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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Liaqat Ali

    Related profiles found in government register
  • Mr. Liaqat Ali
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122, B Block New Muslim Town, Lahore, Punjab, 54000, Pakistan

      IIF 1
  • Mr Liaqat Ali
    Pakistani born in July 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18 Rockfield House, Barnet, London, NW4 2BH, United Kingdom

      IIF 2
  • Mr Liaqat Ali
    Pakistani born in March 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 218 High Street North, London, E6 2JA, England

      IIF 3
  • Mr Liaqat Ali
    Pakistani born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Mr Liaqat Ali
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 5
  • Mr, Liaqat Ali
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 6
  • Liaqat Ali
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • London (westend) Office, 85 Great Portland Street, West End, London, W1W 7LT, England

      IIF 7
  • Liaqat Ali
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Liaqat Ali
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8429, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Liaqat Ali
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 10
  • Liaqat Ali
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74 Chobham Road, Stratford, London, Uk, E15 1LZ, United Kingdom

      IIF 11
  • Liaqat Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15788598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Ali, Liaqat, Mr.
    Pakistani company director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122, B Block New Muslim Town, Lahore, Punjab, 54000, Pakistan

      IIF 13
  • Mr. Liaqat Ali
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 178, Deighton Road, Huddersfield, HD2 1JJ, England

      IIF 14
  • Ali, Liaqat
    Pakistani entrepreneur born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Afghan Traders, Main Airport Road, Near Almo Chowk, Quetta, Baluchistan, 83700, Pakistan

      IIF 15
  • Ali, Liaqat
    Pakistani company director born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • London (westend) Office, 85 Great Portland Street, West End, London, W1W 7LT, England

      IIF 16
  • Ali, Liaqat
    Pakistani director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ali, Liaqat
    Pakistani director born in July 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18 Rockfield House, Barnet, London, NW4 2BH, United Kingdom

      IIF 18
  • Ali, Liaqat
    Pakistani director born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8429, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Ali, Liaqat
    Pakistani company director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 20
  • Ali, Liaqat
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74 Chobham Road, Stratford, London, Uk, E15 1LZ, United Kingdom

      IIF 21
  • Ali, Liaqat
    Pakistani chief executive born in March 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 218 High Street North, London, E6 2JA, England

      IIF 22
  • Ali, Liaqat
    Pakistani accountant born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Ali, Liaqat
    Pakistani company director born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Farendon Road, Brampton, Huntingdon, PE28 4QU, England

      IIF 24
  • Ali, Liaqat
    Pakistani director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 25
  • Ali, Liaqat, Mr,
    Pakistani chief executive born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 26
  • Ali Liaqat
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5653, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Mr Liaqat Ali
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peace Mills, Hopbine Avenue, Bradford, BD5 8ER, England

      IIF 28
    • 35a, Nab Wood Crescent, Shipley, BD18 4HX, England

      IIF 29
  • Mr Liaqat Ali
    Pakistani born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Farendon Road, Brampton, Huntingdon, PE28 4QU, England

      IIF 30
  • Mr Liaqat Ali
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16 Stanhope Road, 16 Stanhope Road, Weston Super Mare, BS23 4LP, England

      IIF 31
    • 5, Locking Road, Weston-super-mare, BS23 3BY, England

      IIF 32
  • Liaqat, Ali
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5653, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Ali, Liaqat, Mr.
    Pakistani director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 178, Deighton Road, Huddersfield, HD2 1JJ, England

      IIF 34
  • Mr Liaqat Ali
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 119 Spotland Road, Rochdale, OL12 6PJ, England

      IIF 35
    • 119, Spotland Road, Rochdale, OL12 6PJ, United Kingdom

      IIF 36 IIF 37
    • 27, Overdell Drive, Rochdale, OL12 6DU, England

      IIF 38
  • Mr Liaqat Ali
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Radstock Avenue, Birmingham, B36 8HE, United Kingdom

      IIF 39
  • Mr Liaqat Ali
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7PP

      IIF 40
    • Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, PO12 1BS

      IIF 41
    • 25, Camden Road, Surrey, SM1 2SH, United Kingdom

      IIF 42
    • 28, St. James Avenue, Sutton, SM1 2TH, England

      IIF 43
  • Mr Liaqat Ali
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 555, Green Lane, Ilford, IG3 9RJ, England

      IIF 44
  • Ali, Liaqat
    Pakistani company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peace Mills, Hopbine Avenue, Bradford, BD5 8ER, England

      IIF 45
  • Ali, Liaqat
    Pakistani managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Nab Wood Crescent, Shipley, BD18 4HX, England

      IIF 46
  • Ali, Liaqat
    Pakistani company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Farendon Road, Brampton, Huntingdon, PE28 4QU, England

      IIF 47
  • Mr Liyaqat Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Parkway, Ilford, IG3 9HU, England

      IIF 48
  • Ali, Liaqat
    British director born in January 1964

    Registered addresses and corresponding companies
    • 2 Chevron Close, Rochdale, Lancashire, OL11 3LZ

      IIF 49
  • Mr Lerkat Ali
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hughes & Co. Unit 1, Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6BP, England

      IIF 50
    • 24, Highfield Avenue, Burnley, BB10 2PR, United Kingdom

      IIF 51
  • Ali, Liaqat
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 119, Spotland Road, Rochdale, OL12 6PJ, United Kingdom

      IIF 52
    • 27, Overdell Drive, Rochdale, OL12 6DU, England

      IIF 53
  • Ali, Liaqat
    Pakistani self employed born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Manchester Road, Heywood, Lancashire, OL10 2AH, England

      IIF 54
  • Ali, Liaqat
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Radstock Avenue, Birmingham, B36 8HE, United Kingdom

      IIF 55
  • Ali, Liaqat
    British manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Stanhope Road, Weston Super Mare, North Somerset, BS23 4LP, United Kingdom

      IIF 56
  • Ali, Liaqat
    British property developer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Stanhope Road, Weston Super Mare, Avon, BS23 4LP

      IIF 57
  • Ali, Liaqat
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, St. James Avenue, Sutton, SM1 2TH, England

      IIF 58
  • Ali, Liaqat
    British consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Camden Road, Sutton, Surrey, SM1 2SH, United Kingdom

      IIF 59
  • Ali, Liaqat
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, St James Avenue, Sutton, SM1 2TH, United Kingdom

      IIF 60
    • 14-30 City Business Centre, Hyde Street, Winchester, SO23 7TA, United Kingdom

      IIF 61
  • Ali, Liaqat
    British software engineer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, St James Avenue, Sutton, London, SM1 2TH

      IIF 62
  • Ali, Liaqat
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 555, Green Lane, Ilford, IG3 9RJ, England

      IIF 63
  • Ali, Liyaqat
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Parkway, Ilford, IG3 9HU, England

      IIF 64
  • Ali, Liaqat
    British

    Registered addresses and corresponding companies
    • 2 Chevron Close, Rochdale, Lancashire, OL11 3LZ

      IIF 65
  • Ali, Liaqat
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 421, Green Lane, Ilford, IG3 9TE, United Kingdom

      IIF 66
  • Ali, Liaqat
    British cleaning consultant born in July 1976

    Resident in Buckinghamshire

    Registered addresses and corresponding companies
    • 73, Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UW, United Kingdom

      IIF 67
  • Ali, Lerkat
    British mechanic born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Highfield Avenue, Burnley, BB10 2PR, United Kingdom

      IIF 68
  • Ali, Liaqat

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
    • 119, Spotland Road, Rochdale, OL12 6PJ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    483 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    4385, 14600384 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    4385, 15150897 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    555 Green Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    119 Spotland Road, Rochdale, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    73 Chiltern Avenue, High Wycombe, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -33,958 GBP2021-11-30
    Officer
    2010-11-02 ~ now
    IIF 67 - director → ME
  • 7
    74 Chobham Road Stratford, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    99 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 60 - director → ME
  • 9
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 23 - director → ME
    2023-12-27 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    AXIS ASSETS LTD - 2023-08-11
    17 Aysgarth Close, Harpenden, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -230 GBP2022-12-31
    Officer
    2023-02-05 ~ dissolved
    IIF 24 - director → ME
  • 11
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4385, 14556071 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    27 Overdell Drive, Rochdale, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-09-25 ~ 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
  • 14
    4385, 14264732 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    10 Parkway, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    35,804 GBP2023-05-31
    Officer
    2019-05-01 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    121 GBP2018-10-31
    Officer
    2016-10-07 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    Flat, 218 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 66 - director → ME
  • 19
    18 Rockfield House Barnet, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    DIRECT ENGINEERING SERVICES (SOLENT) LTD - 1998-10-15
    Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    28 St. James Avenue, Sutton, England
    Dissolved corporate (2 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    NAFEESBANQUETING LIMITED - 2023-12-16
    35a Nab Wood Crescent, Shipley, England
    Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    243,172 GBP2018-09-30
    Officer
    2014-09-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 4, Peace Mills, Hopbine Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    16 Stanhope Road, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Person with significant control
    2018-06-23 ~ now
    IIF 31 - Has significant influence or controlOE
  • 27
    Ground Floor Unit 8, Vantage Court Riverside Way, Barrowford, Nelson, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    374,480 GBP2024-03-31
    Officer
    2017-03-23 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    119 Spotland Road, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 52 - director → ME
    2018-11-12 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2019-12-15 ~ dissolved
    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
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 29
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 30
    178 Deighton Road, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-01-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    London (westend) Office, 85 Great Portland Street, West End, London, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    25 Camden Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,897 GBP2019-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (3 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    5 Locking Road, Weston-super-mare, England
    Corporate (3 parents)
    Equity (Company account)
    -4,265 GBP2024-03-31
    Officer
    2010-01-27 ~ 2021-06-30
    IIF 56 - director → ME
    Person with significant control
    2017-01-27 ~ 2021-06-30
    IIF 32 - Has significant influence or control OE
  • 2
    Park House, 3rd Floor Park Terrace, Worcester Park, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,246,528 GBP2020-09-30
    Officer
    2014-09-09 ~ 2020-05-01
    IIF 15 - director → ME
  • 3
    46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2005-04-12 ~ 2005-10-01
    IIF 65 - secretary → ME
  • 4
    Ground Floor Unit 8, Vantage Court Riverside Way, Barrowford, Nelson, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    452,025 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DIRECT ENGINEERING SERVICES (SOLENT) LTD - 1998-10-15
    Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153 GBP2022-08-31
    Officer
    1999-12-18 ~ 2024-06-10
    IIF 62 - director → ME
  • 6
    16 Stanhope Road, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2004-10-11 ~ 2007-01-01
    IIF 57 - director → ME
  • 7
    86 Hamer Lane, Rochdale, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,205 GBP2024-01-31
    Officer
    2011-11-04 ~ 2012-02-01
    IIF 54 - director → ME
  • 8
    119 Spotland Road, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2018-11-12 ~ 2020-06-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    VALLEY ESTATES UK LIMITED - 2005-09-05
    PENNINE ESTATES LIMITED - 2005-08-30
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2005-04-12 ~ 2006-01-03
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.