logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Sajid

    Related profiles found in government register
  • Hussain, Sajid
    British administrator born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 1 IIF 2
  • Hussain, Sajid
    British self employed born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 1st Floor Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 3
  • Hussain, Sajid
    British foods born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lloyd Baker, Lloyd Baker Street, London, WC1X 9AB, United Kingdom

      IIF 4
  • Hussain, Mir Sajid
    British born in September 1990

    Resident in United Kingdom

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

      IIF 5
  • Hussain, Sajid
    Pakistani born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 6
  • Hussain, Sajid
    Pakistani certified chartered accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Milton Close, Ellesmere Port, CH65 5BS, United Kingdom

      IIF 7
  • Hussain, Sajid
    Pakistani manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Cricklewood Broadway, London, NW2 3HS, United Kingdom

      IIF 8
  • Hussain, Sajid
    Pakistani businessman born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 9
  • Hussain, Sajid
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 10
  • Hussain, Sajid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 11
  • Hussain, Sajid
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 12
  • Hussain, Sajid
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, Greater London, IG11 8BB, England

      IIF 13
  • Hussain, Sajid
    British taxi driver born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 14
  • Hussain, Sajid
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 15
  • Hussain, Sajid
    British commercial director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 16 IIF 17
    • icon of address Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 18
  • Hussain, Sajid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 19 IIF 20
    • icon of address Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 21
  • Hussain, Sajid
    Pakistani business executive born in September 1986

    Resident in Pakistan

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

      IIF 22
  • Mr Mir Sajid Hussain
    British born in September 1990

    Resident in United Kingdom

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

      IIF 23
  • Hussain, Sajid
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 24
  • Hussain, Sajid
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 25
  • Hussain, Sajid
    British administrator

    Registered addresses and corresponding companies
    • icon of address Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 26 IIF 27
  • Hussain, Sajid
    British multi trading

    Registered addresses and corresponding companies
    • icon of address 27 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UR

      IIF 28
  • Hussain, Sajid
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Hussain, Sajid
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 30
  • Hussain, Sajid
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 31
  • Hussain, Sajid
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 32
  • Mr Sajid Hussain
    Pakistani born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 33
  • Hussain, Sajid
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 34
  • Hussain, Sajid, Mr.
    Pakistani managing director born in March 1988

    Resident in Pakistan

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

      IIF 35
  • Mr Sajid Hussain
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 36
  • Mr Sajid Hussain
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 37
    • icon of address 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 38
    • icon of address Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 39
  • Mr Sajid Hussain
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, Greater London, IG11 8BB, England

      IIF 40
    • icon of address 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 41
  • Mr Sajid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 42 IIF 43 IIF 44
    • icon of address Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 46
    • icon of address Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 47
  • Mr Sajid Hussain
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 48
  • Mr Sajid Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 49
  • Mr Sajid Hussain
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 50
  • Sajid Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Mr Sajid Hussain
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 52
  • Mr Sajid Hussain
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Mr Sajid Hussain
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 54
  • Mr. Sajid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 55
  • Sajid Hussain
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 182 Gateshead Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Chapel Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,411 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 41 Lloyd Baker, Lloyd Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 4385, 14082399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Marina Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Flat 40d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,026 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    ABACUS OPTIONS TA INSIGHT ASSET MANAGEMENT LTD - 2019-01-11
    ABACUS OPTIONS LTD - 2018-08-09
    icon of address Holly Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,846,755 GBP2019-07-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 215 Flaxley Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14679691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 4138 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 14959160 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 160 London Road, Barking, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15120171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    NETWORK CENTRIC LTD - 2018-10-15
    icon of address 27 Chiltern Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-24
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Chiltern Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,405 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 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
Ceased 13
  • 1
    icon of address 211 Cricklewood Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2014-09-26
    IIF 8 - Director → ME
  • 2
    BUZZY AGENCY LIMITED - 2007-07-25
    icon of address The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 1 - Director → ME
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 26 - Secretary → ME
  • 3
    LOCATE HOTJOBS LIMITED - 2007-07-10
    icon of address The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 2 - Director → ME
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 27 - Secretary → ME
  • 4
    BUSINESS PLANS CONSULTANTS LTD - 2018-10-22
    icon of address Suite 3 Suite 3, 5 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,695,741 GBP2018-10-31
    Officer
    icon of calendar 2020-03-02 ~ 2020-09-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-09-14
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    EXPO SOFTWARE CONSULT LIMITED - 2018-10-12
    icon of address Crown House, 94 Armley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,826,112 GBP2022-05-31
    Officer
    icon of calendar 2019-11-10 ~ 2021-09-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ 2021-09-10
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of address 56 Springcroft Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-14 ~ 2019-12-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-14 ~ 2019-12-15
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    S&K CLAIMS CENTRE LTD - 2009-02-24
    icon of address 19 Hereward Rise, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2010-06-22
    IIF 3 - Director → ME
  • 8
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2005-10-28
    IIF 28 - Secretary → ME
  • 9
    WIRE-SPEED LTD - 2018-10-15
    icon of address Accountsnet 3000 Aviator Way, Manchester Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,067 GBP2018-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2018-04-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-04-03
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 219 Titan Court 3 Bishop Square Hatfield Business Park, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ 2025-03-19
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 13 Beachley Square, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    829 GBP2023-11-30
    Officer
    icon of calendar 2024-09-01 ~ 2024-12-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-11-28
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    GOLDER BUSINESS ADVISORS LTD - 2016-04-04
    ANDY'S AUTOS LTD - 2019-05-13
    icon of address 8 Scott Rd, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,130,244 GBP2019-03-31
    Officer
    icon of calendar 2020-01-04 ~ 2020-01-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-04 ~ 2020-01-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 60 Darley Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,397,662 GBP2018-10-31
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.