer
    2007-06-25 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 2
    56 Enmore Road, South Norwood, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,751 GBP2023-06-30
    Officer
    2007-06-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 3
    56 Enmore Road, South Norwood, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,945 GBP2023-05-31
    Officer
    2015-01-01 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 4
    56 Enmore Road, South Norwood, London, England
    Corporate (1 parent)
    Equity (Company account)
    -309,274 GBP2023-06-30
    Officer
    2007-06-25 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 5
    56 Enmore Road, South Norwood, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -264,653 GBP2023-05-31
    Officer
    2007-05-09 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 6
    47 Trafalgar Road, Smethwick, England
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 86 - director → ME
  • 7
    47 Trafalgar Road, Smethwick, England
    Corporate (3 parents)
    Officer
    2024-05-28 ~ now
    IIF 85 - director → ME
  • 8
    39 Trafalgar Road, Smethwick, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-30 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 9
    4385, 13546666 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76 GBP2023-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    Unit N/2/45e Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 11
    4385, 15179898 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 12
    4385, 15265474 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 13
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
    IIF 166 - Has significant influence or control as a member of a firmOE
  • 14
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Has significant influence or control as a member of a firmOE
  • 15
    2 Pinfold Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 16
    55 Hartington Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -6,528 GBP2019-10-31
    Officer
    2022-01-17 ~ now
    IIF 65 - director → ME
  • 17
    Flat 3, 69 Summerfield Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 18
    206 Caulfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 19
    43 Temple Row, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    152 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 20
    Office 1010 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 21
    30 Green Street, Burnley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    1 Unit 1, Munro House, Munro Court, 20 Mercers Row, Cambridge, England
    Corporate (13 parents)
    Officer
    2024-09-26 ~ now
    IIF 105 - director → ME
  • 24
    21 High Street, Kings Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,079 GBP2019-10-31
    Officer
    2016-01-31 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 25
    4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    1 Friary, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,192 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 27
    Unit 2063 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 28
    Unit 31 Ringway Industrial Estate, Beck Road, Huddersfield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,791 GBP2016-05-31
    Officer
    2009-06-16 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 29
    4 Railway Street, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 71 - director → ME
  • 30
    56 Enmore Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -67,161 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    14 Rosefield Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 32
    82 King Street, Basement, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -171 GBP2021-07-30
    Officer
    2019-04-03 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 33
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 23 - director → ME
    2017-05-25 ~ dissolved
    IIF 170 - secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 34
    4385, 15756023 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 174 - director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 35
    Kingsland Business Recovery, 14 Derby Road Stapleford, Nottingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    106,831 GBP2015-06-30
    Officer
    2002-04-22 ~ dissolved
    IIF 118 - secretary → ME
  • 36
    11 Fencote Crescent, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    380 GBP2021-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 37
    100-102 Northgate, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    238,616 GBP2023-08-31
    Officer
    2016-10-10 ~ now
    IIF 73 - director → ME
  • 38
    58 Granville Rd, Wigston, England
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 115 - director → ME
  • 39
    72a St. Marys Road, Garston, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 40
    113 Skerton Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -239,194 GBP2023-06-30
    Officer
    2015-06-11 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 41
    GLOBAL PAKISTANI EITHAD LTD - 2017-03-15
    11 Kildare Road, Chorlton, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 42
    1 Centenary Way, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 43
    8 Dove Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 44
    21 High Street, Kings Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    193,484 GBP2023-08-31
    Officer
    2023-12-08 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 46
    104 Anthony Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 80 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 47
    55 Hartington Road, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2022-01-17 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 136 - Has significant influence or controlOE
  • 48
    83 Baker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    2018-04-26 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 49
    660 Washwood Heath Road, Washwood Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-10-11 ~ dissolved
    IIF 16 - director → ME
  • 50
    4385, 15452585 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 51
    8 Duncannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-09-30
    Officer
    2021-09-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 52
    Accountants Plus, 82 Muir Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    104,799 GBP2024-04-30
    Officer
    2016-08-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 53
    Unit C, Dorris Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 111 - director → ME
  • 54
    Unit C, Doris Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    314,412 GBP2023-09-30
    Officer
    2022-06-15 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 149 - Has significant influence or controlOE
  • 55
    141 North Hill Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 56
    11 Kildare, Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 57
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,376 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 58
    Peter House, Oxford Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 59
    11 Kildare Road Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 60
    11 Kildare Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 61
    11 Kildare Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 20 - director → ME
  • 62
    11 Kildare Road, Chorlton, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 63
    15 Woodruff Avenue, Conniburrow, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-19 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 64
    A P Smith & Co., The Kenley, 83 Higher Drive, Purley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 92 - director → ME
  • 65
    24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 66
    52 Stafford Road, Wallington, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 109 - director → ME
  • 67
    100-102 Northgate, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    64,542 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 74 - director → ME
  • 68
    100-102 Northgate, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    20,517 GBP2023-12-31
    Officer
    2016-12-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 69
    Sarfaraz Khan, 33 A Tontine Street, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 107 - director → ME
  • 70
    129 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 71
    100-102 Northgate, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    -216,206 GBP2024-03-31
    Officer
    2016-03-17 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 72
    Flat 4 427 Gillot Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 24 - director → ME
  • 73
    4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-10-05 ~ dissolved
    IIF 77 - director → ME
  • 74
    Unit F Doris Road, Bordesley Green, Birmingham, West Midland, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 75
    3 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    833 GBP2020-08-31
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 76
    Unit 8 Montrose Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -53,879 GBP2019-11-30
    Officer
    2021-03-25 ~ now
    IIF 112 - director → ME
  • 77
    24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 78
    Unit 3 G79 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2023-04-01 ~ now
    IIF 113 - director → ME
  • 79
    141 North Hill Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 80
    4385, 11776729 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,025 GBP2021-01-31
    Officer
    2019-01-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 81
    Office 1299 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 82
    4385, 14307187 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 83
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 84
    Unit #2574 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 85
    141 North Hill Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -213,517 GBP2023-10-31
    Officer
    2017-10-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 86
    1st Floor 33 George Street, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    118,861 GBP2024-02-29
    Officer
    2012-02-29 ~ now
    IIF 96 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    58 Foston Lane, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,221 GBP2017-03-31
    Officer
    2015-05-12 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    56 Enmore Road, South Norwood, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,945 GBP2023-05-31
    Officer
    2007-05-09 ~ 2007-07-25
    IIF 93 - director → ME
  • 2
    FAST & SECURE TRAVEL LIMITED - 2020-09-18
    347 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ 2020-10-05
    IIF 139 - director → ME
    Person with significant control
    2020-09-17 ~ 2020-10-05
    IIF 183 - Ownership of shares – 75% or more OE
  • 3
    206 Caulfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-16 ~ 2021-01-05
    IIF 138 - director → ME
    Person with significant control
    2020-08-16 ~ 2021-01-05
    IIF 182 - Has significant influence or control OE
  • 4
    40 Tweedale Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    208,069 GBP2019-01-31
    Officer
    2018-05-15 ~ 2019-09-30
    IIF 67 - director → ME
  • 5
    146 Hinde House Lane, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-01 ~ 2023-08-10
    IIF 10 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-06-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    56b Wendover Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    353,500 GBP2023-01-29
    Officer
    2019-10-01 ~ 2020-01-01
    IIF 62 - director → ME
    2019-11-01 ~ 2020-01-02
    IIF 171 - secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-02-19
    IIF 133 - Ownership of shares – 75% or more OE
  • 7
    Kingsland Business Recovery, 14 Derby Road Stapleford, Nottingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    106,831 GBP2015-06-30
    Officer
    2002-04-22 ~ 2013-07-30
    IIF 76 - director → ME
  • 8
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,312,611 GBP2017-04-30
    Officer
    2003-06-03 ~ 2018-10-26
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 135 - Has significant influence or control OE
  • 9
    21 High Street, Kings Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    193,484 GBP2023-08-31
    Officer
    2023-08-10 ~ 2023-08-10
    IIF 82 - director → ME
    2016-04-28 ~ 2017-07-21
    IIF 83 - director → ME
    Person with significant control
    2023-08-10 ~ 2023-08-10
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 10
    129 Hyde Park Road, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ 2024-11-21
    IIF 4 - director → ME
    Person with significant control
    2024-02-20 ~ 2024-11-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    Accountants Plus, 82 Muir Street, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    104,799 GBP2024-04-30
    Person with significant control
    2016-08-22 ~ 2020-12-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Has significant influence or control OE
  • 12
    Unit C, Doris Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    314,412 GBP2023-09-30
    Officer
    2012-09-05 ~ 2015-01-01
    IIF 110 - director → ME
  • 13
    4385, 10729297 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -111,670 GBP2021-03-31
    Officer
    2018-10-04 ~ 2020-09-25
    IIF 25 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-09-25
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    83 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,352 GBP2024-04-30
    Officer
    2013-07-09 ~ 2017-05-12
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Has significant influence or control OE
  • 15
    33 Cavendish Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,770 GBP2021-02-28
    Officer
    2023-02-23 ~ 2023-03-20
    IIF 54 - director → ME
    Person with significant control
    2023-02-23 ~ 2023-03-20
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 16
    56 Wendover Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ 2021-01-20
    IIF 46 - director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 17
    Unit 3 G79 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-22 ~ 2022-08-07
    IIF 114 - director → ME
    Person with significant control
    2021-10-22 ~ 2022-08-14
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 18
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 119 - director → ME
  • 19
    11 Austins Court 1 Peckham Rye, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2020-08-14 ~ 2020-08-17
    IIF 184 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.